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 3
  • 1
    Wright, Rebecca
    Property Consultant born in May 1973
    Individual (16 offsprings)
    Officer
    2015-07-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    Wright, Simon James Clifford, Mr.
    Property Consultant born in October 1967
    Individual (85 offsprings)
    Officer
    2015-03-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    HAYLE HOLDING LTD
    Mulberry House, Pen Y Pound, Abergavenny, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    100,100 GBP2022-10-31
    Person with significant control
    2018-11-12 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Clarke, Simon Peter
    Property Consultant born in June 1967
    Individual (15 offsprings)
    Officer
    2015-03-01 ~ 2018-05-08
    OF - Director → CIF 0
  • 2
    Kahan, Barbara
    Consultant born in June 1931
    Individual (456 offsprings)
    Officer
    2015-02-19 ~ 2015-02-19
    OF - Director → CIF 0
  • 3
    Billings, Andrew John
    Company Director born in May 1964
    Individual (30 offsprings)
    Officer
    2015-07-30 ~ 2019-03-01
    OF - Director → CIF 0
  • 4
    Billings, Stephen John
    Company Director born in December 1961
    Individual (22 offsprings)
    Officer
    2015-07-30 ~ 2019-03-01
    OF - Director → CIF 0
  • 5
    Billings, Ronald John
    Company Director born in March 1960
    Individual (19 offsprings)
    Officer
    2015-07-30 ~ 2019-03-01
    OF - Director → CIF 0
  • 6
    Parker, Louise Eileen
    Property Consultant born in March 1966
    Individual (5 offsprings)
    Officer
    2015-07-30 ~ 2018-05-08
    OF - Director → CIF 0
  • 7
    Parker, Guy Trevor
    Property Consultant born in November 1960
    Individual (20 offsprings)
    Officer
    2015-07-30 ~ 2018-05-08
    OF - Director → CIF 0
  • 8
    Mr. Simon James Clifford Wright
    Born in October 1967
    Individual (85 offsprings)
    Person with significant control
    2018-05-08 ~ 2018-11-12
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 9
    Da Silva Joao Clarke, Margarida Maria
    Property Consultant born in September 1969
    Individual (6 offsprings)
    Officer
    2015-07-30 ~ 2018-05-08
    OF - Director → CIF 0
  • 10
    Billings, Clive John
    Company Director born in July 1955
    Individual (17 offsprings)
    Officer
    2015-07-30 ~ 2019-03-01
    OF - Director → CIF 0
parent relation
Company in focus

HAYLE NOMINEE COMPANY LIMITED

Previous name
HAYLE SPV13 LIMITED - 2015-03-11
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
2,000 GBP2017-02-28
2,000 GBP2016-02-28
Net assets/liabilities including pension asset/liability
2,000 GBP2017-02-28
2,000 GBP2016-02-28
Number of shares allotted
Class 1 ordinary share
2,000 shares2017-02-28
Par Value of Share
Class 1 ordinary share
1 GBP2016-02-29 ~ 2017-02-28
Paid-up share capital
Class 1 ordinary share
2,000 GBP2017-02-28
2,000 GBP2016-02-28
Shareholder's fund
2,000 GBP2017-02-28
2,000 GBP2016-02-28

Related profiles found in government register
  • HAYLE NOMINEE COMPANY LIMITED
    Info
    HAYLE SPV13 LIMITED - 2015-03-11
    Registered number 09449654
    The Old Customs House, North Quay, Hayle TR27 4BL
    Private Limited Company incorporated on 2015-02-19 and dissolved on 2019-07-09 (4 years 4 months). The company status is Dissolved.
    CIF 0
  • HAYLE NOMINEE COMPANY LIMITED
    S
    Registered number 09449654
    The Old Customs House, North Quay, Hayle, England, TR27 4BL
    Limited Company in Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    2018-10-31 ~ 2019-03-06
    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
  • 2
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    2018-10-31 ~ 2019-03-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    2018-10-31 ~ 2019-03-06
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    2018-10-31 ~ 2019-03-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    2018-10-31 ~ 2019-03-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    2018-10-31 ~ 2019-03-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 7
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    2018-10-31 ~ 2019-03-06
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 8
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    2018-10-31 ~ 2019-03-06
    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
  • 9
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    2018-10-31 ~ 2019-03-06
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 10
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    2018-10-31 ~ 2019-03-05
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 11
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    2018-10-31 ~ 2019-03-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
© 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.