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
    • V118 Vox Studios, Durham Street, London, SE11 5JH, England

      IIF 1
  • West, David Robert

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

      IIF 2
  • West, David Robert
    British

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

      IIF 3
  • West, David Robert
    British director

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

      IIF 4
  • Day, David Robert
    British company director born in January 1976

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
  • Day, David Robert
    British technical director born in January 1976

    Resident in United Kingdom

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

      IIF 9
  • Day, David Robert
    English company director born in January 1976

    Resident in United Kingdom

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

      IIF 10
    • Units 6/7 The Beresford Centre, Wade Road, Basingstoke, Hampshire, RG24 8FA, England

      IIF 11
    • 310, Cannon Wharf, Pell Street, London, SE8 5EN, United Kingdom

      IIF 12
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 13
  • Day, David Robert
    English director born in January 1976

    Resident in United Kingdom

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

      IIF 14
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15 IIF 16
    • Unit 7, Swan Wharf Business Centre, Waterloo Road, Uxbridge, UB8 2RA, England

      IIF 17
  • Day, David Robert
    English technical director born in January 1976

    Resident in United Kingdom

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

      IIF 18
  • Day, David Robert
    British director born in June 1976

    Resident in United Kingdom

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

      IIF 19
  • West, David Robert
    British company director born in January 1976

    Resident in United Kingdom

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

      IIF 20
  • West, David Robert
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 21
  • West, David Robert
    British web developer born in January 1976

    Resident in United Kingdom

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

      IIF 22
    • 69, Mendip Court, Chatfield Road, London, SW11 3UZ, United Kingdom

      IIF 23
  • Mr David Robert Day
    British born in January 1976

    Resident in United Kingdom

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

      IIF 24
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 25
    • 310, Cannon Wharf, Pell Street, London, SE8 5EN, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 30 IIF 31
  • Mr David Robert Day
    English born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 7 - director → ME
  • 2
    7 Bell Yard, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    8,229 GBP2024-03-31
    Officer
    2022-08-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    7 Bell Yard, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-09-05 ~ now
    IIF 8 - director → ME
  • 4
    Regus House Victory Way, Crossways Business Park, Dartford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-09 ~ dissolved
    IIF 22 - director → ME
    2010-04-08 ~ dissolved
    IIF 2 - secretary → ME
  • 5
    6 Mitre Passage, Greenwich Peninsula, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 9 - director → ME
  • 6
    310 Cannon Wharf, Pell Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 12 - director → ME
  • 7
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    23,347 GBP2024-03-31
    Officer
    2021-02-10 ~ now
    IIF 16 - director → ME
  • 8
    5 Prisma Park, Berrington Way, Basingstoke, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    20,158 GBP2024-01-31
    Officer
    2018-03-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 24 - Has significant influence or controlOE
  • 9
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-09-19 ~ now
    IIF 6 - director → ME
  • 10
    VIPER TECHNOLOGY GROUP LIMITED - 2018-04-26
    VIPERGAS.CO.UK. LTD. - 2015-03-10
    25 Cabot Square, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -12,257 GBP2023-03-31
    Officer
    2008-04-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    VIPERGAS LIMITED - 2022-10-25
    7 Bell Yard, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,787 GBP2024-03-31
    Officer
    2018-11-07 ~ now
    IIF 19 - director → ME
  • 12
    310 Cannon Wharf, Pell Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    7 Bell Yard, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,130 GBP2024-03-31
    Officer
    2021-08-01 ~ now
    IIF 13 - director → ME
Ceased 10
  • 1
    70 Eastbrook Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,732 GBP2023-09-30
    Officer
    2004-09-24 ~ 2010-10-01
    IIF 20 - director → ME
    2007-12-01 ~ 2008-10-01
    IIF 3 - secretary → ME
    2006-04-11 ~ 2007-08-20
    IIF 4 - secretary → ME
  • 2
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2007-01-01 ~ 2011-01-25
    IIF 23 - director → ME
  • 3
    310 Cannon Wharf, Pell Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-24 ~ 2022-04-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    23,347 GBP2024-03-31
    Person with significant control
    2021-02-10 ~ 2023-03-09
    IIF 29 - Right to appoint or remove directors OE
  • 5
    Quadrant House, Broad Street Mall, Reading, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    328,790 GBP2019-08-31
    Officer
    2004-03-31 ~ 2011-12-21
    IIF 21 - director → ME
  • 6
    Units 11 &12 Stanhope Gate, Stanhope Road, Camberley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ 2016-03-08
    IIF 5 - director → ME
  • 7
    Unit 7 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -128,284 GBP2023-03-31
    Officer
    2021-04-01 ~ 2022-01-31
    IIF 17 - director → ME
    Person with significant control
    2021-03-03 ~ 2022-01-31
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SMART IMPRESSIONS GROUP LIMITED - 2023-10-09
    Units 6/7 The Beresford Centre, Wade Road, Basingstoke, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -99,987 GBP2024-03-31
    Officer
    2021-04-01 ~ 2023-10-07
    IIF 11 - director → ME
    Person with significant control
    2021-04-01 ~ 2023-03-09
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    VIPER TECHNOLOGY GROUP LIMITED - 2018-04-26
    VIPERGAS.CO.UK. LTD. - 2015-03-10
    25 Cabot Square, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -12,257 GBP2023-03-31
    Officer
    2011-01-01 ~ 2020-04-01
    IIF 1 - secretary → ME
  • 10
    VIPERGAS LIMITED - 2022-10-25
    7 Bell Yard, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,787 GBP2024-03-31
    Person with significant control
    2020-04-01 ~ 2023-03-09
    IIF 30 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.