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

Hyett, David

    Related profiles found in government register
  • Hyett, David
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Corporation Farm, Hackmans Lane, Purleigh, Chelmsford, CM3 6RH, England

      IIF 1
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 2
    • Mymemory Limited, Corporation Farm, Hackmans Lane, Purleigh, Essex, CM3 6RH, England

      IIF 3
    • 1 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, United Kingdom

      IIF 4
  • Hyett, David
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH, England

      IIF 5
  • Hyett, David
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Quatro Business Park, Paycocke Road, Basildon, Essex, SS14 3GH, United Kingdom

      IIF 6
    • 2, Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Hyett, David
    British group marketing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Henry Road, Chelmsford, Essex, CM1 1RG

      IIF 12
  • Hyett, David
    British marketing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Quatro Business Park, Paycocke Road, Basildon, Essex, SS14 3GH

      IIF 13 IIF 14 IIF 15
  • Mr David Hyett
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Corporation Farm, Hackmans Lane, Chelmsford, Essex, CM3 6RH, England

      IIF 16
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 17
    • Mymemory Limited, Corporation Farm, Hackmans Lane, Purleigh, Essex, CM3 6RH, England

      IIF 18
    • 1 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, United Kingdom

      IIF 19
    • 2 Rosewood Business Park, Eastways, Witham, CM8 3AA, United Kingdom

      IIF 20 IIF 21
    • 2 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, United Kingdom

      IIF 22
  • Mr David Hyett
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments 15
  • 1
    AIODISTRIBUTION LTD
    06173420
    Unit 2 Angerstein Business Park 12 Horn Lane, Charlton, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    410,406 GBP2024-08-31
    Officer
    2015-01-31 ~ 2015-05-12
    IIF 10 - Director → ME
  • 2
    BRANDED BEAUTY LIMITED
    08509792
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    201,309 GBP2024-04-30
    Officer
    2013-04-30 ~ 2015-08-27
    IIF 9 - Director → ME
  • 3
    EXCALIBUR COMMUNICATIONS GB LIMITED
    03912924 07069498, 05178659
    Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (26 parents)
    Officer
    2009-04-01 ~ 2010-09-30
    IIF 15 - Director → ME
  • 4
    EXCALIBUR COMMUNICATIONS LIMITED - now
    EXCALIBUR UNIFIED COMMUNICATIONS LIMITED
    - 2012-08-22 07069498 08145861
    Ground Floor, Priam House, Firefly Avenue, Swindon, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2009-11-08 ~ 2010-09-30
    IIF 6 - Director → ME
  • 5
    EXCALIBUR HOLDINGS UK LIMITED
    06784754
    Arclite House Century Road, Peatmoor, Swindon
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2010-09-30
    IIF 14 - Director → ME
  • 6
    EXCALIBUR TELECOMMUNICATIONS LIMITED - now
    EXCALIBUR COMMUNICATIONS LIMITED
    - 2012-08-22 05178659 07069498, 03912924
    EXCALIBUR B2B LIMITED - 2008-01-31
    Dauntsey House Stonehill Green, Westlea, Swindon, Wiltshire
    Dissolved Corporate (10 parents)
    Officer
    2008-09-30 ~ 2009-04-01
    IIF 12 - Director → ME
  • 7
    FONESHOP.COM LIMITED
    05178654
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (7 parents)
    Equity (Company account)
    9,669 GBP2017-09-30
    Officer
    2010-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    HYRAN LETTINGS LIMITED
    08626573
    115 Craven Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,557 GBP2017-07-31
    Officer
    2013-07-26 ~ 2018-08-13
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-04
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-08-13
    IIF 21 - Has significant influence or control OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HYRAN LTD
    08024059
    1 Rosewood Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180,102 GBP2024-04-30
    Officer
    2012-04-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    MYMEMORY LIMITED
    16346722
    Mymemory Limited Corporation Farm, Hackmans Lane, Purleigh, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    SEVEN DISTRIBUTION LIMITED
    - now 07906615 10964423
    7 DISTRIBUTION LIMITED
    - 2012-01-17 07906615
    Corporation Farm, Hackmans Lane, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    819,035 GBP2024-03-31
    Officer
    2012-01-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    UNIFIED CONSULTANTS LTD
    08077706
    Suite 107 9 Jerdan Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -322,764 GBP2024-10-31
    Officer
    2012-05-22 ~ 2014-02-27
    IIF 5 - Director → ME
  • 13
    UNIT 6 QUATTRO PARK LIMITED - now
    EXCALIBUR DISTRIBUTION LIMITED
    - 2013-03-20 04048257
    38-42 Newport Street, Swindon
    Dissolved Corporate (8 parents)
    Officer
    2009-04-01 ~ 2010-09-30
    IIF 13 - Director → ME
  • 14
    WITHAM PROPERTY LIMITED
    08626595
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    2013-07-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-08-04
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    ZIKK LIMITED
    08653413
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,235 GBP2022-08-31
    Officer
    2014-08-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.