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, Alan John

    Related profiles found in government register
  • Day, Alan John
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood House, Oldbury Wells, Bridgnorth, Shropshire, WV16 5JE

      IIF 1
    • icon of address Ashwood House, Oldbury Wells, Bridgnorth, Shropshire, WV16 5JE, Uk

      IIF 2
  • Day, Alan John
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood House, Oldbury Wells, Bridgnorth, Shropshire, WV16 5JE

      IIF 3
    • icon of address The E-innovation Centre, Telford Innovation Campus, Priorslee, Telford, West Midlands, TF2 9FT, England

      IIF 4
  • Day, Alan John
    British manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The E-innovation Centre, Telford Innovation Campus, Priorslee, Telford, West Midlands, England

      IIF 5
  • Mr Alan John Day
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood House, Oldbury Wells, Bridgnorth, Shropshire, WV16 5JE, England

      IIF 6
    • icon of address Suite Se104 E Innovation Centre, University Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 7
  • Day, John Alan
    British retired accountant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caxton House, North Walls, Stafford, ST16 3AD, England

      IIF 8
  • Day, John Alan
    British retired lecturer born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Eastgate Street, Stafford, Eastgate Street, Stafford, ST16 2NQ, England

      IIF 9
  • Day, Alan John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hobbs Crescent, Wellington, Telford, Shropshire, TF1 1RY, England

      IIF 10
  • Mr John Alan Day
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caxton House, North Walls, Stafford, ST16 3AD, England

      IIF 11
  • Healey, John Alexander Dick
    British retired lecturer born in October 1927

    Registered addresses and corresponding companies
    • icon of address The Old Manor House, Great Barrow, Chester, CH3 7JH

      IIF 12
  • Healey, John Alexander Dick
    born in October 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    DAYS CONSTRUCTION LIMITED - 2010-06-23
    DAYS NEW HOMES LIMITED - 2001-02-19
    DAYS CONSTRUCTION (TELFORD) LIMITED - 2000-12-27
    JOHN W. DAY & SONS LIMITED - 1990-12-19
    icon of address Suite Se104 E Innovation Centre University Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,781,951 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (72 parents)
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 13 - LLP Member → ME
  • 3
    STAFFORD LEAGUE OF HOSPITAL FRIENDS - 2010-10-21
    STAFFORD HOSPITALS AND COMMUNITY FRIENDS - 2007-02-21
    STAFFORD LEAGUE OF HOSPITAL FRIENDS - 2000-10-06
    icon of address 1 Eastgate Street, Stafford, Eastgate Street, Stafford, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Suite Se104 E Innovation Centre University Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    761,002 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 1 Friar Street, Reading, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    935,540 GBP2020-03-31
    Officer
    icon of calendar 1992-10-03 ~ 1994-03-30
    IIF 12 - Director → ME
  • 2
    icon of address 1 Eastgate Street, Stafford, Eastgate Street, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,588 GBP2024-03-31
    Officer
    icon of calendar 2019-09-17 ~ 2020-12-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-12-10
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address 3 Coley Mill Barns, Coley Lane, Newport, Shropshire, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    6,109 GBP2024-04-30
    Officer
    icon of calendar 2004-11-26 ~ 2011-11-30
    IIF 1 - Director → ME
  • 4
    DAYS CONSTRUCTION LIMITED - 2010-06-23
    DAYS NEW HOMES LIMITED - 2001-02-19
    DAYS CONSTRUCTION (TELFORD) LIMITED - 2000-12-27
    JOHN W. DAY & SONS LIMITED - 1990-12-19
    icon of address Suite Se104 E Innovation Centre University Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,781,951 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-06-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 7 Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,143 GBP2024-02-29
    Officer
    icon of calendar 2012-02-01 ~ 2017-07-12
    IIF 2 - Director → ME
  • 6
    icon of address 15 Bridge Road Wellington, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,033 GBP2023-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2021-05-25
    IIF 10 - Director → ME
  • 7
    icon of address 10 Welsh Street Gardens, Bishops Castle, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    734 GBP2024-03-31
    Officer
    icon of calendar 2003-03-19 ~ 2005-12-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.