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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Hayman, Richard James

    Related profiles found in government register
  • Hayman, Richard James
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 East Point, High Street, Seal, Sevenoaks, TN15 0EG

      IIF 1
    • icon of address 4, High Street, Seal, Sevenoaks, TN15 0EG, England

      IIF 2
    • icon of address Unit 4, East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG, United Kingdom

      IIF 3
    • icon of address Unit 4, High Street, Seal, Sevenoaks, Kent, TN15 0EG, England

      IIF 4
  • Hayman, Richard James
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Seal, Sevenoaks, TN15 0EG, England

      IIF 5 IIF 6
    • icon of address Thurlstone, Ironchurch Lane, Blackham, Tunbridge Wells, Kent, TN3 9TS, United Kingdom

      IIF 7
  • Hayman, Richard James
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatton Garden Industrial Est, Kington, Hereford, HR5 3RB

      IIF 8
    • icon of address Hatton Garden Industrial Estate, Kington, Herefordshire, HR5 3RB

      IIF 9
    • icon of address 5, Birling Road, Tunbridge Wells, Kent, TN2 5LX

      IIF 10
  • Hayman, Richard James
    British sales director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Seal, Sevenoaks, TN15 0EG, England

      IIF 11
  • Hayman, Richard James
    British director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 11 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2PX

      IIF 12
  • Hayman, James
    British company director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Summerhill Court, South Park, Sevenoaks, Kent, TN13 1DR

      IIF 13
  • Hayman, James
    British marketing executive born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Summerhill Court, South Park, Sevenoaks, Kent, TN13 1DR

      IIF 14
  • Mr Richard James Hayman
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303, Pool Lane, Ince, Chester, CH2 4NU, United Kingdom

      IIF 15
    • icon of address 4, High Street, Seal, Sevenoaks, TN15 0EG, England

      IIF 16
    • icon of address Unit 4, High Street, Seal, Sevenoaks, Kent, TN15 0EG, England

      IIF 17
  • Hayman, James Alfred Francis
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Mitchell Road, West Malling, Kent, ME19 4RE, Kent

      IIF 18
  • Hayman, Richard James

    Registered addresses and corresponding companies
    • icon of address Thurlstone, Ironchurch Lane, Blackham, Tunbridge Wells, Kent, TN3 9TS, United Kingdom

      IIF 19
  • Hayman, James
    British marketing executive

    Registered addresses and corresponding companies
    • icon of address 2 Summerhill Court, South Park, Sevenoaks, Kent, TN13 1DR

      IIF 20
  • Mr James Alfred Hayman
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Basildon, SS13 1SS, England

      IIF 21
  • Hayman, James Alfred
    British company director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Nutfields, Ightham, Kent, TN15 9EA

      IIF 22 IIF 23
    • icon of address 52, Nutfields Ightham, Sevenoaks, TN15 9EA, United Kingdom

      IIF 24
    • icon of address Unit 4, East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    VEBEN LIMITED - 1989-10-16
    icon of address Hatton Garden Industrial Est, Kington, Hereford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -637,530 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 8 - Director → ME
  • 2
    ARROW MEDCIAL PRODUCTS LIMITED - 2004-02-16
    ANGEL BRIGHT LIMITED - 2004-01-21
    icon of address Hatton Garden Industrial Estate, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -605,386 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 9 - Director → ME
  • 3
    SWIFTS COURT MANAGEMENT COMPANY LIMITED - 1991-11-20
    icon of address 5 Birling Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    42,189 GBP2022-06-24
    Officer
    icon of calendar 2006-06-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2001-05-07 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 52 Nutfields Ightham Sevenoaks Kent Tn15 9ea, Kent, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 24 - Director → ME
  • 5
    J.A. HAYMAN & ASSOCIATES LIMITED - 1995-02-21
    SPEED 2423 LIMITED - 1992-04-06
    icon of address C/o George Knott & Co, Chartered Accountants, 1 Marlborough Crescent Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1993-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 6
    MEDICHEM INTERNATIONAL (MARKETING) LIMITED - 2015-01-14
    icon of address Unit 4 East Point, High Street, Seal, Sevenoaks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-10 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 9
  • 1
    icon of address Building 303 Thornton Science Park, Pool Lane, Pool Lane, Ince, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-01-02 ~ 2021-11-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-11
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SWIFTS COURT MANAGEMENT COMPANY LIMITED - 1991-11-20
    icon of address 5 Birling Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    42,189 GBP2022-06-24
    Officer
    icon of calendar 1999-03-26 ~ 2001-05-07
    IIF 13 - Director → ME
  • 3
    STORM CHEMICALS LIMITED - 1998-06-15
    icon of address 303 Pool Lane, Ince, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-01-17 ~ 2021-10-22
    IIF 6 - Director → ME
  • 4
    J.A. HAYMAN & ASSOCIATES LIMITED - 1995-02-21
    SPEED 2423 LIMITED - 1992-04-06
    icon of address C/o George Knott & Co, Chartered Accountants, 1 Marlborough Crescent Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-24 ~ 1994-04-30
    IIF 20 - Secretary → ME
  • 5
    icon of address Building 303 (ashton) Pool Lane, Thornton Science Park, Ince, Chester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1995-11-14 ~ 2013-06-27
    IIF 22 - Director → ME
    icon of calendar 2000-11-07 ~ 2021-11-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Building 303 Pool Lane, Ince, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -200,810 GBP2024-03-31
    Officer
    icon of calendar 2009-10-22 ~ 2018-09-26
    IIF 25 - Director → ME
    icon of calendar 2009-10-22 ~ 2021-11-11
    IIF 3 - Director → ME
  • 7
    icon of address Unit 5 Station Road, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2015-10-27 ~ 2021-11-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2021-11-11
    IIF 16 - Has significant influence or control OE
  • 8
    MEDICHEM INTERNATIONAL (MARKETING) LIMITED - 2015-01-14
    icon of address Unit 4 East Point, High Street, Seal, Sevenoaks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2012-12-31
    IIF 23 - Director → ME
  • 9
    icon of address 303 Pool Lane, Ince, Chester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2021-02-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 15 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.