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

Hayes, Anthony James

    Related profiles found in government register
  • Hayes, Anthony James
    British company director born in March 1961

    Registered addresses and corresponding companies
    • icon of address The Grange, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 2RG

      IIF 1
  • Hayes, Anthony James
    British managing director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 1 Marlin End, Berkhamsted, Hertfordshire, HP4 3GB

      IIF 2
  • Hayes, Anthony James
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Theobald Court, Theobald Street, Borehamwood, Herts, WD6 4RN, United Kingdom

      IIF 3
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 4
  • Hayes, Anthony James
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 5
    • icon of address 3, Manor Farm Close, Edlesborough, Dunstable, Bedfordshire, LU6 2FP, United Kingdom

      IIF 6
    • icon of address Sterling Associates, 5 Theobald Court, Theobald Street, Elstree, WD6 4RN, United Kingdom

      IIF 7
    • icon of address Hunter House 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 8
  • Hayes, Anthony James
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Theobald Court, Theobald Street, Elstree, Herts, WD6 4RN

      IIF 9
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 10
  • Mr Anthony Hayes
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 11
  • Mr Anthony James Hayes
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

      IIF 12
    • icon of address 3, Manor Farm Close, Edlesborough, Dunstable, LU6 2FP, United Kingdom

      IIF 13
    • icon of address Sterling Associates, 5 Theobald Court, Theobald Street, Elstree, WD6 4RN, United Kingdom

      IIF 14
    • icon of address Hunter House 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 15
  • Hayes, Anthony
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ferry Road, Preston, PR2 2YH, England

      IIF 16
  • Hayes, Anthony
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfields, The Grovells, Hudnall Common, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1QJ, United Kingdom

      IIF 17
    • icon of address 5 Theobald Court, Theobald Street, Borehamwood, Herts, WD6 4RN, United Kingdom

      IIF 18
    • icon of address 5 Theobald Court, Theobald Street, Elstree, Herts, WD6 4RN, United Kingdom

      IIF 19
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH

      IIF 20
  • Mr Anthony Hayes
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Theobald Court, Theobald Street, Elstree, WD6 4RN, United Kingdom

      IIF 21
  • Anthony Hayes
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfields, The Grovells, Hudnall Common, Little Gaddesden, Berkhamsted, HP4 1QJ, United Kingdom

      IIF 22
    • icon of address 5 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Sterling Associates 5 Theobald Court, Theobald Street, Elstree, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FRITHSDEN CONSTRUCTION (ASTROPE) LTD. - 2022-06-22
    icon of address 5 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,915 GBP2019-04-30
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
  • 5
    PRIMEWOOD CONSTRUCTION LIMITED - 2016-11-15
    icon of address Sterling Associates, 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,424 GBP2024-04-30
    Officer
    icon of calendar 2011-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address 5 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 4 - Director → ME
  • 8
    M.J.L. COMPUTING LIMITED - 2006-01-12
    icon of address 7 Ferry Road, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    124,545 GBP2016-10-31
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 5 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    FRITHSDEN CONSTRUCTION (WOODLANDS) LIMITED - 2021-03-02
    icon of address 5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    PRIMEWOOD CONSTRUCTION LIMITED - 2016-11-15
    icon of address Sterling Associates, 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,424 GBP2024-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-02-01
    IIF 9 - Director → ME
  • 2
    icon of address 5 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ 2023-10-20
    IIF 17 - Director → ME
  • 3
    icon of address 3 Marlin End, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,516 GBP2024-09-30
    Officer
    icon of calendar 1999-10-13 ~ 2003-06-29
    IIF 2 - Director → ME
  • 4
    AJH DEVELOPMENTS LIMITED - 2008-06-27
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-27 ~ 2007-04-30
    IIF 1 - 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.