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

Mrs Hayley Cowan

    Related profiles found in government register
  • Mrs Hayley Cowan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX, England

      IIF 1
  • Cowan, Hayley
    British property letting and management born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX, England

      IIF 2
  • Miller, Hayley Gabriella
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14927885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Miller, Hayley Gabriella
    British entrepreneur born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 4
  • Miller, Hayley Gabriella
    British none born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 5
  • Miller, Hayley Gabriella
    British property born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 6
  • Miller, Hayley Gabriella
    British self employed born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 7 IIF 8
  • Ms Hayley Gabriella Miller
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14927885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 10
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 11
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 12
  • Miss Hayley Gabriella Miller
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Flat 3 3 St. Clements Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    WHYTE STAR LTD - 2014-01-16
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,821 GBP2024-10-31
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    STRONG ROOM STUDIO LTD - 2023-04-13
    LOCKED IN STUDIO LTD - 2023-05-29
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,973 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Picadilly Business Centre, Aldow Enterprise Park, Manchester, Uk (england)
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Flat 3 3 St. Clements Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2020-11-27 ~ 2021-02-21
    IIF 7 - Director → ME
  • 2
    icon of address Trusolv Limited Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,141 GBP2020-10-31
    Officer
    icon of calendar 2014-10-22 ~ 2018-10-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-10-31
    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 26 August 2025 and licensed under the Open Government Licence v3.0.