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, David Robert

    Related profiles found in government register
  • Day, David Robert

    Registered addresses and corresponding companies
    • icon of address V118 Vox Studios, Durham Street, London, SE11 5JH, England

      IIF 1
  • West, David Robert

    Registered addresses and corresponding companies
    • icon of address 14, Downs Road, Beckenham, Kent, BR3 5JY, United Kingdom

      IIF 2
  • West, David Robert
    British

    Registered addresses and corresponding companies
    • icon of address Meerut Cottage, Forest Road, Binfield, Berks, RG42 4HD

      IIF 3
  • West, David Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Wayside Grove, London, SE9 4ND

      IIF 4
  • Vander West, Anthony

    Registered addresses and corresponding companies
    • icon of address 1, Wharf Street, London, SE8 3GG, England

      IIF 5
  • Day, David Robert
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 11 &12, Stanhope Gate, Stanhope Road, Camberley, Surrey, GU15 3DW

      IIF 6
  • Vander West, Anthony Michael

    Registered addresses and corresponding companies
    • icon of address 1, Wharf Street, London, SE8 3GG, England

      IIF 7
  • Day, David Robert
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 8 IIF 9
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
  • Day, David Robert
    British technical director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 11
  • Day, David Robert
    English company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Prisma Park, Berrington Way, Basingstoke, Hampshire, RG24 8GT, United Kingdom

      IIF 12
    • icon of address Units 6/7 The Beresford Centre, Wade Road, Basingstoke, Hampshire, RG24 8FA, England

      IIF 13
    • icon of address 310, Cannon Wharf, Pell Street, London, SE8 5EN, United Kingdom

      IIF 14
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 15
  • Day, David Robert
    English director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Cannon Wharf, Pell Street, London, SE8 5EN, United Kingdom

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18
    • icon of address Unit 7, Swan Wharf Business Centre, Waterloo Road, Uxbridge, UB8 2RA, England

      IIF 19
  • Day, David Robert
    English technical director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cabot Square, London, E14 4QZ, England

      IIF 20
  • Day, David Robert
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 21
  • West, David Robert
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Mendip Court, Chatfield Road, London, SW11 3UZ, United Kingdom

      IIF 22
  • West, David Robert
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Mendip Court, Chatfield Road, London, SW11 3UZ, United Kingdom

      IIF 23
  • West, David Robert
    British web developer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Downs Road, Beckenham, Kent, BR3 5JY, United Kingdom

      IIF 24
    • icon of address 69, Mendip Court, Chatfield Road, London, SW11 3UZ, United Kingdom

      IIF 25
  • Mr David Robert Day
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Prisma Park, Berrington Way, Basingstoke, Hampshire, RG24 8GT, United Kingdom

      IIF 26
    • icon of address 25, Cabot Square, London, E14 4QZ, England

      IIF 27
    • icon of address 310, Cannon Wharf, Pell Street, London, SE8 5EN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 31
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 32 IIF 33
  • Mr David Robert Day
    English born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 34
  • West, Anthony
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadle Farm Cottage, Meadle, Aylesbury, Buckinghamshire, HP17 9UD

      IIF 35
  • Mr Anthony Vander West
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wharf Street, London, SE8 3FT, England

      IIF 36
    • icon of address 1, Wharf Street, London, SE8 3GG, England

      IIF 37
  • Vander West, Anthony Michael
    born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wharf Street, London, SE8 3GG, England

      IIF 38
  • Anthony Vander West
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wharf Street, London, SE8 3FT, United Kingdom

      IIF 39
  • Vander West, Anthony
    British writer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wharf Street, London, SE8 3FT, United Kingdom

      IIF 40
  • Vander West, Anthony Michael
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wharf Street, London, SE8 3GG, England

      IIF 41
  • Vander West, Anthony Michael
    British music publisher born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wharf Street, London, SE8 3FT, United Kingdom

      IIF 42
  • Vander West, Anthony Michael
    British songwriter born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Michael Vander West
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 1 Wharf Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    351,491 GBP2025-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Wharf Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,985 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 1 Wharf Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,910,283 GBP2024-06-30
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 44 - Director → ME
    icon of calendar 2015-06-09 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Wharf Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    129,012 GBP2022-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    8,229 GBP2024-03-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Regus House Victory Way, Crossways Business Park, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-04-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    icon of address 6 Mitre Passage, Greenwich Peninsula, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 310 Cannon Wharf, Pell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 1 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,347 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 5 Prisma Park, Berrington Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,136 GBP2025-01-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address 1 Wharf Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    520,948 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 43 - Director → ME
    icon of calendar 2015-06-05 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 8 - Director → ME
  • 16
    VIPERGAS.CO.UK. LTD. - 2015-03-10
    VIPER TECHNOLOGY GROUP LIMITED - 2018-04-26
    icon of address 25 Cabot Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,257 GBP2023-03-31
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    VIPERGAS LIMITED - 2022-10-25
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,787 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 310 Cannon Wharf, Pell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,130 GBP2024-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 15 - Director → ME
Ceased 11
  • 1
    icon of address 70 Eastbrook Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,459 GBP2024-09-30
    Officer
    icon of calendar 2004-09-24 ~ 2010-10-01
    IIF 22 - Director → ME
    icon of calendar 2007-12-01 ~ 2008-10-01
    IIF 3 - Secretary → ME
    icon of calendar 2006-04-11 ~ 2007-08-20
    IIF 4 - Secretary → ME
  • 2
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2011-01-25
    IIF 25 - Director → ME
  • 3
    icon of address 310 Cannon Wharf, Pell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-04-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address Meadle Farm Cottage, Meadle, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2014-10-19
    IIF 35 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,347 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-10 ~ 2023-03-09
    IIF 31 - Right to appoint or remove directors OE
  • 6
    icon of address Quadrant House, Broad Street Mall, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    328,790 GBP2019-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2011-12-21
    IIF 23 - Director → ME
  • 7
    icon of address Units 11 &12 Stanhope Gate, Stanhope Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2016-03-08
    IIF 6 - Director → ME
  • 8
    icon of address Unit 7 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,124 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-01-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2022-01-31
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    SMART IMPRESSIONS GROUP LIMITED - 2023-10-09
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -99,987 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-10-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2023-03-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    VIPERGAS.CO.UK. LTD. - 2015-03-10
    VIPER TECHNOLOGY GROUP LIMITED - 2018-04-26
    icon of address 25 Cabot Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,257 GBP2023-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2020-04-01
    IIF 1 - Secretary → ME
  • 11
    VIPERGAS LIMITED - 2022-10-25
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,787 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-01 ~ 2023-03-09
    IIF 32 - Has significant influence or control OE

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.