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 17
  • 1
    Short, Jonathan Ottley
    Born in July 1961
    Individual (36 offsprings)
    Officer
    2017-12-08 ~ now
    OF - Director → CIF 0
  • 2
    Montague, David Frederick
    Born in April 1963
    Individual (18 offsprings)
    Officer
    2022-01-24 ~ now
    OF - Director → CIF 0
  • 3
    Turner, Grenville
    Director born in November 1957
    Individual (57 offsprings)
    Officer
    2019-04-10 ~ 2023-07-01
    OF - Director → CIF 0
  • 4
    Lochead, Brian Gerard
    Chief Operating Officer born in November 1963
    Individual (10 offsprings)
    Officer
    2019-04-10 ~ 2020-06-23
    OF - Director → CIF 0
  • 5
    James Smith, Felicity
    Born in April 1968
    Individual (7 offsprings)
    Officer
    2023-09-11 ~ now
    OF - Director → CIF 0
  • 6
    Makinson, Joanna Claire
    Company Director born in December 1983
    Individual (17 offsprings)
    Officer
    2023-11-01 ~ 2025-02-12
    OF - Director → CIF 0
  • 7
    Jopling, Nick
    Born in October 1961
    Individual (2 offsprings)
    Officer
    2019-04-10 ~ now
    OF - Director → CIF 0
  • 8
    Samworth, Martin David
    Born in November 1960
    Individual (13 offsprings)
    Officer
    2023-10-20 ~ now
    OF - Director → CIF 0
  • 9
    Green, Jason Timothy
    Born in February 1970
    Individual (19 offsprings)
    Officer
    2025-02-13 ~ now
    OF - Director → CIF 0
  • 10
    Mackay, Giles Patrick Cyril
    Born in March 1962
    Individual (74 offsprings)
    Officer
    2017-12-08 ~ now
    OF - Director → CIF 0
    Mr Giles Patrick Cyril Mackay
    Born in March 1962
    Individual (74 offsprings)
    Person with significant control
    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
  • 11
    Mcalpine-lee, Nicholas Alexander
    Self Employed born in May 1974
    Individual (32 offsprings)
    Officer
    2017-12-08 ~ 2019-08-31
    OF - Director → CIF 0
    Nicholas Alexander Mcalpine-lee
    Born in May 1974
    Individual (32 offsprings)
    Person with significant control
    2018-08-23 ~ 2019-08-31
    PE - Has significant influence or controlCIF 0
  • 12
    Hewitt, Christopher Andrew
    Self Employed born in October 1978
    Individual (19 offsprings)
    Officer
    2017-12-08 ~ 2021-02-25
    OF - Director → CIF 0
    Mr Christopher Andrew Hewitt
    Born in October 1978
    Individual (19 offsprings)
    Person with significant control
    2017-12-08 ~ 2020-11-30
    PE - Has significant influence or controlCIF 0
  • 13
    Castledine, Trevor Vaughan
    Director born in February 1969
    Individual (238 offsprings)
    Officer
    2017-12-08 ~ 2018-06-12
    OF - Director → CIF 0
  • 14
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    02540309
    One, New Change, London
    Active Corporate (20 parents, 497 offsprings)
    Officer
    2017-12-08 ~ 2021-09-21
    OF - Secretary → CIF 0
  • 15
    MANIFESTO TECHNOLOGIES LIMITED
    - now 13941851
    HAMSARD 3666 LIMITED - 2022-05-18 13941851 04828440... (more)
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2022-04-27 ~ 2026-01-22
    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
  • 16
    HEYLO HOUSING HOLDCO LIMITED
    16972964
    6, Wellington Place, Fourth Floor (ref: Csu), Leeds, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2026-01-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    - now 02911328
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (17 parents, 402 offsprings)
    Officer
    2023-04-14 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

HEYLO HOUSING GROUP LIMITED

Period: 2017-12-08 ~ now
Company number: 11104403 11403468
Registered name
HEYLO HOUSING GROUP LIMITED - now 11403468
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
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds LS1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2017-12-08 (8 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-07
    CIF 0
  • HEYLO HOUSING GROUP LIMITED
    S
    Registered number 01114304
    6, 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
    6, 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
    5th 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 10
  • 1
    HEYLO HOUSING GROUP RP LIMITED
    11403468 11104403
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-06-07 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    HEYLO HOUSING REGISTERED PROVIDER LIMITED
    - now 06573772
    THREE CONDITIONS LTD - 2017-01-25
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2018-08-24 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    HEYLO HOUSING SECURED BOND PLC
    - now 11222614
    HEYLO HOUSING INVESTMENTS 4 PLC
    - 2018-08-21 11222614 11159014... (more)
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (10 parents)
    Person with significant control
    2018-02-23 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    HH NO. 1 LIMITED - now
    HEYLO HOUSING LIMITED
    - 2018-10-10 09123811
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (19 parents, 4 offsprings)
    Person with significant control
    2018-08-23 ~ 2018-09-14
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    HH NO. 2 LIMITED
    - now 11159014 09123811... (more)
    HEYLO HOUSING INVESTMENTS 2 LIMITED
    - 2018-08-21 11159014 11222614... (more)
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (10 parents)
    Person with significant control
    2018-01-19 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    HH NO. 3 LIMITED
    - now 11159018 09123811... (more)
    HEYLO HOUSING INVESTMENTS 3 LIMITED
    - 2018-08-21 11159018 11159014... (more)
    6 Wellington Place, 4th Floor [ref: Csu], Leeds, England
    Active Corporate (10 parents)
    Person with significant control
    2018-01-19 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    HH NO. 5 LIMITED
    11992843 09123811... (more)
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    In Administration Corporate (10 parents)
    Person with significant control
    2019-05-13 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    HH NO. 6 LIMITED
    11993284 09123811... (more)
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (11 parents)
    Person with significant control
    2019-05-13 ~ 2021-01-15
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    HH NO.1 NEW HOLDINGS LIMITED
    - now 12905718 11908205
    HAMSARD 3590 LIMITED
    - 2021-01-18 12905718 11331829... (more)
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    In Administration Corporate (11 parents, 2 offsprings)
    Person with significant control
    2021-01-15 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    HH NO.6 HOLDCO LIMITED
    - now 12905853
    HAMSARD 3591 LIMITED
    - 2020-12-18 12905853 12672104... (more)
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-12-18 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.