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 27
  • 1
    Grant, William Thomas
    Executive Chairman born in September 1938
    Individual (4 offsprings)
    Officer
    1998-02-25 ~ 1999-12-17
    OF - Director → CIF 0
  • 2
    Murray, David
    Group Chief Operating Officer born in June 1960
    Individual (30 offsprings)
    Officer
    2012-02-27 ~ 2017-08-31
    OF - Director → CIF 0
  • 3
    Sweeney, Brian Neligan Christopher, Dr
    Consultant Company Director born in January 1944
    Individual (11 offsprings)
    Officer
    2001-08-23 ~ 2006-03-06
    OF - Director → CIF 0
  • 4
    Williams, Michael George
    Director born in February 1960
    Individual (5 offsprings)
    Officer
    2017-01-19 ~ 2017-08-31
    OF - Director → CIF 0
  • 5
    Mcquillan, Stephen
    Born in August 1961
    Individual (31 offsprings)
    Officer
    2017-08-31 ~ now
    OF - Director → CIF 0
  • 6
    Wood, Mark Jonathan Rean
    Sales And Marketing Director born in July 1966
    Individual (7 offsprings)
    Officer
    2007-11-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 7
    Travers Smith Secretaries Limited
    Individual (92 offsprings)
    Officer
    1996-08-01 ~ 1996-09-30
    OF - Nominee Director → CIF 0
    Travers Smith Limited
    Individual (92 offsprings)
    Officer
    1996-08-01 ~ 1996-09-30
    OF - Nominee Director → CIF 0
    Travers Smith Secretaries Limited
    Individual (92 offsprings)
    Officer
    1996-08-01 ~ 1996-09-30
    OF - Nominee Secretary → CIF 0
  • 8
    Kendall, Philip Harold Malcolm
    Financial Director born in December 1956
    Individual (23 offsprings)
    Officer
    2006-12-01 ~ 2007-07-19
    OF - Director → CIF 0
    Kendall, Philip Harold Malcolm
    Financial Director
    Individual (23 offsprings)
    Officer
    2006-12-01 ~ 2007-07-19
    OF - Secretary → CIF 0
  • 9
    Grasso, George Nicholas
    Director born in June 1947
    Individual (1 offspring)
    Officer
    1996-09-30 ~ 1997-06-16
    OF - Director → CIF 0
  • 10
    Whitton, Anthony John
    Director born in September 1942
    Individual (1 offspring)
    Officer
    1998-01-21 ~ 2001-07-19
    OF - Director → CIF 0
  • 11
    Ballentine, Norman Mcara
    Director born in July 1961
    Individual (12 offsprings)
    Officer
    1996-09-30 ~ 2000-05-15
    OF - Director → CIF 0
    Ballentine, Norman Mcara
    Individual (12 offsprings)
    Officer
    1996-09-30 ~ 2000-05-15
    OF - Secretary → CIF 0
  • 12
    Kalinowski, Mark James Adam
    Accountant born in November 1965
    Individual (31 offsprings)
    Officer
    2009-09-03 ~ 2013-01-31
    OF - Director → CIF 0
  • 13
    Lloyd Baker, Ewan Royston
    Director born in May 1972
    Individual (54 offsprings)
    Officer
    2006-03-06 ~ 2017-08-31
    OF - Director → CIF 0
  • 14
    Wearing, Gary
    Director born in April 1965
    Individual (10 offsprings)
    Officer
    2004-06-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 15
    Park, James Forbes Henderson
    Director born in September 1941
    Individual (14 offsprings)
    Officer
    1996-10-30 ~ 1997-11-12
    OF - Director → CIF 0
  • 16
    Flanagan, Nicholas Guy
    Finance Director born in December 1960
    Individual (10 offsprings)
    Officer
    2012-02-27 ~ 2017-11-13
    OF - Director → CIF 0
  • 17
    Boughey, David James
    Md born in March 1962
    Individual (22 offsprings)
    Officer
    2008-11-24 ~ 2012-03-29
    OF - Director → CIF 0
  • 18
    Dart, Geoffrey Gilbert
    Director born in March 1947
    Individual (36 offsprings)
    Officer
    2006-03-06 ~ 2010-01-28
    OF - Director → CIF 0
  • 19
    Macritchie, Iain Donald
    Director/Consultant born in December 1964
    Individual (38 offsprings)
    Officer
    1999-12-17 ~ 2006-03-06
    OF - Director → CIF 0
  • 20
    Walters, Nicholas John
    Director born in January 1958
    Individual (162 offsprings)
    Officer
    2000-05-25 ~ 2009-01-31
    OF - Director → CIF 0
    Walters, Nicholas John
    Individual (162 offsprings)
    Officer
    2001-08-01 ~ 2006-12-01
    OF - Secretary → CIF 0
  • 21
    King, Stephen Michael
    Born in October 1966
    Individual (28 offsprings)
    Officer
    2017-08-31 ~ now
    OF - Director → CIF 0
  • 22
    Gray, Claire Laura
    Individual (53 offsprings)
    Officer
    2007-10-15 ~ 2009-07-06
    OF - Secretary → CIF 0
  • 23
    Alexander, Robert
    Director born in March 1948
    Individual (5 offsprings)
    Officer
    1996-09-30 ~ 2004-07-08
    OF - Director → CIF 0
  • 24
    Ponting, Roger Brian
    Accountant born in February 1965
    Individual (14 offsprings)
    Officer
    2007-11-01 ~ 2008-10-30
    OF - Director → CIF 0
  • 25
    Coeshall, Elizabeth
    Individual (16 offsprings)
    Officer
    2009-07-06 ~ 2010-05-12
    OF - Secretary → CIF 0
  • 26
    Jackson, Kim Lee
    Director born in April 1962
    Individual (8 offsprings)
    Officer
    1996-09-30 ~ 2004-06-25
    OF - Director → CIF 0
    Jackson, Kim Lee
    Individual (8 offsprings)
    Officer
    2000-05-15 ~ 2001-08-01
    OF - Secretary → CIF 0
  • 27
    SOUTHBANK UK LIMITED
    - now 05474162
    SOUTHBANK UK PLC - 2010-08-18
    1, Kimpton Road, Luton, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HAYWARD TYLER GROUP LIMITED

Previous name
DE FACTO 521 LIMITED - 1996-11-21 08670394, 06275636, 06418919... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HAYWARD TYLER GROUP LIMITED
    Info
    DE FACTO 521 LIMITED - 1996-11-21
    Registered number 03232768
    1 Kimpton Road, Luton, Bedfordshire LU1 3LD
    PRIVATE LIMITED COMPANY incorporated on 1996-08-01 (29 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-24
    CIF 0
  • HAYWARD TYLER GROUP LIMITED
    S
    Registered number 3232768
    1, Kimpton Road, Luton, England, LU1 3LD
    Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    CREDIT MONTAGUE LIMITED
    - now 00084098 06625194
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (18 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED
    - now 03450141 03450138
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (21 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    HAYWARD TYLER HOLDINGS LIMITED
    - now 03251397
    DE FACTO 531 LIMITED - 1997-10-24
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    HAYWARD TYLER LIMITED
    - now 03450138 00084098, 06625280
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (33 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    HAYWARD TYLER SERVICES LTD.
    - now 06625280 00084098, 03450138
    HALF MOON CAPITAL FOUR LIMITED - 2008-08-20
    1 Kimpton Road, Luton
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    HAYWARD TYLER SOLUTIONS LTD.
    - now 06557960
    HAYWARD TYLER SUBSEA LTD
    - 2016-10-24 06557960
    1 Kimpton Road, Luton
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    HAYWARD TYLER UK LTD
    - now 06625194 00084098
    CREDIT MONTAGUE LTD - 2008-08-20
    1 Kimpton Road, Luton
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    MULLINS LTD.
    - now 06625359
    HALF MOON CAPITAL THREE LIMITED - 2008-08-20
    1 Kimpton Road, Luton
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    SLACK & PARR GROUP LIMITED - now
    HAYWARD TYLER FLUID HANDLING LTD
    - 2024-12-05 06625350
    HALF MOON CAPITAL SIX LIMITED - 2008-09-12
    Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-11-29
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    VARLEY PUMPS LIMITED
    - now 03467902
    DE FACTO 678 LIMITED - 1997-12-23
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (20 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.