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

Bayford, Laura Maxine

    Related profiles found in government register
  • Bayford, Laura Maxine
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-9, Willow Lane, Mitcham, Surrey, Kent, CR4 4NA

      IIF 1
  • Bayford, Laura Maxine
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 2
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 3
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 4 IIF 5
    • icon of address 1, Silverthorne Way, Waterlooville, Hampshire, PO7 7XB

      IIF 6
  • Bayford, Laura Maxine
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cambrian Road, Tunbridge Wells, TN4 9HH, England

      IIF 7
  • Bayford, Laura Maxine
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Portland Road, Hove, East Sussex, BN3 5QL, England

      IIF 8
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 9
    • icon of address Cripps Secretaries, 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 10
    • icon of address Cheviots, Newbury Lane Cousley Wood, Wadhurst, Sussex, TN5 6HD, United Kingdom

      IIF 11
    • icon of address Cheviots, Newbury Lane, Wadhurst, East Sussex, TN5 6HD, England

      IIF 12
  • Bayford, Laura Maxine
    British consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviots, Newbury Lane, Wadhurst, TN5 6HD, England

      IIF 13
  • Bayford, Laura Maxine
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bayford, Laura Maxine
    British marketing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Snowdrop Road, Hartlepool, Cleveland, TS26 0WN, England

      IIF 21
    • icon of address 148, Portland Road, Hove, East Sussex, BN3 5QL, England

      IIF 22
  • Bayford, Laura Maxine
    British marketing executive born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviots, Newbury Lane, Wadhurst, East Sussex, TN5 6HD, England

      IIF 23
  • Bayford, Laura Maxine
    British

    Registered addresses and corresponding companies
    • icon of address A 1-3, The Priory, Syresham Gardens, Haywards Heath, West Sussex, RH16 3LB, England

      IIF 24
  • Ms Laura Maxine Bayford
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cambrian Road, Tunbridge Wells, TN4 9HH, England

      IIF 25
  • Bayford, Laura Maxine

    Registered addresses and corresponding companies
    • icon of address Cheviots, Newbury Lane, Wadhurst, TN5 6HD, England

      IIF 26
  • Ms Laura Maxine Bayford
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 27
    • icon of address Cheviots, Newbury Lane Cousley Wood, Wadhurst, Sussex, TN5 6HD, United Kingdom

      IIF 28
    • icon of address Cheviots, Newbury Lane, Wadhurst, TN5 6HD, England

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 52 Cambrian Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Snowdrop Road, Hartlepool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Cheviots, Newbury Lane Cousley Wood, Wadhurst, Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    IP EXPERIENCE LTD - 2024-12-19
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -29,408 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    VERDANT MARKETING LIMITED - 2009-11-25
    LITTLE FISH CONSULTANCY LTD - 2007-12-05
    icon of address Cheviots, Newbury Lane, Wadhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,473 GBP2020-12-31
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-04-23 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    BSC KENT LIMITED - 2018-06-27
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-01-28 ~ 2024-03-27
    IIF 17 - Director → ME
  • 2
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-05-04
    IIF 3 - Director → ME
  • 3
    KENT COUNTY SUPPLIES LTD - 2012-07-05
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ 2024-03-27
    IIF 18 - Director → ME
  • 4
    KENT COUNTY FACILITIES LTD - 2012-08-29
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ 2024-03-27
    IIF 19 - Director → ME
  • 5
    THE CANARY CLUB LIMITED - 2009-07-16
    10 TRIBES LIMITED - 2013-02-25
    CAPTIVE HEALTH LIMITED - 2016-07-04
    icon of address Cripps Secretaries, 22 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,841 GBP2024-04-30
    Officer
    icon of calendar 2018-03-02 ~ 2022-09-22
    IIF 10 - Director → ME
  • 6
    FISHER PRODUCTIONS HOLDINGS LIMITED - 2019-11-06
    icon of address 2 London Wall Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    546,150 GBP2018-12-31
    Officer
    icon of calendar 2019-09-24 ~ 2020-05-04
    IIF 4 - Director → ME
  • 7
    DRIVING INSTRUCTOR TRAINING ONLINE LIMITED - 2015-02-20
    icon of address 2 St. Marys Road, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,539 GBP2022-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2017-02-12
    IIF 22 - Director → ME
  • 8
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2024-03-27
    IIF 15 - Director → ME
  • 9
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2020-05-04
    IIF 2 - Director → ME
  • 10
    FIRSTBASIC TRAINING LIMITED - 2014-08-07
    PERSONAL IT SERVICES LIMITED - 2014-03-03
    FIRSTBASIC TRAINING LIMITED - 2014-03-03
    DRIVER INSTRUCT LIMITED - 2013-11-07
    DRVIER INSTRUCT LIMITED - 2013-04-23
    icon of address 23 Snowdrop Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -166,992 GBP2023-03-31
    Officer
    icon of calendar 2015-10-07 ~ 2017-01-01
    IIF 21 - Director → ME
  • 11
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -232,718 GBP2018-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-05-04
    IIF 5 - Director → ME
  • 12
    FISHER PRODUCTIONS LIMITED - 2021-09-15
    icon of address C/o Quantuma Advisory Limited, Office D Beresford House, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,452,638 GBP2018-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2012-12-31
    IIF 23 - Director → ME
  • 13
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    620,315 GBP2018-10-31
    Officer
    icon of calendar 2020-03-27 ~ 2020-05-04
    IIF 6 - Director → ME
  • 14
    KENT HOLDCO LTD - 2023-05-12
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ 2024-03-27
    IIF 20 - Director → ME
  • 15
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2024-03-27
    IIF 14 - Director → ME
  • 16
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-28 ~ 2023-09-26
    IIF 16 - Director → ME
  • 17
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,076,353 GBP2018-12-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-05-04
    IIF 1 - Director → ME
  • 18
    DRIVER INSTRUCT PARTNERSHIP LIMITED - 2017-03-20
    DRIVER INSTRUCT LIMITED - 2014-08-07
    FIRSTBASIC LIMITED - 2013-11-08
    GO RED LIMITED - 2011-07-12
    FOURVOICESGOLD LIMITED - 2009-08-20
    BELLHAN MANAGEMENT LIMITED - 2008-02-18
    icon of address 2 St. Marys Road, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,399 GBP2022-12-31
    Officer
    icon of calendar 2013-04-06 ~ 2017-02-12
    IIF 8 - Director → ME
  • 19
    VERDANT MARKETING LIMITED - 2009-11-25
    LITTLE FISH CONSULTANCY LTD - 2007-12-05
    icon of address Cheviots, Newbury Lane, Wadhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,473 GBP2020-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2014-01-05
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.