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 9
  • 1
    Mackay, Giles Patrick Cyril
    Born in March 1962
    Individual (47 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ now
    OF - Director → CIF 0
  • 2
    Green, Jason Timothy
    Born in February 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-02-13 ~ now
    OF - Director → CIF 0
  • 3
    James Smith, Felicity
    Born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-09-11 ~ now
    OF - Director → CIF 0
  • 4
    Jopling, Nick
    Born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ now
    OF - Director → CIF 0
  • 5
    Short, Jonathan Ottley
    Born in July 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ now
    OF - Director → CIF 0
  • 6
    Montague, David Frederick
    Born in April 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 7
    Samworth, Martin David
    Born in November 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-10-20 ~ now
    OF - Director → CIF 0
  • 8
    HAMSARD 3666 LIMITED - 2022-05-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    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
  • 9
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Mr Giles Patrick Cyril Mackay
    Born in March 1962
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2018-08-23 ~ 2022-04-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Lochead, Brian Gerard
    Chief Operating Officer born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-10 ~ 2020-06-23
    OF - Director → CIF 0
  • 3
    Makinson, Joanna Claire
    Company Director born in December 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ 2025-02-12
    OF - Director → CIF 0
  • 4
    Mcalpine-lee, Nicholas Alexander
    Self Employed born in May 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2019-08-31
    OF - Director → CIF 0
    Nicholas Alexander Mcalpine-lee
    Born in May 1974
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2018-08-23 ~ 2019-08-31
    PE - Has significant influence or controlCIF 0
  • 5
    Hewitt, Christopher Andrew
    Self Employed born in October 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2021-02-25
    OF - Director → CIF 0
    Mr Christopher Andrew Hewitt
    Born in October 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-12-08 ~ 2020-11-30
    PE - Has significant influence or controlCIF 0
  • 6
    Castledine, Trevor Vaughan
    Director born in February 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2018-06-12
    OF - Director → CIF 0
  • 7
    Turner, Grenville
    Director born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ 2023-07-01
    OF - Director → CIF 0
  • 8
    icon of addressOne, New Change, London
    Active Corporate (6 parents, 180 offsprings)
    Officer
    2017-12-08 ~ 2021-09-21
    PE - Secretary → CIF 0
parent relation
Company in focus

HEYLO HOUSING GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • HEYLO HOUSING GROUP LIMITED
    Info
    Registered number 11104403
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds LS1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2017-12-08 (8 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
  • HEYLO HOUSING GROUP LIMITED
    S
    Registered number 01114304
    icon of address6, Wellington Place, Fourth Floor [ref: Csu], Leeds, England, LS1 4AP
    Company Limited By Shares in Companies House Cardiff, United Kingdom
    CIF 1
  • HEYLO HOUSING GROUP LIMITED
    S
    Registered number 01114403
    icon of address6, Wellington Place, Fourth Floor [ref: Csu], Leeds, England, LS1 4AP
    Company Limited By Shares in Companies House Cardiff, United Kingdom
    CIF 2
  • HEYLO HOUSING GROUP LIMITED
    S
    Registered number 11104403
    icon of address5th Floor, One New Change, London, England, EC4M 9AF
    Private Company Limited By Shares in Companies House England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    THREE CONDITIONS LTD - 2017-01-25
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,557 GBP2016-04-30
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    HEYLO HOUSING INVESTMENTS 4 PLC - 2018-08-21
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    HEYLO HOUSING INVESTMENTS 2 LIMITED - 2018-08-21
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    HEYLO HOUSING INVESTMENTS 3 LIMITED - 2018-08-21
    icon of address6 Wellington Place, 4th Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ 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
  • 6
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    HAMSARD 3590 LIMITED - 2021-01-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    HAMSARD 3591 LIMITED - 2020-12-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    HEYLO HOUSING LIMITED - 2018-10-10
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-09-14
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-05-13 ~ 2021-01-15
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more 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.