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, Neil Gary

    Related profiles found in government register
  • Day, Neil Gary
    British accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Cloverfield, West Allotment, Newcastle Upon Tyne, NE27 0BW, United Kingdom

      IIF 1 IIF 2
  • Day, Neil Gary
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB1 2EG, United Kingdom

      IIF 3
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 4
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 5
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, Lancashire, BB12 6EG, England

      IIF 6 IIF 7
    • Mezzanine Liver Building, The Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 8
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 9 IIF 10 IIF 11
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 12 IIF 13
    • Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 14
    • Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 15
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 16 IIF 17
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 18 IIF 19
    • Suite 1.8 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, England

      IIF 20
  • Mr Neil Gary Day
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 21 IIF 22
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 23 IIF 24
    • Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 25
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 26
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 27
  • Day, Gary Neil
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Easterbrook Eaton Limited, Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS

      IIF 31 IIF 32 IIF 33
  • Day, Gary Neil
    British land & planning director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 35
  • Day, Gary Neil
    British town planner born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 36
  • Day, Neil Gary
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edgefield, West Allotment, Newcastle Upon Tyne, Tyne And Wear, NE27 0BT, United Kingdom

      IIF 37
  • Mr Gary Neil Day
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 High Street, Lytchett Matravers, Poole, Dorset, BH16 6BJ, England

      IIF 38
  • Day, Gary Neil
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 39
    • 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 40
  • Day, Gary Neil
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 41
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 42 IIF 43 IIF 44
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 45
    • Flat 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 46
  • Day, Gary Neil
    British group land design & planning director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 47 IIF 48
  • Day, Gary Neil
    British land and planning director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Cherry Orchard, Dover Road, Branksome Park, Poole, Dorset, BH13 6DZ

      IIF 49
  • Day, Gary Neil
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 50
  • Mr Gary Neil Day
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 51
  • Day, Gary Neil
    English director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, Parkside, Ringwood, BH24 3SG, England

      IIF 52
    • Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    CHURCHILL RETIREMENT PLC - 2024-06-27
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    Churchill House, Parkside, Ringwood, Hampshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2021-05-04 ~ now
    IIF 54 - director → ME
  • 2
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    MCCARTHY HOMES LIMITED - 1990-11-06
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    Churchill House, Parkside, Ringwood, Hampshire, England
    Corporate (7 parents, 18 offsprings)
    Officer
    2022-10-28 ~ now
    IIF 47 - director → ME
  • 3
    CHURCHILL RETIREMENT LIVING LIMITED - 2024-06-27
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    AVENUE SHELFCO 35 LIMITED - 2007-08-31
    Churchill House, Parkside, Ringwood, Hampshire, England
    Corporate (7 parents, 15 offsprings)
    Officer
    2021-05-04 ~ now
    IIF 53 - director → ME
  • 4
    CHURCHILL RETIREMENT SALES & RENTALS LTD - 2022-10-06
    EMLOR PROPERTY NO. 17 LIMITED - 2022-03-03
    Churchill House, Parkside, Ringwood, Hampshire, England
    Corporate (7 parents)
    Officer
    2023-03-21 ~ now
    IIF 48 - director → ME
  • 5
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    Cobalt 3.1 Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 14 - director → ME
  • 9
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-27 ~ dissolved
    IIF 19 - director → ME
  • 10
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    494 GBP2023-05-31
    Officer
    2021-05-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    22,870 GBP2020-04-30
    Officer
    2020-05-01 ~ now
    IIF 11 - director → ME
  • 12
    302 Charminster Road, Bournemouth, England
    Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2023-05-23 ~ now
    IIF 46 - director → ME
  • 13
    MCCARTHY & STONE PLC - 2009-04-24
    MCCARTHY & STONE LIMITED - 2007-03-30
    MCCARTHY & STONE PLC - 2007-01-04
    MCCARTHY AND STONE (HOLDINGS) LIMITED - 1982-06-07
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2002-10-01 ~ dissolved
    IIF 36 - director → ME
  • 14
    MCCARTHY & STONE (DEVELOPMENTS) LIMITED - 2009-04-24
    MCCARTHY AND STONE (DEVELOPMENTS) LIMITED - 1985-08-29
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2004-09-29 ~ dissolved
    IIF 35 - director → ME
  • 15
    DAY & DAY LIMITED - 2010-11-08
    8 Edgefield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-17 ~ dissolved
    IIF 37 - director → ME
  • 16
    6 Infinity 338 Sandbanks Road, Poole, England
    Corporate (3 parents)
    Total liabilities (Company account)
    12,133 GBP2024-04-30
    Officer
    2021-01-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    Churchill House, Parkside, Ringwood, England
    Corporate (6 parents)
    Officer
    2021-07-20 ~ now
    IIF 52 - director → ME
  • 18
    YOUNIQUE (TB) LTD - 2020-02-18
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    Rainbow House Sycamore Park, Sycamore Avenue, Burnley, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 4 - director → ME
  • 20
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 17 - director → ME
  • 21
    OGD ACCOUNTANCY LIMITED - 2013-07-11
    Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -98,469 GBP2022-12-31
    Officer
    2012-07-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 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
Ceased 24
  • 1
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.14 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 32 - director → ME
  • 2
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.13 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 33 - director → ME
  • 3
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.15 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 34 - director → ME
  • 4
    CSHS LTD. - 2010-08-04
    THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED - 2004-10-04
    19 Ripley Gardens, Worcester, England
    Dissolved corporate
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2008-12-09 ~ 2012-02-03
    IIF 49 - director → ME
  • 5
    13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -382,432 GBP2024-03-31
    Officer
    2020-11-27 ~ 2022-03-25
    IIF 13 - director → ME
    Person with significant control
    2020-11-27 ~ 2021-01-21
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    SPEED 8753 LIMITED - 2001-06-26
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (5 parents)
    Officer
    2012-06-01 ~ 2020-10-31
    IIF 45 - director → ME
  • 7
    AFFORDABLE HOUSING UK (CHRISTCHURCH) LIMITED - 2004-06-02
    SPEED 9623 LIMITED - 2003-08-27
    Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    56,163 GBP2020-08-31
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 28 - director → ME
  • 8
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,633 GBP2021-08-31
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 31 - director → ME
  • 9
    AFFORDABLE HOUSING UK (WORTHING) LIMITED - 2004-06-02
    SPEED 8849 LIMITED - 2001-09-03
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31 GBP2021-05-31
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 30 - director → ME
  • 10
    AFFORDABLE HOUSING UK LIMITED - 2004-06-02
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    19,089 GBP2024-08-31
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-26
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 11
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-08-18 ~ 2018-01-12
    IIF 43 - director → ME
  • 12
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom
    Corporate (4 parents)
    Officer
    2017-04-26 ~ 2017-12-12
    IIF 41 - director → ME
  • 13
    HACKREMCO (N0.2581) LIMITED - 2009-04-24
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (5 parents, 16 offsprings)
    Officer
    2009-04-20 ~ 2020-10-30
    IIF 44 - director → ME
  • 14
    STONELY 6 LIMITED - 2009-05-12
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (5 parents)
    Officer
    2013-11-21 ~ 2020-10-30
    IIF 50 - director → ME
  • 15
    13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    50,902 GBP2024-03-29
    Officer
    2021-04-19 ~ 2022-03-25
    IIF 20 - director → ME
  • 16
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,463,577 GBP2016-12-31
    Officer
    2013-01-29 ~ 2013-03-31
    IIF 5 - director → ME
  • 17
    C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-11 ~ 2013-03-31
    IIF 6 - director → ME
  • 18
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -796,594 GBP2016-12-31
    Officer
    2013-01-29 ~ 2013-03-31
    IIF 3 - director → ME
  • 19
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,036,291 GBP2016-12-31
    Officer
    2012-09-06 ~ 2013-06-30
    IIF 1 - director → ME
  • 20
    Mezzanine Liver Building The Royal Liver Building, Pier Head, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-07-19 ~ 2021-11-04
    IIF 8 - director → ME
  • 21
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (5 parents)
    Officer
    ~ 2020-10-31
    IIF 39 - director → ME
  • 22
    RAINBOW HOMES (WILLIAMS WHARF) LTD - 2014-12-01
    Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-22 ~ 2013-07-31
    IIF 7 - director → ME
  • 23
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ 2013-03-31
    IIF 2 - director → ME
  • 24
    LIFECHOICE MANAGEMENT SERVICES LIMITED - 2010-05-12
    PARIS 096 LIMITED - 2010-02-19
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (4 parents)
    Officer
    2016-08-19 ~ 2018-02-05
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.