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

Miss Ami Hayward

    Related profiles found in government register
  • Miss Ami Hayward
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Fore Street, Hertford, Hertfordshire, SG14 1DE, England

      IIF 1 IIF 2
    • icon of address 11, Fore Street, Hertford, SG14 1DE, United Kingdom

      IIF 3
  • Ms Ami Hayward
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Hertford, SG14 1DF, England

      IIF 4 IIF 5
    • icon of address Brackendale, St. James Road, Goffs Oak, Waltham Cross, EN7 6TR, England

      IIF 6
    • icon of address Keepers Cottage Olives Farm, Stanstead Road, Hunsdon, Ware, SG12 8PT, England

      IIF 7
  • Miss Ami Hayward
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 8
  • Mrs Ami Hayward
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayward, Ami
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Fore Street, Hertford, Hertfordshire, SG14 1DE, England

      IIF 12
    • icon of address Brackendale, St. James Road, Goffs Oak, Waltham Cross, EN7 6TR, England

      IIF 13
    • icon of address Keepers Cottage Olives Farm, Stanstead Road, Hunsdon, Ware, SG12 8PT, England

      IIF 14 IIF 15
  • Hayward, Ami
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fore Street, Hertford, Hertfordshire, SG14 1DE

      IIF 16
    • icon of address 11, Fore Street, Hertford, SG14 1DE, England

      IIF 17
    • icon of address 2 Market Place, Hertford, Herts, SG14 1DF, England

      IIF 18
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 19
  • Hayward, Ami
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fore Street, Hertford, SG14 1DE, United Kingdom

      IIF 20
    • icon of address 2, Market Place, Hertford, Hertfordshire, SG14 1DF, England

      IIF 21
    • icon of address 2, Market Place, Hertford, SG14 1DF, England

      IIF 22
    • icon of address Brackendale, St. James Road, Goffs Oak, Waltham Cross, EN7 6TR, England

      IIF 23
    • icon of address 12, West Street, Ware, Herts, SG12 9EE, United Kingdom

      IIF 24
  • Ami Hayward
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fore Street, Hertford, SG14 1DE, England

      IIF 25
    • icon of address 2, Market Place, Hertford, SG14 1DF, England

      IIF 26
    • icon of address 2, Market Place, Hertford, SG14 1DF, United Kingdom

      IIF 27
  • Hayward, Ami
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fore Street, Hertford, SG14 1DE, England

      IIF 28
    • icon of address 2, Market Place, Hertford, SG14 1DF, United Kingdom

      IIF 29
  • Hayward, Ami
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Hertford, SG14 1DF, England

      IIF 30
  • Hayward, Ami
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 31
  • Hayward, Ami

    Registered addresses and corresponding companies
    • icon of address Brackendale, St. James Road, Goffs Oak, Waltham Cross, EN7 6TR, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Market Place, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Fore Street, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    965,788 GBP2024-08-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2 Market Place, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Market Place, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address 36 Fore Street, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Brackendale St. James Road, Goffs Oak, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,566,863 GBP2024-03-31
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 177 Horns Mill Road, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    252,823 GBP2016-10-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ABEL ESTATE AGENTS LIMITED - 2025-04-16
    icon of address 2 Market Place, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,190 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Fore Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 16 - Director → ME
Ceased 8
  • 1
    icon of address 11 Fore Street, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    965,788 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-07-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    STEVEN OATES LETTINGS LIMITED - 2015-09-29
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -80,312 GBP2015-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2017-04-01
    IIF 21 - Director → ME
  • 3
    icon of address 2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,597 GBP2022-07-31
    Officer
    icon of calendar 2015-08-11 ~ 2022-11-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Brackendale St. James Road, Goffs Oak, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,566,863 GBP2024-03-31
    Officer
    icon of calendar 2022-05-10 ~ 2024-12-01
    IIF 23 - Director → ME
    icon of calendar 2024-12-01 ~ 2025-04-29
    IIF 32 - Secretary → ME
  • 5
    icon of address 2nd Floor 164 Bishopsgate, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,384,992 GBP2024-12-31
    Officer
    icon of calendar 2018-07-04 ~ 2020-09-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2020-09-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,647 GBP2015-10-31
    Officer
    icon of calendar 2014-10-20 ~ 2017-10-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-21
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-10 ~ 2021-12-02
    IIF 19 - Director → ME
  • 8
    icon of address 4385, 10731511 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,482 GBP2021-04-30
    Officer
    icon of calendar 2017-04-20 ~ 2021-11-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2021-11-24
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.