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

Hayes, Thomas Edward

    Related profiles found in government register
  • Hayes, Thomas Edward
    British chartered accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minerva House, 29 East Parade, Leeds, LS1 5PS, United Kingdom

      IIF 1
  • Hayes, Thomas Edward
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Biotech Campus, Sand Hutton, York, YO41 1LZ, England

      IIF 2
  • Hayes, Thomas Edward
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A1 Grainger, Prestwick Park, Prestwick, Newcastle Upon Tyne, NE20 9SJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • A1 Grainger, Prestwick Park, Prestwick, Newcastle Upon Tyne, Tyne & Wear, NE20 9SJ, England

      IIF 6
  • Hayes, Thomas Edward
    British chartered accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 7
    • A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ, England

      IIF 8
  • Hayes, Thomas Edward
    British finance director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT

      IIF 9
    • Station House Station Road, Chester Le Street, County Durham, DH3 3DU

      IIF 10
    • Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 11
    • Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 12
    • Unit 1, Belmont Industrial Estate, Durham, DH1 1TN, England

      IIF 13
    • 333, Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BH

      IIF 14
    • Unit 1, Boston House, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0HF, England

      IIF 15
    • Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, NE11 0NU, England

      IIF 16
    • Unit 333, Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BH

      IIF 17
    • Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, West Yorkshire, LS12 1AT

      IIF 18 IIF 19
    • Unit 2, Osbaldwick Link Road, York, YO19 5JA, England

      IIF 20 IIF 21
  • Hayes, Thomas Edward
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5a, King Street, Leeds, LS1 2HH, United Kingdom

      IIF 22
    • Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 23
  • Hayes, Thomas Edward
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 24
  • Mr Thomas Edward Hayes
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 25
  • Hayes, Thomas Edward

    Registered addresses and corresponding companies
    • Chirmarn Limited, Newburn Bridge Road, Blaydon, Tyne And Wear, NE21 4NT

      IIF 26
    • York Biotech Campus, Sand Hutton, York, YO41 1LZ, England

      IIF 27
  • Mr Thomas Edward Hayes
    English born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Minerva House, 29 East Parade, Leeds, LS1 5PS, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    ABINGDON HEALTH LTD - 2020-11-11
    York Biotech Campus, Sand Hutton, York, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2025-01-06 ~ now
    IIF 2 - director → ME
    2025-03-24 ~ now
    IIF 27 - secretary → ME
  • 2
    Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -16,315 GBP2017-03-31
    Officer
    2020-06-01 ~ dissolved
    IIF 11 - director → ME
  • 3
    Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, West Yorkshire
    Dissolved corporate (6 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 18 - director → ME
  • 4
    Sentio Partners Llp, Minerva House, 29 East Parade, Leeds, West Yorkshire, England
    Corporate (8 parents)
    Officer
    2016-04-26 ~ now
    IIF 22 - llp-designated-member → ME
  • 5
    Unit 2 Osbaldwick Link Road, York, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    185,145 GBP2019-03-31
    Officer
    2020-06-01 ~ dissolved
    IIF 21 - director → ME
  • 6
    MAXAIM LIMITED - 2009-11-25
    Minerva House, 29 East Parade, Leeds, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    6,584 GBP2020-09-30
    Officer
    2011-11-02 ~ dissolved
    IIF 7 - director → ME
  • 7
    Minerva House, 29 East Parade, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 8
    MAXAIM LLP - 2014-09-01
    Minerva House, 29 East Parade, Leeds, England
    Corporate (2 parents)
    Officer
    2011-06-21 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Minerva House, 29 East Parade, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, Tyne & Wear, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-03 ~ 2025-01-01
    IIF 6 - director → ME
  • 2
    A1 INDUSTRIAL TRUCKS LIMITED - 2022-10-02
    HIREHIGH LIMITED - 1990-04-24
    Unit 1 First Avenue First Avenue, Team Valley Trading Estate, Gateshead, England
    Corporate (6 parents)
    Officer
    2020-06-01 ~ 2025-01-01
    IIF 16 - director → ME
  • 3
    NORTHERN BEAR BUILDING SERVICES LIMITED - 2023-06-02
    Unit 1, Boston House Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Corporate (6 parents)
    Officer
    2020-06-01 ~ 2025-01-01
    IIF 15 - director → ME
  • 4
    Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    2020-06-01 ~ 2025-01-01
    IIF 12 - director → ME
  • 5
    Unit 1 Belmont Industrial Estate, Durham, England
    Corporate (7 parents)
    Officer
    2020-06-01 ~ 2025-01-01
    IIF 13 - director → ME
  • 6
    Unit 2 Osbaldwick Link Road, York, England
    Corporate (5 parents)
    Equity (Company account)
    524,412 GBP2019-03-31
    Officer
    2020-06-01 ~ 2025-01-01
    IIF 20 - director → ME
  • 7
    Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2020-06-01 ~ 2025-01-01
    IIF 19 - director → ME
  • 8
    MGM LTD
    - now
    M G M PRESERVATION LIMITED - 1999-07-23
    CHANCEBASIS LIMITED - 1992-03-16
    Unit 333 Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Corporate (7 parents)
    Officer
    2020-06-01 ~ 2025-01-01
    IIF 17 - director → ME
  • 9
    NORTHERN CITY LIMITED - 2008-07-25
    Unit 1 Belmont Industrial Estate, Durham, England
    Corporate (6 parents)
    Officer
    2020-06-01 ~ 2025-01-01
    IIF 14 - director → ME
  • 10
    A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2021-04-07 ~ 2025-01-01
    IIF 5 - director → ME
  • 11
    NORTHERN BEAR LIMITED - 2006-11-30
    A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Corporate (6 parents, 7 offsprings)
    Officer
    2014-02-13 ~ 2025-01-01
    IIF 8 - director → ME
    2009-10-29 ~ 2011-05-04
    IIF 26 - secretary → ME
  • 12
    A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2021-04-07 ~ 2025-01-01
    IIF 4 - director → ME
  • 13
    Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham
    Corporate (8 parents)
    Officer
    2020-06-01 ~ 2025-01-01
    IIF 9 - director → ME
  • 14
    A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-07-02 ~ 2025-01-01
    IIF 3 - director → ME
  • 15
    Station House Station Road, Chester Le Street, County Durham
    Corporate (6 parents)
    Officer
    2020-06-01 ~ 2025-01-01
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.