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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Brendan Murray Hyden

    Related profiles found in government register
  • Mr Brendan Murray Hyden
    English born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB

      IIF 1
    • Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB, England

      IIF 2 IIF 3 IIF 4
    • Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB, United Kingdom

      IIF 5
    • Spalding Business Centre, Church Street, Spalding, PE11 2PB, England

      IIF 6 IIF 7
  • Mr Brendan Murray Hyden
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 8
    • Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England

      IIF 9
  • Mr Brendan Murray Hyden
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, Lincs, PE11 3YR, England

      IIF 10
  • Hyden, Brendan Murray
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 11 IIF 12 IIF 13
    • Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England

      IIF 15
  • Hyden, Brendan Murray
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Boleyn Suite, Hever Castle Golf Club, Hever Road, Edenbridge, Kent, TN8 7NP, England

      IIF 16
    • Spalding Business Centre, Church Street, Spalding, PE11 2PB, England

      IIF 17
  • Hyden, Brendan Murray
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Garnsgate Hall, Lutton Garnsgate, Long Sutton, Lincolnshire, PE12 9JP, United Kingdom

      IIF 18
    • Garnsgate Hall, Lutton Garnsgate, Long Sutton, PE12 9JP, United Kingdom

      IIF 19
    • Church Street, Spalding, PE11 2PB, England

      IIF 20
    • Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England

      IIF 21
    • Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB, England

      IIF 22 IIF 23
    • Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB, United Kingdom

      IIF 24 IIF 25
  • Hyden, Brendan Murray
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, Lincs, PE11 3YR, England

      IIF 26
  • Hyden, Brendan
    British

    Registered addresses and corresponding companies
    • Garnsgate Hall, Lutton Garnsgate, Long Sutton, Spalding, Lincolnshire, PE12 9JP, United Kingdom

      IIF 27
  • Hyden, Brendan

    Registered addresses and corresponding companies
    • Garsngate Hall, Lutton Garnsgate, Long Sutton, PE12 9JP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    ASH COTTAGE FARM LIMITED
    - now 05033720
    AQUATIC PET SUPPLIES LIMITED
    - 2009-12-17 05033720
    Garnsgate Hall Lutton Garnsgate, Long Sutton, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2004-02-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    BMH CONSULTANCY SERVICES LIMITED
    09965336
    Spalding Business Centre, Church Street, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    CANDOUR ASSOCIATES LIMITED
    08120196
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 19 - Director → ME
    2012-06-26 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    CANDOUR BRICE ACCOUNTS LIMITED
    08870154
    Rivemead House, 7 Lewis Court, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2014-01-30 ~ 2015-12-17
    IIF 18 - Director → ME
  • 5
    CANDOUR DEVELOPMENTS LIMITED
    08825427
    Spalding Business Centre, Church Street, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 6
    CANDOUR ESTATES LIMITED
    08825450
    Spalding Business Centre, Church Street, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 7
    CANDOUR EVENTS LIMITED
    08825413
    Spalding Business Centre, Church Street, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 8
    CANDOUR WORLDWIDE GROUP LTD
    08709646
    Spalding Business Centre, Church Street, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CSSH PROPERTIES LIMITED
    17015388
    Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    GRAPHITE ESTATES LIMITED
    - now 12428722
    GRAPHITE RECRUITMENT LIMITED
    - 2021-04-15 12428722
    Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2021-04-13 ~ now
    IIF 12 - Director → ME
  • 11
    GRAPHITE PARTNERS LIMITED
    10653211
    Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2018-10-01
    IIF 17 - Director → ME
    2020-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-12-11 ~ 2021-07-31
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    2017-03-06 ~ 2018-10-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GRAPHITE RESIDENTIAL LETTINGS LTD
    14547274
    Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, England
    Active Corporate (4 parents)
    Officer
    2022-12-19 ~ 2023-08-07
    IIF 21 - Director → ME
    2024-09-26 ~ now
    IIF 14 - Director → ME
  • 13
    HB (NO 1) HOLDINGS LIMITED
    13439219
    Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-06-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    NEXGEN PROPERTY CARE LIMITED
    - now 14842606
    PRESTIGE PERFORMANCE SPORTS LTD
    - 2025-09-29 14842606
    Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincs, England
    Active Corporate (2 parents)
    Officer
    2023-05-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    RE-TAG LTD
    12076774
    Office 5, Boleyn Suite Hever Castle Golf Club, Hever Road, Edenbridge, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2019-07-12 ~ 2019-07-12
    IIF 16 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.