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

France-hayhurst, James Robert

    Related profiles found in government register
  • France-hayhurst, James Robert
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, United Kingdom

      IIF 1
  • France-hayhurst, James Robert
    British solicitor born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, United Kingdom

      IIF 2
  • France-hayhurst, James Robert
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • C/o Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB, England

      IIF 5
  • France Hayhurst, James Robert
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 6 IIF 7
  • France Hayhurst, James Robert
    British solicitor born in April 1943

    Resident in England

    Registered addresses and corresponding companies
  • France Hayhurst, James Robert
    British solicitor & company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 20
  • France-hayhurst, James Robert
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 33
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 34
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 35 IIF 36
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, CW69SY, United Kingdom

      IIF 37
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, United Kingdom

      IIF 38
  • France-hayhurst, James Robert
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 39
  • France-hayhurst, James Robert
    British property consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dukes Court, 54-62 Newmarket Road, Cambridge, CB5 8DZ, England

      IIF 40
  • France-hayhurst, James Robert
    British solicitor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • France Hayhurst, James Robert
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 44
  • France-hayhurst, James Robert
    British company director born in April 1943

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert
    British solicitor & company director born in April 1943

    Registered addresses and corresponding companies
    • Petergate, Victoria Crescent, Chester, Cheshire, CH4 7AX

      IIF 48
  • France-hayhurst, James Robert
    British

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 49
  • France-hayhurst, James Robert
    British company director

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 50 IIF 51
  • France-hayhurst, James Robert
    British solicitor

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 52
  • France-hayhurst, James Robert
    British solicitor & company director

    Registered addresses and corresponding companies
    • Petergate, Victoria Crescent, Chester, Cheshire, CH4 7AX

      IIF 53
  • France Hayhurst, James Robert
    British

    Registered addresses and corresponding companies
  • France Hayhurst, James Robert
    British consultant

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 60
  • France Hayhurst, James Robert
    British solicitor

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert

    Registered addresses and corresponding companies
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, CW69SY, United Kingdom

      IIF 66
  • James Robert France-hayhurst
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 67 IIF 68
    • 5th Floor 40, Gracechurch Street, London, EC3V 0BT

      IIF 69
  • Mr James Robert France-hayhurst
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, England

      IIF 70
  • James Robert France-hayhurst
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Robert France-hayhurst
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 75 IIF 76
    • Military House, 24 Castle Street, Chester, CH1 2DS

      IIF 77
    • Military House, 24, Castle Street, Chester, Cheshire, CH1 1DS

      IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    68,555 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 21 - Director → ME
  • 2
    ANGLESEY BUSINESS PARK LIMITED - 2018-03-10
    REVISTAR LIMITED - 2005-10-17
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    48,984 GBP2024-03-31
    Officer
    2017-05-12 ~ now
    IIF 22 - Director → ME
  • 3
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -42,616 GBP2024-03-31
    Officer
    2023-01-17 ~ now
    IIF 27 - Director → ME
  • 4
    CAPITAL LAND DEVELOPMENTS (EP) LIMITED - 2002-02-21
    Related registration: 02564991
    North House, 17 North John Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2000-05-04 ~ dissolved
    IIF 15 - Director → ME
  • 5
    BROOMCO (2620) LIMITED - 2002-01-09
    Garnedd Wen, Llechwedd, Conwy
    Dissolved Corporate (3 parents)
    Officer
    2003-11-17 ~ dissolved
    IIF 14 - Director → ME
    2003-11-17 ~ dissolved
    IIF 62 - Secretary → ME
  • 6
    SITEQUEST DEVELOPMENTS LIMITED - 2011-08-02
    MOCHDRE ESTATES LIMITED - 2009-08-20
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 35 - Director → ME
    2009-08-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    24 Nicholas Street, Chester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-06-06 ~ now
    IIF 4 - Director → ME
  • 8
    NORTH QUAY YACHTS LIMITED - 1997-08-18
    Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    1997-06-27 ~ dissolved
    IIF 41 - Director → ME
  • 9
    NORTHGATE DEVELOPMENTS LIMITED - 1987-09-24
    Fairfield House, Burwardsley Road, Tattenhall, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 45 - Director → ME
  • 10
    HELMSIDE LIMITED - 1988-11-02
    Fairfield House, Burwardsley Road, Tattenhall, Cheshire,ch3 9qf
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 46 - Director → ME
  • 11
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2019-10-03 ~ now
    IIF 5 - Director → ME
  • 12
    PARKFIELD HOMES (PENMAENMAWR) LIMITED LIMITED - 2023-10-30
    SPURSTOW DEVELOPMENTS LIMITED - 2023-10-27
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,408 GBP2024-03-31
    Officer
    2013-07-25 ~ now
    IIF 31 - Director → ME
  • 13
    PARKFIELD (LLANGEFNI) LIMITED - 2017-06-22
    SAINT-MALO (LLANGEFNI) LIMITED - 2017-04-08
    PRAXIX LIMITED - 2004-11-25
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,218,205 GBP2024-03-31
    Officer
    2017-05-12 ~ now
    IIF 26 - Director → ME
  • 14
    PARKFIELD SECURITIES LIMITED
    - now
    Other registered number: 08667381
    REDLODGE SERVICES LIMITED - 2024-07-24
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -44,858 GBP2024-03-31
    Officer
    2017-05-12 ~ now
    IIF 25 - Director → ME
  • 15
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,080,452 GBP2024-03-31
    Officer
    2021-09-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 16
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 37 - Director → ME
    2012-01-18 ~ dissolved
    IIF 66 - Secretary → ME
  • 17
    SQ PROJECTS LIMITED - 2012-01-24
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2003-10-21 ~ dissolved
    IIF 9 - Director → ME
    2004-03-12 ~ dissolved
    IIF 59 - Secretary → ME
  • 18
    NORTH WALES POWER LIMITED - 2011-05-10
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 36 - Director → ME
    2009-04-08 ~ dissolved
    IIF 50 - Secretary → ME
  • 19
    POWER TRANSFERS LIMITED - 2011-02-18
    SAFLEMADOG LIMITED - 2009-01-09
    Pursglove And Brown, Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-06-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 20
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-10 ~ dissolved
    IIF 11 - Director → ME
    2008-05-10 ~ dissolved
    IIF 61 - Secretary → ME
  • 21
    SPURSTOW CAPITAL LIMITED
    Other registered number: 15897430
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    GWYNEDD PROPERTIES LIMITED - 2024-04-11
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -699 GBP2024-03-31
    Officer
    2021-09-17 ~ now
    IIF 29 - Director → ME
  • 23
    SPURSTOW ESTATES LIMITED
    - now
    Other registered number: 08637451
    PARKFIELD SECURITIES LIMITED - 2024-07-23
    Related registration: 05821907
    PARKFIELDS DEVELOPMENTS LIMITED - 2017-04-08
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    63,496 GBP2024-03-31
    Officer
    2014-10-13 ~ now
    IIF 30 - Director → ME
  • 24
    PLAS MADOC INVESTMENTS LIMITED - 2014-12-17
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -969 GBP2024-03-31
    Officer
    2014-02-13 ~ now
    IIF 1 - Director → ME
  • 25
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,143,476 GBP2024-03-31
    Officer
    2021-09-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    PLAS MADOC ESTATES LIMITED - 2014-10-23
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,952,266 GBP2024-03-31
    Officer
    2005-03-11 ~ now
    IIF 44 - Director → ME
  • 27
    SPURSTOW PROPERTIES(CONGLETON) LTD - 2024-04-15
    24 Nicholas Street, Chester, England
    Active Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 74 - Has significant influence or controlOE
  • 28
    SPURSTOW ESTATES LIMITED - 2024-07-19
    Related registration: 08667381
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,453,361 GBP2024-03-31
    Officer
    2013-08-05 ~ now
    IIF 32 - Director → ME
  • 29
    PLANSTART LIMITED - 1988-08-01
    C/o Walters Evans, Chartered Accountants, Kings Avenue House Kings Avenue, New Malden Surrey
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 43 - Director → ME
    ~ dissolved
    IIF 49 - Secretary → ME
Ceased 28

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.