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 Christopher John Day

    Related profiles found in government register
  • Mr Christopher John Day
    British born in June 1961

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 52 High Street, Pinner, Middlesex, HA5 5PW

      IIF 1
  • Day, Christopher John
    British company director born in June 1961

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 315, C/o Proview Accountants, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 2
  • Day, Christopher John
    British investment manager born in June 1961

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Villa Laura, Steno-ratzakli, Ratzakli, Kefalonia, 28086, Greece

      IIF 3
  • Day, Christopher John
    British managing director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Flat B, 18/f, Block 2, Pacific View, No.38 Tai Tam Road, Tai Tam, Hong Kong

      IIF 4
  • Day, Christopher John
    British police officer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Elmfield Gardens, Worcester, Worcestershire, WR5 2HF

      IIF 5
  • Day, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 19 Ontario Way, Liphook, Hampshire, GU30 7LD

      IIF 6
  • Day, Christopher John
    British investment manager

    Registered addresses and corresponding companies
    • icon of address 19 Ontario Way, Liphook, Hampshire, GU30 7LD

      IIF 7
    • icon of address Villa Laura, Steno-ratzakli, Ratzakli, Kefalonia, 28086, Greece

      IIF 8
  • Day, Christopher John
    born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ontario Way, St James' Place, Liphook, Hampshire, GU30 7LD

      IIF 9 IIF 10
    • icon of address 19, Ontario Way, St James' Place, Liphook, Hampshire, GU30 7LD, England

      IIF 11
    • icon of address 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 12
  • Day, Christopher John
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Lime Street, London, EC3M 7AT, England

      IIF 13 IIF 14
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 15
    • icon of address The Comms Centre, Darnell Way, Northampton, NN3 6RW, England

      IIF 16
    • icon of address Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 17
  • Day, Christopher John
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Ontario Way, Liphook, Hampshire, GU30 7LD

      IIF 18 IIF 19 IIF 20
    • icon of address 19, Ontario Way, St James' Place, Liphook, Hampshire, GU30 7LD

      IIF 23
    • icon of address 19, Ontario Way, St James Place, Liphook, Hampshire, GU30 7LD, England

      IIF 24
    • icon of address 100, Cannon Street, London, EC4N 6EU, England

      IIF 25
    • icon of address 59, Lafone Street, London, SE1 2LX

      IIF 26
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, England

      IIF 27
    • icon of address Becket House, 36 Old Jewry, London, EC2R 8DD

      IIF 28
    • icon of address Couching House, Couching Street, Watlington, OX49 5PX, England

      IIF 29
  • Day, Christopher John
    British finance born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Ontario Way, Liphook, Hampshire, GU30 7LD

      IIF 30
  • Day, Christopher John
    British investment manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Ontario Way, Liphook, Hampshire, GU30 7LD

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    THE INVESTORS PARTNERSHIP RESEARCH LIMITED - 2006-07-11
    INDEPENDENT PORTFOLIO MANAGERS LIMITED - 2000-09-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    148,475 GBP2016-03-31
    Officer
    icon of calendar 2003-01-29 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Ravensbourne Registration, Services Ltd, 34 Beckenham Road, Beckenham, Kent.
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-15 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 11 - LLP Member → ME
  • 4
    icon of address 52 High Street, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2,816 GBP2024-01-31
    Officer
    icon of calendar 1998-01-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 1998-01-12 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 10 - LLP Member → ME
  • 7
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 8
    icon of address 315 C/o Proview Accountants, Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -125,787 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Level 3, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 28 - Director → ME
  • 11
    SOLONE LIMITED - 2016-04-07
    icon of address Couching House, Couching Street, Watlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,373 GBP2017-10-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 29 - Director → ME
Ceased 14
  • 1
    MERCHANT CAPITAL LIMITED - 2014-01-22
    MERCHANT CAPITAL PLC - 2007-04-12
    MERCHANT CAPITAL CORPORATE FINANCE PLC - 2003-05-19
    MERCHANT CAPITAL CORPORATE FINANCE LIMITED - 2002-11-13
    NOVATION CAPITAL LIMITED - 2002-08-29
    BURKANE LIMITED - 2002-08-21
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2013-01-08
    IIF 13 - Director → ME
  • 2
    icon of address 8 Airedale Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2011-06-07 ~ 2013-05-28
    IIF 24 - Director → ME
  • 3
    icon of address Fora 1st Floor, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-28 ~ 2015-02-25
    IIF 25 - Director → ME
    icon of calendar 2011-07-18 ~ 2012-02-22
    IIF 26 - Director → ME
  • 4
    PUZZLED CREATIVE LIMITED - 2015-05-20
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,482 GBP2015-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2016-08-18
    IIF 27 - Director → ME
  • 5
    icon of address Florents Farm, Logmore Lane, Westcott, Dorking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    81,200 GBP2023-12-31
    Officer
    icon of calendar 2005-08-24 ~ 2007-05-01
    IIF 18 - Director → ME
    icon of calendar 2005-08-24 ~ 2006-10-05
    IIF 6 - Secretary → ME
  • 6
    icon of address Radisson, Dilwyn, Hereford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2010-07-12
    IIF 5 - Director → ME
  • 7
    PCE ASSET MANAGEMENT LLP - 2012-02-08
    SW1 ASSET MANAGEMENT LLP - 2010-03-05
    PCE MANAGERS LLP - 2009-05-18
    icon of address Heston Business Court, 19 Camp Road, Wimbledon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2009-05-28
    IIF 9 - LLP Designated Member → ME
  • 8
    MERCHANT HOUSE SECURITIES LIMITED - 2010-12-20
    AIROW LIMITED - 2003-11-24
    MERCHANT HOUSE GROUP LIMITED - 2002-10-22
    LAMEROC LIMITED - 2002-09-03
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2012-10-03
    IIF 16 - Director → ME
  • 9
    AIROW PLC - 2002-10-22
    FORECASTEXPAND PUBLIC LIMITED COMPANY - 2000-09-11
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2012-10-29
    IIF 14 - Director → ME
  • 10
    OMNIS CAPITAL FX LIMITED - 2012-12-17
    icon of address 2 Victoria Square, Fountain Court, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-09-10
    IIF 20 - Director → ME
  • 11
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2016-09-19
    IIF 15 - Director → ME
  • 12
    icon of address 100 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2007-12-31
    IIF 30 - Director → ME
  • 13
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,704,628 GBP2019-03-31
    Officer
    icon of calendar 2005-01-14 ~ 2008-01-31
    IIF 19 - Director → ME
  • 14
    PCE INVESTORS LIMITED - 2012-10-01
    PACIFIC CHARTERED (EUROPE) LIMITED - 2003-10-15
    VISORCOBRA LIMITED - 1998-01-21
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2009-05-28
    IIF 21 - Director → ME
    icon of calendar 1998-01-09 ~ 2003-02-17
    IIF 31 - Director → ME
    icon of calendar 1998-01-09 ~ 2003-02-17
    IIF 7 - Secretary → 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.