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

Hayre, Sukhber Kaur

    Related profiles found in government register
  • Hayre, Sukhber Kaur
    British chair person born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, London Road, Slough, SL3 7RP, England

      IIF 1
  • Hayre, Sukhber Kaur
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 2
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 3 IIF 4
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA

      IIF 5
    • icon of address Hayre House 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 6
    • icon of address 37, London Road, Slough, SL3 7RP, England

      IIF 7
  • Hayre, Sukhber Kaur
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5-6, Waterbrook Estate, Waterbrook Road, Alton, GU34 2UD, England

      IIF 8
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 9
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, TW6 2AA, United Kingdom

      IIF 10
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA

      IIF 11
    • icon of address Hayre House, 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 12 IIF 13
    • icon of address 334 - 336, Goswell Road, London, EC1V 7RP, England

      IIF 14
    • icon of address 37, London Road, Slough, SL3 7RP, England

      IIF 15 IIF 16
  • Hayre, Sukhber Kaur
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 17
  • Mrs Sukhber Kaur Hayre
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227a, Uxbridge Road, Feltham, TW13 5EL, England

      IIF 18
    • icon of address Church Court, Stourbridge Road, Halesowen, B63 3TT, England

      IIF 19
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 20
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 24
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA

      IIF 25
    • icon of address Hayre House 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 26 IIF 27 IIF 28
    • icon of address 334 - 336, Goswell Road, London, EC1V 7RP, England

      IIF 29
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 30
    • icon of address 37, London Road, Slough, SL3 7RP, England

      IIF 31 IIF 32
  • Mrs Sukhber Kaur Hayre
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 33
  • Hayre, Kavanjit Singh
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5 - 7, Bath Road, Heathrow, Middlesex, TW6 2AA, United Kingdom

      IIF 34
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA

      IIF 35
    • icon of address Hayre House 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 36 IIF 37 IIF 38
    • icon of address Hayre House, 5-7 Bath Road, Hounslow, Heathrow, TW6 2AA

      IIF 40
  • Hayre, Kavanjit Singh
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, Top Floor, 866 -868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, United Kingdom

      IIF 41
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 42 IIF 43
    • icon of address Hayre Bath, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 44
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 45
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 46
    • icon of address Hayre House, 5-7 Bath Road, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 47
    • icon of address 37, London Road, Slough, Berkshire, SL3 9RP, United Kingdom

      IIF 48
  • Hayre, Kavanjit Singh
    British property development born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 49
  • Hayre, Kavanjit Singh
    British property investments born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 50
  • Hayre, Sukhber Kaur
    Other

    Registered addresses and corresponding companies
  • Hayre, Sukhber Kaur

    Registered addresses and corresponding companies
    • icon of address Unit 5-6, Waterbrook Estate, Waterbrook Road, Alton, GU34 2UD, England

      IIF 54
    • icon of address Hayre House, /5 - 7, Bath Road Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 55
    • icon of address 83a Meadfield Road, Langley, Slough, Berkshire, SL3 8HY

      IIF 56 IIF 57 IIF 58
  • Mr Kavanjit Singh Hayre
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5-6, Waterbrook Estate, Waterbrook Road, Alton, GU34 2UD, England

      IIF 59
    • icon of address Bridgewater House, Top Floor, 866 -868 Uxbridge Road, Hayes, Middlesex, UB4 0RR

      IIF 60
    • icon of address Hayre House, 5 - 7, Bath Road, Heathrow, Middlesex, TW6 2AA, United Kingdom

      IIF 61
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, Middlesex, TW6 2AA

      IIF 62
    • icon of address Hayre House 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 63 IIF 64 IIF 65
    • icon of address 10, Ripley View, Loughton, IG10 2PB, England

      IIF 66
  • Mr Kavanjit Singh Hayre
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7, Bath Road, Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 67
  • Hayre, Kavanjit Singh

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5 - 7, Bath Road Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 68
  • Hayre, Kavanjit

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7, Bath Road Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 69
    • icon of address 83a, Meadfield Road, Slough, Berkshire, SL3 8HY, England

      IIF 70
  • Hayre, Kavanjit Singh
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7, Bath Road, Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 71
  • Hayre, Kavanjit Singh
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5-6, Waterbrook Estate, Waterbrook Road, Alton, GU34 2UD, England

      IIF 72
    • icon of address 83a, Meadfield Road, Langley, Slough, Berkshire, SL3 8HY

      IIF 73
  • Hayre, Kavanjit Singh, Mr.
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83a, Meadfield Road, Langley, Berkshire, SL3 8HY, United Kingdom

      IIF 74
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 75
    • icon of address 83a, Meadfield Road, Langley, Slough, Berkshire, SL3 8HY, United Kingdom

      IIF 76
  • Hayre, Kavanjit Singh, Mr.
    British property developer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House, /5 - 7, Bath Road Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 4 - Director → ME
  • 3
    HOLLYBUSH GARDEN & BUILDING SUPPLIES LIMITED - 2000-03-28
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,496 GBP2022-12-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hayre House, 5-7 Bath Road, Heathrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,416 GBP2016-12-31
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Hayre House, 5-7 Bath Road, Hounslow, Heathrow
    Active Corporate (1 parent)
    Equity (Company account)
    -33 GBP2023-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 40 - Director → ME
  • 10
    COUNTRY PROPERTIES INVESTMENTS LIMITED - 2020-04-15
    icon of address 5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,456 GBP2023-07-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 24 - Has significant influence or controlOE
  • 11
    icon of address Hayre House 5-7, Bath Road, Heathrow, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,198 GBP2023-06-30
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SUKHMAN INVESTMENTS LIMITED - 2021-07-13
    GREYFOX FABRICATION LIMITED - 2024-04-13
    icon of address Unit 5-6 Waterbrook Estate, Waterbrook Road, Alton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 8 - Director → ME
  • 13
    HAYRE BUILDERS LIMITED - 2013-02-28
    icon of address 83a Meadfield Road, Langley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-04 ~ dissolved
    IIF 52 - Secretary → ME
  • 14
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow
    Active Corporate (2 parents)
    Equity (Company account)
    109,029 GBP2023-09-30
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 57 - Secretary → ME
  • 15
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    HAYRE BUILDERS MERCHANT LTD - 2020-08-13
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 17
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 37 London Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,374,578 GBP2021-10-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 37 London Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,114,792 GBP2021-09-30
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Hayre House, 5 - 7, Bath Road, Heathrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 43 - Director → ME
Ceased 24
  • 1
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-12-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-12-09
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-12-09
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address 227a Uxbridge Road, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,580 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-11-02
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    DKH INVESTMENTS (COLNBROOK) LIMITED - 2022-11-16
    icon of address C/o Sawhney Consulting Harrow Business Centre, 429-433 Pinner Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,440 GBP2024-06-30
    Officer
    icon of calendar 2020-08-12 ~ 2022-11-15
    IIF 12 - Director → ME
    icon of calendar 2016-06-06 ~ 2020-08-12
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2022-11-15
    IIF 28 - Has significant influence or control OE
  • 6
    icon of address Hayre House /5 - 7, Bath Road Heathrow, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -166,686 GBP2020-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2016-09-20
    IIF 77 - Director → ME
    icon of calendar 2014-02-06 ~ 2015-01-06
    IIF 55 - Secretary → ME
  • 7
    icon of address 334 - 336 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,647 GBP2024-07-31
    Officer
    icon of calendar 2020-10-23 ~ 2022-09-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2024-02-09
    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% OE
  • 8
    COUNTRY PROPERTIES INVESTMENTS LIMITED - 2020-04-15
    icon of address 5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,456 GBP2023-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-05-29
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2020-08-12
    IIF 33 - Has significant influence or control OE
  • 9
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,109,787 GBP2020-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2023-01-09
    IIF 39 - Director → ME
  • 10
    icon of address 10 Ripley View, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,589,112 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2024-11-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2024-11-15
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control OE
  • 11
    SUKHMAN INVESTMENTS LIMITED - 2021-07-13
    GREYFOX FABRICATION LIMITED - 2024-04-13
    icon of address Unit 5-6 Waterbrook Estate, Waterbrook Road, Alton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2021-07-12
    IIF 72 - Director → ME
    icon of calendar 2014-01-27 ~ 2021-07-12
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-07-20
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Hayre House, 5-7 Bath Road, Hounslow, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -233,386 GBP2022-05-31
    Officer
    icon of calendar 2013-05-14 ~ 2014-03-28
    IIF 47 - Director → ME
  • 13
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-08-26 ~ 2022-04-23
    IIF 11 - Director → ME
    icon of calendar 2022-04-23 ~ 2025-09-04
    IIF 35 - Director → ME
    icon of calendar 2008-12-02 ~ 2020-08-26
    IIF 51 - Secretary → ME
  • 14
    icon of address Hayre Bath 5-7 Bath Road, Heathrow, Hounslow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2013-04-11 ~ 2015-01-07
    IIF 44 - Director → ME
  • 15
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2015-01-06
    IIF 76 - Director → ME
  • 16
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    6,017,818 GBP2021-08-31
    Officer
    icon of calendar 2013-08-23 ~ 2015-01-06
    IIF 70 - Secretary → ME
  • 17
    icon of address Hayre House 5-7, Bath Road Heathrow, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2015-01-06
    IIF 69 - Secretary → ME
  • 18
    icon of address 10 Ripley View, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,837 GBP2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2018-01-02
    IIF 10 - Director → ME
  • 19
    icon of address 555-557 Cranbrook Road, Gants Hill, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    736,649 GBP2024-05-31
    Officer
    icon of calendar 2013-10-21 ~ 2013-10-21
    IIF 68 - Secretary → ME
  • 20
    icon of address 25 Northumberland Avenue, Enfield, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,238 GBP2024-09-30
    Officer
    icon of calendar 2006-07-21 ~ 2006-08-17
    IIF 58 - Secretary → ME
  • 21
    icon of address Bridgewater House, Top Floor, 866 -868 Uxbridge Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    428,031 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2017-08-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-08-14
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 10 Warren Road, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,647 GBP2024-06-30
    Officer
    icon of calendar 2009-03-26 ~ 2018-11-06
    IIF 73 - Director → ME
  • 23
    GORDGREEN LIMITED - 2006-10-30
    T HAYRE LIMITED - 2023-09-30
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    547,082 GBP2024-11-30
    Officer
    icon of calendar 2005-10-28 ~ 2023-10-03
    IIF 53 - Secretary → ME
  • 24
    HAYRE INVESTMENTS (COLNBROOK) LIMITED - 2023-09-25
    icon of address 79a South Road, Southall, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,238,332 GBP2024-05-31
    Officer
    icon of calendar 2014-07-29 ~ 2020-02-03
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-02-03
    IIF 62 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.