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

Mrs Gemma Hayward

    Related profiles found in government register
  • Mrs Gemma Hayward
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Dingle, Uxbridge, UB10 0DQ, England

      IIF 1
  • Mrs Gemma Hayward
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 3 More Place, London, SE1 2RE, England

      IIF 2
  • Miss Gemma Hayward
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, North Row, London, W1K 6DJ, England

      IIF 3
    • icon of address 5, Jewry Street, London, EC3N 2EX, England

      IIF 4
  • Gemma Hayward
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, George Street, Aylesbury, HP20 2HU, England

      IIF 5 IIF 6
    • icon of address 25, Electric Avenue, Enfield, EN3 7GD, England

      IIF 7
    • icon of address 1, Kingdom Street, London, W2 6BD, England

      IIF 8
    • icon of address 15, St. Cross Street, London, EC1N 8UW, England

      IIF 9
    • icon of address 239, Kensington High Street, London, W8 6SN, England

      IIF 10
    • icon of address 25, Old Broad Street, London, EC2N 1HN, England

      IIF 11
  • Ms Gemma Hayward
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hermosa House, 32 Freightliner Road, Hull, East Yorkshire, HU3 4UW, England

      IIF 12
  • Hayward, Gemma
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 3 More Place, London, SE1 2RE, England

      IIF 13
  • Hayward, Gemma
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, George Street, Aylesbury, HP20 2HU, England

      IIF 14 IIF 15
    • icon of address 25, Electric Avenue, Enfield, EN3 7GD, England

      IIF 16
    • icon of address 1, Kingdom Street, London, W2 6BD, England

      IIF 17
    • icon of address 15, St. Cross Street, London, EC1N 8UW, England

      IIF 18
    • icon of address 239, Kensington High Street, London, W8 6SN, England

      IIF 19
    • icon of address 25, North Row, London, W1K 6DJ, England

      IIF 20
    • icon of address 25, Old Broad Street, London, EC2N 1HN, England

      IIF 21
    • icon of address 5, Jewry Street, London, EC3N 2EX, England

      IIF 22
    • icon of address 17, The Dingle, Uxbridge, UB10 0DQ, England

      IIF 23
  • Hayward, Gemma
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hermosa House, 32 Freightliner Road, Hull, East Yorkshire, HU3 4UW, England

      IIF 24
  • Hayward, Gemma
    British opperations staff royal bank o born in July 1986

    Registered addresses and corresponding companies
    • icon of address 108 Craigmount Avenue North, Edinburgh, Midlothian, EH4 8HJ

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 15 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,744 GBP2023-04-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    TERRACE BK LIMITED - 2020-11-13
    SQ BAR LTD - 2020-02-24
    BOATHOUSEHOTEL LTD - 2023-01-18
    icon of address 25 North Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,843 GBP2021-12-31
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    MELROSE MANAGEMENT SERVICES LIMITED - 2020-11-15
    CARFRAEMILL LTD - 2023-01-18
    icon of address 3 3 More Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,598 GBP2022-03-31
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address 13 George Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,669 GBP2022-02-28
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 13 George Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,120 GBP2022-10-31
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 239 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,500 GBP2023-05-31
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Kingdom Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,515 GBP2021-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Jewry Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,571 GBP2021-04-30
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    MARTIN PLUMBING & HEATING LTD - 2021-03-10
    icon of address 25 Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,702 GBP2023-02-28
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 25 Old Broad Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 4 Bernard Street, Edinburgh, Midlothian
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2008-11-25
    IIF 25 - Director → ME
  • 2
    icon of address 17 The Dingle, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,831 GBP2023-09-30
    Officer
    icon of calendar 2023-11-29 ~ 2023-11-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2023-11-29
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    STAN ROBINSON AND SONS LIMITED - 2014-04-29
    icon of address Unit 1 Hermosa House, 32 Freightliner Road, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    884,703 GBP2024-04-30
    Officer
    icon of calendar 2015-01-28 ~ 2024-10-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2020-11-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.