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

Mr Stephen Edmund Kenneth Day

    Related profiles found in government register
  • Mr Stephen Edmund Kenneth Day
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1
    • icon of address Co Pros Assist, Suite 169, 80 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 2
    • icon of address 37, Albany Drive, Three Legged Cross, Wimborne, BH21 6YX, England

      IIF 3
    • icon of address 37 Albany Drive, Three Legged Cross, Wimborne, BH21 6YX, United Kingdom

      IIF 4 IIF 5
  • Day, Stephen Edmund Kenneth
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 6 IIF 7
    • icon of address 37, Albany Drive, Three Legged Cross, Wimborne, Dorset, BH21 6YX, Great Britain

      IIF 8
  • Day, Stephen Edmund Kenneth
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Albany Drive, Three Legged Cross, Wimborne, BH21 6YX, United Kingdom

      IIF 9 IIF 10
  • Day, Stephen Edmund Kenneth
    British operations director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Albany Drive, Three Legged Cross, Wimborne, BH21 6YX, United Kingdom

      IIF 11
  • Day, Stephen Edmund Kenneth
    British property investor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plympton, Plymouth, Devon, PL7 5JX, England

      IIF 12
  • Mr Stephen Day
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Albany Drive, Three Legged Cross, Wimbourne, BH21 6YX, United Kingdom

      IIF 13
  • Day, Stephen Edmund Kenneth
    British company director born in August 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address The Laurels, Hunsdon Road, Torquay, TQ1 1QB, United Kingdom

      IIF 14
  • Day, Stephen
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex House, Oxford Road, Newbury, Berkshire, RG14 1PA

      IIF 15
  • Day, Stephen
    British chairman & ceo born in August 1974

    Registered addresses and corresponding companies
    • icon of address The Grannary, Haccombe, Newton Abbot, Devon, TQ12 4SJ

      IIF 16
  • Day, Stephen
    British company director born in August 1974

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 37 Albany Drive, Three Legged Cross, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Willows Upper Kitesnest, Whiteshill, Stroud, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cardinal Point, Park Road, Rickmansworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2021-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 4385, 12627224 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,709 GBP2023-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    VANGAURD WATERPROOFING SYSTEMS LTD - 2020-03-25
    icon of address Castle Hill Castle Hill, 12 Castle Hill, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,434 GBP2023-12-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    KEY 2 ASSETS LIMITED - 2011-03-09
    icon of address Hudson House, 8 Tavistock Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-03-02
    IIF 14 - Director → ME
  • 2
    icon of address The Forge, Haccombe, Newton Abbot, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2008-03-05
    IIF 17 - Director → ME
  • 3
    icon of address Saxton House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2007-04-27
    IIF 16 - Director → ME
  • 4
    icon of address Intek House, Borough Road, Paignton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2007-04-27
    IIF 19 - Director → ME
  • 5
    KEY2ASSETS EUROPE LIMITED - 2011-03-09
    icon of address Petitor House, Nicholson Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,816 GBP2024-06-30
    Officer
    icon of calendar 2011-03-03 ~ 2020-07-01
    IIF 12 - Director → ME
  • 6
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2007-04-05
    IIF 20 - Director → ME
  • 7
    INTEK PROPERTIES LIMITED - 2012-08-22
    icon of address 1, Templer House, Scott Close, Newton Abbot, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,131,011.38 GBP2024-09-30
    Officer
    icon of calendar 2001-09-05 ~ 2007-04-27
    IIF 18 - Director → ME
  • 8
    PROACTIVE PUBLISHING LIMITED - 2013-09-03
    ECOWARM FLATROOFING LTD - 2015-09-08
    GHOST PUBLISHING LIMITED - 2011-05-12
    PROACTIVE PROPERTY SOUITIONS LTD. - 2015-10-02
    PROACTIVE PROPERTY SOLUTIONS LTD - 2018-03-20
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -195,458 GBP2021-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2023-10-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-02
    IIF 3 - Has significant influence or control OE
  • 9
    DAY ENTERPRISES LTD - 2024-08-28
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,452 GBP2022-09-30
    Officer
    icon of calendar 2015-03-25 ~ 2024-06-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.