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

Heywood, Gary James

    Related profiles found in government register
  • Heywood, Gary James
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Woodside, 90 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PB

      IIF 11 IIF 12
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 13
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 14
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, England

      IIF 15
  • Heywood, Gary James
    British developer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, 90 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PB

      IIF 16
  • Heywood, Gary James
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 17
    • icon of address Woodside, 90 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PB

      IIF 18 IIF 19
  • Heywood, Gary James
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, King Street, Frome, BA11 1BH, United Kingdom

      IIF 20
  • Mr Gary James Heywood
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 6, King Street, Frome, BA11 1BH, United Kingdom

      IIF 25
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 32
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 33
  • Mr Gary James Heywood
    British born in June 1957

    Resident in Portugal

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    ALBURY GRANGE LIMITED - 1985-03-28
    icon of address Prudence Place, Proctor Way, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 2
    HEYWOOD REAL ESTATE (AH) LIMITED - 2025-06-12
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HEYWOOD REAL ESTATE (GBK) LIMITED - 2015-07-20
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    65,198 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    546 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HEYWOOD REAL ESTATE (BURROWS WOOD) LIMITED - 2015-01-20
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 11 - Director → ME
  • 8
    MALTMANS LANE LIMITED - 2012-05-16
    SALT CAVES UK LIMITED - 2008-08-01
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,033 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HUB FOR CONSTRUCTION LIMITED - 2012-08-07
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,353 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    KATZ & DAWGZ LIMITED - 2010-02-08
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FORM FACADES LIMITED - 2006-12-05
    PLANROAD LIMITED - 2006-10-10
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213,516 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -488,606 GBP2017-06-30
    Officer
    icon of calendar 2008-11-05 ~ 2009-05-21
    IIF 19 - Director → ME
  • 2
    HEYWOOD REAL ESTATE (THE CHALET) LIMITED - 2017-10-31
    HEYWOOD REAL ESTATE (PORTLAND DENE) LIMITED - 2015-01-20
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -165,140 GBP2020-04-30
    Officer
    icon of calendar 2014-06-20 ~ 2018-04-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    HEYWOOD REAL ESTATE (GBK) LIMITED - 2015-07-20
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    65,198 GBP2025-04-30
    Officer
    icon of calendar 2015-07-01 ~ 2018-04-03
    IIF 6 - Director → ME
  • 4
    HEYWOOD REAL ESTATE (STONEY GATE) LIMITED - 2015-04-15
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2014-06-24 ~ 2018-04-03
    IIF 3 - Director → ME
  • 5
    icon of address Suite 2 The Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -706,634 GBP2021-04-30
    Officer
    icon of calendar 2016-09-14 ~ 2018-04-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-04-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HEYWOOD REAL ESTATE (AY) LTD - 2022-11-18
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,936 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-03-22 ~ 2023-04-03
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    593 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-08-08 ~ 2024-10-24
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HUB FOR CONSTRUCTION LIMITED - 2016-09-01
    HEYWOOD RESIDENTIAL ESTATES LIMITED - 2012-08-07
    HUB FOR CONSTRUCTION LIMITED - 2012-06-22
    icon of address C/o Mj Advisory Suite 2 The Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    69,742 GBP2021-04-30
    Officer
    icon of calendar 2009-09-23 ~ 2018-04-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MALTMANS LANE LIMITED - 2012-05-16
    SALT CAVES UK LIMITED - 2008-08-01
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,033 GBP2019-04-30
    Officer
    icon of calendar 2007-07-23 ~ 2018-04-03
    IIF 1 - Director → ME
  • 10
    HUB FOR CONSTRUCTION LIMITED - 2012-08-07
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,353 GBP2019-04-30
    Officer
    icon of calendar 2012-06-28 ~ 2018-04-03
    IIF 17 - Director → ME
  • 11
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2018-04-03
    IIF 2 - Director → ME
  • 12
    KATZ & DAWGZ LIMITED - 2010-02-08
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2009-11-11 ~ 2018-04-03
    IIF 5 - Director → ME
  • 13
    HEYWOOD REAL ESTATE LA LIMITED - 2018-05-11
    icon of address Bg Group, 6 King Street, Frome, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-04-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-04-03
    IIF 25 - Has significant influence or control OE
  • 14
    icon of address 14 Grosvenor Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,677 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2007-02-27
    IIF 18 - Director → ME
  • 15
    FORM FACADES LIMITED - 2006-12-05
    PLANROAD LIMITED - 2006-10-10
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213,516 GBP2021-04-30
    Officer
    icon of calendar 2005-11-21 ~ 2018-04-03
    IIF 15 - Director → ME
  • 16
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2018-04-03
    IIF 7 - Director → ME
  • 17
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,483 GBP2024-04-30
    Officer
    icon of calendar 2003-02-20 ~ 2018-04-03
    IIF 4 - Director → ME
  • 18
    icon of address C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,887 GBP2024-12-31
    Officer
    icon of calendar 2009-05-13 ~ 2018-04-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ 2025-03-12
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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.