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

Wesley, Hayley

    Related profiles found in government register
  • Wesley, Hayley
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 1
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 2
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 3
  • Wesley, Hayley
    British consultant born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 4
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 5
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 6
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 7
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 8
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 9
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 10
    • 15, Russell Avenue, March, PE15 8EL

      IIF 11
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 12
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 13
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 14
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 15
    • 4, Brady Street, Sunderland, SR4 6QQ

      IIF 16
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB

      IIF 17
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH

      IIF 18
  • Hayley Wesley
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 19
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 20
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 21
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 22
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 23
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 24
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 25
    • Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 26
    • 4, Whitwell Green Lane, Elland, HX5 9BH, United Kingdom

      IIF 27
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 28
    • 15, Russell Avenue, March, PE15 8EL

      IIF 29
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 30
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 31
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 32
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 33
    • 4, Brady Street, Sunderland, SR4 6QQ

      IIF 34
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB

      IIF 35
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    AMBERCONDUCT LTD
    11957887
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-23 ~ 2019-06-10
    IIF 4 - Director → ME
    Person with significant control
    2019-04-23 ~ 2019-06-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    AMBERCORAL LTD
    11969643
    133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-05-02
    IIF 13 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    AMBERKNIGHT LTD
    12009295
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,876 GBP2024-04-05
    Officer
    2019-05-21 ~ 2019-05-24
    IIF 7 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-05-24
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    AMBERMINUTE LTD
    12034966
    4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ 2019-06-07
    IIF 10 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    AMBERPERFECT LTD
    12060215
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-19 ~ 2019-09-09
    IIF 12 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-09-09
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    AMBERPOLICY LTD
    12073284
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-27 ~ 2019-10-14
    IIF 17 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-10-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    CLONONS LTD
    12368101
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2024-04-05
    Officer
    2019-12-17 ~ 2020-01-16
    IIF 9 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-16
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    CLUDORA LTD
    12403701
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 6 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    CLUSARTS LTD
    12410712
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,825 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-06
    IIF 16 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    DAEDSYCE LTD
    12417412
    2 Lydgate Road, Soothill, Batley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    270 GBP2021-04-05
    Officer
    2020-01-21 ~ 2020-02-16
    IIF 5 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    DAEFORE LTD
    12438079
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-03 ~ 2020-02-26
    IIF 11 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-26
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    DEANMORTHS LTD
    12443564
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-02
    IIF 18 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-02
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    RAKETT LTD - now
    VOICEBASE LTD
    - 2020-10-15 11893089
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-20 ~ 2019-04-01
    IIF 14 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-04-22
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    VIVINNA LTD
    11845165
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2021-04-05
    Officer
    2019-02-25 ~ 2019-03-03
    IIF 8 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-03
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    VIZIERFREI LTD
    11853873
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,453 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-06
    IIF 2 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    VOBERUS LTD
    11862887
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 1 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    VOCNOTH LTD
    11873437
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,299 GBP2024-04-05
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 15 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-04-16
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    VOGNIAS LTD
    11884753
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,943 GBP2024-04-05
    Officer
    2019-03-15 ~ 2019-03-27
    IIF 3 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-03-27
    IIF 19 - Ownership of shares – 75% or more OE

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.