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

Hayes, Stephen Edward

    Related profiles found in government register
  • Hayes, Stephen Edward
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Marston Cottage, Lower Road, Chorley Wood, Herts, WD3 5LQ

      IIF 1
    • Main Bullsland Fm, Bullsland Lane, Chorleywood, Rickmansworth, WD3 5BG, United Kingdom

      IIF 2
    • 32-38, Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 3
    • Suite 5, Europa House, 13 Marsham Way, Gerrards Cross, SL9 8BQ, England

      IIF 4
    • Suite 5, Europa House, Packhorse Road, Gerrards Cross, Bucks, SL9 8BQ, United Kingdom

      IIF 5
    • Oaklands Farm, Bradden Lane, Gaddesden Row, Hemel Hempstead, HP2 6JB, England

      IIF 6
    • Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 7
    • Bullsland Farm, Bullsland Lane Chorley Wood, Rickmansworth, Hertfordshire, WD3 5BG

      IIF 8 IIF 9 IIF 10
    • Bullsland Farm, Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BG, United Kingdom

      IIF 23 IIF 24
    • Bullsland Farm, Bullsland Lane, Chorleywood, Rickmansworth, WD3 5BG, England

      IIF 25
    • Bullsland House, Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BG, England

      IIF 26
    • Bullsland House, Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BG, United Kingdom

      IIF 27
  • Hayes, Stephen Edward
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bullsland House, Bullsland Lane, Chorleywood, Hertfordshire, WD3 5BG, United Kingdom

      IIF 28
    • Suite 5, Europa House, 13 Marsham Way, Gerrards Cross, Bucks, SL9 8BQ, United Kingdom

      IIF 29
    • Suite 5, Europa House, Packhorse Road, Gerrards Cross, Bucks, SL9 8BQ, United Kingdom

      IIF 30
    • Bullsland House, Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BG, England

      IIF 31
  • Hayes, Stephen Edward
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Main Bullsland Farm, Bullsland Lane, Chorleywood, Herts, WD3 5BG, United Kingdom

      IIF 32
    • Bullsland Farm, Bullsland Lane Chorley Wood, Rickmansworth, Hertfordshire, WD3 5BG

      IIF 33
  • Hayes, Stephen Edward
    British

    Registered addresses and corresponding companies
  • Mr Stephen Edward Hayes
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Marston Cottage, Lower Road, Chorley Wood, Herts, WD3 5LQ

      IIF 40
    • Suite A, 10th Floor, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 41
    • Bullsland Farm, Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BG

      IIF 42
    • Bullsland Farm, Bullsland Lane, Chorleywood, Rickmansworth, WD3 5BG, England

      IIF 43
    • Bullsland Farm, Bullsland Lane, Chorleywood, Rickmansworth, WD3 5BG, United Kingdom

      IIF 44 IIF 45
    • Bullsland House, Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BG, England

      IIF 46
    • Bullsland House, Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BG, United Kingdom

      IIF 47
  • Stephen Edward Hayes
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bullsland House, Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BG, England

      IIF 48
  • Hayes, Stephen Edward

    Registered addresses and corresponding companies
    • Bullsland Farm, Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BG, United Kingdom

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments 33
  • 1
    11 GRASSINGHAM ROAD LIMITED
    12117809
    Suite 5, Europa House, 13 Marsham Way, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-23 ~ 2020-02-28
    IIF 5 - Director → ME
  • 2
    68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED
    - now 02183365
    METALSELL LIMITED - 1988-02-26
    Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2004-11-29 ~ 2021-03-05
    IIF 33 - Director → ME
  • 3
    BUCKINGHAMSHIRE BUSINESS FIRST
    - now 04107584 07544597
    BUCKINGHAMSHIRE ECONOMIC AND LEARNING PARTNERSHIP
    - 2011-04-20 04107584 07544597
    BUCKINGHAMSHIRE ECONOMIC PARTNERSHIP - 2008-04-07
    1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (86 parents, 2 offsprings)
    Equity (Company account)
    162,657 GBP2025-03-31
    Officer
    2011-03-30 ~ 2011-12-08
    IIF 3 - Director → ME
  • 4
    BULLSLAND ESTATE MANAGEMENT LIMITED
    14718413
    Bullsland House Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,116 GBP2024-03-31
    Officer
    2023-03-09 ~ 2025-03-31
    IIF 31 - Director → ME
    Person with significant control
    2023-03-09 ~ 2025-03-31
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 5
    BULLSLAND RENEWABLES LIMITED
    14614146
    Bullsland House Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,350 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DALLAGLIO RUGBYWORKS - now
    THE DALLAGLIO FOUNDATION
    - 2017-03-03 06803046
    The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2009-01-27 ~ 2012-10-17
    IIF 8 - Director → ME
  • 7
    EFL DIGITAL LIMITED - now
    FL INTERACTIVE LIMITED
    - 2016-07-05 04112553
    FLPTV LIMITED - 2004-07-16
    DE FACTO 898 LIMITED - 2000-12-22
    The Efl, Efl House, 10-12 West Cliff, Preston, England
    Active Corporate (35 parents)
    Officer
    2008-03-14 ~ 2013-03-08
    IIF 14 - Director → ME
  • 8
    FULMER COMMUNICATIONS LIMITED
    06859704
    9 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-26 ~ dissolved
    IIF 10 - Director → ME
    2009-03-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    HAILWOOD BUSINESS SERVICES LIMITED
    05555922
    9 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2005-09-07 ~ dissolved
    IIF 21 - Director → ME
    2005-09-07 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    LANDLORD BUYER LIMITED
    10559116
    Suite 1, Europa House, 13, Marsham Way, Gerrards Cross, England
    Active Corporate (7 parents)
    Equity (Company account)
    -45,039 GBP2024-04-30
    Officer
    2017-01-11 ~ 2020-02-28
    IIF 32 - Director → ME
  • 11
    LOANS.CO.UK LIMITED
    - now 03391635 04042856
    PRIORITY ONE LIMITED
    - 2000-08-31 03391635 04042856
    Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (39 parents)
    Officer
    1997-06-24 ~ 2006-11-24
    IIF 17 - Director → ME
  • 12
    MARLIN HOUSE HOLDINGS LIMITED
    04416388
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (27 parents)
    Officer
    2002-04-15 ~ 2006-11-24
    IIF 18 - Director → ME
    2002-04-15 ~ 2006-11-24
    IIF 35 - Secretary → ME
  • 13
    MOVE PLACES LIMITED - now
    OPEN PROPERTY SPV1 LIMITED
    - 2021-08-13 11207037
    Suite 1, Europa House, 13, Marsham Way, Gerrards Cross, England
    Active Corporate (7 parents)
    Equity (Company account)
    -203,697 GBP2024-04-30
    Officer
    2018-02-15 ~ 2020-02-28
    IIF 30 - Director → ME
  • 14
    NEW LEAF ACADEMY LIMITED
    14987419
    Bullsland House Bullsland House, Bullsland Farm, Chorleywood, England
    Active Corporate (4 parents)
    Officer
    2023-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OPEN BRIDGING LIMITED
    16480704
    Bullsland Farm Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 16
    OPEN LIMITED
    04037885
    Bullsland Farm Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,334,507 GBP2024-03-31
    Officer
    2000-07-17 ~ now
    IIF 20 - Director → ME
    2000-07-17 ~ 2006-09-05
    IIF 39 - Secretary → ME
    2011-07-01 ~ 2021-05-18
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    OPEN LOANS LIMITED
    16480710
    Bullsland Farm Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 18
    OPEN MONEY LIMITED
    03991439
    Bullsland Farm Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2000-05-12 ~ dissolved
    IIF 19 - Director → ME
    2001-05-02 ~ 2006-09-05
    IIF 37 - Secretary → ME
    2011-07-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 19
    OPEN ONLINE AGENCY LIMITED - now
    AUCTION TRADE LIMITED
    - 2020-11-15 11425099
    Suite 1, Europa House, 13, Marsham Way, Gerrards Cross, England
    Active Corporate (6 parents)
    Equity (Company account)
    -89,052 GBP2024-04-30
    Officer
    2018-06-20 ~ 2020-02-28
    IIF 29 - Director → ME
  • 20
    OPEN ONLINE LIMITED
    09182464
    Suite 1, Europa House, 13, Marsham Way, Gerrards Cross, England
    Active Corporate (6 parents)
    Equity (Company account)
    -382,356 GBP2024-04-30
    Officer
    2014-08-19 ~ 2020-02-28
    IIF 4 - Director → ME
    Person with significant control
    2016-08-19 ~ 2017-05-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    OPEN PROPERTY AND INVESTMENTS LIMITED
    - now 06199765
    OPEN DEVELOPMENTS LIMITED
    - 2009-01-26 06199765
    Wycombe Wanderers Football Club, Adams Park Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2007-04-02 ~ dissolved
    IIF 16 - Director → ME
  • 22
    OPEN PROPERTY FINANCE LIMITED
    08869983
    Suite 1, Europa House, 13, Marsham Way, Gerrards Cross, England
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    -418,377 GBP2023-05-01 ~ 2024-04-30
    Officer
    2014-01-30 ~ 2020-02-28
    IIF 7 - Director → ME
  • 23
    OPEN PROPERTY GROUP LIMITED
    10185102
    Suite 1, Europa House, 13, Marsham Way, Gerrards Cross, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2016-05-17 ~ 2020-02-28
    IIF 2 - Director → ME
  • 24
    OPEN RENEWABLES LIMITED
    14158121
    Bullsland House Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -5,050 GBP2024-04-30
    Officer
    2022-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    OPEN TRADING LIMITED
    10969858
    Suite 1, Europa House, 13, Marsham Way, Gerrards Cross, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-09-19 ~ 2020-02-28
    IIF 28 - Director → ME
  • 26
    PRIORITY ONE LIMITED
    - now 04042856 03391635
    LOANS.CO.UK LIMITED
    - 2000-08-31 04042856 03391635
    Wycombe Wanderers Football Club, Adams Park Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2000-07-25 ~ dissolved
    IIF 11 - Director → ME
    2000-07-25 ~ 2006-09-05
    IIF 38 - Secretary → ME
  • 27
    RAINHILL CHAUFFEUR SERVICES LIMITED
    05620876
    9 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2005-11-11 ~ dissolved
    IIF 13 - Director → ME
  • 28
    VIP CAPITAL PARTNERS LTD
    15443355
    Oaklands Farm Bradden Lane, Gaddesden Row, Hemel Hempstead, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    3 GBP2025-01-31
    Officer
    2024-11-12 ~ now
    IIF 6 - Director → ME
  • 29
    W.H. HIGGINS LIMITED
    00727739
    Marston Cottage, Lower Road, Chorley Wood, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    6,606 GBP2025-06-30
    Officer
    2025-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    WASPS HOLDINGS LIMITED - now
    LONDON WASPS HOLDINGS LIMITED
    - 2015-04-15 04187289
    Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (29 parents)
    Officer
    2007-11-16 ~ 2012-09-12
    IIF 22 - Director → ME
  • 31
    WYCOMBE SPORTS DEVELOPMENTS LIMITED
    05921132
    Bullsland Farm Bullsland Lane, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-08-31 ~ dissolved
    IIF 15 - Director → ME
    2012-03-31 ~ dissolved
    IIF 50 - Secretary → ME
  • 32
    WYCOMBE WANDERERS FOOTBALL CLUB LIMITED
    - now 05132509
    WYCOMBE WANDERERS FOOTBALL CLUB PLC
    - 2009-08-06 05132509
    TREKDREAM PUBLIC LIMITED COMPANY - 2004-08-25
    Adams Park, Hillbottom Road Sands, High Wycombe, Buckinghamshire
    Active Corporate (35 parents)
    Equity (Company account)
    -6,430,385 GBP2024-06-30
    Officer
    2004-11-11 ~ 2012-06-29
    IIF 12 - Director → ME
  • 33
    WYCOMBE WANDERERS FOUNDATION - now
    WYCOMBE WANDERERS SPORTS AND EDUCATION TRUST - 2022-08-19
    WYCOMBE WANDERERS COMMUNITY TRUST
    - 2012-11-23 05895540
    Adams Park, Hillbottom Road, High Wycombe, Buckinghamshire
    Active Corporate (37 parents)
    Officer
    2006-08-03 ~ 2012-06-30
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.