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, Ann Elizabeth

    Related profiles found in government register
  • Day, Ann Elizabeth
    British accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 New Road, Hextable, Swanley, Kent, BR8 7LS

      IIF 1
  • Day, Ann Elizabeth
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, New Road, Hextable, Swanley, Kent, BR8 7LS

      IIF 2
  • Day, Ann Elizabeth
    British none born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address End Cottage, Silver Street, Emery Down, Nr Lyndhurst, Hampshire, SO43 7DX

      IIF 3
  • Day, Ann Elizabeth
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Kidmore End Road, Emmer Green, Reading, Berkshire, RG4 8SU, United Kingdom

      IIF 4
  • Day, Ann Elizabeth
    British accountant born in July 1957

    Registered addresses and corresponding companies
    • icon of address 20 Baldwyns Park, Bexley, Kent, DA5 2BA

      IIF 5 IIF 6
    • icon of address Flat 4 Wilmington House, Church Walk, Wilmington, Kent, DA2 7EX

      IIF 7 IIF 8
  • Day, Ann Elizabeth
    British director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 20 Baldwyns Park, Bexley, Kent, DA5 2BA

      IIF 9
  • Day, Ann Elizabeth
    British finance director born in July 1957

    Registered addresses and corresponding companies
  • Mrs Ann Elizabeth Day
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address End Cottage, Silver Street, Lyndhurst, SO43 7DX, England

      IIF 17
  • Day, Ann Elizabeth
    British accountant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address End Cottage, Silver Street, Emery Down, Hampshire, SO43 7DX

      IIF 18
    • icon of address End Cottage, Silver Street, Emery Down, Hampshire, SO43 7DX, England

      IIF 19
    • icon of address End Cottage, Silver Street, Emery Down, Hampshire, SO43 7DX, United Kingdom

      IIF 20
    • icon of address End Cottage, Silver Street, Emery Down, Lyndhurst, Hampshire, SO43 7DX, United Kingdom

      IIF 21
  • Day, Ann Elizabeth
    British accountant/finance director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address End Cottage, Silver Street, Lyndhurst, SO43 7DX, England

      IIF 22
  • Day, Ann Elizabeth
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, United Kingdom

      IIF 23
    • icon of address End Cottage, Silver Street, Emery Down, Hampshire, SO43 7DX

      IIF 24 IIF 25
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 26
  • Day, Ann Elizabeth
    British finance director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address End Cottage, Silver Street, Emery Down, Hampshire, SO43 7DX

      IIF 27
  • Day, Ann Elizabeth
    British managing director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minstead Lodge, Seamans Lane, Minstead, Hampshire, SO43 7FT

      IIF 28
  • Mrs Ann Elizabeth Day
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Kidmore End Road, Emmer Green, Reading, Berkshire, RG4 8SU

      IIF 29
  • Day, Ann Elizabeth
    British

    Registered addresses and corresponding companies
  • Day, Ann Elizabeth
    British accountant

    Registered addresses and corresponding companies
    • icon of address End Cottage, Silver Street, Emery Down, Lyndhurst, Hampshire, SO43 7DX, United Kingdom

      IIF 39
  • Day, Ann Elizabeth
    British finance director

    Registered addresses and corresponding companies
    • icon of address End Cottage, Silver Street, Emery Down, Hampshire, SO43 7DX

      IIF 40
  • Day, Ann Elizabeth
    British accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Watling, Ann Elizabeth
    British accountant born in July 1957

    Registered addresses and corresponding companies
  • Watling, Ann Elizabeth
    British accountant/treasurer born in July 1957

    Registered addresses and corresponding companies
    • icon of address 20 Baldwins Park, Bexley, Kent, BA5 2BA

      IIF 44
  • Watling, Ann Elizabeth
    British

    Registered addresses and corresponding companies
  • Watling, Ann Elizabeth
    British accountant

    Registered addresses and corresponding companies
  • Day, Ann Elizabeth

    Registered addresses and corresponding companies
    • icon of address 20 Baldwyns Park, Bexley, Kent, DA5 2BA

      IIF 49
    • icon of address End Cottage, Silver Street, Emery Down, Hampshire, SO43 7DX, United Kingdom

      IIF 50
    • icon of address 2 Horsham Gates, North Street, Horsham, West Sussex, RH13 5PJ

      IIF 51
  • Mrs Ann Elizabeth Day
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, United Kingdom

      IIF 52
    • icon of address End Cottage, Silver Street, Emery Down, Lyndhurst, Hampshire, SO43 7DX, United Kingdom

      IIF 53 IIF 54
  • Mrs Ann Elizabeth Day
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Day, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 48, New Road, Hextable, Kent, BR8 7LS

      IIF 56
  • Watling, Ann Elizabeth

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,843 GBP2024-01-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 26 - Director → ME
  • 2
    DAY ASSOCIATES (KENT AND SURREY) LTD - 2022-10-27
    DAY ASSOCIATES BUILDING SURVEYORS LTD - 2022-07-21
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    759 GBP2025-03-31
    Officer
    icon of calendar 2020-04-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DAY ASSOCIATES (BEXLEY) LTD - 2014-08-18
    icon of address Unit 7 Mulberry Place, Pinnell Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,474 GBP2024-03-31
    Officer
    icon of calendar 2003-05-03 ~ now
    IIF 21 - Director → ME
    icon of calendar 2003-05-03 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 164 Kidmore End Road, Emmer Green, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,531 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-03-11 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,001 GBP2020-06-30
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
Ceased 38
  • 1
    icon of address The Arena Stafferton Way The Arena, Stafferton Way, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-27 ~ 2019-01-10
    IIF 19 - Director → ME
  • 2
    ASCOT PLACE PLC - 2005-07-18
    icon of address The Granary, Home Farm, Squerryes Estate, Westerham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    693,885 GBP2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2004-08-26
    IIF 9 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-08-26
    IIF 31 - Secretary → ME
    icon of calendar 1994-11-04 ~ 1995-12-13
    IIF 46 - Secretary → ME
  • 3
    PRAYAL LIMITED - 1998-06-19
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,601,834 GBP2024-03-31
    Officer
    icon of calendar 2002-06-01 ~ 2003-07-22
    IIF 12 - Director → ME
    icon of calendar 1998-06-22 ~ 2002-06-01
    IIF 36 - Secretary → ME
  • 4
    HERMCITY PROPERTY MANAGEMENT LIMITED - 1998-09-28
    icon of address 18 Limekiln Place , London, Limekiln Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-06-17 ~ 2001-05-01
    IIF 48 - Secretary → ME
  • 5
    TRUSHELFCO (NO.2206) LIMITED - 1996-12-27
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-12 ~ 2001-03-02
    IIF 11 - Director → ME
    icon of calendar 1998-06-24 ~ 2001-03-29
    IIF 33 - Secretary → ME
  • 6
    icon of address 2 Asprey Place, Bickley, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-22 ~ 2002-03-18
    IIF 34 - Secretary → ME
  • 7
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-04-01 ~ 1998-05-29
    IIF 44 - Director → ME
  • 8
    DAY ASSOCIATES (KENT AND SURREY) LTD - 2022-10-27
    DAY ASSOCIATES BUILDING SURVEYORS LTD - 2022-07-21
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    759 GBP2025-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-04-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-04-10
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1 Knights Ridge, Chelsfield, Orpington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,989 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-05-14
    IIF 42 - Director → ME
  • 10
    icon of address Flat 1 Elcombes, High Street, Lyndhurst, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    27,166 GBP2024-12-31
    Officer
    icon of calendar 2002-10-27 ~ 2005-03-01
    IIF 6 - Director → ME
    icon of calendar 2003-10-19 ~ 2007-04-10
    IIF 40 - Secretary → ME
  • 11
    DELIVERY POINT.COM LIMITED - 2000-10-11
    icon of address 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2011-05-05
    IIF 2 - Director → ME
    icon of calendar 2010-02-08 ~ 2011-05-06
    IIF 56 - Secretary → ME
  • 12
    ADSTREET LIMITED - 2003-09-02
    Y K 3 LIMITED - 2001-01-10
    icon of address 6 Lingfield Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    566 GBP2021-04-30
    Officer
    icon of calendar 2007-09-01 ~ 2007-12-31
    IIF 25 - Director → ME
  • 13
    icon of address 20 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-24 ~ 2001-03-29
    IIF 35 - Secretary → ME
  • 14
    WOODLANDS PARK ESTATE MANAGEMENT COMPANY LIMITED - 2002-04-30
    icon of address The Granary 5 Home Farm, Hawstead Lane, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,527 GBP2024-09-30
    Officer
    icon of calendar 2001-06-28 ~ 2003-09-01
    IIF 49 - Secretary → ME
  • 15
    SCAMAG LIMITED - 2008-08-21
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    75,184 GBP2024-12-31
    Officer
    icon of calendar 2008-08-08 ~ 2010-08-01
    IIF 18 - Director → ME
  • 16
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,527,432 GBP2024-12-31
    Officer
    icon of calendar 2011-08-05 ~ 2014-05-08
    IIF 20 - Director → ME
    icon of calendar 2011-08-05 ~ 2014-05-08
    IIF 50 - Secretary → ME
  • 17
    TORNCLAIM LIMITED - 1999-02-17
    icon of address 6 Old Schools Lane, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2000-02-14
    IIF 58 - Secretary → ME
  • 18
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-01-19 ~ 2002-10-31
    IIF 5 - Director → ME
  • 19
    MINSTEAD TRAINING PROJECT LIMITED - 2013-06-24
    MINSTEAD TRAINING TRUST LIMITED - 2017-03-13
    icon of address Minstead Lodge, Seamans Lane, Minstead, Hampshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-02 ~ 2023-11-01
    IIF 28 - Director → ME
  • 20
    icon of address 12 Dittoncroft Close, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    1,652 GBP2024-10-31
    Officer
    icon of calendar 1999-09-30 ~ 1999-11-02
    IIF 43 - Director → ME
    icon of calendar 1999-10-01 ~ 1999-11-02
    IIF 57 - Secretary → ME
  • 21
    CRIMSET PROPERTY MANAGEMENT LIMITED - 1999-03-31
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1998-12-18 ~ 2000-02-14
    IIF 59 - Secretary → ME
  • 22
    icon of address The Cloakhouse 140 London Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ 2009-09-01
    IIF 24 - Director → ME
  • 23
    icon of address 7 Old Vicarage Gardens, Wye, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,540 GBP2024-10-31
    Officer
    icon of calendar 1998-10-29 ~ 2001-03-02
    IIF 51 - Secretary → ME
  • 24
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 1999-03-18 ~ 2000-02-14
    IIF 61 - Secretary → ME
  • 25
    CHEDSALE PROPERTY MANAGEMENT LIMITED - 1999-02-17
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 1998-10-28 ~ 2000-02-16
    IIF 60 - Secretary → ME
  • 26
    NSG PARENT LIMITED - 2009-10-16
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2009-10-22
    IIF 1 - Director → ME
  • 27
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2006-05-31
    IIF 8 - Director → ME
  • 28
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,915 GBP2024-10-31
    Officer
    icon of calendar 1999-09-17 ~ 2002-06-18
    IIF 37 - Secretary → ME
  • 29
    SUNLEY PROPERTIES LIMITED - 1993-01-13
    SUNLEY ESTATES PLC - 2010-12-29
    LANDSCAPE PROPERTY COMPANY LIMITED - 1988-10-11
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    22,622,466 GBP2024-12-31
    Officer
    icon of calendar 1998-10-01 ~ 2001-03-29
    IIF 10 - Director → ME
    icon of calendar 1998-06-24 ~ 2001-03-29
    IIF 30 - Secretary → ME
  • 30
    SUNLEY PROPERTIES LIMITED - 2015-08-11
    SUNLEY ESTATES LIMITED - 1993-01-13
    PROPERTY ESTATES DEVELOPMENTS LIMITED - 1980-12-31
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-24 ~ 2001-03-29
    IIF 32 - Secretary → ME
  • 31
    RISING TEMPERATURE LIMITED - 2004-06-21
    TAMESIS POINT LIMITED - 2022-08-30
    TRIPCOCK POINT LIMITED - 2005-10-17
    icon of address Monson House, Monson Way, Tunbridge Wells, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2006-05-31
    IIF 15 - Director → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 1998-10-29 ~ 2000-02-14
    IIF 45 - Secretary → ME
  • 33
    CRIMBASE PROPERTY MANAGEMENT LIMITED - 1998-09-28
    icon of address 140 Hillson Drive, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-06-17 ~ 2000-02-21
    IIF 47 - Secretary → ME
  • 34
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2006-05-31
    IIF 13 - Director → ME
  • 35
    TILFEN LIMITED - 2002-09-26
    CLEVERCONTRAST LIMITED - 1999-04-14
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2006-05-31
    IIF 14 - Director → ME
  • 36
    YORKCO 150G LIMITED - 2001-01-11
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2006-05-31
    IIF 16 - Director → ME
  • 37
    URBAN EXPOSURE LIMITED - 2018-04-27
    icon of address 4385, 04508926 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -2,670,052 GBP2024-08-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-04-09
    IIF 27 - Director → ME
  • 38
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2006-05-31
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.