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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Burrell, James Alexander
    Born in July 1974
    Individual (79 offsprings)
    Officer
    icon of calendar 2014-11-10 ~ now
    OF - Director → CIF 0
  • 2
    Nicol Donaldson, Laurie Kay
    Born in July 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Corlett, Alan Alexander
    Born in November 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    OF - Director → CIF 0
  • 4
    TROY MANAGEMENT SERVICES LIMITED - 2007-08-23
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Troy, Anthony Gerrard
    Director born in August 1962
    Individual (76 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Appleton, Joanne
    Group Operations Manager born in June 1967
    Individual
    Officer
    icon of calendar 2000-05-30 ~ 2007-05-25
    OF - Director → CIF 0
  • 3
    Nisbett, Paul Sandle
    Company Director born in May 1968
    Individual
    Officer
    icon of calendar 2008-08-08 ~ 2010-11-29
    OF - Director → CIF 0
  • 4
    Doubleday, Timothy
    Chief Financial Officer born in March 1954
    Individual (46 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2011-07-19
    OF - Director → CIF 0
    Doubleday, Timothy
    Individual (46 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2011-07-19
    OF - Secretary → CIF 0
  • 5
    Littlewood, Jane Alison
    Sales Manager born in April 1968
    Individual
    Officer
    icon of calendar 1996-10-14 ~ 2007-05-25
    OF - Director → CIF 0
  • 6
    Anderson, Peter George
    Financial Controller born in September 1958
    Individual
    Officer
    icon of calendar 2000-05-30 ~ 2007-05-25
    OF - Director → CIF 0
  • 7
    Day, Mark
    Director born in November 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ 2008-06-30
    OF - Director → CIF 0
  • 8
    Nicoll, Brenda Jane
    General Manager born in April 1966
    Individual
    Officer
    icon of calendar 1996-10-14 ~ 2001-04-26
    OF - Director → CIF 0
  • 9
    Soloman, Sheila Margaret
    Individual
    Officer
    icon of calendar 1992-09-08 ~ 2007-05-25
    OF - Secretary → CIF 0
  • 10
    English, Alan Henry
    Director born in September 1942
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2007-05-25
    OF - Director → CIF 0
  • 11
    Bennison, Matthew Edward
    Company Director born in September 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-07-19 ~ 2014-01-31
    OF - Director → CIF 0
    Bennison, Matthew Edward
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-07-19 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 12
    Gallagher, Geraldine Josephine
    Finance Director born in October 1965
    Individual (39 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2020-09-30
    OF - Director → CIF 0
    Gallagher, Geraldine Josephine
    Individual (39 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2010-11-29
    OF - Secretary → CIF 0
  • 13
    Bellone, Norman Edward
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-09-21 ~ 2007-05-25
    OF - Director → CIF 0
  • 14
    Maddocks, Richard James
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-09-08
    OF - Secretary → CIF 0
  • 15
    Hunter, Gail Susan
    Human Recources Director born in July 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2020-09-30
    OF - Director → CIF 0
  • 16
    Tyler, James Victor
    Director born in February 1939
    Individual
    Officer
    icon of calendar ~ 1994-09-30
    OF - Director → CIF 0
  • 17
    SJC 77 LIMITED - 2000-04-06
    HAYLEY CONFERENCE CENTRES HOLDINGS LIMITED - 2005-10-20
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DE VERE 2 LIMITED

Previous names
HAYLEY CONFERENCE CENTRES LTD - 2016-11-02
HAYLEY ENTERPRISES LIMITED - 1996-06-05
Standard Industrial Classification
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • DE VERE 2 LIMITED
    Info
    HAYLEY CONFERENCE CENTRES LTD - 2016-11-02
    HAYLEY ENTERPRISES LIMITED - 2016-11-02
    Registered number 02025334
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA
    PRIVATE LIMITED COMPANY incorporated on 1986-06-04 (39 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • DE VERE 2 LIMITED
    S
    Registered number missing
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
    Private Limited Company
    CIF 1
  • DE VERE 2 LIMITED
    S
    Registered number 2025334
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
    Limited Liability Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    TRUSHELFCO (NO.3254) LIMITED - 2006-10-24
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    TRUSHELFCO (NO.3241) LIMITED - 2006-09-29
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • TRUSHELFCO (NO.3245) LIMITED - 2006-09-29
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,647,203 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-09-06
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.