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

Mr John Andrew Hayhurst

    Related profiles found in government register
  • Mr John Andrew Hayhurst
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 1
    • icon of address Grove House, Guildford Road, Leatherhead, Surrey, KT22 9DF, United Kingdom

      IIF 2
  • Hayhurst, John Andrew
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor Office, Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, England

      IIF 3
  • Hayhurst, John Andrew
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Guildford Road, Leatherhead, Surrey, KT22 9DF, England

      IIF 4
    • icon of address Top Floor Office, Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, England

      IIF 5 IIF 6
    • icon of address Unit 3, Platform Business Park, Bert Smith Way, Market Drayton, TF9 3GY, England

      IIF 7
    • icon of address Cpoms House, Unit 7, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Beasley Court, 5 Warwick Place, Uxbridge, UB8 1PG, United Kingdom

      IIF 11
  • Hayhurst, John Andrew
    British none supplied born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Guildford Road, Leatherhead, Surrey, KT22 9DF, United Kingdom

      IIF 12
  • Hayhurst, John Andrew
    British venture capitalist born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edm House, Village Way, Bilston, West Midlands, WV14 0UJ

      IIF 13
    • icon of address Weston Road, Crewe, Cheshire, CW1 6BP

      IIF 14
    • icon of address Brettenham House, Lancaster Place, London, WC2E 7EN

      IIF 15
  • Hayhurst, John Andrew
    British venture cpaitalist born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Weston Road, Crewe, Cheshire, CW1 6BP

      IIF 16
  • Hayhurst, John Andrew
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Strand, London, WC2R 0DT, England

      IIF 17
  • Hayhurst, John Andrew
    British venture capitalist born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Boulevard, Didsbury Point, Didsbury, Manchester, M20 2EU

      IIF 18 IIF 19
    • icon of address Eci Partners Llp, Centurion House, 129 Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 20 IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Top Floor Office, Grove House Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,214 GBP2022-06-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 80 Strand, London, England
    Active Corporate (28 parents, 31 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 17 - LLP Member → ME
  • 3
    ACRAMAN (717) LIMITED - 2023-07-14
    icon of address Unit 3 Platform Business Park, Bert Smith Way, Market Drayton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -192,608 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Top Floor Office, Grove House Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,200,507 GBP2022-06-30
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Grove House Guildford Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 12 - Director → ME
  • 6
    JIGSAW PSHE LTD - 2023-12-27
    icon of address Top Floor Office, Grove House Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,991,140 GBP2022-06-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 6 - Director → ME
  • 7
    JIGSAW EDUCATION LIMITED - 2023-12-27
    icon of address Grove House, Guildford Road, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 4 - Director → ME
Ceased 15
  • 1
    THOROUGOODS LIMITED - 2012-09-25
    HAJCO 252 LIMITED - 2002-10-04
    icon of address Unit 1, Weston Road, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2013-07-31
    IIF 16 - Director → ME
  • 2
    icon of address Beasley Court, 5 Warwick Place, Uxbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    165,352 GBP2025-03-31
    Officer
    icon of calendar 2023-11-21 ~ 2024-09-04
    IIF 11 - Director → ME
  • 3
    AGHOCO 1111 LIMITED - 2012-11-30
    icon of address Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-25 ~ 2017-01-31
    IIF 15 - Director → ME
  • 4
    CONVIVIALITY RETAIL PLC - 2015-10-06
    CONVIVIALITY RETAIL LTD - 2013-07-09
    BARGAIN BOOZE HOLDINGS LIMITED - 2013-05-10
    INHOCO 3253 LIMITED - 2006-02-17
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-13 ~ 2013-07-09
    IIF 14 - Director → ME
  • 5
    EDM GROUP LIMITED - 2005-02-07
    EVER 2212 LIMITED - 2004-03-17
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2011-09-30
    IIF 13 - Director → ME
  • 6
    icon of address One City West, Gelderd Road, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-02-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    AGHOCO 1397 LIMITED - 2016-04-12
    icon of address Venture Way, Dunston Technology Park, Chesterfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-12 ~ 2022-04-11
    IIF 20 - Director → ME
  • 8
    AGHOCO 1398 LIMITED - 2016-04-12
    icon of address Venture Way, Dunston Technology Park, Chesterfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-12 ~ 2022-04-11
    IIF 22 - Director → ME
  • 9
    AGHOCO 1399 LIMITED - 2016-04-12
    icon of address Venture Way, Dunston Technology Park, Chesterfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-12 ~ 2022-04-11
    IIF 21 - Director → ME
  • 10
    icon of address Grove House Guildford Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-08-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HAMSARD 3011 LIMITED - 2006-12-06
    icon of address C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2014-02-14
    IIF 18 - Director → ME
  • 12
    HAMSARD 3003 LIMITED - 2006-12-05
    icon of address James House, Warwick Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2014-02-14
    IIF 19 - Director → ME
  • 13
    AGHOCO 1640 LIMITED - 2018-02-12
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-12 ~ 2021-10-04
    IIF 9 - Director → ME
  • 14
    AGHOCO 1639 LIMITED - 2018-02-12
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2021-10-04
    IIF 8 - Director → ME
  • 15
    AGHOCO 1638 LIMITED - 2018-02-12
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-12 ~ 2021-10-04
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.