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

Hay, Gavin Peter

    Related profiles found in government register
  • Hay, Gavin Peter
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 The Limen House 253, Kilburn Lane, Queens Park, London, W10 4BQ

      IIF 1
    • icon of address 20, Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 43 Savoy Court, 245 Cromwell Road, London, SW5 0UA

      IIF 5
    • icon of address Flat 43, Savoy Court, 245 Cromwell Road, London, SW5 0UA, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Hay, Gavin Peter
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkland House 11-15, Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 9
  • Hays, Gavin Peter
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Exhibition House, Addisan Bridge Place, London, W14 8XP, England

      IIF 10
  • Hay, Gavin
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Exhibition House, Addison Bridge Place, London, London, W14 8XP, United Kingdom

      IIF 11
  • Mr Gavin Peter Hay
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Exhibition House, Addisan Bridge Place, London, W14 8XP, England

      IIF 12
  • Mr Gavin Peter Hays
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Exhibition House, Addisan Bridge Place, London, W14 8XP, England

      IIF 13
  • Gavin Hay
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Exhibition House, Addison Bridge Place, London, London, W14 8XP, United Kingdom

      IIF 14
  • Hay, Gavin Peter
    British businessman born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240a, Clapham Road, London, SW9 0PZ, United Kingdom

      IIF 15 IIF 16
  • Hay, Gavin Peter
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 17
    • icon of address 20 Exhibition House, Addisan Bridge Place, London, W14 8XP, England

      IIF 18
    • icon of address Bowden House 14 Bowden Street, London, SE11 4DS, England

      IIF 19
    • icon of address Building 6, Ground Floor, Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom

      IIF 20
  • Hay, Gavin Peter
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mead, Ridge Row, Acrise, Kent, CT18 8JT, England

      IIF 21
    • icon of address 2 Craven Road, Ealing, London, W5 2UA, United Kingdom

      IIF 22 IIF 23
    • icon of address The Mead, Ridge Row, Acrise, Folkestone, Kent, CT18 8JT, United Kingdom

      IIF 24
    • icon of address 20, Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom

      IIF 25 IIF 26
    • icon of address 240a, Clapham Road, London, SW9 0PZ, United Kingdom

      IIF 27 IIF 28
  • Hay, Gavin Peter
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mead, Ridge Row, Acrise, Folkestone, Kent, CT18 8JT, England

      IIF 29
  • Hay, Gavin Peter
    British director born in September 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2 Craven Road, Ealing, London, W5 2UA, United Kingdom

      IIF 30
    • icon of address 2, Craven Road, London, W5 2UA, England

      IIF 31
  • Mr Gavin Peter Hay
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Milverton Street Ground Floor, London, SE11 4AP

      IIF 32
    • icon of address 2 Craven Road, Ealing, London, W5 2UA, United Kingdom

      IIF 33 IIF 34
    • icon of address The Mead, Ridge Row, Folkestone, CT18 8JT, United Kingdom

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

      IIF 36
    • icon of address 20, Exhibition House, Addison Bridge Place, London, W14 8XP

      IIF 37 IIF 38
    • icon of address 20, Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom

      IIF 39
    • icon of address 240a, Clapham Road, London, SW9 0PZ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Hay, Gavin
    British producer director born in September 1961

    Registered addresses and corresponding companies
    • icon of address 64 Kennington Oval, London, SE11 5SW

      IIF 43
  • Mr Gavin Peter Hay
    British born in September 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2 Craven Road, Ealing, London, W5 2UA, United Kingdom

      IIF 44
    • icon of address 2, Craven Road, London, W5 2UA, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    ALPHAMALE MEDIA LTD - 2006-10-30
    icon of address 20 Exhibition House, Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 2 Craven Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 20 Exhibition House, Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,735 GBP2017-12-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Exhibition House Addisan Bridge Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20, Exhibition House Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -256,859 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,109 GBP2016-12-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,225 GBP2024-01-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -381,039 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Exhibition House Merchant & Co, Addison Bridge Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    343,035 GBP2015-12-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 20 Exhibition House, Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 14 Bowden Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -281,203 GBP2016-04-30
    Officer
    icon of calendar 2016-04-16 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 20 Exhibition House Addison Bridge Place, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 7a Milverton Street Ground Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 Craven Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 20 Exhibition House, Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 9 - Director → ME
  • 17
    EUROBOY LTD - 2010-03-04
    icon of address 20 Exhibition House, Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address 2 Craven Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 20 Exhibition House, Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 4 - Director → ME
Ceased 10
  • 1
    ALPHAMALE MEDIA LTD - 2006-10-30
    icon of address 20 Exhibition House, Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-12 ~ 2011-06-02
    IIF 5 - Director → ME
  • 2
    icon of address Shepherds Building Central, Charecroft Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar ~ 2006-08-07
    IIF 43 - Director → ME
  • 3
    icon of address 20 Exhibition House Addisan Bridge Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ 2019-06-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-06-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19 Broad Lawn Broad Lawn, New Eltham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2020-11-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2020-11-11
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    931 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2023-12-05
    IIF 27 - Director → ME
  • 6
    EUROCREME LTD - 2005-11-23
    icon of address 20 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,133 GBP2022-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2021-06-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-06-07
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Mania Media World Merchants Court, 2-12 Lord Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,302 GBP2024-12-31
    Officer
    icon of calendar 2012-05-29 ~ 2014-01-20
    IIF 6 - Director → ME
  • 8
    icon of address 20 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,109 GBP2021-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2021-06-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    icon of address 20 Exhibition House, Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2012-01-31
    IIF 1 - Director → ME
  • 10
    icon of address Building 6 Ground Floor, Hercules Way, Leavesden, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2019-02-18 ~ 2020-04-08
    IIF 20 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.