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

Bayford, Gillian Marisa

    Related profiles found in government register
  • Bayford, Gillian Marisa
    British none born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 57, Cramswell Close, Haverhill, Suffolk, CB9 9QL, Great Britain

      IIF 1
  • Bayford, Gillian Marisa
    British childrens playcentre born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Honey Bee House, 4 Nine Chimneys Lane, Balsham, Cambridge, CB21 4ES, England

      IIF 2
  • Bayford, Gillian Marisa
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Parkview, 309 Blackness Road, Dundee, DD2 1SH, United Kingdom

      IIF 3
  • Bayford, Gillian Marisa

    Registered addresses and corresponding companies
    • icon of address Horseheath Lodge, Horseheath, Linton, Cambridge, CB21 4PT, United Kingdom

      IIF 4
  • Bayford-deans, Gillian Marisa
    British director born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108, High Street, Carnoustie, DD7 7EB, United Kingdom

      IIF 5
    • icon of address 29, Baxter Park Glebe, Dundee, DD4 6PD, Scotland

      IIF 6
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 7
  • Bayford-deans, Gillian Marisa
    Scottish company director born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108, High Street, Carnoustie, DD7 7EB, Scotland

      IIF 8
    • icon of address 108, High Street, Carnoustie, DD7 7EB, United Kingdom

      IIF 9
    • icon of address 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 10
  • Mrs Gillian Marisa Bayford
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Parkview, 309 Blackness Road, Dundee, DD2 1SH, United Kingdom

      IIF 11
  • Mrs Gillian Bayford-deans
    Scottish born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 12
  • Mrs Gillian Marisa Bayford-deans
    British born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108, High Street, Carnoustie, DD7 7EB, United Kingdom

      IIF 13 IIF 14
    • icon of address 29, Baxter Park Glebe, Dundee, DD4 6PD, Scotland

      IIF 15
  • Mrs Gillian Bayford-deans
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Braeside, Auchterhouse, Dundee, Scotland, DD3 0QQ, Scotland

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    HHE PROPERTIES LIMITED - 2014-06-30
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,038,862 GBP2024-06-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    A & G PROPERTIES SCOTLAND LIMITED - 2014-06-30
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    397,717 GBP2024-06-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -87,339 GBP2024-06-30
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -25,816 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address The Honey Bee House 4 Nine Chimneys Lane, Balsham, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Barry Business Centre Main Street, Barry, Carnoustie, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 1 - Director → ME
Ceased 3
  • 1
    HHE PROPERTIES LIMITED - 2014-06-30
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,038,862 GBP2024-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2014-04-14
    IIF 4 - Secretary → ME
  • 2
    icon of address 7 Anstruther Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2017-11-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-11-15
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 29 Baxter Park Glebe, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-06-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-06-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.