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

Hayman, Paul William

    Related profiles found in government register
  • Hayman, Paul William
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, LE67 1UE, England

      IIF 1
  • Hayman, Paul William
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, LE67 1UE, England

      IIF 2
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 3
    • icon of address 4 East Point, High Street, Seal, Sevenoaks, Kent, TN15 0EG, United Kingdom

      IIF 4
    • icon of address Unit 4, East Point, High Street, Seal, Sevenoaks, Kent, TN15 0EG, England

      IIF 5
    • icon of address 21, Anlaby Road, Teddington, TW11 0PT, England

      IIF 6
  • Hayman, Paul William
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Point, High Street, Seal, Sevenoaks, Kent, TN15 0EG, United Kingdom

      IIF 7
    • icon of address 21, Anlaby Road, Teddington, TW11 0PT, England

      IIF 8
  • Hayman, Paul William
    British employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1 Anglesea Road, Kingston, Middlesex, KT1 2EW, United Kingdom

      IIF 9
  • Hayman, Paul William
    British employee born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • icon of address Frp Advisory Trading Limited, The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 11
  • Hayman, Paul William
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 East Point, High Street, Seal, Sevenoaks, TN15 0EG

      IIF 12
  • Hayman, Paul William
    British business planner born in December 1969

    Registered addresses and corresponding companies
    • icon of address 138e Lavender Hill, London, SW11 5RA

      IIF 13
  • Hayman, Paul William
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Brasted, Westerham, TN16 1JA, England

      IIF 14
  • Hayman, Paul William
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brown & Co House, 4 High Street, Brasted, Kent, TN16 1JA, United Kingdom

      IIF 15
    • icon of address Flat 1, 1, Anglesea Road, Kingston Upon Thames, KT1 2EW, United Kingdom

      IIF 16
  • Mr Paul William Hayman
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lords Court, Lords Court, Basildon, Essex, SS13 1SS, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 3 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, LE67 1UE, England

      IIF 20
    • icon of address Unit 4, High Street, Seal, Sevenoaks, Kent, TN15 0EG, England

      IIF 21
    • icon of address 21, Anlaby Road, Teddington, TW11 0PT, England

      IIF 22
    • icon of address 21, Anlaby Road, Teddington, TW11 0PT, United Kingdom

      IIF 23
  • Hayman, Paul
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tallis House, 2 Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 24
  • Mr Paul Hayman
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tallis House, 2 Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 25
  • Paul William Hayman
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1, Anglesea Road, Kingston Upon Thames, KT1 2EW, United Kingdom

      IIF 26
  • Hayman, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, LE67 1UE, England

      IIF 27
    • icon of address Tallis House, 2 Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Frp Advisory Trading Limited, The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -186,107 GBP2022-07-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Flat 1, 1 Anglesea Road, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    IP OWNERS APP LIMITED - 2020-09-13
    icon of address 21 Anlaby Road, Teddington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Unit 3 Cartwright Court Cartwright Way, Bardon Hill, Coalville, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    50,100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2020-02-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    TMOA LIMITED - 2021-05-05
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-04-08 ~ now
    IIF 28 - Secretary → ME
  • 6
    icon of address 21 Anlaby Road, Teddington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    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
    MEDICHEM INTERNATIONAL (MARKETING) LIMITED - 2015-01-14
    icon of address Unit 4 East Point, High Street, Seal, Sevenoaks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 8
    TRADE MARK OWNERS ASSOCIATION LIMITED - 2020-05-20
    icon of address Unit 3 Cartwright Court Cartwright Way, Bardon Hill, Coalville, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    225,000 GBP2021-12-29
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 2 - Director → ME
  • 9
    NUCLEUS IP LIMITED - 2020-05-20
    CALLSURF LIMITED - 2003-03-19
    HALLMARK I P LIMITED - 2013-04-30
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,527,501 GBP2018-12-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Flat 1 1 Anglesea Road, Kingston, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,202 GBP2023-11-30
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    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
Ceased 8
  • 1
    icon of address 138g Lavender Hill 138g Lavender Hill, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    6,431 GBP2024-10-31
    Officer
    icon of calendar 1995-10-31 ~ 2001-01-31
    IIF 13 - Director → ME
  • 2
    icon of address Frp Advisory Trading Limited, The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -186,107 GBP2022-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2020-03-26
    IIF 10 - Director → ME
  • 3
    icon of address Building 303 Thornton Science Park, Pool Lane, Pool Lane, Ince, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2019-01-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-17
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    STORM CHEMICALS LIMITED - 1998-06-15
    icon of address 303 Pool Lane, Ince, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-11-17 ~ 2019-01-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2019-01-17
    IIF 18 - Has significant influence or control OE
  • 5
    TMOA LIMITED - 2021-05-05
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-08 ~ 2020-05-18
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address Building 303 (ashton) Pool Lane, Thornton Science Park, Ince, Chester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-06-27 ~ 2019-01-17
    IIF 4 - Director → ME
  • 7
    icon of address Building 303 Pool Lane, Ince, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -200,810 GBP2024-03-31
    Officer
    icon of calendar 2013-01-02 ~ 2019-01-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 5 Station Road, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2015-09-27 ~ 2019-01-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 19 - Has significant influence or control 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.