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

Mr Alexander William Rossant Hay

    Related profiles found in government register
  • Mr Alexander William Rossant Hay
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rjd Partners Limited, 8-9 Well Court, Bow Lane, London, EC4M 9DN, United Kingdom

      IIF 1
  • Hay, Alexander William Rossant
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rjd Partners Limited, 8-9 Well Court, Bow Lane, London, EC4M 9DN, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Hay, Alexander William Rossant
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrew's House, St Andrew's Road, Avonmouth, Bristol, BS11 9DQ, England

      IIF 5
    • icon of address Sovereign Capital, 25 Victoria Street, London, SW1H 0EX, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Hay, Alexander William Rossant
    British investment director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senturion Group Limited, Trowse, Norwich, Norfolk, NR14 8SZ, United Kingdom

      IIF 10
  • Hay, Alexander William Rossant
    British investment manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/9, Well Court, London, EC4M 9DN, England

      IIF 11
    • icon of address C/o Sovereign Capital, 25 Victoria Street, London, SW1H 0EX, England

      IIF 12 IIF 13
  • Hay, Alexander William Rossant
    born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 25, Victoria Street, London, SW1H 0EX

      IIF 14
    • icon of address 25, Victoria Street, London, SW1H 0EX

      IIF 15
  • Mr Alex William Rossant Hay
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Hay, Alex William Rossant
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Hay, Alex William Rossant
    British investment manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rjd Partners Limited, 8-9 Well Court, London, EC4M 9DN, United Kingdom

      IIF 30 IIF 31
    • icon of address Rjd Partners, 8/9 Well Court, London, EC4M 9DN, United Kingdom

      IIF 32
  • Hay, Alex
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-9, Well Court, London, EC4M 9DN

      IIF 33
  • Mr Alex Hay
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jackson House, Sibson Road, Sale, Cheshire, M33 7RR

      IIF 34
  • Mr Alex Hay
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferribly Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 35
  • Mr Alex Hay
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-9, Well Court, London, EC4M 9DN, England

      IIF 36
  • Hay, Alex
    British investment manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jackson House, Sibson Road, Sale, Cheshire, M33 7RR

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    PROJECT PEAK HOLDCO LIMITED - 2020-10-02
    icon of address 4th Floor, Rex House, 4-12 Regent Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 8 - Director → ME
  • 2
    PROJECT PEAK BIDCO LIMITED - 2020-10-02
    icon of address 4th Floor, Rex House, 4-12 Regent Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 9 - Director → ME
  • 3
    PROJECT PEAK MIDCO LIMITED - 2020-10-02
    icon of address 4th Floor, Rex House, 4-12 Regent Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 6 - Director → ME
  • 4
    PROJECT PEAK TOPCO LIMITED - 2020-10-02
    icon of address 4th Floor, Rex House, 4-12 Regent Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Sovereign Capital Partners Llp, 1st Floor, 25 Victoria Street, London
    Active Corporate (11 parents, 31 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 14 - LLP Member → ME
  • 6
    VITALHURRY LIMITED - 1991-01-02
    icon of address St Andrew's House St Andrew's Road, Avonmouth, Bristol, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Ferribly Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,132 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-26 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 25 Victoria Street, London
    Active Corporate (28 parents, 22 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 15 - LLP Member → ME
Ceased 23
  • 1
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-18 ~ 2018-12-18
    IIF 13 - Director → ME
    icon of calendar 2018-12-19 ~ 2020-04-16
    IIF 12 - Director → ME
  • 2
    TRUST FINANCE LIMITED - 2004-06-18
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 22 - Has significant influence or control OE
  • 3
    icon of address C/o Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -457,364 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-02-21
    IIF 2 - Director → ME
  • 4
    icon of address C/o Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,974,400 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-02-21
    IIF 4 - Director → ME
  • 5
    icon of address C/o Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    875,729 GBP2018-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-02-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-10-20
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    PIMCO 2255 LIMITED - 2005-04-08
    HARRINGTON BROOKS GROUP LIMITED - 2013-02-20
    icon of address C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 19 - Has significant influence or control OE
  • 7
    icon of address Level 12 Thames Tower, Station Road, Reading, Berkshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ 2017-03-02
    IIF 11 - Director → ME
  • 8
    icon of address Jackson House, Sibson Road, Sale, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 36 - Has significant influence or control OE
  • 9
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 23 - Has significant influence or control OE
  • 10
    HEDLEY BIDCO LIMITED - 2013-04-26
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2017-04-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 21 - Has significant influence or control OE
  • 11
    ONE ADVICE GROUP LIMITED - 2013-04-15
    PINCO 2233 LIMITED - 2005-04-08
    ONE ADVICE GROUP LIMITED - 2006-07-12
    HARRINGTON BROOKS GROUP HOLDINGS LIMITED - 2005-12-22
    ONE ADVICE GROUP PLC - 2007-03-14
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 34 - Has significant influence or control OE
  • 12
    GRIFFIN FINANCIAL SERVICES LIMITED - 1998-08-18
    HARRINGTON BROOKS LIMITED - 1999-10-15
    HARRINGTON BROOKS (ACCOUNTANTS) LIMITED - 2017-04-06
    icon of address C/o Deloitte Llp Four, Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2017-04-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 17 - Has significant influence or control OE
  • 13
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-26 ~ 2017-03-02
    IIF 33 - Director → ME
  • 14
    icon of address C/o Deloitte Llp, 4 Brindleyplace, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2017-04-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 20 - Has significant influence or control OE
  • 15
    HEDLEY TOPCO LIMITED - 2013-04-26
    icon of address C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2017-04-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 16 - Has significant influence or control OE
  • 16
    BROOMCO (3736) LIMITED - 2005-04-08
    icon of address C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 24 - Has significant influence or control OE
  • 17
    CASTLE KEEP LAW LIMITED - 2016-02-08
    HALLCO 1001 LIMITED - 2012-10-05
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 18 - Has significant influence or control OE
  • 18
    PROJECT SINATRA BIDCO LIMITED - 2021-07-27
    BABINGTON MANAGED SERVICES BIDCO LIMITED - 2022-12-19
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,030,754 GBP2020-07-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-03-02
    IIF 28 - Director → ME
  • 19
    PROJECT SINATRA MIDCO LIMITED - 2021-07-27
    BABINGTON MANAGED SERVICES MIDCO LIMITED - 2022-12-19
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,167,985 GBP2020-07-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-02-01
    IIF 29 - Director → ME
  • 20
    PROJECT SINATRA TOPCO LIMITED - 2021-07-27
    BABINGTON MANAGED SERVICES TOPCO LIMITED - 2022-12-19
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -264,182 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-02-28
    IIF 27 - Director → ME
  • 21
    CHEMIGRAPHIC HOLDINGS LIMITED - 2019-07-17
    PROJECT MURDOCH HOLDINGS LIMITED - 2011-09-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-16 ~ 2017-02-22
    IIF 25 - Director → ME
  • 22
    PROJECT MURDOCH ACQUISITIONS LIMITED - 2011-09-01
    CHEMIGRAPHIC MID-CO LIMITED - 2019-07-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2017-02-22
    IIF 26 - Director → ME
  • 23
    SENTURION (TOPCO) LIMITED - 2007-09-19
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-10 ~ 2011-11-08
    IIF 10 - 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.