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

Hayter, Bruce Norman Frank

    Related profiles found in government register
  • Hayter, Bruce Norman Frank
    British

    Registered addresses and corresponding companies
    • icon of address 22 Charleston Road, Old Town, Eastbourne, East Sussex, BN21 1SF

      IIF 1 IIF 2 IIF 3
  • Hayter, Bruce Norman Frank
    British cd/sol

    Registered addresses and corresponding companies
    • icon of address 22 Charleston Road, Old Town, Eastbourne, East Sussex, BN21 1SF

      IIF 4
  • Hayter, Bruce Norman Frank
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 22 Charleston Road, Old Town, Eastbourne, East Sussex, BN21 1SF

      IIF 5
  • Hayter, Bruce Norman Frank
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 22 Charleston Road, Old Town, Eastbourne, East Sussex, BN21 1SF

      IIF 6 IIF 7 IIF 8
  • Hayter, Bruce Norman Frank
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard River Way, Uckfield, East Sussex, TN22 1SL

      IIF 9
  • Hayter, Bruce Norman Frank
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Charleston Road, Eastbourne, BN21 1SF, England

      IIF 10
  • Hayter, Bruce Norman Frank
    British none born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Mill Gap Road, Eastbourne, East Sussex, BN21 1SF, United Kingdom

      IIF 11
  • Hayter, Bruce Norman Frank
    British solicitor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Hayter, Bruce Norman Frank
    British consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 31
  • Hayter, Bruce Norman Frank
    British solicitor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, River Way, Uckfield, TN22 1SL, England

      IIF 32
  • Hayter, Bruce
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Pippingford, Uckfield, East Sussex, TN22 3HW, England

      IIF 33
  • Mr Bruce Norman Frank Hayter
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, River Way, Uckfield, East Sussex, TN22 1SL

      IIF 34
  • Bruce Norman Frank Hayter
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Charleston Road, Eastbourne, BN21 1SF, England

      IIF 35
  • Mr Bruce Norman Hayter
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, River Way, Uckfield, East Sussex, TN22 1SL

      IIF 36
  • Mr Bruce Norman Frank Hayter
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hyde Gardens, Eastbourne, BN21 4PT, United Kingdom

      IIF 37
    • icon of address 20, Charleston Road, Eastbourne, East Sussex, BN21 1SF, United Kingdom

      IIF 38
    • icon of address The Courtyard, River Way, Uckfield, East Sussex, TN22 1SL

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Fora, 35-41 Folgate Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ACTION COMMUNICATIONS GROUP LIMITED - 2020-06-15
    icon of address The Courtyard, River Way, Uckfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    RAK04 LIMITED - 2006-06-28
    icon of address The Courtyard, River Way, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    icon of address Heath Farm Alcester Road, Wythall, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    522,311 GBP2024-12-31
    Officer
    icon of calendar 2002-08-05 ~ 2002-08-12
    IIF 26 - Director → ME
  • 2
    icon of address Heath Farm Alcester Road, Wythall, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    542,337 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-08-05 ~ 2002-08-12
    IIF 29 - Director → ME
  • 3
    RAK05 LIMITED - 2007-06-04
    icon of address Unit 11 Centenary Industrial Estate, Hollingdean Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    5,690,736 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2007-04-03 ~ 2007-05-01
    IIF 21 - Director → ME
  • 4
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2018-02-09
    IIF 33 - Director → ME
  • 5
    ZILTRACK LIMITED - 1980-12-31
    icon of address Heath Farm Alcester Road, Wythall, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2002-08-05 ~ 2002-08-12
    IIF 24 - Director → ME
  • 6
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2010-02-22
    IIF 25 - Director → ME
  • 7
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-11-19
    IIF 20 - Director → ME
  • 8
    icon of address Unit Q, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,532 GBP2016-03-31
    Officer
    icon of calendar 2003-03-11 ~ 2004-10-26
    IIF 23 - Director → ME
  • 9
    icon of address Denton Island Community Centre, Denton Island, Newhaven, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2012-09-03
    IIF 14 - Director → ME
  • 10
    icon of address Millenium Hatchery, Lower Skilts Farm, Henley Road Outhill, Studley
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-26 ~ 1996-05-13
    IIF 5 - Secretary → ME
  • 11
    ASHLEY 065 LIMITED - 2002-07-31
    icon of address The Courtyard, River Way, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,279 GBP2019-06-30
    Officer
    icon of calendar 2002-07-29 ~ 2003-02-14
    IIF 3 - Secretary → ME
  • 12
    icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2002-02-21 ~ 2002-12-05
    IIF 17 - Director → ME
  • 13
    icon of address Mary Street House, Mary Street, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-31 ~ 2000-12-15
    IIF 15 - Director → ME
    icon of calendar 1995-03-08 ~ 2000-12-15
    IIF 1 - Secretary → ME
  • 14
    STONEGATE GRIFFITHS LIMITED - 1998-11-03
    NORTHGATE FOODS LIMITED - 1984-05-21
    SMITH AND BAKER (COVENTRY) LIMITED - 1982-04-06
    OAKLANDS SHROPSHIRE LIMITED - 1996-03-04
    icon of address Ellerdine Grange, Ellerdine, Telford, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    21,781,979 GBP2024-03-31
    Officer
    icon of calendar 1997-04-10 ~ 1998-10-21
    IIF 4 - Secretary → ME
  • 15
    icon of address The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2022-03-30
    IIF 13 - Director → ME
    icon of calendar 2003-02-05 ~ 2011-08-31
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    icon of address The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-17 ~ 2022-03-31
    IIF 9 - LLP Designated Member → ME
  • 17
    RAK03 LIMITED - 2005-04-15
    icon of address The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-11-08 ~ 2022-03-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    THE SHEILA COATES ORGANISATION - 2019-10-01
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-11-23
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ST WILFRID'S HOSPICE (EASTBOURNE) LIMITED - 2009-09-30
    icon of address 1 Broadwater Way, Eastbourne, East Sussex
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-26 ~ 2010-01-22
    IIF 19 - Director → ME
  • 20
    icon of address 1 Broadwater Way, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2010-01-22
    IIF 11 - Director → ME
  • 21
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    16,820,820 GBP2024-09-28
    Officer
    icon of calendar 1995-05-09 ~ 2000-12-15
    IIF 16 - Director → ME
    icon of calendar 1994-10-19 ~ 2000-12-15
    IIF 2 - Secretary → ME
  • 22
    icon of address Mary Street House, Mary Street, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-20 ~ 2000-12-15
    IIF 27 - Director → ME
    icon of calendar 1996-05-20 ~ 2000-12-15
    IIF 6 - Secretary → ME
  • 23
    icon of address 11 Tall Oaks, Lindfield, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,795 GBP2024-12-31
    Officer
    icon of calendar 2003-10-21 ~ 2005-08-10
    IIF 22 - Director → ME
  • 24
    icon of address Stiles Harold Williams Lees House, 21-23 Dyke Road, Brighton, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2005-05-12 ~ 2008-01-24
    IIF 30 - Director → ME
  • 25
    NEW DAWN (2006) LIMITED - 2011-01-20
    EGGWORLD LIMITED - 2008-09-19
    STONEGATE EGGSPRESS LIMITED - 2000-09-27
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-12-15
    IIF 8 - Secretary → ME
  • 26
    icon of address The House 3 Yorklands, Dyke Road Avenue, Hove, England
    Active Corporate (8 parents)
    Equity (Company account)
    3 GBP2024-10-30
    Officer
    icon of calendar 2002-10-25 ~ 2004-01-13
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.