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, Martin Charles

    Related profiles found in government register
  • Hay, Martin Charles
    born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Fitzroy Close, London, , N6 6JT,

      IIF 1
    • icon of address 5 Fitzroy Close, London, N6 6JT

      IIF 2
  • Hay, Martin Charles
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, High Road, Broxbourne, EN10 7BN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 97, High Road, Broxbourne, Hertfordshire, EN10 7BN, England

      IIF 8 IIF 9 IIF 10
    • icon of address 116, West Heath Road, London, NW3 7TU, United Kingdom

      IIF 11 IIF 12
    • icon of address 2nd Floor, 1 Bridge Lane, London, NW11 0EA, United Kingdom

      IIF 13
    • icon of address Churchill House, 137 - 139 Brent Street, London, England

      IIF 14
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 20
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 21
    • icon of address Churchill House, Brent Street, London, NW4 4DJ, England

      IIF 22
    • icon of address Suite 2a, One Bridge Lane, London, NW11 0EA, United Kingdom

      IIF 23
  • Hay, Martin Charles
    British accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, One Bridge Lane, London, NW11 0EA, England

      IIF 24
    • icon of address 5 Fitzroy Close, London, N6 6JT

      IIF 25 IIF 26
  • Hay, Martin Charles
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, West Heath Road, London, NW3 7TU, United Kingdom

      IIF 27
    • icon of address 2nd Floor, 1 Bridge Lane, London, NW11 0EA, United Kingdom

      IIF 28
    • icon of address 5 Fitzroy Close, London, N6 6JT

      IIF 29 IIF 30
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 31
  • Hay, Martin Charles
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hay, Martin Charles
    British financial consultant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 34
  • Hay, Martin Charles
    British managing director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fitzroy Close, London, N6 6JT, United Kingdom

      IIF 35
  • Hay, Martin Charles
    British property company manager born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridge Lane, London, NW11 0EA, England

      IIF 36
  • Hay, Martin Charles
    British property investment born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 37
    • icon of address 5 Fitzroy Close, London, N6 6JT

      IIF 38
  • Hay, Martin Charles
    British property investor born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, West Heath Road, London, NW3 7TU

      IIF 39
  • Hay, Martin Charles
    British property investors developer born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, 1 Bridge Lane, London, NW11 0EA, England

      IIF 40
  • Hay, Martin Charles
    British publisher born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, West Heath Road, London, NW3 7TU, United Kingdom

      IIF 41
    • icon of address 5, Fitzroy Close, London, N6 6JT, England

      IIF 42
  • Hay, Martin Charles
    British real estate born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Fitzroy Close, London, N6 6JT

      IIF 43
  • Hay, Martin Charles
    British real estate developer born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, Buckinghamshire, HP5 2ZD, England

      IIF 44
  • Hay, Martin Charles
    British

    Registered addresses and corresponding companies
    • icon of address 5 Fitzroy Close, London, N6 6JT

      IIF 45
  • Hay, Martin Charles
    British real estate investor and devel

    Registered addresses and corresponding companies
    • icon of address 97, High Road, Broxbourne, Hertfordshire, EN10 7BN, England

      IIF 46
  • Mr Martin Charles Hay
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, High Road, Broxbourne, Hertfordshire, EN10 7BN, England

      IIF 47
    • icon of address 1, 1 Bridge Lane, London, NW11 0EA, England

      IIF 48
    • icon of address 1, Bridge Lane, London, NW11 0EA, England

      IIF 49 IIF 50
    • icon of address 116, West Heath Road, London, NW3 7TU, United Kingdom

      IIF 51
    • icon of address 2a, 1 Bridge Lane, London, NW11 0EA, England

      IIF 52 IIF 53
    • icon of address 2nd Floor, 1 Bridge Lane, London, NW11 0EA, United Kingdom

      IIF 54 IIF 55
    • icon of address 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 56
    • icon of address 5, Fitzroy Close, London, N6 6JT, England

      IIF 57
    • icon of address Churchill House, 137 - 139 Brent Street, London, England

      IIF 58
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 59 IIF 60 IIF 61
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 63 IIF 64
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 65
    • icon of address Churchill House, Brent Street, London, NW4 4DJ, England

      IIF 66
    • icon of address Suite 2a, One Bridge Lane, London, NW11 0EA, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Churchill House, 137 - 139 Brent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,730 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    ENCOMBE HEIGHTS LIMITED - 2015-07-15
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,371 GBP2024-07-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -384,953 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,241 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    244,763 GBP2024-02-29
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 6
    AUSTEN2017 LTD - 2019-01-08
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,727 GBP2023-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,461 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 8
    icon of address 22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -340,864 GBP2019-02-27
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Churchill House, 137 - 139 Brent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,484,436 GBP2024-11-30
    Officer
    icon of calendar 1993-07-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2a 1 Bridge Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Bridge Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,363,554 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,279 GBP2024-11-30
    Officer
    icon of calendar 2004-02-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2a 1 Bridge Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,961 GBP2018-04-30
    Officer
    icon of calendar 1992-06-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,855,484 GBP2024-11-30
    Officer
    icon of calendar 1997-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ now
    IIF 65 - Has significant influence or controlOE
  • 16
    RAPID 6139 LIMITED - 1988-08-12
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,885 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,288,017 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Bickenhall Mansions, Bickenhall Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 19
    icon of address 97 High Road, Broxbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 97 High Road, Broxbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address 97 High Road, Broxbourne, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    98,824 GBP2024-08-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address 97 High Road, Broxbourne, Hertfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    45,724 GBP2024-08-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2005-04-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 97 High Road, Broxbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address 97 High Road, Broxbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address 97 High Road, Broxbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 5 - Director → ME
  • 26
    icon of address 97 High Road, Broxbourne, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    692,939 GBP2024-08-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    BERKELEY TWO HUNDRED AND TEN LIMITED - 2019-11-06
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,760 GBP2023-04-30
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 24 - Director → ME
  • 30
    icon of address 1 Bridge Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address 116 West Heath Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 39 - Director → ME
  • 33
    icon of address Churchill House, Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -301,939 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-12-15
    IIF 25 - Director → ME
  • 2
    BERKLEY HOUSE LEASING LIMITED - 1988-08-01
    icon of address 7 High Street, Chard, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    19,792 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-03-30
    IIF 30 - Director → ME
  • 3
    icon of address 20 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ 2016-12-15
    IIF 33 - Director → ME
  • 4
    icon of address 20 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2015-04-21
    IIF 32 - Director → ME
  • 5
    icon of address 269a Archway Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2018-03-20
    IIF 42 - Director → ME
  • 6
    icon of address 110 Gloucester Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2011-03-21
    IIF 38 - Director → ME
  • 7
    icon of address Rayner Essex Llp, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-07 ~ 2009-03-04
    IIF 29 - Director → ME
  • 8
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ 1999-02-02
    IIF 45 - Secretary → ME
  • 9
    THE CHANT FOUNDATION - 2021-09-01
    icon of address 20 Chamberlain Street, Wells, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -5,984 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2016-12-15
    IIF 41 - Director → ME
  • 10
    icon of address 110 Gloucester Avenue, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2011-03-21
    IIF 43 - Director → ME
  • 11
    icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-04-08 ~ 2015-09-17
    IIF 37 - Director → ME
  • 12
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ 2015-02-27
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.