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

Haward, Hedley

    Related profiles found in government register
  • Haward, Hedley

    Registered addresses and corresponding companies
    • icon of address Kingsley Den, Kingsley Paddock, Dorchester, DT2 0DR, United Kingdom

      IIF 1
    • icon of address Kingsley Den, Kingsley Paddock, Maiden Newton, Dorchester, DT2 0DR, United Kingdom

      IIF 2
    • icon of address 20 Princes Street, Princes Street, Yeovil, BA20 1EW, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Haward, Hedley John

    Registered addresses and corresponding companies
    • icon of address Kingsley Den, Kingsley Paddock, Maiden Newton, Dorchester, Dorset, DT2 0DR, England

      IIF 6
    • icon of address 20, Princes Street, Yeovil, Somerset, BA20 1EW, England

      IIF 7
  • Haward, Hedley John
    British

    Registered addresses and corresponding companies
    • icon of address Kingsley Den, Kingsley Paddock, Maiden Newton, Dorchester, Dorset, DT2 0DR

      IIF 8
  • Haward, John Hedley
    British

    Registered addresses and corresponding companies
    • icon of address 2 Brook Close, Charminster, Dorchester, Dorset, DT2 9RA

      IIF 9 IIF 10
  • Haward, Hedley
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm Cottage, Chedington, Beaminster, Dorset, DT8 3JA

      IIF 11
  • Haward, Hedley John
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brook Close, Brook Close, Charminster, Dorchester, DT2 9RA, England

      IIF 12
    • icon of address 2, Brook Close, Charminster, Dorchester, DT2 9RA, England

      IIF 13
    • icon of address 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 14
  • Haward, Hedley John
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great Cranford Street, Poundbury, Dorchester, DT1 3SQ, England

      IIF 15
  • Haward, Hedley John
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great Cranford Street, Poundbury, Dorchester, DT1 3SQ, England

      IIF 16
  • Haward, John Hedley
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brook Close, Charminster, Dorchester, Dorset, DT2 9RA

      IIF 17
    • icon of address 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 18
  • Haward, John Hedley
    British builder born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brook Close, Charminster, Dorchester, Dorset, DT2 9RA

      IIF 19
  • Haward, John Hedley
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 20
  • Haward, Hedley
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Princes Street, Princes Street, Yeovil, BA20 1EW, United Kingdom

      IIF 21
  • Haward, Hedley
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Princes Street, Princes Street, Yeovil, BA20 1EW, United Kingdom

      IIF 22
  • Haward, Hedley
    British surveyor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Princes Street, Princes Street, Yeovil, BA20 1EW, United Kingdom

      IIF 23
  • Haward, Hedley John
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67b East Street, Bridport, Dorset, DT6 3LB, United Kingdom

      IIF 24
  • Haward, Hedley John
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley Den, Kingsley Paddock, Dorchester, DT2 0DR, United Kingdom

      IIF 25 IIF 26
  • Haward, Hedley John
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Linen Yard, South Street, Crewkerne, Somerset, TA18 8AB, Uk

      IIF 27
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX, United Kingdom

      IIF 28
    • icon of address Kingsley Den, Kingsley Paddock, Dorchester, DT2 0DR, United Kingdom

      IIF 29
    • icon of address Kingsley Den, Kingsley Paddock, Maiden Newton, Dorchester, DT2 0DR, United Kingdom

      IIF 30 IIF 31
    • icon of address Kingsley Den, Kingsley Paddock, Maiden Newton, Dorchester, Dorset, DT2 0DR

      IIF 32 IIF 33
    • icon of address The Old Stables, Kingsley Den, Kingsley Paddock, Dorchester, DT2 0DR, United Kingdom

      IIF 34
    • icon of address Kingsley Den, Kingsley Paddock, Maiden Newton, DT2 0DR, United Kingdom

      IIF 35
    • icon of address 79, Lynch Lane, Weymouth, Dorset, DT4 9DW, United Kingdom

      IIF 36
  • Haward, Hedley John
    British surveyor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley Den, Kingsley Paddock, Dorchester, DT2 0DR, United Kingdom

      IIF 37
    • icon of address Franklin Co, Egdon Hall, Lynch Lane, Weymouth, DT4 9DW

      IIF 38
  • Mr John Hedley Haward
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brook Close, Charminster, Dorchester, Dorset, DT2 9RA

      IIF 39
    • icon of address 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 40 IIF 41
  • Mr Hedley John Haward
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great Cranford Street, Poundbury, Dorchester, DT1 3SQ, England

      IIF 42
    • icon of address 2 Brook Close, Brook Close, Charminster, Dorchester, DT2 9RA, England

      IIF 43
    • icon of address 2, Brook Close, Charminster, Dorchester, DT2 9RA, England

      IIF 44
    • icon of address 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 45
  • Mr Hedley John Haward
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley Den, Kingsley Paddock, Dorchester, DT2 0DR, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Kingsley Den, Kingsley Paddock, Maiden Newton, Dorchester, DT2 0DR, United Kingdom

      IIF 51
    • icon of address The Old Stables, Kingsley Den, Kingsley Paddock, Dorchester, DT2 0DR, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 24 Cornwall Road, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2001-08-15 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address 2 Brook Close Brook Close, Charminster, Dorchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Franklin Co Egdon Hall, Lynch Lane, Weymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address The Old Town Hall First Floor Office, King George Street, Yeovil, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Franklin & Co Egdon Hall, Lynch Lane, Weymouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 2 Brook Close, Charminster, Dorchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 24 Cornwall Road, Dorchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Great Cranford Street, Poundbury, Dorchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 24 Cornwall Road, Dorchester, Dorset, Dt1 1rx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-01-21 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    icon of address 24 Cornwall Road, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Egdon Hall Franklin, Lynch Lane, Weymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    icon of address Franklin Co Egdon Hall, Lynch Lane, Weymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    icon of address The Old Town Hall, King George Street, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,866 GBP2015-08-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Franklin And Co Egdon Hall, Lynch Lane, Weymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-08-14 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1st Floor Offices The Old Town Hall, King George Street, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,553 GBP2018-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 16
    SARBOT UNDERWATER RESCUE LTD - 2012-03-20
    icon of address 79 Lynch Lane, Weymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 24 Cornwall Road, Dorchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-07-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    icon of address Flat 54 Melrose Court, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,475 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Egdon Hall, Lynch Lane, Weymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-09-24 ~ dissolved
    IIF 3 - Secretary → ME
  • 20
    icon of address 2 Brook Close, Charminster, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    514,118 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Lower Farm Cottage, Chedington, Beaminster, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 11 - Director → ME
Ceased 9
  • 1
    icon of address Unit 1 East Road Business Park, Bridport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,536 GBP2018-03-31
    Officer
    icon of calendar 2014-09-02 ~ 2017-03-24
    IIF 38 - Director → ME
    icon of calendar 2014-02-11 ~ 2014-09-01
    IIF 26 - Director → ME
    icon of calendar 2014-09-01 ~ 2017-03-24
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Old Town Hall First Floor Office, King George Street, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2016-09-14
    IIF 29 - Director → ME
    icon of calendar 2014-03-01 ~ 2016-09-13
    IIF 7 - Secretary → ME
  • 3
    icon of address The Grove, Rax Lane, Bridport, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -123,891 GBP2024-08-31
    Officer
    icon of calendar 2022-04-28 ~ 2024-03-22
    IIF 15 - Director → ME
  • 4
    icon of address Egdon Hall Franklin, Lynch Lane, Weymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2021-12-31
    IIF 30 - Director → ME
    icon of calendar 2017-10-03 ~ 2021-03-30
    IIF 2 - Secretary → ME
  • 5
    SARBOT UNDERWATER RESCUE LIMITED - 2012-03-30
    icon of address Unit 134, 83 Clarence Road, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2013-06-01
    IIF 36 - Director → ME
  • 6
    icon of address 24 Cornwall Road, Dorchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-07-19
    IIF 20 - Director → ME
  • 7
    icon of address 6 The Linen Yard, South Street, Crewkerne, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -209,799 GBP2016-03-31
    Officer
    icon of calendar 2015-06-29 ~ 2016-11-30
    IIF 27 - Director → ME
  • 8
    icon of address 2 Brook Close, Charminster, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    514,118 GBP2024-01-31
    Officer
    icon of calendar ~ 1992-11-19
    IIF 10 - Secretary → ME
  • 9
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    10,705 GBP2024-07-31
    Officer
    icon of calendar ~ 2005-03-08
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.