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

Mr Philip John Hayward

    Related profiles found in government register
  • Mr Philip John Hayward
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 7LT, England

      IIF 1
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 2
    • icon of address 85, Great Portland Street, 1st Floor, London, W1W 7LT, United Kingdom

      IIF 3
    • icon of address Flat 2, Constance House 85-87, Churchfield Road, London, W3 6AH, United Kingdom

      IIF 4
    • icon of address Post Lodge, Kennel Lane, Windlesham, Surrey, GU20 6AA

      IIF 5
  • Mr Philip Hayward
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles, Station Hill, Ascot, SL5 9EG, England

      IIF 6 IIF 7
  • Mr Philip Hayward
    British born in May 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Mr Philip Hayward
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 9
  • Hayward, Philip John
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 7LT, England

      IIF 10
    • icon of address 85, Great Portland Street, 1st Floor, London, W1W 7LT, United Kingdom

      IIF 11
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 12
  • Hayward, Philip John
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles, Station Hill, Ascot, Pantiles, Station Hill, Ascot, Ascot, SL5 9EG, England

      IIF 13
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 14
  • Hayward, Philip John
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Brookshill Avenue, Harrow, Middlesex, HA3 6RZ, England

      IIF 15
    • icon of address Flat 2, Constance House 85-87, Churchfield Road, London, W3 6AH, United Kingdom

      IIF 16
  • Mr Philip Hayward
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 85-87 Churchfield Road, Flat 2, 85-87 Churchfield Road, Acton, London, W3 6AH, England

      IIF 17 IIF 18
    • icon of address 71 High Street, Bagshot, GU19 5AH, England

      IIF 19 IIF 20
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
  • Hayward, Philip
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 22
  • Hayward, Philip
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles, Station Hill, Ascot, SL5 9EG, England

      IIF 23 IIF 24
  • Hayward, Philip
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 25
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
    • icon of address Post Lodge, Kennel Lane, Windlesham, GU20 6AA, United Kingdom

      IIF 27
  • Hayward, Philip John
    British director born in February 1973

    Registered addresses and corresponding companies
    • icon of address Cypress Cottage, 35 Guildford Road, Bagshot, Surrey, GU19 5JW

      IIF 28
  • Hayward, Philip John
    British consultant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Brookshill Avenue, 40 Brookshill Avenue, Harrow, HA3 6RZ, England

      IIF 29
  • Hayward, Philip
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 85-87 Churchfield Road, Flat 2, 85-87 Churchfield Road, Acton, London, W3 6AH, England

      IIF 30 IIF 31
    • icon of address 71 High Street, Bagshot, GU19 5AH, England

      IIF 32 IIF 33
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
  • Hayward, Philip

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Flat 2, 85-87 Churchfield Road Flat 2, 85-87 Churchfield Road, Acton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71 High Street, Bagshot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    WARLING LTD - 2020-10-02
    PANTILES LIMITED - 2024-03-12
    CHOSEN WISELY LTD - 2022-12-07
    icon of address 85 Great Portland Street, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,370 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2022-06-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    RENOVISION LIMITED - 2015-09-17
    RENOVISION CONSTRUCTION LIMITED - 2016-09-28
    RENOVISION TRADING LIMITED - 2015-10-12
    HAYWARDS CONSTRUCTION LIMITED - 2015-10-12
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,969 GBP2017-05-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    SPEED 2588 LIMITED - 1992-07-16
    G W VENTURES LIMITED - 1995-09-14
    icon of address Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,476,792 GBP2021-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 12 - Director → ME
  • 8
    BOOKAROOM LIMITED - 2021-04-29
    LL DIRECT LTD - 2021-01-26
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 2, Constance House 85-87 Churchfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 2, 85-87 Churchfield Road Flat 2, 85-87 Churchfield Road, Acton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 40 Brookshill Avenue, Harrow, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35 GBP2019-04-30
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 15 - Director → ME
  • 12
    PROPERTY SYNDICATE LIMITED - 2018-02-19
    HAYWARD WEALTH LIMITED - 2018-03-26
    HAYWARD CONSTRUCTION LIMITED - 2018-07-30
    HAYWARD CONSTRUCTION LIMITED - 2018-03-13
    RENOVISION SERVICES LIMITED - 2016-12-23
    icon of address 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 71 High Street, Bagshot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 14
    BKRM LTD - 2023-04-15
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,897 GBP2023-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    BRMP LTD
    - now
    BRMP LIMITED - 2018-07-30
    LBC CONSTRUCTION LIMITED - 2018-09-20
    icon of address 4385, 09920735 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,072 GBP2018-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2022-03-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2022-03-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    CARRY'T LTD. - 1999-12-06
    icon of address 43 Chaucer Avenue, Cranford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-20 ~ 2003-07-15
    IIF 28 - Director → ME
  • 3
    SPEED 2588 LIMITED - 1992-07-16
    G W VENTURES LIMITED - 1995-09-14
    icon of address Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,476,792 GBP2021-06-30
    Officer
    icon of calendar 2022-12-02 ~ 2023-01-31
    IIF 13 - Director → ME
  • 4
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-01-19 ~ 2023-07-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-07-10
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ 2023-07-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 2023-07-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 40 Brookshill Avenue, Harrow, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35 GBP2019-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2018-05-29
    IIF 29 - Director → ME
  • 7
    PROPERTY SYNDICATE LIMITED - 2018-02-19
    HAYWARD WEALTH LIMITED - 2018-03-26
    HAYWARD CONSTRUCTION LIMITED - 2018-07-30
    HAYWARD CONSTRUCTION LIMITED - 2018-03-13
    RENOVISION SERVICES LIMITED - 2016-12-23
    icon of address 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-12-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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.