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 December 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Troy, Anthony Gerrard
    Ceo born in August 1962
    Individual (76 offsprings)
    Officer
    icon of calendar 2003-11-26 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Nisbett, Paul Sandle
    Company Director born in May 1968
    Individual
    Officer
    icon of calendar 2008-08-08 ~ 2010-11-29
    OF - Director → CIF 0
  • 3
    Doubleday, Timothy John
    Chief Financial Officer born in March 1964
    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
  • 4
    Jones, Emily Ann
    Sales born in August 1958
    Individual
    Officer
    icon of calendar 2003-11-29 ~ 2005-08-19
    OF - Director → CIF 0
  • 5
    Day, Mark
    Director born in December 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ 2008-06-30
    OF - Director → CIF 0
  • 6
    Lofthouse, Stephen David
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-11-26 ~ 2004-01-07
    OF - Secretary → CIF 0
  • 7
    Bennison, Matthew Edward
    Company Director born in October 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
  • 8
    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
    Finance Director
    Individual (39 offsprings)
    Officer
    icon of calendar 2004-01-07 ~ 2010-11-29
    OF - Secretary → CIF 0
  • 9
    Hunter, Gail Susan
    Director born in July 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2004-06-04 ~ 2020-09-30
    OF - Director → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-11-26 ~ 2003-11-26
    PE - Nominee Secretary → CIF 0
  • 11
    FLIGHTCLOSE LIMITED - 2006-09-07
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-11-26 ~ 2003-11-26
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PRINCIPAL HAYLEY GROUP LIMITED

Previous name
TROY MANAGEMENT SERVICES LIMITED - 2007-08-23
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
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA
    PRIVATE LIMITED COMPANY incorporated on 2003-11-26 (22 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • PRINCIPAL HAYLEY GROUP LIMITED
    S
    Registered number 04977436
    icon of addressThe 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
Active 7
  • 1
    HAYLEY CONFERENCE CENTRES LTD - 2016-11-02
    HAYLEY ENTERPRISES LIMITED - 1996-06-05
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    TROY MANAGEMENT SERVICES (CONNAUGHT ROOMS) LIMITED - 2016-11-02
    INHOCO 3514 LIMITED - 2009-04-24
    icon of addressThe Inspire, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    TROY MANAGEMENT SERVICES (SELSDON PARK) LIMITED - 2016-11-02
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    TRUSHELFCO (NO.3246) LIMITED - 2006-09-29
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    GEORGE HOTEL HOLDINGS LIMITED - 2006-10-04
    VENICE GEORGE HOLDINGS LIMITED - 2007-02-20
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    HALLCO 431 LIMITED - 2000-06-28
    HAWKSTONE PARK LIMITED - 2016-06-15
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    BANGLECROFT LIMITED - 2007-03-27
    VENICE HAWKSTONE TRADECO LIMITED - 2010-12-10
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    INHOCO 3516 LIMITED - 2009-04-24
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-11-13
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    RBS HOTEL INVESTMENTS NO 4 LIMITED - 2006-10-04
    VENICE LEEDS PROPCO LIMITED - 2007-02-20
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    VENICE PALACE PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 6 LIMITED - 2006-10-04
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    RBS HOTEL INVESTMENTS NO 8 LIMITED - 2006-10-04
    VENICE RUSSELL PROPCO LIMITED - 2007-02-20
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 5
    VENICE SELSDON PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 9 LIMITED - 2006-10-04
    icon of address4th Floor, 22 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    RBS HOTEL INVESTMENTS NO 7 LIMITED - 2006-10-04
    VENICE YORK PROPCO LIMITED - 2007-02-20
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    INHOCO 3515 LIMITED - 2009-04-24
    TROY MANAGEMENT SERVICES (GLASGOW) LIMITED - 2016-11-02
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    TROY MANAGEMENT SERVICES (LEEDS METROPOLE) LIMITED - 2016-11-02
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 9
    TROY MANAGEMENT SERVICES (GEORGE) LIMITED - 2016-11-02
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    TROY MANAGEMENT SERVICES (RUSSELL) LIMITED - 2016-11-02
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    TROY MANAGEMENT SERVICES (MANCHESTER PALACE) LIMITED - 2016-11-02
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    TROY MANAGEMENT SERVICES (ROYAL YORK) LIMITED - 2016-11-02
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.