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

Hayden, Nicholas Stephen

    Related profiles found in government register
  • Hayden, Nicholas Stephen
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muscombs Cottages, Broxted Road, Great Easton, Dunmow, Essex, CM6 2EN, United Kingdom

      IIF 1
    • icon of address New Barn Farm, Lindsell, Dunmow, Essex, CM6 3QH

      IIF 2
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 3
  • Hayden, Nicholas Stephen
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Barn Farm, Holders Green, Lindsell, Dunmow, Essex, CM6 3QH

      IIF 4
  • Hayden, Nicholas Stephen
    British manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muscomb Cottage, Great Easton, Dunmow, CM6 2EN, England

      IIF 5
  • Hayden, Nicholas Stephen
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holders Meadows, Holders Green, Lindsell, Dunmow, CM6 3QQ, England

      IIF 6
    • icon of address Unit 4 Woodgates Farm, Woodgates End, Dunmow, CM6 2BN, England

      IIF 7
  • Hayden, Nicholas Stephen
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holders Meadow, Holders Green, Lindsell, Dunmow, CM6 3QQ, England

      IIF 8 IIF 9
  • Hayden, Nicholas Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address Muscombs Cottages, Broxted Road, Great Easton, Dunmow, Essex, CM6 2EN, United Kingdom

      IIF 10
    • icon of address New Barn Farm, Lindsell, Dunmow, Essex, CM6 3QH

      IIF 11
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 12
  • Hayden, Nicholas Stephen
    born in June 1963

    Registered addresses and corresponding companies
    • icon of address Baytree House, Coggeshall Road, Stisted, Braintree, Essex, CM77 8AE

      IIF 13
  • Mr Nicholas Stephen Hayden
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holders Meadow, Holders Green, Lindsell, Dunmow, CM6 3QQ, England

      IIF 14 IIF 15
    • icon of address 1 Holders Meadows, Holders Green, Lindsell, Dunmow, CM6 3QQ, England

      IIF 16
    • icon of address Unit 4 Woodgates Farm, Woodgates End, Dunmow, CM6 2BN, England

      IIF 17
    • icon of address New Barn Farm, Lindsell, Dunmow, Essex, CM6 3QH

      IIF 18
  • Hayden, Nicholas Stephen

    Registered addresses and corresponding companies
    • icon of address 1 Holders Meadow, Holders Green, Lindsell, Dunmow, CM6 3QQ, England

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address New Barn Farm, Lindsell, Dunmow, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    383 GBP2016-09-30
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-09-28 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    icon of address New Barn Farm Holders Green, Lindsell, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-25 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 1 Holders Meadow Holders Green, Lindsell, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,860 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-08-05 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Waltham Hall Industrial Estate, Molehill Green Great Easton, Stanted Airport, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Lloyds House 18-22 Lloyd Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-04-07 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    icon of address 1 Holders Meadows Holders Green, Lindsell, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -716 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 1 Holders Meadow Holders Green, Lindsell, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,932 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-08-05 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Holders Meadows Holders Green, Lindsell, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,349 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2009-02-01
    IIF 13 - LLP Member → 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.