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

Hayley Wesley

    Related profiles found in government register
  • Hayley Wesley
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 2
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 3
    • icon of address 5, Stoke Close, Belper, DE56 0DN

      IIF 4
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 5
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 6
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 7
    • icon of address Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 8
    • icon of address 4, Whitwell Green Lane, Elland, HX5 9BH, United Kingdom

      IIF 9
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 10
    • icon of address 15, Russell Avenue, March, PE15 8EL

      IIF 11
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 12
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 13
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 14
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 15
    • icon of address 4, Brady Street, Sunderland, SR4 6QQ

      IIF 16
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB

      IIF 17
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH

      IIF 18
  • Wesley, Hayley
    British consultant born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 19
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 20
    • icon of address 5, Stoke Close, Belper, DE56 0DN

      IIF 21
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 22
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 23
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 24
    • icon of address 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 25
    • icon of address 15, Russell Avenue, March, PE15 8EL

      IIF 26
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 27
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 28
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 29
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 30
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 31 IIF 32
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 33
    • icon of address 4, Brady Street, Sunderland, SR4 6QQ

      IIF 34
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB

      IIF 35
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH

      IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Lydgate Road, Soothill, Batley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    270 GBP2021-04-05
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-23 ~ 2019-06-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2019-06-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2019-05-02
    IIF 30 - Director → ME
  • 3
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,876 GBP2024-04-05
    Officer
    icon of calendar 2019-05-21 ~ 2019-05-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-07
    IIF 25 - Director → ME
  • 5
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-19 ~ 2019-09-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-09-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-10-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-10-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2024-04-05
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-01-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,825 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-06
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    icon of address 2 Lydgate Road, Soothill, Batley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    270 GBP2021-04-05
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-16
    IIF 20 - Director → ME
  • 11
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-26
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-02
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    VOICEBASE LTD - 2020-10-15
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-04-22
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of address Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2021-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-03
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,453 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,299 GBP2024-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-04-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,943 GBP2024-04-05
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-03-27
    IIF 1 - Ownership of shares – 75% or more 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.