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, David Robert

    Related profiles found in government register
  • Day, David Robert
    English born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Prisma Park, Berrington Way, Basingstoke, Hampshire, RG24 8GT, United Kingdom

      IIF 1
    • Units 6/7 The Beresford Centre, Wade Road, Basingstoke, Hampshire, RG24 8FA, England

      IIF 2
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 3
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 5
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6
  • Day, David Robert
    English company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Cannon Wharf, Pell Street, London, SE8 5EN, United Kingdom

      IIF 7
  • Day, David Robert
    English director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Cannon Wharf, Pell Street, London, SE8 5EN, United Kingdom

      IIF 8
    • Unit 7, Swan Wharf Business Centre, Waterloo Road, Uxbridge, UB8 2RA, England

      IIF 9
  • Day, David Robert
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 10 IIF 11
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
  • Day, David Robert
    British technical director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 13
  • Day, David Robert
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 14
  • Mr David Robert Day
    English born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 15
  • West, David Robert
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Mendip Court, Chatfield Road, London, SW11 3UZ, United Kingdom

      IIF 16
  • West, David Robert
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Mendip Court, Chatfield Road, London, SW11 3UZ, United Kingdom

      IIF 17
  • West, David Robert
    British web developer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Downs Road, Beckenham, Kent, BR3 5JY, United Kingdom

      IIF 18
    • 69, Mendip Court, Chatfield Road, London, SW11 3UZ, United Kingdom

      IIF 19
  • Mr David Robert Day
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Prisma Park, Berrington Way, Basingstoke, Hampshire, RG24 8GT, United Kingdom

      IIF 20
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 21
    • 310, Cannon Wharf, Pell Street, London, SE8 5EN, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 26 IIF 27
  • Day, David Robert
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 28 IIF 29
  • Day, David Robert
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Units 11 &12, Stanhope Gate, Stanhope Road, Camberley, Surrey, GU15 3DW

      IIF 30
  • Anthony Vander West
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wharf Street, London, SE8 3FT, United Kingdom

      IIF 31
  • West, Anthony
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadle Farm Cottage, Meadle, Aylesbury, Buckinghamshire, HP17 9UD

      IIF 32
  • Vander West, Anthony
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wharf Street, London, SE8 3FT, United Kingdom

      IIF 33
  • Day, David Robert

    Registered addresses and corresponding companies
    • V118 Vox Studios, Durham Street, London, SE11 5JH, England

      IIF 34
  • West, David Robert
    British

    Registered addresses and corresponding companies
    • Meerut Cottage, Forest Road, Binfield, Berks, RG42 4HD

      IIF 35
  • West, David Robert
    British director

    Registered addresses and corresponding companies
    • 11 Wayside Grove, London, SE9 4ND

      IIF 36
  • West, David Robert

    Registered addresses and corresponding companies
    • 14, Downs Road, Beckenham, Kent, BR3 5JY, United Kingdom

      IIF 37
  • Mr Anthony Vander West
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wharf Street, London, SE8 3FT, England

      IIF 38
    • 1, Wharf Street, London, SE8 3GG, England

      IIF 39
  • Vander West, Anthony Michael

    Registered addresses and corresponding companies
  • Vander West, Anthony Michael
    born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wharf Street, London, SE8 3GG, England

      IIF 42
  • Vander West, Anthony Michael
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Michael Vander West
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 11 - Director → ME
  • 2
    1 Wharf Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    351,491 GBP2025-08-31
    Officer
    2020-08-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1 Wharf Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,985 GBP2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 44 - Director → ME
  • 4
    1 Wharf Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,910,283 GBP2024-06-30
    Officer
    2015-06-09 ~ now
    IIF 46 - Director → ME
    2015-06-09 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Wharf Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    129,012 GBP2022-11-30
    Officer
    2021-11-19 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    7 Bell Yard, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    8,229 GBP2024-03-31
    Officer
    2022-08-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    7 Bell Yard, London, England
    Active Corporate (5 parents)
    Officer
    2024-09-05 ~ now
    IIF 12 - Director → ME
  • 8
    Regus House Victory Way, Crossways Business Park, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-09 ~ dissolved
    IIF 18 - Director → ME
    2010-04-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    6 Mitre Passage, Greenwich Peninsula, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 13 - Director → ME
  • 10
    310 Cannon Wharf, Pell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 7 - Director → ME
  • 11
    1 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,347 GBP2024-03-31
    Officer
    2021-02-10 ~ now
    IIF 4 - Director → ME
  • 13
    INTENT4 LTD
    Other registered number: 08895811
    5 Prisma Park, Berrington Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,136 GBP2025-01-31
    Officer
    2018-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 20 - Has significant influence or controlOE
  • 14
    1 Wharf Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    520,948 GBP2024-06-30
    Officer
    2015-06-05 ~ now
    IIF 45 - Director → ME
    2015-06-05 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-09-19 ~ now
    IIF 10 - Director → ME
  • 16
    VIPER TECHNOLOGY GROUP LIMITED - 2018-04-26
    VIPERGAS.CO.UK. LTD. - 2015-03-10
    25 Cabot Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -12,257 GBP2023-03-31
    Officer
    2008-04-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    VIPERGAS LIMITED - 2022-10-25
    7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,787 GBP2024-03-31
    Officer
    2018-11-07 ~ now
    IIF 14 - Director → ME
  • 18
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-11-27 ~ now
    IIF 29 - Director → ME
  • 19
    VIPERPLUMBING LIMITED
    Other registered number: 16877230
    310 Cannon Wharf, Pell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    VIPERPLUMBING LIMITED
    Other registered number: 13193825
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-11-27 ~ now
    IIF 28 - Director → ME
  • 21
    7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,130 GBP2024-03-31
    Officer
    2021-08-01 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    70 Eastbrook Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,459 GBP2024-09-30
    Officer
    2004-09-24 ~ 2010-10-01
    IIF 16 - Director → ME
    2007-12-01 ~ 2008-10-01
    IIF 35 - Secretary → ME
    2006-04-11 ~ 2007-08-20
    IIF 36 - Secretary → ME
  • 2
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-01-01 ~ 2011-01-25
    IIF 19 - Director → ME
  • 3
    310 Cannon Wharf, Pell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-24 ~ 2022-04-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    Meadle Farm Cottage, Meadle, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-03-04 ~ 2014-10-19
    IIF 32 - Director → ME
  • 5
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,347 GBP2024-03-31
    Person with significant control
    2021-02-10 ~ 2023-03-09
    IIF 25 - Right to appoint or remove directors OE
  • 6
    Quadrant House, Broad Street Mall, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    328,790 GBP2019-08-31
    Officer
    2004-03-31 ~ 2011-12-21
    IIF 17 - Director → ME
  • 7
    INTENT4 LTD
    Other registered number: 11278118
    Units 11 &12 Stanhope Gate, Stanhope Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ 2016-03-08
    IIF 30 - Director → ME
  • 8
    Unit 7 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,124 GBP2024-03-31
    Officer
    2021-04-01 ~ 2022-01-31
    IIF 9 - Director → ME
    Person with significant control
    2021-03-03 ~ 2022-01-31
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    SMART IMPRESSIONS GROUP LIMITED - 2023-10-09
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -99,987 GBP2024-03-31
    Officer
    2021-04-01 ~ 2023-10-07
    IIF 2 - Director → ME
    Person with significant control
    2021-04-01 ~ 2023-03-09
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    VIPER TECHNOLOGY GROUP LIMITED - 2018-04-26
    VIPERGAS.CO.UK. LTD. - 2015-03-10
    25 Cabot Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -12,257 GBP2023-03-31
    Officer
    2011-01-01 ~ 2020-04-01
    IIF 34 - Secretary → ME
  • 11
    VIPERGAS LIMITED - 2022-10-25
    7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,787 GBP2024-03-31
    Person with significant control
    2020-04-01 ~ 2023-03-09
    IIF 26 - Has significant influence or control 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.