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 16
  • 1
    Corlett, Alan Alexander
    Born in November 1966
    Individual (26 offsprings)
    Officer
    2021-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Lofthouse, Stephen David
    Individual (31 offsprings)
    Officer
    2003-11-26 ~ 2004-01-07
    OF - Secretary → CIF 0
  • 3
    Gallagher, Geraldine Josephine
    Finance Director born in October 1965
    Individual (84 offsprings)
    Officer
    2014-01-31 ~ 2020-09-30
    OF - Director → CIF 0
    Gallagher, Geraldine Josephine
    Finance Director
    Individual (84 offsprings)
    Officer
    2004-01-07 ~ 2010-11-29
    OF - Secretary → CIF 0
  • 4
    Nisbett, Paul Sandle
    Company Director born in May 1968
    Individual (99 offsprings)
    Officer
    2008-08-08 ~ 2010-11-29
    OF - Director → CIF 0
  • 5
    Day, Mark
    Director born in November 1965
    Individual (267 offsprings)
    Officer
    2007-09-07 ~ 2008-06-30
    OF - Director → CIF 0
  • 6
    Troy, Anthony Gerard
    Born in August 1962
    Individual (146 offsprings)
    Officer
    2003-11-26 ~ 2021-12-31
    OF - Director → CIF 0
  • 7
    Doubleday, Timothy John
    Chief Financial Officer born in March 1964
    Individual (173 offsprings)
    Officer
    2010-11-29 ~ 2011-07-19
    OF - Director → CIF 0
    Doubleday, Timothy
    Individual (173 offsprings)
    Officer
    2010-11-29 ~ 2011-07-19
    OF - Secretary → CIF 0
  • 8
    Bennison, Matthew Edward
    Company Director born in September 1972
    Individual (125 offsprings)
    Officer
    2011-07-19 ~ 2014-01-31
    OF - Director → CIF 0
    Bennison, Matthew Edward
    Individual (125 offsprings)
    Officer
    2011-07-19 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 9
    Hunter, Gail Susan
    Director born in July 1963
    Individual (75 offsprings)
    Officer
    2004-06-04 ~ 2020-09-30
    OF - Director → CIF 0
  • 10
    Nicol Donaldson, Laurie Kay
    Born in July 1974
    Individual (16 offsprings)
    Officer
    2021-12-31 ~ now
    OF - Director → CIF 0
  • 11
    Jones, Emily Ann
    Sales born in August 1958
    Individual (5 offsprings)
    Officer
    2003-11-29 ~ 2005-08-19
    OF - Director → CIF 0
  • 12
    Burrell, James Alexander
    Born in July 1974
    Individual (132 offsprings)
    Officer
    2014-11-10 ~ now
    OF - Director → CIF 0
  • 13
    VENICE BIDCO 1 LIMITED
    - now 05839374
    FLIGHTCLOSE LIMITED - 2006-09-07
    The Inspire, Hornbeam Square West, Harrogate, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2003-11-26 ~ 2003-11-26
    OF - Nominee Secretary → CIF 0
  • 15
    PRINCIPAL HOTELS TOPCO 3 LIMITED
    09359772 09357457... (more)
    The Inspire, Hornbeam Square West, Harrogate, England
    Active Corporate (11 parents, 9 offsprings)
    Person with significant control
    2019-01-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2003-11-26 ~ 2003-11-26
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PRINCIPAL HAYLEY GROUP LIMITED

Period: 2007-08-23 ~ now
Company number: 04977436
Registered names
PRINCIPAL HAYLEY GROUP LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • PRINCIPAL HAYLEY GROUP LIMITED
    Info
    TROY MANAGEMENT SERVICES LIMITED - 2007-08-23
    Registered number 04977436
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA
    PRIVATE LIMITED COMPANY incorporated on 2003-11-26 (22 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-09
    CIF 0
  • PRINCIPAL HAYLEY GROUP LIMITED
    S
    Registered number 04977436
    The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
    Limited Liability Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    DE VERE 2 LIMITED
    - now 02025334 06139080... (more)
    HAYLEY CONFERENCE CENTRES LTD - 2016-11-02
    HAYLEY ENTERPRISES LIMITED - 1996-06-05
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (21 parents, 4 offsprings)
    Person with significant control
    2019-01-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    DE VERE GRAND CONNAUGHT ROOMS LIMITED
    - now 06809588
    TROY MANAGEMENT SERVICES (CONNAUGHT ROOMS) LIMITED
    - 2016-11-02 06809588
    INHOCO 3514 LIMITED - 2009-04-24
    The Inspire, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    DE VERE SELSDON ESTATE LIMITED
    - now 04977813
    TROY MANAGEMENT SERVICES (SELSDON PARK) LIMITED
    - 2016-11-02 04977813
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (14 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    GRAND CENTRAL HOTEL COMPANY LIMITED
    - now 06874981
    INHOCO 3516 LIMITED - 2009-04-24
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2018-04-30 ~ 2018-11-13
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    HCC PROPERTIES LIMITED
    - now 05946999
    TRUSHELFCO (NO.3246) LIMITED - 2006-09-29
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (18 parents, 14 offsprings)
    Person with significant control
    2019-01-16 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    LAGONDA GEORGE HOLDINGS LIMITED
    - now 05452202
    VENICE GEORGE HOLDINGS LIMITED - 2007-02-20
    GEORGE HOTEL HOLDINGS LIMITED - 2006-10-04
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    LAGONDA LEEDS PROPCO LIMITED
    - now 04216823 14120110... (more)
    VENICE LEEDS PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 4 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-07-25
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    LAGONDA PALACE PROPCO LIMITED
    - now 04216858
    VENICE PALACE PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 6 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-07-25
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    LAGONDA RUSSELL PROPCO LIMITED
    - now 04216881 04216938... (more)
    VENICE RUSSELL PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 8 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-07-25
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    LAGONDA SELSDON PROPCO LIMITED
    - now 04216938 04216823... (more)
    VENICE SELSDON PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 9 LIMITED - 2006-10-04
    4th Floor, 22 Baker Street, London, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    LAGONDA YORK PROPCO LIMITED
    - now 04216868 14063294
    VENICE YORK PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 7 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-07-25
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    PRINCIPAL HAYLEY HP LIMITED
    - now 03977187 06137931
    HAWKSTONE PARK LIMITED
    - 2016-06-15 03977187
    HALLCO 431 LIMITED - 2000-06-28
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    PRINCIPAL HAYLEY LIMITED
    - now 06137931 03977187
    VENICE HAWKSTONE TRADECO LIMITED - 2010-12-10
    BANGLECROFT LIMITED - 2007-03-27
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 14
    THE GRAND CENTRAL HOTEL GLASGOW LIMITED
    - now 06874982
    TROY MANAGEMENT SERVICES (GLASGOW) LIMITED
    - 2016-11-02 06874982
    INHOCO 3515 LIMITED - 2009-04-24
    1 More London Place, London
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-25
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 15
    THE MET HOTEL LEEDS LIMITED
    - now 04977435
    TROY MANAGEMENT SERVICES (LEEDS METROPOLE) LIMITED
    - 2016-11-02 04977435
    1 More London Place, London
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-25
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED
    - now 05425343
    TROY MANAGEMENT SERVICES (GEORGE) LIMITED
    - 2016-11-02 05425343
    1 More London Place, London
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-25
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    THE PRINCIPAL LONDON LIMITED
    - now 04977433
    TROY MANAGEMENT SERVICES (RUSSELL) LIMITED
    - 2016-11-02 04977433
    1 More London Place, London
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-25
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 18
    THE PRINCIPAL MANCHESTER LIMITED
    - now 04977164
    TROY MANAGEMENT SERVICES (MANCHESTER PALACE) LIMITED
    - 2016-11-02 04977164
    1 More London Place, London
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-25
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 19
    THE PRINCIPAL YORK LIMITED
    - now 04977629
    TROY MANAGEMENT SERVICES (ROYAL YORK) LIMITED
    - 2016-11-02 04977629
    1 More London Place, London
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-25
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.