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
  • Hay, Martin Charles
    British accountant born in January 1954

    Resident in England

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

      IIF 3
    • 5 Fitzroy Close, London, N6 6JT

      IIF 4 IIF 5
    • Churchill House, 137 - 139 Brent Street, London, England

      IIF 6
    • Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 7 IIF 8 IIF 9
    • Churchill House, Brent Street, London, NW4 4DJ, England

      IIF 10
  • Hay, Martin Charles
    British company director born in January 1954

    Resident in England

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

    Resident in England

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

      IIF 23 IIF 24
    • 5, Fitzroy Close, London, N6 6JT, England

      IIF 25 IIF 26
    • Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 27
    • Suite 2a, One Bridge Lane, London, NW11 0EA, United Kingdom

      IIF 28
  • Hay, Martin Charles
    British financial consultant born in January 1954

    Resident in England

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

      IIF 29
  • Hay, Martin Charles
    British managing director born in January 1954

    Resident in England

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

      IIF 30
  • Hay, Martin Charles
    British producer born in January 1954

    Resident in England

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

      IIF 31
  • Hay, Martin Charles
    British property company manager born in January 1954

    Resident in England

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

      IIF 32
  • Hay, Martin Charles
    British property investment born in January 1954

    Resident in England

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

      IIF 33
    • 5 Fitzroy Close, London, N6 6JT

      IIF 34
  • Hay, Martin Charles
    British property investor born in January 1954

    Resident in England

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

      IIF 35
    • Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 36
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 37
  • Hay, Martin Charles
    British property investors developer born in January 1954

    Resident in England

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

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

    Resident in England

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

      IIF 39
    • 5, Fitzroy Close, London, N6 6JT, England

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

    Resident in England

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

      IIF 41
  • Hay, Martin Charles
    British real estate developer born in January 1954

    Resident in England

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

      IIF 42
    • Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 43
  • Hay, Martin Charles
    British real estate investor and devel born in January 1954

    Resident in England

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

      IIF 44
  • Hay, Martin Charles
    British

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

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

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

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

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

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

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

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

      IIF 54 IIF 55
    • 5, Fitzroy Close, London, N6 6JT, England

      IIF 56
    • Churchill House, 137 - 139 Brent Street, London, England

      IIF 57
    • Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 58 IIF 59 IIF 60
    • Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, United Kingdom

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

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

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

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    Churchill House, 137 - 139 Brent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53,730 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    ENCOMBE HEIGHTS LIMITED - 2015-07-15
    Churchill House, 137 - 139 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    65,152 GBP2023-07-31
    Officer
    2014-07-07 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    Churchill House, 137 - 139 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -384,953 GBP2023-12-31
    Officer
    2009-12-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    Churchill House, 137 - 139 Brent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,134 GBP2023-09-30
    Officer
    2016-09-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    Churchill House, 137 - 139 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    244,763 GBP2024-02-29
    Officer
    2017-05-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    AUSTEN2017 LTD - 2019-01-08
    Churchill House, 137 - 139 Brent Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    28,727 GBP2023-04-30
    Officer
    2017-04-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    Churchill House, 137 - 139 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,484 GBP2023-06-30
    Officer
    2019-06-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    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
    22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -340,864 GBP2019-02-27
    Officer
    2017-02-06 ~ dissolved
    IIF 30 - director → ME
  • 9
    Churchill House, 137 - 139 Brent Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,484,436 GBP2023-11-30
    Officer
    1993-07-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    2a 1 Bridge Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    1 Bridge Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-09-24 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    Churchill House, 137 - 139 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,363,554 GBP2023-11-30
    Officer
    ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    Churchill House, 137 - 139 Brent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,629 GBP2023-11-30
    Officer
    2004-02-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    2a 1 Bridge Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,961 GBP2018-04-30
    Officer
    1992-06-02 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    Churchill House, 137-139 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,855,484 GBP2023-11-30
    Officer
    1997-01-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 65 - Has significant influence or controlOE
  • 16
    RAPID 6139 LIMITED - 1988-08-12
    Churchill House, 137 - 139 Brent Street, London, England
    Corporate (1 parent, 144 offsprings)
    Equity (Company account)
    39,973 GBP2023-11-30
    Officer
    ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    Churchill House, 137 - 139 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,288,017 GBP2023-11-30
    Officer
    ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    20 Bickenhall Mansions, Bickenhall Street, London
    Corporate (4 parents)
    Officer
    ~ now
    IIF 5 - director → ME
  • 19
    97 High Road, Broxbourne, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 11 - director → ME
  • 20
    97 High Road, Broxbourne, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 12 - director → ME
  • 21
    97 High Road, Broxbourne, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    20,260 GBP2023-08-31
    Officer
    2014-02-12 ~ now
    IIF 24 - director → ME
  • 22
    97 High Road, Broxbourne, Hertfordshire, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    58,457 GBP2023-08-31
    Officer
    2005-04-01 ~ now
    IIF 44 - director → ME
    2005-04-01 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    97 High Road, Broxbourne, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 14 - director → ME
  • 24
    97 High Road, Broxbourne, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 15 - director → ME
  • 25
    97 High Road, Broxbourne, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 13 - director → ME
  • 26
    97 High Road, Broxbourne, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    850,776 GBP2023-08-31
    Officer
    2012-03-21 ~ now
    IIF 23 - director → ME
  • 27
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-09-17 ~ dissolved
    IIF 29 - director → ME
  • 28
    Churchill House, 137 - 139 Brent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2014-03-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    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
    Churchill House, 137 - 139 Brent Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    48,760 GBP2023-04-30
    Officer
    2019-10-29 ~ dissolved
    IIF 3 - director → ME
  • 30
    1 Bridge Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    Churchill House, 137 - 139 Brent Street, London, England
    Corporate (2 parents)
    Officer
    2009-05-26 ~ now
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    116 West Heath Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-05-12 ~ dissolved
    IIF 35 - director → ME
  • 33
    Churchill House, Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -301,939 GBP2023-11-30
    Officer
    ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (7 parents)
    Officer
    ~ 1995-12-15
    IIF 4 - director → ME
  • 2
    BERKLEY HOUSE LEASING LIMITED - 1988-08-01
    7 High Street, Chard, Somerset
    Corporate (2 parents)
    Equity (Company account)
    21,112 GBP2023-12-31
    Officer
    ~ 2001-03-30
    IIF 21 - director → ME
  • 3
    20 Chamberlain Street, Wells, Somerset
    Dissolved corporate (2 parents)
    Officer
    2015-04-21 ~ 2016-12-15
    IIF 26 - director → ME
  • 4
    20 Chamberlain Street, Wells, Somerset
    Dissolved corporate (5 parents)
    Officer
    2015-01-09 ~ 2015-04-21
    IIF 25 - director → ME
  • 5
    269a Archway Road, London
    Corporate (12 parents)
    Officer
    2013-03-13 ~ 2018-03-20
    IIF 40 - director → ME
  • 6
    110 Gloucester Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-06 ~ 2011-03-21
    IIF 34 - director → ME
  • 7
    Rayner Essex Llp, Tavistock House South, Tavistock Square, London, England
    Dissolved corporate
    Officer
    2007-11-07 ~ 2009-03-04
    IIF 20 - director → ME
  • 8
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-09-17 ~ 1999-02-02
    IIF 45 - secretary → ME
  • 9
    THE CHANT FOUNDATION - 2021-09-01
    20 Chamberlain Street, Wells, Somerset
    Corporate (3 parents)
    Equity (Company account)
    -5,417 GBP2023-08-31
    Officer
    2014-08-01 ~ 2016-12-15
    IIF 39 - director → ME
  • 10
    110 Gloucester Avenue, London
    Corporate (8 parents)
    Officer
    2006-11-03 ~ 2011-03-21
    IIF 41 - director → ME
  • 11
    C/o Brian Paul Limited, 159a Chase Side, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-04-08 ~ 2015-09-17
    IIF 33 - director → ME
  • 12
    Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-15 ~ 2015-02-27
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.