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

Graeme Hay

    Related profiles found in government register
  • Graeme Hay
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200-203, Strand, London, United Kingdom

      IIF 1
  • Mr Graeme Hay
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200-203, Strand, London, WC2R 1DJ, England

      IIF 2
    • icon of address 73, Maple Road, Surbiton, KT6 4AG, United Kingdom

      IIF 3
  • Hay, Graeme James Hugh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hay, Graeme James Hugh
    British consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 38 - 43 Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom

      IIF 10
  • Hay, Graeme James Hugh
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graeme James Hugh Hay
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Graeme James Hugh Hay
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graeme Hay
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Browns Road, London, E17 4RW, England

      IIF 57
  • Hay, Graeme James Hugh, Mr.
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hay, Graeme James Hugh, Mr.
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 22 Browns Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 22 Browns Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Browns Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 73 Maple Road, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 73 Maple Road, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 73 Maple Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,657 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 22 Browns Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Browns Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 27 Wellington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 27 Wellington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 22 Browns Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Wellington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 Wellington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 200-203 Strand, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 73 Maple Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,892 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    ADD THAT LITTLE EXTRA LIMITED - 2023-04-20
    icon of address 73 Maple Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -330 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 27 Wellington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 200-203 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 200-203 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 29
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 200-203 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 200-203 Strand, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 73 Maple Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,572 GBP2025-03-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 3 - Has significant influence or controlOE
  • 33
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 200-203 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    MILFORD DIRECTORS LIMITED - 2008-08-12
    icon of address 200 -203 Strand, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-08-01 ~ 2020-10-19
    IIF 60 - Director → ME
  • 2
    icon of address 200 -203 Strand, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-08-01 ~ 2020-10-19
    IIF 59 - Director → ME
  • 3
    MILFORD SECRETARIES LIMITED - 2008-08-12
    icon of address 200 -203 Strand, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2015-08-01 ~ 2020-10-19
    IIF 58 - Director → ME
  • 4
    BUILTCO LIMITED - 2020-10-23
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-01-03 ~ 2020-10-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2020-10-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    INMON GROUP LIMITED - 2020-10-23
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2020-10-20
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-10-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    RUTTERFORD INTERNATIONAL LIMITED - 2020-10-23
    icon of address First Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    icon of calendar 2017-11-23 ~ 2020-10-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2020-10-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    RENTA LIMITED - 2008-07-23
    COINC LIMITED - 2016-12-06
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -267,134 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2023-03-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-23
    IIF 23 - Has significant influence or control OE
  • 8
    COINC SHELF 276 LIMITED - 2016-01-08
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ 2016-01-08
    IIF 64 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.