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

Hayward, Robert William

    Related profiles found in government register
  • Hayward, Robert William
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Bryony Close, Witham, Essex, CM8 2XE

      IIF 1
  • Hayward, Robert William
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 2
  • Hayward, Robert William
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 3
    • icon of address The Stables, Watermill House, Chevening Road, Chipstead, Sevenoaks, Kent, TN13 2RY, England

      IIF 4
    • icon of address 124 Highfields Road, Witham, Essex, CM8 2HH

      IIF 5
    • icon of address 8, Stepfield, Witham, Essex, CM8 3TH, England

      IIF 6 IIF 7
  • Hayward, Robert William
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Provender House, 37 Waterloo Quay, Aberdeen, AB11 5BS, Scotland

      IIF 8 IIF 9
    • icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 10
    • icon of address Margaret House, Beckingham Business Park, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 11
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 12 IIF 13
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 14 IIF 15 IIF 16
    • icon of address The Stables, Watermill House, Chevening Road, Sevenoaks, Kent, TN13 2RY, England

      IIF 22 IIF 23 IIF 24
    • icon of address 124, Highfield Gardens, Witham, Essex, CM8 2HH, United Kingdom

      IIF 25
    • icon of address 124, Highfields Road, Witham, Essex, CM8 2HH, United Kingdom

      IIF 26
    • icon of address 8, Stepfield Ind Estate, Witham, Essex, CM8 3TH, United Kingdom

      IIF 27
  • Mr Robert William Hayward
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Provender House, 37 Waterloo Quay, Aberdeen, AB11 5BS, Scotland

      IIF 28
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 29
    • icon of address The Stables, Watermill House, Chevening Road, Sevenoaks, Kent, TN13 2RY, England

      IIF 30 IIF 31
  • Hayward, Robert William
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 32
  • Hayward, Robert William
    British company director

    Registered addresses and corresponding companies
    • icon of address 124 Highfields Road, Witham, Essex, CM8 2HH

      IIF 33
  • Mr Robert William Hayward
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Provender House, 37 Waterloo Quay, Aberdeen, AB11 5BS, Scotland

      IIF 34
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 35
    • icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 36
    • icon of address Margaret House, Beckingham Business Park, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 37
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 38
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 39 IIF 40 IIF 41
    • icon of address The Stables, Watermill House, Chevening Road, Sevenoaks, Kent, TN13 2RY, England

      IIF 47
    • icon of address 8, Stepfield, Witham, Essex, CM8 3TH, England

      IIF 48 IIF 49 IIF 50
  • Mr Robert William Hayward
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 54
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,028 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    560,315 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,527 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,409 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-01-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,138 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MAC (LONDON) LIMITED - 2004-03-04
    icon of address 5th Floor, Riverside House, 31 Cathedral Road, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 43 - Has significant influence or controlOE
  • 9
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,730 GBP2019-03-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,146 GBP2024-05-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2018-03-31
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,461 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    K&R CONSTRUCTION SERVICES LIMITED - 2010-06-22
    TEXO CONSTRUCTION SERVICES LTD - 2012-01-05
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    334,407 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,863 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,028 GBP2022-03-31
    Officer
    icon of calendar 2016-02-02 ~ 2023-01-24
    IIF 17 - Director → ME
  • 2
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    560,315 GBP2024-03-31
    Officer
    icon of calendar 2010-02-09 ~ 2023-01-24
    IIF 14 - Director → ME
  • 3
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,527 GBP2024-04-30
    Officer
    icon of calendar 2015-09-07 ~ 2023-01-24
    IIF 20 - Director → ME
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,409 GBP2024-03-31
    Officer
    icon of calendar 2016-07-28 ~ 2023-06-01
    IIF 11 - Director → ME
  • 5
    icon of address 47 Butt Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2013-09-26
    IIF 26 - Director → ME
  • 6
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ 2013-07-09
    IIF 27 - Director → ME
  • 7
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,138 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2023-01-04
    IIF 19 - Director → ME
  • 8
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2023-01-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2024-11-20
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    K & R UTILITIES LIMITED - 2007-12-03
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2008-04-16
    IIF 5 - Director → ME
    icon of calendar 2004-04-19 ~ 2009-07-01
    IIF 33 - Secretary → ME
  • 10
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-27 ~ 2023-01-24
    IIF 13 - Director → ME
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-06-21
    IIF 25 - Director → ME
  • 12
    icon of address 1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,142 GBP2024-06-30
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-06-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,146 GBP2024-05-31
    Officer
    icon of calendar 2020-06-16 ~ 2022-08-22
    IIF 12 - Director → ME
  • 14
    icon of address First Floor Provender House, 37 Waterloo Quay, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-10-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    icon of address Texo House Venture Drive, Arnhall Business Park, Westhill, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -584,414 GBP2023-09-30
    Officer
    icon of calendar 2017-02-07 ~ 2018-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    TEXO DRONE SURVEY AND INSPECTION LTD - 2019-05-22
    icon of address 8 Stepfield, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-06-25 ~ 2018-10-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-10-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    icon of address 8 Stepfield, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-06-25 ~ 2018-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-10-01
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-30 ~ 2018-06-21
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,461 GBP2024-03-31
    Officer
    icon of calendar 2017-01-13 ~ 2023-01-24
    IIF 15 - Director → ME
  • 19
    K&R CONSTRUCTION SERVICES LIMITED - 2010-06-22
    TEXO CONSTRUCTION SERVICES LTD - 2012-01-05
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    334,407 GBP2022-03-31
    Officer
    icon of calendar 2009-09-24 ~ 2023-01-24
    IIF 21 - Director → ME
  • 20
    icon of address 8 Stepfield, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-06-25 ~ 2018-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-07
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-30 ~ 2018-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,863 GBP2022-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2023-01-24
    IIF 16 - Director → ME
  • 22
    icon of address 8 Stepfield, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2018-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-10-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    icon of address 8 Stepfield, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2018-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-10-01
    IIF 31 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.