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

Lay, Sidney Richard

    Related profiles found in government register
  • Lay, Sidney Richard
    British

    Registered addresses and corresponding companies
    • icon of address 65 Victoria Road, Swindon, Wiltshire, SN1 3BB

      IIF 1 IIF 2
  • Lay, Sidney Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 65 Victoria Road, Swindon, Wiltshire, SN1 3BB

      IIF 3 IIF 4
    • icon of address Stanley House, 65 Victoria Road, Swindon, SN1 3BB

      IIF 5
    • icon of address Stanley House, 65 Victoria Road, Swindon, Wiltshire., SN1 3BB

      IIF 6
  • Lay, Sidney Richard
    British secretary

    Registered addresses and corresponding companies
    • icon of address Stanley House, 64-65 Victoria Road, Swindon, SN1 3BB, United Kingdom

      IIF 7
  • Lay, Sidney Richard

    Registered addresses and corresponding companies
  • Lay, Sidney Richard
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Okus Road, Swindon, Wiltshire, SN1 4JP

      IIF 19 IIF 20
    • icon of address Stanley House, 64-65 Victoria Road, Swindon, SN1 3BB, United Kingdom

      IIF 21
    • icon of address Stanley House, 65 Victoria Road, Swindon, SN1 3BB

      IIF 22
    • icon of address Stanley House, 65 Victoria Road, Swindon, Wiltshire., SN1 3BB

      IIF 23
  • Lay, Sidney

    Registered addresses and corresponding companies
    • icon of address Stanley House, 64-65 Victoria Road, Swindon, SN1 3BB, England

      IIF 24
  • Lay, Sidney Richard
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lay, Sidney Richard
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lay, Sidney Richard
    English company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Victoria Road, Swindon, SN1 3BB, England

      IIF 38
    • icon of address 65, Victoria Road, Swindon, Wiltshire, SN1 3BB, United Kingdom

      IIF 39
    • icon of address Stanley House, 64-65 Victoria Road, Swindon, SN1 3BB, England

      IIF 40
  • Lay, Sidney Richard
    English director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, 64-65 Victoria Road, Swindon, SN1 3BB, United Kingdom

      IIF 41
  • Mr Sidney Richard Lay
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, 65 Victoria Road, Swindon, Wiltshire , SN1 3BB

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    WHITE HORSE INFORMATION TECHNOLOGY LIMITED - 2000-03-13
    icon of address Stanley House, 65 Victoria Road, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 1993-09-02 ~ now
    IIF 4 - Secretary → ME
  • 2
    icon of address Stanley House, 65 Victoria Road, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-05 ~ now
    IIF 38 - Director → ME
    icon of calendar 2014-10-01 ~ now
    IIF 8 - Secretary → ME
  • 3
    HYOC LTD
    - now
    WHITE HORSE CHILD CARE (HAMPSHIRE) LIMITED - 2012-06-27
    icon of address Stanley House, 64-65 Victoria Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-06-20 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address Stanley House, 64-65 Victoria Road, Swindon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 33 - Director → ME
  • 5
    TAMESIS BOATS LIMITED - 1992-06-05
    icon of address Stanley House, 65 Victoria Road, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    PETER LAY CONSTRUCTION LIMITED - 1988-05-27
    icon of address Stanley House, 65 Victoria Road, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 10 - Secretary → ME
  • 7
    icon of address Stanley House, 65 Victoria Road, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-05 ~ now
    IIF 29 - Director → ME
    icon of calendar 1994-10-05 ~ now
    IIF 9 - Secretary → ME
  • 8
    icon of address Stanley House, 64 - 65 Victoria Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2009-09-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    icon of address Stanley House, 64-65 Victoria Road, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2014-05-22 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address Stanley House, 64-65 Victoria Road, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 35 - Director → ME
    icon of calendar 2014-05-22 ~ now
    IIF 14 - Secretary → ME
  • 11
    icon of address Stanley House, 64-65 Victoria Road, Swindon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-03-21 ~ now
    IIF 15 - Secretary → ME
  • 12
    icon of address Stanley House, 64-65 Victoria Road, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 36 - Director → ME
    icon of calendar 2014-05-22 ~ now
    IIF 13 - Secretary → ME
  • 13
    icon of address Stanley House, 64-65 Victoria Road, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2014-05-22 ~ now
    IIF 12 - Secretary → ME
  • 14
    icon of address Stanley House, 64-65 Victoria Road, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 32 - Director → ME
    icon of calendar 2014-05-22 ~ now
    IIF 11 - Secretary → ME
  • 15
    icon of address Stanley House, 64-65 Victoria Road, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 31 - Director → ME
    icon of calendar 2014-05-22 ~ now
    IIF 16 - Secretary → ME
  • 16
    icon of address Stanley House, 65 Victoria Road, Swindon, Wiltshire.
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 1993-06-22 ~ now
    IIF 6 - Secretary → ME
  • 17
    CRECHE U.K. LTD. - 1994-10-10
    icon of address Stanley House, 64-65 Victoria Road, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar ~ now
    IIF 7 - Secretary → ME
  • 18
    icon of address Stanley House, 65 Victoria Road, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ now
    IIF 28 - Director → ME
    icon of calendar 1991-02-04 ~ now
    IIF 2 - Secretary → ME
  • 19
    icon of address Stanley House, 65 Victoria Road, Swindon
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 1992-06-24 ~ now
    IIF 5 - Secretary → ME
Ceased 5
  • 1
    icon of address The Barn, Drayton St. Leonard, Wallingford, Oxfordshire
    Active Corporate (10 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,121,660 GBP2024-03-31
    Officer
    icon of calendar 2000-04-26 ~ 2008-08-14
    IIF 26 - Director → ME
    icon of calendar 2003-02-14 ~ 2008-08-14
    IIF 1 - Secretary → ME
  • 2
    WHITE HORSE INFORMATION TECHNOLOGY LIMITED - 2000-03-13
    icon of address Stanley House, 65 Victoria Road, Swindon, Wiltshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-12-31
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Stanley House, 64 - 65 Victoria Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2010-09-29
    IIF 30 - Director → ME
  • 4
    icon of address Stanley House, 65 Victoria Road, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-02-04 ~ 1998-09-09
    IIF 20 - Director → ME
  • 5
    icon of address Stanley House, 65 Victoria Road, Swindon
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-24 ~ 1992-06-24
    IIF 19 - Director → ME

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.