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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul William Hayman

    Related profiles found in government register
  • Mr Paul William Hayman
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lords Court, Lords Court, Basildon, Essex, SS13 1SS, England

      IIF 1 IIF 2 IIF 3
    • Unit 3 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, LE67 1UE, England

      IIF 4
    • Unit 4, High Street, Seal, Sevenoaks, Kent, TN15 0EG, England

      IIF 5
    • 21, Anlaby Road, Teddington, TW11 0PT, England

      IIF 6
    • 21, Anlaby Road, Teddington, TW11 0PT, United Kingdom

      IIF 7
  • Hayman, Paul William
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 9
    • Frp Advisory Trading Limited, The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 10
    • 21, Anlaby Road, Teddington, TW11 0PT, England

      IIF 11
  • Hayman, Paul William
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, LE67 1UE, England

      IIF 12
  • Hayman, Paul William
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, LE67 1UE, England

      IIF 13
    • 4 East Point, High Street, Seal, Sevenoaks, Kent, TN15 0EG, United Kingdom

      IIF 14
    • Unit 4, East Point, High Street, Seal, Sevenoaks, Kent, TN15 0EG, England

      IIF 15
    • 21, Anlaby Road, Teddington, TW11 0PT, England

      IIF 16
  • Hayman, Paul William
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • East Point, High Street, Seal, Sevenoaks, Kent, TN15 0EG, United Kingdom

      IIF 17
    • 21, Anlaby Road, Teddington, TW11 0PT, England

      IIF 18
  • Hayman, Paul William
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 East Point, High Street, Seal, Sevenoaks, TN15 0EG

      IIF 19
  • Paul William Hayman
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 1, Anglesea Road, Kingston Upon Thames, KT1 2EW, United Kingdom

      IIF 20
  • Mr Paul Hayman
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tallis House, 2 Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 21
  • Hayman, Paul William
    British business planner born in December 1969

    Registered addresses and corresponding companies
    • 138e Lavender Hill, London, SW11 5RA

      IIF 22
  • Hayman, Paul William
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, High Street, Brasted, Westerham, TN16 1JA, England

      IIF 23
  • Hayman, Paul William
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brown & Co House, 4 High Street, Brasted, Kent, TN16 1JA, United Kingdom

      IIF 24
    • Flat 1, 1, Anglesea Road, Kingston Upon Thames, KT1 2EW, United Kingdom

      IIF 25
  • Hayman, Paul
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tallis House, 2 Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 26
  • Hayman, Paul

    Registered addresses and corresponding companies
    • Unit 3 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, LE67 1UE, England

      IIF 27
    • Tallis House, 2 Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 16
  • 1
    138 LAVENDER HILL LIMITED
    03119991
    138g Lavender Hill 138g Lavender Hill, London, England
    Active Corporate (33 parents)
    Officer
    1995-10-31 ~ 2001-01-31
    IIF 22 - Director → ME
  • 2
    ANDES SW LIMITED
    12084971
    Frp Advisory Trading Limited, The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Officer
    2019-07-04 ~ 2020-03-26
    IIF 8 - Director → ME
    2021-08-31 ~ now
    IIF 10 - Director → ME
  • 3
    CHEMGENE SOLUTIONS LIMITED
    08148313
    Building 303 Thornton Science Park, Pool Lane, Pool Lane, Ince, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-07-18 ~ 2019-01-17
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EBIOX LIMITED
    - now 03527034
    STORM CHEMICALS LIMITED - 1998-06-15
    303 Pool Lane, Ince, Chester, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2016-11-17 ~ 2019-01-17
    IIF 23 - Director → ME
    Person with significant control
    2018-06-13 ~ 2019-01-17
    IIF 2 - Has significant influence or control OE
  • 5
    GOLDEN MOON BEAR LTD
    15004771
    Flat 1, 1 Anglesea Road, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    IP OWNERS ASSOC LIMITED
    - now 12847639
    IP OWNERS APP LIMITED
    - 2020-09-13 12847639
    21 Anlaby Road, Teddington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 7
    IPHOLDINGCO LTD
    12438492
    Unit 3 Cartwright Court Cartwright Way, Bardon Hill, Coalville, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2020-02-03 ~ dissolved
    IIF 12 - Director → ME
    2020-02-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 8
    IPOA LIMITED
    - now 12551363
    TMOA LIMITED
    - 2021-05-05 12551363 00023558
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (6 parents)
    Officer
    2020-04-08 ~ now
    IIF 26 - Director → ME
    2020-04-08 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2020-04-08 ~ 2020-05-18
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    KIACARA LIMITED
    13915565
    21 Anlaby Road, Teddington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    MEDICHEM INTERNATIONAL LIMITED
    03125553 03360494
    Building 303 (ashton) Pool Lane, Thornton Science Park, Ince, Chester, England
    Dissolved Corporate (13 parents)
    Officer
    2013-06-27 ~ 2019-01-17
    IIF 14 - Director → ME
  • 11
    MEDIMARK SCIENTIFIC LIMITED
    07052744
    Building 303 Pool Lane, Ince, Chester, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2013-01-02 ~ 2019-01-17
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MEDIMAUVE LIMITED
    09796739
    Unit 5 Station Road, Wimborne, England
    Dissolved Corporate (5 parents)
    Officer
    2015-09-27 ~ 2019-01-24
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 3 - Has significant influence or control OE
  • 13
    MEDINMAR LIMITED
    - now 03360494
    MEDICHEM INTERNATIONAL (MARKETING) LIMITED
    - 2015-01-14 03360494 03125553
    Unit 4 East Point, High Street, Seal, Sevenoaks
    Dissolved Corporate (7 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 14
    TMOA (1886) LIMITED
    - now 00023558 12551363
    TRADE MARK OWNERS ASSOCIATION LIMITED
    - 2020-05-20 00023558 03734748
    Unit 3 Cartwright Court Cartwright Way, Bardon Hill, Coalville, England
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2020-05-19 ~ dissolved
    IIF 13 - Director → ME
  • 15
    TRADE MARK OWNERS ASSOC LIMITED
    - now 03734748 00023558
    NUCLEUS IP LIMITED
    - 2020-05-20 03734748
    HALLMARK I P LIMITED - 2013-04-30
    CALLSURF LIMITED - 2003-03-19
    5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (21 parents)
    Officer
    2020-05-19 ~ now
    IIF 9 - Director → ME
  • 16
    VALUE CHANGE ASSOCIATES LTD
    07088461
    Flat 1 1 Anglesea Road, Kingston, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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.