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 Philip Timothy Day

    Related profiles found in government register
  • Mr Philip Timothy Day
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Anderson Court, Newnham Road, Cambridge, CB3 9EZ, England

      IIF 1 IIF 2
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 3
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9QE, England

      IIF 4
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Stirling House, Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 8
  • Day, Philip Timothy
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Orchard Estate, Cambridge, Cambridgeshire, CB1 3JW, United Kingdom

      IIF 9
    • 3, Anderson Court, Newnham Road, Cambridge, CB3 9EZ, England

      IIF 10
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 11
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 12
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, United Kingdom

      IIF 13
    • One Zero, Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 14 IIF 15
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 16 IIF 17
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 18
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 19
  • Mr Philip Timothy Day
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • One Zero, Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 20 IIF 21 IIF 22
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 23
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Stirling House, Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 28
  • Day, Philip Timothy
    British accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 59, Coronation Street, Cambridge, CB2 1HJ

      IIF 29
    • 59 Coronation Street, Cambridge, CB2 1HJ, England

      IIF 30
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 31 IIF 32
    • 7a, Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF, England

      IIF 33
  • Day, Philip Timothy
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 34
  • Day, Philip Timothy
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19d, High Street, Waterbeach, Cambridge, CB25 9JU, England

      IIF 35
    • 59 Coronation Street, Cambridge, CB2 1HJ, England

      IIF 36
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 37
  • Day, Philip Timothy
    British accountant born in June 1958

    Registered addresses and corresponding companies
    • 28 River Side, Cambridge, Cambridgeshire, CB5 8HL

      IIF 38
  • Day, Philip Timothy
    British property developer born in June 1958

    Registered addresses and corresponding companies
    • 28 River Side, Cambridge, Cambridgeshire, CB5 8HL

      IIF 39
  • Day, Philip Timothy
    British

    Registered addresses and corresponding companies
  • Day, Philip Timothy

    Registered addresses and corresponding companies
    • 59, Coronation Street, Cambridge, Cambs, CB2 1HJ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    28,894 GBP2024-09-30
    Officer
    2012-09-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Stirling House Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 29 - Director → ME
  • 3
    7a Lower Road, Croydon, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 33 - Director → ME
  • 4
    ZEN4 LIMITED - 2016-06-23
    CORE SOFTWARE SOLUTIONS (CAMBRIDGE) LIMITED - 2014-01-13
    CORE RESIDENTIAL LIMITED - 2012-07-30
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    222,777 GBP2024-03-31
    Officer
    2012-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    ONE ZERO CONTRACTORS LTD - 2025-03-14
    MARAVEDI LTD - 2024-10-25
    F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2025-03-31
    Officer
    2023-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    CORE SOLUTIONS CAMBRIDGE LIMITED - 2014-02-03
    INFINITY SOLUTIONS CAMBRIDGE LIMITED - 2011-08-09
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    78,968 GBP2024-03-31
    Officer
    2008-05-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    ONE ZERO CONTRACTORS (PS) LTD - 2018-12-07
    Stirling House Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -359,148 GBP2024-03-31
    Officer
    2017-08-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    SPU LIMITED - 2014-05-13
    Stirling House, Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,646 GBP2018-03-31
    Officer
    2014-03-13 ~ dissolved
    IIF 31 - Director → ME
  • 9
    One Zero, Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    ONE ZERO CONTRACTORS GROUP LTD - 2024-03-16
    ONE ZERO RESOURCING LTD - 2019-09-20
    ONE ZERO CONTRACTORS GROUP LTD - 2019-09-15
    ONE ZERO ACCOUNTANCY (4C) LTD - 2018-12-06
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,031 GBP2024-03-31
    Officer
    2018-01-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    601 High Road Leytonstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,391 GBP2023-03-31
    Officer
    2018-11-28 ~ now
    IIF 15 - Director → ME
  • 12
    F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 13 - Director → ME
  • 13
    ONE ZERO SERVICES LTD - 2022-03-22
    CORE PROPERTY SERVICES (UK) LIMITED - 2020-10-27
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,466 GBP2025-01-31
    Officer
    2011-01-25 ~ now
    IIF 17 - Director → ME
Ceased 17
  • 1
    BENNETT PROPERTY SERVICES LIMITED - 1995-12-05
    656TH SHELF TRADING COMPANY LIMITED - 1991-02-28
    Low Green Barn, Nowton, Bury St Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    1995-03-01 ~ 1998-07-02
    IIF 42 - Secretary → ME
  • 2
    J.F. BENNETT (LAKENHEATH) PUBLIC LIMITED COMPANY - 1990-10-01
    Low Green Barn, Nowton, Bury St Edmunds, Suffolk
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    34,069,086 GBP2019-12-31
    Officer
    1998-01-01 ~ 1999-03-03
    IIF 38 - Director → ME
    1995-03-01 ~ 1998-07-02
    IIF 41 - Secretary → ME
  • 3
    CONAIR CONTRACTORS LIMITED - 2015-05-07
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,934 GBP2024-12-31
    Officer
    2015-05-01 ~ 2016-06-02
    IIF 34 - Director → ME
  • 4
    HERCO ACCOUNTING LIMITED - 2011-12-09
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-11-30
    Officer
    2010-07-19 ~ 2015-03-31
    IIF 32 - Director → ME
  • 5
    Stirling House Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate
    Officer
    1999-04-28 ~ 2002-04-01
    IIF 39 - Director → ME
    1999-04-28 ~ 2002-04-01
    IIF 40 - Secretary → ME
  • 6
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    2015-04-10 ~ 2015-05-01
    IIF 37 - Director → ME
  • 7
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-03-01 ~ 2023-07-31
    IIF 19 - Director → ME
  • 8
    ONE ZERO CONTRACTORS LTD - 2025-03-14
    MARAVEDI LTD - 2024-10-25
    F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2025-03-31
    Person with significant control
    2023-11-01 ~ 2024-12-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    792,121 GBP2024-03-31
    Officer
    2015-06-04 ~ 2017-06-15
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    CORE SOLUTIONS CAMBRIDGE LIMITED - 2014-02-03
    INFINITY SOLUTIONS CAMBRIDGE LIMITED - 2011-08-09
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    78,968 GBP2024-03-31
    Officer
    2008-02-01 ~ 2009-10-12
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    ONE ZERO CONTRACTORS (PS) LTD - 2018-12-07
    Stirling House Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -359,148 GBP2024-03-31
    Person with significant control
    2017-08-24 ~ 2019-04-06
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    SPU LIMITED - 2014-05-13
    Stirling House, Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,646 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    One Zero, Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-11-30 ~ 2024-04-29
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    2020-09-13 ~ 2020-12-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    601 High Road Leytonstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,391 GBP2023-03-31
    Person with significant control
    2018-11-28 ~ 2019-04-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    ASK NIGEL LIMITED - 2016-08-24
    Stirling House, Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-09 ~ 2016-08-24
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-24
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 16
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ 2015-07-01
    IIF 30 - Director → ME
  • 17
    ONE ZERO SERVICES LTD - 2022-03-22
    CORE PROPERTY SERVICES (UK) LIMITED - 2020-10-27
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,466 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.