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

Hyett, David

    Related profiles found in government register
  • Hyett, David
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH, England

      IIF 1
    • icon of address 1 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, United Kingdom

      IIF 2
  • Hyett, David
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Quatro Business Park, Paycocke Road, Basildon, Essex, SS14 3GH, United Kingdom

      IIF 3
    • icon of address Corporation Farm, Hackmans Lane, Purleigh, Chelmsford, CM3 6RH, England

      IIF 4
    • icon of address Mymemory Limited, Corporation Farm, Hackmans Lane, Purleigh, Essex, CM3 6RH, England

      IIF 5
    • icon of address 2, Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Hyett, David
    British group marketing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Henry Road, Chelmsford, Essex, CM1 1RG

      IIF 11
  • Hyett, David
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 12
  • Hyett, David
    British marketing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Quatro Business Park, Paycocke Road, Basildon, Essex, SS14 3GH

      IIF 13 IIF 14 IIF 15
  • Mr David Hyett
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corporation Farm, Hackmans Lane, Chelmsford, Essex, CM3 6RH, England

      IIF 16
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 17
    • icon of address Mymemory Limited, Corporation Farm, Hackmans Lane, Purleigh, Essex, CM3 6RH, England

      IIF 18
    • icon of address 1 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, United Kingdom

      IIF 19
    • icon of address 2 Rosewood Business Park, Eastways, Witham, CM8 3AA, United Kingdom

      IIF 20 IIF 21
    • icon of address 2 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, United Kingdom

      IIF 22
  • Mr David Hyett
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,669 GBP2017-09-30
    Officer
    icon of calendar 2010-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 2
    icon of address 1 Rosewood Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180,102 GBP2024-04-30
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Mymemory Limited Corporation Farm, Hackmans Lane, Purleigh, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    7 DISTRIBUTION LIMITED - 2012-01-17
    icon of address Corporation Farm, Hackmans Lane, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    819,035 GBP2024-03-31
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,235 GBP2022-08-31
    Officer
    icon of calendar 2014-08-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Unit 2 Angerstein Business Park 12 Horn Lane, Charlton, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    410,406 GBP2024-08-31
    Officer
    icon of calendar 2015-01-31 ~ 2015-05-12
    IIF 9 - Director → ME
  • 2
    icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,309 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2015-08-27
    IIF 8 - Director → ME
  • 3
    icon of address Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-09-30
    IIF 15 - Director → ME
  • 4
    EXCALIBUR UNIFIED COMMUNICATIONS LIMITED - 2012-08-22
    icon of address Ground Floor, Priam House, Firefly Avenue, Swindon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-08 ~ 2010-09-30
    IIF 3 - Director → ME
  • 5
    icon of address Arclite House Century Road, Peatmoor, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-09-30
    IIF 14 - Director → ME
  • 6
    EXCALIBUR COMMUNICATIONS LIMITED - 2012-08-22
    EXCALIBUR B2B LIMITED - 2008-01-31
    icon of address Dauntsey House Stonehill Green, Westlea, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2009-04-01
    IIF 11 - Director → ME
  • 7
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,557 GBP2017-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2018-08-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-08-04
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    icon of address Suite 107 9 Jerdan Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -330,453 GBP2023-10-31
    Officer
    icon of calendar 2012-05-22 ~ 2014-02-27
    IIF 1 - Director → ME
  • 9
    EXCALIBUR DISTRIBUTION LIMITED - 2013-03-20
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2010-09-30
    IIF 13 - Director → ME
  • 10
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-04
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.