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

Hayre, Talwinder

    Related profiles found in government register
  • Hayre, Talwinder

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 1
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 2
    • icon of address 10, Ripley View, Loughton, IG10 2PB, England

      IIF 3
  • Hayre, Talwinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 83a Meadfield Road, Langley, Berkshire, SL3 8HY

      IIF 4
  • Hayre, Talwinder Singh
    British manager

    Registered addresses and corresponding companies
    • icon of address 83a Meadfield Road, Langley, Berkshire, SL3 8HY

      IIF 5
  • Hayre, Talwinder Singh
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 6
  • Hayre, Talwinder Singh
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 7
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, Middlesex, TW6 2AA

      IIF 8
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 9 IIF 10 IIF 11
    • icon of address 393, Lordship Lane, London, N17 6AE, England

      IIF 15
    • icon of address 10, Ripley View, Loughton, IG10 2PB, England

      IIF 16
    • icon of address 79a, South Road, Southall, UB1 1SQ, England

      IIF 17
  • Hayre, Talwinder Singh
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Hayre House, Bath Road, Heathrow, Middlesex, TW6 2AA, United Kingdom

      IIF 18
    • icon of address Hayre Bath, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA

      IIF 19
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 20 IIF 21
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 22 IIF 23
    • icon of address Hayre House, 5-7 Bath Road, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 24
    • icon of address 167, Uxbridge Road, London, W7 3TH, England

      IIF 25
  • Hayre, Talwinder Singh
    British manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 26
  • Hayre, Talwinder Singh
    British self employed born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7, Bath Road Heathrow, Hounslow, TW6 2AA, England

      IIF 27 IIF 28
    • icon of address Suite 2 Park House, 28 Park Street, Luton, LU1 3FL, England

      IIF 29
  • Hayre, Tajinder Singh
    British optometrist born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foremost House, Radford Way, Billericay, Essex, CM12 0BT

      IIF 30
  • Hayre, Talwinder Singh
    British builder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83a Meadfield Road, Langley, Berkshire, SL3 8HY

      IIF 31
    • icon of address 83a, Meadfield Road, Langley, Berkshire, SL3 8HY, United Kingdom

      IIF 32
  • Hayre, Talwinder Singh
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House/5 - 7, Bath Road, Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 33
    • icon of address 83a Meadfield Road, Langley, Berkshire, SL3 8HY

      IIF 34
  • Hayre, Talwinder Singh
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, TW6 2AA, United Kingdom

      IIF 35
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 36
    • icon of address Hayre House, 5 - 7, Bath Road Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 37 IIF 38
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 39 IIF 40
    • icon of address 83a Meadfield Road, Langley, Berkshire, SL3 8HY

      IIF 41
    • icon of address 83a, Meadfield Road, Langley, Slough, Berkshire, SL3 8HY, United Kingdom

      IIF 42
  • Hayre, Talwinder Singh
    British estate manger born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 43
  • Hayre, Talwinder Singh
    British manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayre, Talwinder Singh
    British property developer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83a, Meadfield Road, Slough, Berkshire, SL3 8HY, United Kingdom

      IIF 48
  • Hayre, Talwinder Singh
    British property development born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 49
  • Hayre, Talwinder Singh
    British property investments born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 50
  • Hayre, Talwinder Singh
    British property investor born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House, /5-7, Bath Road Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 51
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 52
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 53
  • Hayre, Talwinder Singh
    British real estate development born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 54
  • Hayre, Talwinder Singh
    British real estate investments & development born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 55
  • Hayre, Talwinder Singh
    British self employed born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 56
    • icon of address Hayre House, 5-7, Bath Road Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 57
    • icon of address 10, Ripley View, Loughton, IG10 2PB, England

      IIF 58
  • Hayre, Talwinder Singh
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 59
  • Mr Talwinder Singh Hayre
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5 - 7, Bath Road, Heathrow, Middlesex, TW6 2AA, United Kingdom

      IIF 60
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 61
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA

      IIF 62 IIF 63 IIF 64
    • icon of address Hayre House 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 65 IIF 66 IIF 67
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, United Kingdom

      IIF 69
    • icon of address Hayre House, 5-7 Bath Road, Hounslow, Middlesex, TW6 2AA

      IIF 70
    • icon of address 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 71
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 72 IIF 73
    • icon of address 79a, South Road, Southall, UB1 1SQ, England

      IIF 74
  • Mr Talwinder Singh Hayre
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7, Bath Road Heathrow, Hounslow, TW6 2AA

      IIF 75
  • Mr Talwinder Singh Hayre
    British born in July 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayre House/5 - 7, Bath Road, Heathrow, Hounslow, Middlesex, TW6 2AA

      IIF 76
  • Mr Tajinder Singh Hayre
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foremost House, Radford Way, Billericay, Essex, CM12 0BT

      IIF 77
  • Mr Talwinder Singh Hayre
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5 - 7, Bath Road Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 78
    • icon of address 10, Ripley View, Loughton, IG10 2PB, England

      IIF 79
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -412,928 GBP2020-12-31
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,109,787 GBP2020-04-30
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2005-09-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    HAYRE BUILDERS LIMITED - 2013-02-28
    icon of address 83a Meadfield Road, Langley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-04 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Hayre House /5 - 7, Bath Road Heathrow, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow
    Active Corporate (2 parents)
    Equity (Company account)
    109,029 GBP2023-09-30
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address 5-7 Hayre House, Bath Road, Heathrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,118 GBP2018-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,086,645 GBP2021-08-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 64 - Has significant influence or controlOE
  • 9
    icon of address Hayre House, 5-7 Bath Road, Hounslow, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -233,386 GBP2022-05-31
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 10
    icon of address Hayre Bath 5-7 Bath Road, Heathrow, Hounslow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,374,578 GBP2021-10-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 14
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 15
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    6,017,818 GBP2021-08-31
    Officer
    icon of calendar 2013-08-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 73 - Has significant influence or controlOE
  • 16
    icon of address Hayre House 5-7, Bath Road Heathrow, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 17
    icon of address Hayre House 5-7, Bath Road Heathrow, Hounslow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address Hayre House /5-7, Bath Road Heathrow, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 55 - Director → ME
  • 21
    icon of address 5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address 27 Byrom Street, Castlefield, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    1,114,792 GBP2021-09-30
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Whittington Raymond, Foremost House, Radford Way, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474 GBP2024-06-30
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Hayre House 5-7, Bath Road Heathrow, Hounslow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address Hayre House, 5 - 7, Bath Road, Heathrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 26
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 27
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 28
    icon of address 5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -574,321 GBP2020-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 50 - Director → ME
  • 29
    icon of address Pkf Gm, 3rd Floor, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    909,152 GBP2020-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 71 - Has significant influence or controlOE
  • 30
    icon of address Hayre House/5 - 7 Bath Road, Heathrow, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -441,384 GBP2021-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
Ceased 24
  • 1
    icon of address 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -412,928 GBP2020-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2021-11-01
    IIF 15 - Director → ME
    icon of calendar 2005-01-31 ~ 2020-08-24
    IIF 26 - Director → ME
  • 2
    icon of address N.s. Amin & Co, 334 - 336 Goswell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    20 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ 2022-09-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2024-02-09
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 334 - 336 Goswell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,989,613 GBP2024-05-31
    Officer
    icon of calendar 2013-05-08 ~ 2022-09-08
    IIF 23 - Director → ME
  • 4
    icon of address C/o N.s. Amin & Co, 334 - 336 Goswell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -291 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ 2022-09-08
    IIF 37 - Director → ME
  • 5
    icon of address 334 - 336 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,316 GBP2023-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2020-10-23
    IIF 22 - Director → ME
  • 6
    COUNTRY PROPERTIES INVESTMENTS LIMITED - 2020-04-15
    icon of address 5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,456 GBP2023-07-31
    Officer
    icon of calendar 2018-05-29 ~ 2020-08-12
    IIF 6 - Director → ME
  • 7
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,109,787 GBP2020-04-30
    Officer
    icon of calendar 2022-06-09 ~ 2022-09-21
    IIF 14 - Director → ME
  • 8
    icon of address 167 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ 2014-02-20
    IIF 21 - Director → ME
  • 9
    HAMBOROUGH SECURITIES LIMITED - 2021-07-20
    icon of address 10 Ripley View, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -719,915 GBP2023-07-31
    Officer
    icon of calendar 2016-01-25 ~ 2020-08-24
    IIF 20 - Director → ME
  • 10
    icon of address 167 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ 2014-02-20
    IIF 25 - Director → ME
  • 11
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,086,645 GBP2021-08-31
    Officer
    icon of calendar 2010-08-17 ~ 2011-03-16
    IIF 32 - Director → ME
  • 12
    HAYRE BUILDERS MERCHANT LTD - 2020-08-13
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ 2020-08-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2020-08-12
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 13
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    27,525 GBP2023-11-30
    Officer
    icon of calendar 2008-11-03 ~ 2020-08-26
    IIF 41 - Director → ME
  • 14
    HI & D LIMITED - 2005-01-18
    HAYRE INVESTMENTS & DEVELOPMENTS LIMITED - 2004-12-24
    icon of address 76 Crosslands Avenue, Southall
    Active Corporate (1 parent)
    Equity (Company account)
    2,074,859 GBP2023-03-31
    Officer
    icon of calendar 2004-03-18 ~ 2019-12-12
    IIF 46 - Director → ME
    icon of calendar 2004-03-18 ~ 2019-12-12
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-01-15
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 15
    icon of address Suite 2 Park House, 28 Park Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    422,752 GBP2020-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2019-06-08
    IIF 29 - Director → ME
  • 16
    icon of address 10 Ripley View, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,305 GBP2023-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2023-01-18
    IIF 16 - Director → ME
    icon of calendar 2015-12-10 ~ 2016-01-13
    IIF 35 - Director → ME
  • 17
    icon of address 10 Ripley View, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,389 GBP2023-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2023-01-18
    IIF 58 - Director → ME
    icon of calendar 2014-05-30 ~ 2021-09-02
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 18
    icon of address 27 Byrom Street, Castlefield, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    1,114,792 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-07-04 ~ 2022-07-05
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    icon of address 555-557 Cranbrook Road, Gants Hill, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    736,649 GBP2024-05-31
    Officer
    icon of calendar 2013-10-21 ~ 2019-06-28
    IIF 52 - Director → ME
    icon of calendar 2013-10-21 ~ 2019-06-28
    IIF 2 - Secretary → ME
  • 20
    icon of address 25 Northumberland Avenue, Enfield, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,238 GBP2024-09-30
    Officer
    icon of calendar 2006-07-21 ~ 2009-10-01
    IIF 45 - Director → ME
  • 21
    icon of address 79a South Road, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -90,381 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ 2021-10-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-09-27
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 22
    icon of address 79a South Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-10-07
    IIF 11 - Director → ME
  • 23
    T HAYRE LIMITED - 2023-09-30
    GORDGREEN LIMITED - 2006-10-30
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    559,974 GBP2023-11-30
    Officer
    icon of calendar 2002-11-26 ~ 2023-10-03
    IIF 34 - Director → ME
  • 24
    HAYRE INVESTMENTS (COLNBROOK) LIMITED - 2023-09-25
    icon of address 79a South Road, Southall, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,238,332 GBP2024-05-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-03
    IIF 8 - Director → ME
    icon of calendar 2014-05-30 ~ 2014-07-29
    IIF 56 - Director → ME
    icon of calendar 2014-05-30 ~ 2014-07-29
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.