logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Day, Justin John

    Related profiles found in government register
  • Day, Justin John
    British construction born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 1
  • Day, Justin John
    British electrician born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atkinsons, Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5SS, England

      IIF 2
    • icon of address 70a, Fleet End Road, Warsash, Southampton, Hampshire, SO31 9JG, United Kingdom

      IIF 3
  • Day, Justin John
    British property investor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Henry Road, Sarisbury Green, Southampton, SO31 7PD, England

      IIF 4
  • Day, Justin
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 5
  • Mr Justin Day
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 6
  • Mr Justin John Day
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atkinsons, Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5SS, England

      IIF 7
    • icon of address 22, Henry Road, Sarisbury Green, Southampton, SO31 7PD, England

      IIF 8
    • icon of address 9b, Fleet End Road, Warsash, Southampton, SO31 9JH, England

      IIF 9
    • icon of address International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 10
  • Day, Justin John
    English property developer born in February 1972

    Resident in Hampshire

    Registered addresses and corresponding companies
    • icon of address 12, Barnbrook Road, Sarisbury Green, Southampton, SO31 7BL, England

      IIF 11
  • Day, Justin

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 22 Henry Road, Sarisbury Green, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,077 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 70a Fleet End Road, Warsash, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,659 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Atkinsons Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,776 GBP2024-12-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hillcrest House 26 Leigh Road, Eastleigh, Hants, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -33,252 GBP2019-03-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-03-29 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Flat 20 - Orchard House, Park View Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,561 GBP2018-06-30
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.