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

Hayter, Alan John

    Related profiles found in government register
  • Hayter, Alan John
    British accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayter, Alan John
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ, England

      IIF 7
  • Hayter, Alan John
    British finance director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield Cottage, The Street Hatfield Peverel, Chelmsford, Essex, CM3 2DR

      IIF 8 IIF 9 IIF 10
    • icon of address Hatfield Cottage, The Street, Hatfield Peverel, Chelmsford, Essex, CM3 2DR, United Kingdom

      IIF 13
    • icon of address Hatfield Cottage, The Street, Hatfield Peverel, Chelmsford Essex, CR3 2DR

      IIF 14
  • Hayter, Alan John
    British head of finance aggregates asphalt lafarge tarmac born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lafarge Tarmac, Colchester Quarry, Warren Lane, Stanway, Colchester, CO3 0NN, England

      IIF 15
  • Hayter, Alan John
    British head of finance, lafarge tarmac born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lafarge Tarmac, Colchester Quarry, Warren Lane, Stanway, Colchester, CO3 0NN, England

      IIF 16
  • Hayter, Alan John
    British none born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Bickenhill Lane, Solihull, Birmingham, West Midlands, B37 7BQ

      IIF 17 IIF 18
  • Mr Alan John Hayter
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield Cottage, The Street, Hatfield Peverel, Chelmsford, Essex, CM3 2DR, United Kingdom

      IIF 19
  • Hayter, Alan John
    British

    Registered addresses and corresponding companies
    • icon of address Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

      IIF 20 IIF 21
    • icon of address Hatfield Cottage, The Street, Hatfield Peverel, Chelmsford, Essex, CM3 2DR, England

      IIF 22
  • Hayter, Alan John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Hatfield Cottage, The Street Hatfield Peverel, Chelmsford, Essex, CM3 2DR

      IIF 23 IIF 24
  • Hayter, Alan John

    Registered addresses and corresponding companies
    • icon of address Hatfield Cottage, The Street, Hatfield Peverel, Chelmsford, Essex, CM3 2DR, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Hatfield Cottage The Street, Hatfield Peverel, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    184,355 GBP2024-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Wildflower Way, Belfast
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 14 - Director → ME
  • 3
    ACRAMAN (455) LIMITED - 2007-11-01
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 5 - Director → ME
  • 5
    NEWWARE LIMITED - 1996-04-01
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 1 - Director → ME
Ceased 15
  • 1
    BRETT REDLAND LIMITED - 1997-03-19
    BRETT LAFARGE LIMITED - 2015-08-03
    BRETT REDLAND LIMITED - 2001-06-19
    BRETT TARMAC LIMITED - 2022-01-26
    B.R.Z. LIMITED - 1997-10-03
    icon of address Robert Brett House Ashford Road, Chartham, Canterbury, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2019-06-30
    IIF 2 - Director → ME
  • 2
    BASINGMORE LIMITED - 1989-02-16
    icon of address Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2019-06-30
    IIF 7 - Director → ME
  • 3
    BARRIER INSULATION LTD - 2014-10-22
    ECOTHERM INSULATION (UK) LIMITED - 1998-05-01
    icon of address Portland House, Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-08-10
    IIF 12 - Director → ME
  • 4
    DANAHER UK INDUSTRIES (2006) LIMITED - 2016-08-01
    DANAHER UK INDUSTRIES LIMITED - 2007-01-17
    RELAY PARK REALISATIONS LIMITED - 1998-06-22
    FTP EUROPE LIMITED - 1996-01-22
    KT583 LIMITED - 1993-07-16
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2007-10-26
    IIF 10 - Director → ME
  • 5
    ECOTHERM HOLDINGS PLC - 2019-03-11
    BARRIER HOLDINGS PLC - 1997-12-10
    icon of address Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2011-07-22
    IIF 9 - Director → ME
    icon of calendar 2008-03-31 ~ 2011-07-22
    IIF 23 - Secretary → ME
  • 6
    BARRIER INSULATION LIMITED - 1998-05-01
    icon of address Harvey Road, Burnt Mills Estate, Basildon, Essex
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2011-08-05
    IIF 11 - Director → ME
    icon of calendar 2008-03-31 ~ 2011-08-05
    IIF 24 - Secretary → ME
  • 7
    GRS (BAGGING) LIMITED - 2019-07-04
    MEAUJO (454) LIMITED - 2000-02-08
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ 2015-05-18
    IIF 15 - Director → ME
  • 8
    FAULKNER VEHICLE SERVICES HOLDINGS LIMITED - 2013-12-16
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-05-18
    IIF 16 - Director → ME
  • 9
    INGLEBY (1521) LIMITED - 2002-06-24
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2013-04-16
    IIF 22 - Secretary → ME
  • 10
    CLUBOMEGA LIMITED - 1984-06-08
    HOPKINS BROS (BUILDING CONTRACTORS) LIMITED - 2004-01-07
    HOPKINS BUILDING CONTRACTORS LIMITED - 2008-05-22
    HOPKINS BROTHERS (BUILDING CONTRACTORS) LIMITED - 1984-08-06
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-13 ~ 2019-06-30
    IIF 18 - Director → ME
  • 11
    SPARTAPE INTERNATIONAL LIMITED - 1990-05-03
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2019-06-30
    IIF 6 - Director → ME
  • 12
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2017-09-25
    IIF 4 - Director → ME
    icon of calendar 2011-08-15 ~ 2019-06-30
    IIF 21 - Secretary → ME
  • 13
    FILBUK 683 LIMITED - 2002-01-29
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2014-12-04
    IIF 3 - Director → ME
    icon of calendar 2011-08-15 ~ 2015-03-19
    IIF 20 - Secretary → ME
  • 14
    CARACOURT LIMITED - 1986-04-01
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2013-04-16
    IIF 25 - Secretary → ME
  • 15
    DANAHER UK INDUSTRIES LIMITED - 2016-07-04
    DANAHER UK INDUSTRIES (2006) LIMITED - 2007-01-17
    icon of address Gems Sensors & Controls, Unit 5, The Hyde, Brighton, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2007-10-26
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.