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

Mr Kenneth Alan Hastings

    Related profiles found in government register
  • Mr Kenneth Alan Hastings
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farewell House Farm, Farewell, Lichfield, Staffordshire, WS13 8DT, England

      IIF 1 IIF 2 IIF 3
    • icon of address Lombard House, Cross Keys, Lichfield, WS13 6DN, United Kingdom

      IIF 4
    • icon of address Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 5 IIF 6
    • icon of address 83 Blackwood Road, Streetly, Sutton Coldfield, West Midlands, B74 3PW, United Kingdom

      IIF 7
  • Mr Ken Hastings
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 8
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 9
    • icon of address Lombard House, Cross Keys, Lichfield, WS13 6DN, United Kingdom

      IIF 10
    • icon of address Usk Payroll Ltd, Usk Side Business Park, Church Street, Newport, Gwent, NP20 2TX, Wales

      IIF 11
    • icon of address Unit 5b, Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, CO10 7GB, England

      IIF 12
  • Hastings, Kenneth Alan
    British business consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN, United Kingdom

      IIF 13
    • icon of address South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 14 IIF 15 IIF 16
    • icon of address Tower, S Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 17
    • icon of address Tower, S Point Towers Business Park, Wheelhouse Road, Rugeley, WS15 1UN, United Kingdom

      IIF 18
    • icon of address 83 Blackwood Road, Streetly, Sutton Coldfield, West Midlands, B74 3PW, United Kingdom

      IIF 19
  • Hastings, Kenneth Alan
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Merlin Court, Nightingale Walk, Burntwood, Staffordshire, WS7 9QT

      IIF 20
  • Hastings, Kenneth Alan
    British consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 21
  • Hastings, Kenneth Alan
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hastings, Kenneth Alan
    British payroll born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard House, Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN, United Kingdom

      IIF 25
  • Hastings, Kenneth Alan
    British sales director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Merlin Court, Nightingale Walk, Burntwood, Staffordshire, WS7 9QT

      IIF 26
  • Hastings, Ken
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 27
    • icon of address Unit 5b, Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, CO10 7GB, England

      IIF 28
  • Hastings, Ken
    British payroll born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Usk Payroll Ltd, Usk Side Business Park, Church Street, Newport, Gwent, NP20 2TX, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lombard House, Cross Keys, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Tower S Point Towers Business Park, Wheelhouse Road, Rugeley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    194,018 GBP2018-01-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 25 - Director → ME
  • 5
    HANDHUB HOLDINGS LIMITED - 2016-10-18
    icon of address Unit 5b Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,536 GBP2019-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31 GBP2017-06-30
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,600 GBP2019-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    HASTINGSLEE PAYROLL LTD - 2014-03-28
    icon of address Lombard House, Cross Keys, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241,690 GBP2018-01-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,608 GBP2023-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Lombard House, Cross Keys, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,066 GBP2019-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,736,523 GBP2024-09-30
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    PROPAYE LTD - 2014-03-28
    icon of address Tower S Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 17 - Director → ME
  • 15
    USK PAYROLL LTD - 2016-10-17
    icon of address Usk Payroll Ltd Usk Side Business Park, Church Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address Lombard House, Cross Keys, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ 2010-07-10
    IIF 26 - Director → ME
  • 2
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,608 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-09-13
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    icon of address Norgar House, 10 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-26 ~ 2008-10-16
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.