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

Mr Andrew Paul Hayton

    Related profiles found in government register
  • Mr Andrew Paul Hayton
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kendal House, Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, LA9 7RL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Unit 3, Whinfell Business Park, Kendal, Cumbria, LA9 6ER, England

      IIF 5
    • Unit 3 Whinfell Business Park, Longpool, Kendal, LA9 6ER, England

      IIF 6
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 7
    • Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 8
    • Unit 8a Plaxton Park, Cayton Low Road, Eastfield, Scarborough, YO11 3BQ, United Kingdom

      IIF 9
  • Andrew Paul Hayton
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollinsbrook Way, Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 10
  • Hayton, Andrew Paul
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cowgill Holloway Business Recovery, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 11
    • Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 12
    • Unit 3, Whinfell Business Park, Kendal, Cumbria, LA9 6ER, England

      IIF 13
    • Unit 3 Whinfell Business Park, Longpool, Kendal, LA9 6ER, England

      IIF 14
  • Hayton, Andrew Paul
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Earle Court, Kendal, Cumbria, LA9 4SF, United Kingdom

      IIF 15
    • Kendal House, Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, LA9 7RL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • C/o Moore And Smalley Llp, Kendal House, Murley Moss Business Village, Oxenholme Rd, Kendal, LA9 7RL, United Kingdom

      IIF 20
    • Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 21
  • Hayton, Andrew Paul
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6 Parkside Business Park, Parkside Road, Kendal, LA9 7EN, United Kingdom

      IIF 22
    • Kendal House, Murley Moss Business Village, Kendal, LA9 7RL, United Kingdom

      IIF 23
    • Unit 3, Whinfell Business Park, Kendal, Cumbria, LA9 6ER, United Kingdom

      IIF 24
    • Unit 3 Whinfell Business Park, Longpool, Kendal, LA9 6ER, England

      IIF 25
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 26
  • Hayton, Andrew Paul
    British store manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Appleby Road, Kendal, Cumbria, LA9 6ES, England

      IIF 27
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 28
  • Hayton, Andrew Paul
    British satellite engineer born in May 1981

    Resident in Gbr

    Registered addresses and corresponding companies
    • 74, Shap Road, Kendal, Cumbria, LA9 6DP, United Kingdom

      IIF 29
  • Hayton, Andrew Paul
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollinsbrook Way, Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 30
    • Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 31
    • Unit 8a Plaxton Park, Cayton Low Road, Eastfield, Scarborough, YO11 3BQ, United Kingdom

      IIF 32
  • Hayton, Andrew Paul
    British managing director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, The Boulevard, Stoke On Trent, ST6 6BD

      IIF 33
  • Hayton, Andrew Paul
    British none born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER

      IIF 34
  • Hayton, Andrew
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8a Plaxton Park, Cayton Low Road, Eastfield, Scarborough, YO11 3BQ, United Kingdom

      IIF 35
  • Hayton, Andrew Paul

    Registered addresses and corresponding companies
    • 74, Shap Road, Kendal, Cumbria, LA9 6DP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    11 DEGREES LIMITED - 2023-03-02
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    990,785 GBP2021-06-30
    Officer
    2014-01-02 ~ dissolved
    IIF 28 - director → ME
  • 2
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 29 - director → ME
    2010-11-05 ~ dissolved
    IIF 36 - secretary → ME
  • 3
    Kendal House Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 8a Plaxton Park Cayton Low Road, Eastfield, Scarborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,497 GBP2019-05-31
    Officer
    2016-02-24 ~ dissolved
    IIF 32 - director → ME
  • 5
    Unit 3 Whinfell Business Park, Longpool, Kendal, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-03-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Unit 3 Whinfell Business Park, Kendal, Cumbria, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 24 - director → ME
  • 7
    Unit 3 Whinfell Business Park, Longpool, Kendal, England
    Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 25 - director → ME
  • 8
    Unit 3 Whinfell Business Park, Kendal, Cumbria, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    C/o Moore And Smalley Llp Kendal House, Murley Moss Business Village, Oxenholme Rd, Kendal, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    89,599 GBP2021-06-30
    Officer
    2018-02-07 ~ dissolved
    IIF 20 - director → ME
  • 10
    Kendal House Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    344,617 GBP2021-06-30
    Officer
    2018-07-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    873 GBP2021-06-30
    Officer
    2015-09-30 ~ dissolved
    IIF 23 - director → ME
  • 12
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 31 - director → ME
  • 13
    Unit 9 Pixel Mill, 44 Appleby Road, Kendal, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 15 - director → ME
  • 14
    Kendal House Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,003 GBP2021-06-30
    Officer
    2018-07-30 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    Cowgill Holloway Business Recovery Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    13 GBP2021-06-30
    Officer
    2013-12-06 ~ dissolved
    IIF 11 - director → ME
  • 16
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    55,001 GBP2017-06-30
    Officer
    2015-07-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    Unit 9, Pixel Mill, 44 Appleby Road, Kendal, Cumbria, England
    Dissolved corporate (3 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 27 - director → ME
  • 18
    Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved corporate (2 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    77 The Boulevard, Stoke On Trent
    Dissolved corporate (1 parent)
    Officer
    2010-07-19 ~ dissolved
    IIF 33 - director → ME
  • 20
    Kendal House Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-07-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 21
    Kendal House, Moore & Smalley Llp Oxenholme Road, Murley Moss Business Park, Kendal, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-02-24 ~ dissolved
    IIF 22 - director → ME
Ceased 4
  • 1
    Unit 8a Plaxton Park Cayton Low Road, Eastfield, Scarborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,497 GBP2019-05-31
    Officer
    2015-11-17 ~ 2016-02-23
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 2
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-04-30
    Officer
    2010-05-11 ~ 2014-08-08
    IIF 34 - director → ME
  • 3
    Hollinsbrook Way Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -795 GBP2020-01-31
    Officer
    2017-11-08 ~ 2020-02-11
    IIF 30 - director → ME
    Person with significant control
    2017-11-08 ~ 2019-04-09
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    Cg&co Gregs Building, 1 Booth Street, Manchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    282,445 GBP2019-01-31
    Officer
    2014-06-12 ~ 2020-02-11
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.