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

Hayes, Donald

    Related profiles found in government register
  • Hayes, Donald
    British

    Registered addresses and corresponding companies
    • icon of address Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, Buckinghamshire, HP17 0XE

      IIF 1 IIF 2 IIF 3
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 4 IIF 5 IIF 6
    • icon of address 100, Downs Park Road, London, E5 8JY, England

      IIF 7
  • Hayes, Donald
    British company director

    Registered addresses and corresponding companies
    • icon of address Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, Buckinghamshire, HP17 0XE

      IIF 8 IIF 9 IIF 10
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 11 IIF 12 IIF 13
    • icon of address 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 14
  • Hayes, Donald
    British director

    Registered addresses and corresponding companies
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 15 IIF 16
  • Hayes, Donald
    British director & company secretary

    Registered addresses and corresponding companies
    • icon of address 134-136, High Street, Epping, Essex, CM16 4AG

      IIF 17
  • Hayes, Donald
    British director born in October 1934

    Registered addresses and corresponding companies
    • icon of address 1 Kingsbridge Avenue, Mapperley Plains, Nottingham, Notts, NG3 5SA

      IIF 18
  • Hayes, Donald

    Registered addresses and corresponding companies
    • icon of address Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, Buckinghamshire, HP17 0XE

      IIF 19 IIF 20 IIF 21
    • icon of address The Old Rectory Cottage, Springs Close, Eliesborough, Bucks, HP17 0XE, United Kingdom

      IIF 24
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 25
  • Hayes, Donald
    British chartered secretary born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 26 IIF 27
  • Hayes, Donald
    British company director born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, Buckinghamshire, HP17 0XE

      IIF 28
    • icon of address 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 29
  • Hayes, Donald
    British company director & company secretary born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, Buckinghamshire, HP17 0XE

      IIF 30
  • Hayes, Donald
    British company secretary born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, Buckinghamshire, HP17 0XE

      IIF 31
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 32
  • Hayes, Donald
    British company secretary & director born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 33
  • Hayes, Donald
    British director born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    L&P 152 LIMITED - 2006-03-24
    icon of address 134-136 High Street, Epping, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    CONDUIT STREET RESTAURANTS LTD. - 2003-02-12
    NEXTFRUIT LIMITED - 1995-05-01
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2003-08-01 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 16
  • 1
    COGACE LIMITED - 1999-02-09
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    3,078,141 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-03-14 ~ 2021-03-31
    IIF 27 - Director → ME
    icon of calendar 2005-06-03 ~ 2021-03-31
    IIF 2 - Secretary → ME
  • 2
    THE INDEPENDENT FROZEN FOOD WHOLESALERS CONSORTIUM LIMITED - 1999-01-05
    icon of address 2nd Floor Fence House, Fence Avenue, Macclesfield, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    1,800 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-02-05
    IIF 18 - Director → ME
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -591,825 GBP2018-12-31
    Officer
    icon of calendar 1996-02-13 ~ 2009-10-01
    IIF 28 - Director → ME
    icon of calendar 1996-02-13 ~ 1999-09-01
    IIF 10 - Secretary → ME
    icon of calendar 2003-08-01 ~ 2009-10-01
    IIF 8 - Secretary → ME
  • 4
    KENT INTERNATIONAL AIRWAYS PLC - 1995-07-05
    CONDUIT STREET HOLDINGS PLC - 2007-03-09
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    13,798,877 GBP2024-06-30
    Officer
    icon of calendar ~ 2000-03-03
    IIF 30 - Director → ME
    icon of calendar 2001-03-03 ~ 2021-03-31
    IIF 35 - Director → ME
    icon of calendar ~ 2000-03-03
    IIF 1 - Secretary → ME
    icon of calendar 2005-06-03 ~ 2021-03-31
    IIF 4 - Secretary → ME
  • 5
    DYNAMIXA PROPERTIES (NATWICH) LIMITED - 2007-02-13
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    250,023 GBP2022-06-30
    Officer
    icon of calendar 2006-12-20 ~ 2021-03-31
    IIF 34 - Director → ME
    icon of calendar 2006-12-20 ~ 2021-03-31
    IIF 15 - Secretary → ME
  • 6
    icon of address 209 Liverpool Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,435 GBP2017-06-30
    Officer
    icon of calendar 2016-02-26 ~ 2016-09-30
    IIF 25 - Secretary → ME
  • 7
    icon of address Compton, Whiteleaf, Princes Risborough, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-03-01
    IIF 24 - Secretary → ME
  • 8
    UNIVERSAL SUPPLY CHAIN & SOLUTIONS LIMITED - 2019-07-16
    SEABOURNE SUPPLY CHAIN & SOLUTIONS LIMITED - 2019-04-29
    WISDEN & FRANKLIN LIMITED - 2014-07-01
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-06-12 ~ 2019-04-30
    IIF 36 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-01
    IIF 23 - Secretary → ME
    icon of calendar 2003-08-01 ~ 2019-04-30
    IIF 11 - Secretary → ME
  • 9
    CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED - 2000-11-01
    NICHOLSON ESTATES (BRISTOL) LIMITED - 2004-08-02
    CREST HOMES (MIDLANDS) LIMITED - 2002-11-14
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    557,787 GBP2024-06-30
    Officer
    icon of calendar 2004-07-30 ~ 2021-03-31
    IIF 37 - Director → ME
    icon of calendar 2005-06-03 ~ 2021-03-31
    IIF 6 - Secretary → ME
  • 10
    REALMBERRY LIMITED - 1984-11-13
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,248,625 GBP2024-06-30
    Officer
    icon of calendar ~ 2021-03-31
    IIF 32 - Director → ME
    icon of calendar ~ 1999-07-01
    IIF 22 - Secretary → ME
    icon of calendar 2003-08-01 ~ 2021-03-31
    IIF 13 - Secretary → ME
  • 11
    SEABOURNE EXPRESS COURIER LIMITED - 2010-01-28
    PUROLATOR SERVICES LIMITED - 1988-05-20
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,648,581 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ 2004-03-31
    IIF 31 - Director → ME
    icon of calendar 2009-03-01 ~ 2021-03-31
    IIF 33 - Director → ME
    icon of calendar 2007-09-12 ~ 2021-03-31
    IIF 16 - Secretary → ME
    icon of calendar 2003-08-01 ~ 2004-03-31
    IIF 20 - Secretary → ME
    icon of calendar ~ 1999-09-01
    IIF 21 - Secretary → ME
  • 12
    SEABOURNE EXPRESS LIMITED - 1992-01-31
    SEABOURNE GROUP PLC - 2007-03-07
    SEABOURNE WORLD EXPRESS GROUP PLC - 1999-08-13
    SEABOURNE GROUP LIMITED - 2010-01-18
    SEABOURNE SHIPPING COMPANY LIMITED - 1980-12-31
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,762,491 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ 2021-03-31
    IIF 26 - Director → ME
    icon of calendar 2003-08-01 ~ 2021-03-31
    IIF 12 - Secretary → ME
    icon of calendar ~ 2001-03-14
    IIF 19 - Secretary → ME
  • 13
    PLI (INTERNATIONAL) LIMITED - 2022-03-10
    POSTLINE INTERNATIONAL LIMITED - 2013-05-08
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    133,151 GBP2024-06-30
    Officer
    icon of calendar 2013-04-30 ~ 2021-03-31
    IIF 5 - Secretary → ME
  • 14
    CONDUIT STREET RESTAURANTS LTD. - 2003-02-12
    NEXTFRUIT LIMITED - 1995-05-01
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-18 ~ 1999-09-01
    IIF 9 - Secretary → ME
  • 15
    MOSSBOURNE COMMUNITY ACADEMY LIMITED - 2014-08-28
    icon of address 100 Downs Park Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-06 ~ 2020-12-09
    IIF 38 - Director → ME
    icon of calendar 2002-10-03 ~ 2021-03-31
    IIF 7 - Secretary → ME
  • 16
    icon of address 150 London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-28 ~ 2002-10-27
    IIF 3 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.