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, William Joshua

    Related profiles found in government register
  • Day, William Joshua
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 1 IIF 2
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 3
    • icon of address 6, Marsh Parade, Newcastle, Staffordshire, ST5 1DU, England

      IIF 4
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, ST5 1DU, United Kingdom

      IIF 5
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 6
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, ST5 1DU, United Kingdom

      IIF 7
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 8
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 9 IIF 10 IIF 11
  • Day, William Joshua
    British finance director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Joshua Day
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 623, Spring Bank West, Hull, HU3 6LD, England

      IIF 24
    • icon of address 6, Marsh Parade, Newcastle, Staffordshire, ST5 1DU, England

      IIF 25
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, ST5 1DU, United Kingdom

      IIF 26
  • Day, William Joshua

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 27 IIF 28
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 29
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 30
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 623 Spring Bank West, Hull, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    97,668 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 623 Spring Bank West, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -581 GBP2024-03-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 623 Spring Bank West, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,538 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 5 - Director → ME
  • 4
    SODOR THOMAS INVESTMENTS II LIMITED - 2015-02-11
    ICON RAIL INVESTMENTS (UK) NO2 LIMITED - 2014-10-27
    icon of address Ivatt House, 7 The Point Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 13 - Director → ME
  • 5
    SODOR THOMAS INVESTMENTS III LIMITED - 2015-02-11
    ICON RAIL INVESTMENTS (UK) NO3 LIMITED - 2014-10-27
    icon of address Ivatt House, 7 The Point Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 12 - Director → ME
Ceased 19
  • 1
    ABBEY NATIONAL TREASURY SERVICES (TRAINS HOLDINGS) LIMITED - 2008-12-19
    TRUSHELFCO (NO.2617) LIMITED - 2000-03-31
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2008-12-05
    IIF 19 - Director → ME
  • 2
    PORTERBROOK LIMITED - 2008-12-19
    STAGECOACH PORTERBROOK LIMITED - 2000-04-20
    PRECIS (1442) LIMITED - 1996-09-13
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2008-12-05
    IIF 16 - Director → ME
  • 3
    DEE SET HOME DELIVERY LIMITED - 2024-08-22
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-14
    IIF 2 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-08-14
    IIF 27 - Secretary → ME
  • 4
    PEAKPHONE LIMITED - 2002-01-18
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,134,618 GBP2023-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-14
    IIF 11 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-08-14
    IIF 33 - Secretary → ME
  • 5
    QUILLCO 94 LIMITED - 2000-12-14
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,657,644 GBP2022-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-14
    IIF 3 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-08-14
    IIF 29 - Secretary → ME
  • 6
    icon of address 623 Spring Bank West, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,538 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-11-06
    IIF 26 - Right to appoint or remove directors OE
  • 7
    DEE SET TRADING LIMITED - 2019-03-25
    PASCALLE LIMITED - 2019-03-12
    icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,037,534 GBP2019-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-14
    IIF 8 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-08-14
    IIF 30 - Secretary → ME
  • 8
    SODOR HOLDINGS II LIMITED - 2015-02-11
    icon of address Ivatt House 7 The Point, Pinnacle Way, Pride Park, Derby
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-27 ~ 2017-11-28
    IIF 15 - Director → ME
  • 9
    SODOR THOMAS INVESTMENTS I LIMITED - 2015-02-11
    ICON RAIL INVESTMENTS (UK) LIMITED - 2014-10-27
    DB RAIL INVESTMENTS (UK) LIMITED - 2010-06-28
    D B RAIL INVESTMENTS (UK) NO. 2 LIMITED - 2008-10-09
    icon of address Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2017-11-28
    IIF 14 - Director → ME
  • 10
    SANTANDER IP UK LIMITED - 2008-10-02
    CATER ALLEN NOMINEES LIMITED - 2006-10-12
    A.H.R.NOMINEES LIMITED - 1983-04-14
    icon of address Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2017-11-28
    IIF 21 - Director → ME
  • 11
    icon of address Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2017-11-28
    IIF 22 - Director → ME
  • 12
    icon of address Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-03 ~ 2017-11-28
    IIF 18 - Director → ME
  • 13
    PRECIS (1697) LIMITED - 1999-02-26
    icon of address Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2017-11-28
    IIF 23 - Director → ME
  • 14
    ABBEY NATIONAL MARCH LEASING (4) LIMITED - 2008-06-16
    DEALBEFORE LIMITED - 1992-05-01
    icon of address Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2017-11-28
    IIF 17 - Director → ME
  • 15
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-14
    IIF 10 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-08-14
    IIF 31 - Secretary → ME
  • 16
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-14
    IIF 6 - Director → ME
  • 17
    ABBEY NATIONAL LEGACY LEASING LIMITED - 2012-08-23
    PORTERBROOK LEASING COMPANY MEBO LIMITED - 2008-12-19
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (7 parents, 127 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2008-12-05
    IIF 20 - Director → ME
  • 18
    DEE SET MERCHANDISING LIMITED - 2020-05-05
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (4 parents)
    Equity (Company account)
    2,789,130 GBP2023-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-14
    IIF 1 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-08-14
    IIF 28 - Secretary → ME
  • 19
    ORDERSTAFF LIMITED - 2002-05-15
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-14
    IIF 9 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-08-14
    IIF 32 - 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.