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

Hay, Elizabeth Katherine Anne

    Related profiles found in government register
  • Hay, Elizabeth Katherine Anne

    Registered addresses and corresponding companies
    • icon of address Moor Lane Industrial Estate, Perrywell Road Witton, Birmingham, West Midlands, B6 7AT

      IIF 1
    • icon of address Moor Lane Industrial Estate, Perrywell Road, Witton, Birmingham, West Midlands, B6 7AT, United Kingdom

      IIF 2
    • icon of address Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 3 IIF 4
    • icon of address Sentry Doors Ltd, Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 5 IIF 6
    • icon of address A1, Larsen Road, Goole, North Humberside, DN14 6XF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 11 IIF 12 IIF 13
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, England

      IIF 14
    • icon of address The Old Pump House, Mill Lane, Brayton, Selby, North Yorkshire, YO8 9LD, England

      IIF 15
    • icon of address The Old Pump House, Mill Lane, Brayton, Selby, North Yorkshire, YO8 9LD, United Kingdom

      IIF 16
    • icon of address Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

      IIF 17 IIF 18 IIF 19
  • Hay, Elizabeth Katherine Anne
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, CF23 7HB, Wales

      IIF 21
    • icon of address 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 22
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 23
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 24
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 25
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 26
    • icon of address Unit 3, Colonial Way, Watford, Hertfordshire, WD24 4YR, England

      IIF 27
  • Hay, Elizabeth Katherine Anne
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Lane Industrial Estate, Perrywell Road Witton, Birmingham, West Midlands, B6 7AT

      IIF 28
    • icon of address Moor Lane Industrial Estate, Perrywell Road, Witton, Birmingham, West Midlands, B6 7AT, United Kingdom

      IIF 29
    • icon of address Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 30 IIF 31
    • icon of address Sentry Doors Ltd, Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 32 IIF 33
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 34 IIF 35 IIF 36
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, England

      IIF 37
  • Hay, Elizabeth Katherine Anne
    British finance director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2-3, Island Drive, Thorne, Doncaster, DN8 5UE, England

      IIF 38
    • icon of address The Old Pump House, Mill Lane, Brayton, Selby, North Yorkshire, YO8 9LD, United Kingdom

      IIF 39
    • icon of address Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

      IIF 40 IIF 41 IIF 42
  • Mrs Elizabeth Katherine Anne Hay
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Mill Lane, Brayton, Selby, North Yorkshire, YO8 9LD

      IIF 44
    • icon of address The Old Pump House, Mill Lane, Brayton, Selby, North Yorkshire, YO8 9LD, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Old Pump House Mill Lane, Brayton, Selby, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,970 GBP2024-08-31
    Officer
    icon of calendar 2015-08-15 ~ now
    IIF 39 - Director → ME
    icon of calendar 2015-08-15 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    6,177,263 GBP2024-12-31
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 21 - Director → ME
  • 3
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    3,926,241 GBP2022-04-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 23 - Director → ME
  • 4
    MB&CO6 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    37,883 GBP2022-04-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 24 - Director → ME
  • 5
    MB&CO1 LIMITED - 2016-07-05
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    557,417 GBP2022-04-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 25 - Director → ME
  • 7
    STUNCROFT LIMITED - 1986-07-24
    icon of address A1 Larsen Road, Goole, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    icon of address The Old Pump House Mill Lane, Brayton, Selby, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,448 GBP2024-02-29
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2018-01-22 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    icon of address A1 Larsen Road, Goole, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    STUNCROFT LIMITED - 2006-07-12
    MAPLEMINSTER LIMITED - 1986-07-24
    icon of address A1 Larsen Road, Goole, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 10 - Secretary → ME
  • 12
    icon of address 1275 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Unit 3 Colonial Way, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,474,343 GBP2022-12-31
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 27 - Director → ME
Ceased 14
  • 1
    SEWTEC AUTOMATION LIMITED - 2025-01-21
    SEWTEC LIMITED - 1993-05-25
    icon of address Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2022-11-22
    IIF 42 - Director → ME
    icon of calendar 2018-01-22 ~ 2023-04-04
    IIF 20 - Secretary → ME
  • 2
    AGHOCO 1805 LIMITED - 2019-01-22
    CAIRNGORM ACQUISITIONS 8 LIMITED - 2019-01-31
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 35 - Director → ME
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 12 - Secretary → ME
  • 3
    AGHOCO 1804 LIMITED - 2019-01-22
    CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED - 2019-01-31
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 36 - Director → ME
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 11 - Secretary → ME
  • 4
    CAIRNGORM ACQUISITIONS 8 MIDCO LIMITED - 2019-01-29
    AGHOCO 1798 LIMITED - 2018-12-07
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 34 - Director → ME
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 13 - Secretary → ME
  • 5
    AGHOCO 1797 LIMITED - 2018-12-07
    icon of address 22 Cross Keys Close, Marylebone, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 37 - Director → ME
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 14 - Secretary → ME
  • 6
    icon of address Moor Lane Industrial Estate Perrywell Road, Witton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-14 ~ 2024-02-12
    IIF 29 - Director → ME
    icon of calendar 2023-08-14 ~ 2024-02-12
    IIF 2 - Secretary → ME
  • 7
    icon of address Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2022-11-22
    IIF 40 - Director → ME
    icon of calendar 2018-01-30 ~ 2023-04-04
    IIF 18 - Secretary → ME
  • 8
    icon of address Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2022-11-22
    IIF 41 - Director → ME
    icon of calendar 2018-01-30 ~ 2023-04-04
    IIF 17 - Secretary → ME
  • 9
    icon of address Sentry Doors Ltd Brooklands Road, Adwick-le-street, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 32 - Director → ME
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 6 - Secretary → ME
  • 10
    E.& S.W.KNOWLES & COMPANY LIMITED - 2025-06-11
    icon of address Moor Lane Industrial Estate, Perrywell Road Witton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    897,877 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2023-08-14 ~ 2024-02-12
    IIF 28 - Director → ME
    icon of calendar 2023-08-14 ~ 2024-02-12
    IIF 1 - Secretary → ME
  • 11
    SENTRY DOORS LIMITED - 2025-06-11
    icon of address Sentry Doors Ltd Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    400,686 GBP2017-12-31
    Officer
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 33 - Director → ME
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 5 - Secretary → ME
  • 12
    ATOMIC BIDCO LIMITED - 2025-06-11
    AGHOCO 2023 LIMITED - 2021-02-23
    icon of address Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 30 - Director → ME
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 3 - Secretary → ME
  • 13
    AGHOCO 2022 LIMITED - 2021-02-23
    ATOMIC TOPCO LIMITED - 2025-06-11
    icon of address Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 31 - Director → ME
    icon of calendar 2023-05-18 ~ 2024-02-12
    IIF 4 - Secretary → ME
  • 14
    STUNCROFT HOLDINGS LIMITED - 2006-07-12
    icon of address Unit 2-3 Island Drive, Thorne, Doncaster, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,524,888 GBP2024-04-30
    Officer
    icon of calendar 2014-01-01 ~ 2017-06-29
    IIF 38 - Director → ME
    icon of calendar 2012-10-12 ~ 2017-06-29
    IIF 9 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.