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

Boden, Hayley Victoria

    Related profiles found in government register
  • Boden, Hayley Victoria
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, United Kingdom

      IIF 1
    • 6, Martins Court, Hindley, WN2 4AZ, United Kingdom

      IIF 2
    • 268, Highbridge Road, Sutton Coldfield, West Midlands, B73 5RB, England

      IIF 3
    • The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, England

      IIF 4 IIF 5 IIF 6
  • Boden, Hayley Victoria
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 7
    • The Stables, Manor Drive, Morton Bagot, Studley, Warwickshire, B80 7ED, United Kingdom

      IIF 8
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 9
  • Boden, Hayley Victoria
    British sales born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, Highbridge Road, Sutton Coldfield, West Midlands, B73 5RB, United Kingdom

      IIF 10
  • Boden, Hayley Victoria
    British commercial director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 11
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 12
    • 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 13
  • Boden, Hayley Victoria
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 14 IIF 15 IIF 16
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 17 IIF 18
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

      IIF 25
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B80 7ED, United Kingdom

      IIF 26
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 27
    • The Moat House And Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, United Kingdom

      IIF 28
    • The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, United Kingdom

      IIF 29
  • Boden, Hayley Victoria
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 30
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 31 IIF 32
    • The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, United Kingdom

      IIF 33
    • Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 34 IIF 35
  • Boden, Hayley Victoria
    British interior designer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 36
  • Ms Hayley Victoria Boden
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, England

      IIF 37
  • Hayley Victoria Boden
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 38
  • Boden, Hayley Victoria, Ms.
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 39
  • Boden, Hayley Victoria
    British

    Registered addresses and corresponding companies
    • 268 Highbridge Rd, Boldmere, West Midlands, B73 5RB

      IIF 40
  • Mrs Hayley Victoria Boden
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 41
    • 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 42
  • Ms Hayley Victoria Boden
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Edisons Building, Electric Wharf, Coventry, CV1 4JA, England

      IIF 43
    • 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 44 IIF 45 IIF 46
    • 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, United Kingdom

      IIF 47
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 48
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 49 IIF 50
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

      IIF 51
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B80 7ED, United Kingdom

      IIF 52
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 53 IIF 54
    • The Moat House And Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, United Kingdom

      IIF 55
    • The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, United Kingdom

      IIF 56
    • Unit 6, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 57
    • Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 58 IIF 59
  • Ms. Hayley Victoria Boden
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 60
  • Ms Hayley Victoria Bowden
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Martins Court, Hindley, WN2 4AZ, United Kingdom

      IIF 61
    • The Stables, Manor Drive, Morton Bagot, Studley, Warwickshire, B80 7ED, United Kingdom

      IIF 62
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 15
  • 1
    The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-29 ~ now
    IIF 29 - director → ME
  • 2
    ASC004-1 LIMITED - 2023-10-31
    ASC006 LIMITED - 2023-10-26
    ASD006A LIMITED - 2023-10-20
    The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-05-31 ~ now
    IIF 5 - director → ME
  • 3
    The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Corporate (3 parents)
    Person with significant control
    2023-08-01 ~ now
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 4
    The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Corporate (2 parents)
    Officer
    2024-05-31 ~ now
    IIF 6 - director → ME
  • 5
    RCS PROP3 LIMITED - 2023-12-06
    Unit 7 Edisons Building, Electric Wharf, Coventry, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2024-08-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    THE ROWLEY PROPERTY COMPANY LTD - 2017-08-15
    6 Martins Court, Hindley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 7
    LOMBARD HOUSE DEVELOPMENTS 1 LIMITED - 2018-01-09
    9 Dunlin Court, 3 Teal Close, Enfield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -911,093 GBP2024-01-31
    Officer
    2023-02-04 ~ now
    IIF 14 - director → ME
  • 8
    LOMBARD HOUSE DEVELOPMENTS LIMITED - 2017-08-15
    9 Dunlin Court, 3 Teal Close, Enfield, England
    Corporate (3 parents)
    Equity (Company account)
    340,538 GBP2024-01-31
    Officer
    2017-04-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 9
    The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-04 ~ now
    IIF 33 - director → ME
  • 10
    The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2021-08-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    Unit 7 Midland Drive, Sutton Coldfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    9 Dunlin Court, 3 Teal Close, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    -299 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 28 - director → ME
  • 15
    UV SC RUGELEY LIMITED - 2023-11-24
    UV HS RUGELEY LIMITED - 2020-09-10
    9 Dunlin Court, 3 Teal Close, Enfield, England
    Corporate (3 parents)
    Equity (Company account)
    -59,253 GBP2024-01-31
    Officer
    2023-08-01 ~ now
    IIF 15 - director → ME
Ceased 26
  • 1
    UVEE STAFFORD DEVELOPMENTS LTD - 2019-05-20
    9 Dunlin Court, 3 Teal Close, Enfield, England
    Corporate (2 parents)
    Equity (Company account)
    -423,200 GBP2023-10-31
    Officer
    2019-05-17 ~ 2023-10-30
    IIF 36 - director → ME
    Person with significant control
    2019-05-17 ~ 2023-05-12
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 2
    ASC004-1 LIMITED - 2023-10-31
    ASC006 LIMITED - 2023-10-26
    ASD006A LIMITED - 2023-10-20
    The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-18 ~ 2023-10-31
    IIF 25 - director → ME
    Person with significant control
    2023-10-18 ~ 2023-10-31
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-28 ~ 2023-10-23
    IIF 23 - director → ME
    Person with significant control
    2023-07-28 ~ 2023-10-23
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-23 ~ 2023-10-23
    IIF 26 - director → ME
    Person with significant control
    2023-10-23 ~ 2023-10-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Corporate (2 parents, 6 offsprings)
    Officer
    2023-10-23 ~ 2024-03-11
    IIF 17 - director → ME
    Person with significant control
    2023-10-23 ~ 2024-03-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    RCS PROP3 LIMITED - 2023-12-06
    Unit 7 Edisons Building, Electric Wharf, Coventry, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2023-11-07 ~ 2024-02-09
    IIF 24 - director → ME
  • 7
    The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2021-12-03 ~ 2023-01-03
    IIF 27 - director → ME
    Person with significant control
    2021-12-03 ~ 2023-01-03
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,493 GBP2021-08-31
    Officer
    2014-08-28 ~ 2023-10-30
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-29
    IIF 63 - Has significant influence or control OE
  • 9
    4385, 12570931 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -49,726 GBP2021-09-30
    Officer
    2020-04-24 ~ 2022-06-10
    IIF 30 - director → ME
    Person with significant control
    2020-04-24 ~ 2022-05-18
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 10
    BRACEBRIDGE CARE GROUP LIMITED - 2024-10-03
    46 Curzon Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-02-25 ~ 2021-04-08
    IIF 34 - director → ME
  • 11
    The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2017-06-05 ~ 2023-10-30
    IIF 12 - director → ME
    Person with significant control
    2017-06-05 ~ 2023-09-01
    IIF 41 - Has significant influence or control OE
  • 12
    9 Dunlin Court, 3 Teal Close, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    -227,851 GBP2022-06-30
    Officer
    2017-06-05 ~ 2018-11-01
    IIF 13 - director → ME
    2023-05-12 ~ 2023-10-30
    IIF 39 - director → ME
    Person with significant control
    2017-06-05 ~ 2018-11-01
    IIF 42 - Has significant influence or control OE
    2023-05-12 ~ 2024-03-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 13
    LOMBARD HOUSE DEVELOPMENTS 1 LIMITED - 2018-01-09
    9 Dunlin Court, 3 Teal Close, Enfield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -911,093 GBP2024-01-31
    Officer
    2015-11-11 ~ 2019-08-03
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-03
    IIF 62 - Has significant influence or control OE
  • 14
    The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-08-09 ~ 2023-10-29
    IIF 31 - director → ME
  • 15
    9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-09-27 ~ 2025-01-02
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 16
    RCS INVESTMENTS GROUP LIMITED - 2024-05-16
    9 Dunlin Court, 3 Teal Close, Enfield, England
    Corporate (2 parents)
    Person with significant control
    2024-09-01 ~ 2024-10-07
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    9 Dunlin Court, 3 Teal Close, Enfield, England
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-06-30 ~ 2024-03-01
    IIF 32 - director → ME
    Person with significant control
    2017-04-06 ~ 2024-03-01
    IIF 45 - Has significant influence or control OE
  • 18
    9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-15 ~ 2023-10-27
    IIF 20 - director → ME
  • 19
    9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-23 ~ 2024-01-04
    IIF 18 - director → ME
  • 20
    9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-23 ~ 2024-01-04
    IIF 19 - director → ME
  • 21
    6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-12-03 ~ 2023-10-30
    IIF 21 - director → ME
    Person with significant control
    2021-12-03 ~ 2023-10-30
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 22
    9 Dunlin Court, 3 Teal Close, Enfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -336,017 GBP2024-01-31
    Officer
    2015-10-14 ~ 2016-08-01
    IIF 3 - director → ME
  • 23
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-09-17 ~ 2014-10-01
    IIF 40 - secretary → ME
  • 24
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-06-10 ~ 2015-06-15
    IIF 10 - director → ME
  • 25
    9 Dunlin Court, 3 Teal Close, Enfield, England
    Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-01-31
    Officer
    2023-10-17 ~ 2024-01-04
    IIF 16 - director → ME
  • 26
    6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -42,540 GBP2021-12-31
    Officer
    2021-11-05 ~ 2023-10-30
    IIF 22 - director → ME
    Person with significant control
    2021-11-05 ~ 2023-10-30
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
© 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.