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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hayes, Donald

    Related profiles found in government register
  • Hayes, Donald
    British born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 1 IIF 2
    • 134/136 High Street, Epping, Essex, CM16 4AG

      IIF 3
  • Hayes, Donald
    British chartered secretary born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 4
  • Hayes, Donald
    British company director born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, Buckinghamshire, HP17 0XE

      IIF 5
    • 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 6
  • Hayes, Donald
    British company director & company secretary born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, Buckinghamshire, HP17 0XE

      IIF 7
  • Hayes, Donald
    British company secretary born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, Buckinghamshire, HP17 0XE

      IIF 8
    • Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 9
  • Hayes, Donald
    British company secretary & director born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 10
  • Hayes, Donald
    British director born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 11 IIF 12 IIF 13
    • 100, Downs Park Road, London, E5 8JY, England

      IIF 14
  • Hayes, Donald
    British born in October 1934

    Registered addresses and corresponding companies
    • 1 Kingsbridge Avenue, Mapperley Plains, Nottingham, Notts, NG3 5SA

      IIF 15
  • Hayes, Donald
    British

    Registered addresses and corresponding companies
  • Hayes, Donald
    British company director

    Registered addresses and corresponding companies
    • Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, Buckinghamshire, HP17 0XE

      IIF 31 IIF 32 IIF 33
    • Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 34 IIF 35
    • 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 36
  • Hayes, Donald
    British director

    Registered addresses and corresponding companies
    • Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 37 IIF 38
  • Hayes, Donald
    British director & company secretary

    Registered addresses and corresponding companies
    • 134-136, High Street, Epping, Essex, CM16 4AG

      IIF 39
  • Hayes, Donald

    Registered addresses and corresponding companies
    • Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, Buckinghamshire, HP17 0XE

      IIF 40 IIF 41 IIF 42
    • The Old Rectory Cottage, Springs Close, Eliesborough, Bucks, HP17 0XE, United Kingdom

      IIF 44
    • Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 45
child relation
Offspring entities and appointments 23
  • 1
    AIR ACTION COURIERS LIMITED
    - now 01347436
    SENATE AIRFREIGHT LIMITED - 1986-07-28
    FELINWISE LIMITED - 1982-05-19
    134-136 High Street, Epping, Essex
    Dissolved Corporate (9 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    AIR ACTION INTERNATIONAL LIMITED
    - now 00864285
    AIRBORNE (FREIGHT & TRAVEL SERVICES) LIMITED - 1986-07-28
    134-136 High Street, Epping, Essex
    Dissolved Corporate (12 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    AIR ACTION LIMITED
    - now 05685644
    L&P 152 LIMITED - 2006-03-24
    134-136 High Street, Epping, Essex
    Dissolved Corporate (9 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    BSN COURIERS LIMITED
    - now 07754499
    SEABOURNE GAZELLE LIMITED
    - 2011-12-13 07754499
    SHOO 550 LIMITED
    - 2011-10-25 07754499 08800101... (more)
    35 Newhall Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    C J BOURNE (ASSET MANAGEMENT) LIMITED
    - now 03687861
    COGACE LIMITED - 1999-02-09
    C/o Frp Advisory Trading Ltd, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2001-03-14 ~ 2021-03-31
    IIF 2 - Director → ME
    2005-06-03 ~ 2021-03-31
    IIF 19 - Secretary → ME
  • 6
    CATERFORCE LIMITED - now
    THE INDEPENDENT FROZEN FOOD WHOLESALERS CONSORTIUM LIMITED
    - 1999-01-05 02677400
    2nd Floor Fence House, Fence Avenue, Macclesfield, Cheshire
    Active Corporate (31 parents)
    Officer
    (before 1993-01-14) ~ 1994-02-05
    IIF 15 - Director → ME
  • 7
    CHACALLI-DE DECKER LTD.
    03158295
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (19 parents)
    Officer
    1996-02-13 ~ 2009-10-01
    IIF 5 - Director → ME
    2003-08-01 ~ 2009-10-01
    IIF 31 - Secretary → ME
    1996-02-13 ~ 1999-09-01
    IIF 33 - Secretary → ME
  • 8
    CONDUIT STREET HOLDINGS LIMITED
    - now 02572928
    CONDUIT STREET HOLDINGS PLC
    - 2007-03-09 02572928
    KENT INTERNATIONAL AIRWAYS PLC
    - 1995-07-05 02572928
    Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (11 parents)
    Officer
    (before 1992-01-11) ~ 2000-03-03
    IIF 7 - Director → ME
    2001-03-03 ~ 2021-03-31
    IIF 12 - Director → ME
    2005-06-03 ~ 2021-03-31
    IIF 25 - Secretary → ME
    (before 1992-01-11) ~ 2000-03-03
    IIF 16 - Secretary → ME
  • 9
    CSH (FARNHAM ROAD) LIMITED
    06708526
    134/136 High Street, Epping, Essex
    Dissolved Corporate (5 parents)
    Officer
    2008-09-26 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    CSH (NANTWICH) LIMITED
    - now 05719497
    DYNAMIXA PROPERTIES (NATWICH) LIMITED
    - 2007-02-13 05719497
    Gardiner House, 6b Hemnall Street, Epping, Essex
    Dissolved Corporate (12 parents)
    Officer
    2006-12-20 ~ 2021-03-31
    IIF 11 - Director → ME
    2006-12-20 ~ 2021-03-31
    IIF 37 - Secretary → ME
  • 11
    CSH (SLOUGH) LIMITED
    - now 04715599
    SHOO 2 LIMITED
    - 2003-05-19 04715599 04791294... (more)
    134/136 High Street, Epping, Essex
    Dissolved Corporate (5 parents)
    Officer
    2003-05-09 ~ dissolved
    IIF 3 - Director → ME
    2005-06-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    CUSTOM THREADS 2015 LIMITED
    09431484
    209 Liverpool Road, Southport, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-26 ~ 2016-09-30
    IIF 45 - Secretary → ME
  • 13
    KOP HILL CLIMB LIMITED
    07867452 09495670
    Compton, Whiteleaf, Princes Risborough, Buckinghamshire, England
    Dissolved Corporate (9 parents)
    Officer
    2011-12-01 ~ 2012-03-01
    IIF 44 - Secretary → ME
  • 14
    PHM UNIVERSAL LIMITED - now
    UNIVERSAL SUPPLY CHAIN & SOLUTIONS LIMITED
    - 2019-07-16 03067091 15568713... (more)
    SEABOURNE SUPPLY CHAIN & SOLUTIONS LIMITED
    - 2019-04-29 03067091
    WISDEN & FRANKLIN LIMITED
    - 2014-07-01 03067091
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (13 parents)
    Officer
    1995-06-12 ~ 2019-04-30
    IIF 1 - Director → ME
    2003-08-01 ~ 2019-04-30
    IIF 26 - Secretary → ME
    1995-06-12 ~ 1999-07-01
    IIF 23 - Secretary → ME
  • 15
    PUTNEY FREEHOLDS LIMITED
    - now 04059182
    NICHOLSON ESTATES (BRISTOL) LIMITED
    - 2004-08-02 04059182
    CREST HOMES (MIDLANDS) LIMITED - 2002-11-14
    CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED - 2000-11-01
    Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (19 parents)
    Officer
    2004-07-30 ~ 2021-03-31
    IIF 13 - Director → ME
    2005-06-03 ~ 2021-03-31
    IIF 28 - Secretary → ME
  • 16
    SEABOURNE FORWARDING LIMITED
    - now 01532534
    REALMBERRY LIMITED
    - 1984-11-13 01532534
    Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (16 parents)
    Officer
    ~ 2021-03-31
    IIF 9 - Director → ME
    2003-08-01 ~ 2021-03-31
    IIF 35 - Secretary → ME
    ~ 1999-07-01
    IIF 43 - Secretary → ME
  • 17
    SEABOURNE GROUP LIMITED
    - now 01060736 00719194... (more)
    SEABOURNE EXPRESS COURIER LIMITED
    - 2010-01-28 01060736
    PUROLATOR SERVICES LIMITED
    - 1988-05-20 01060736
    Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    ~ 2004-03-31
    IIF 8 - Director → ME
    2009-03-01 ~ 2021-03-31
    IIF 10 - Director → ME
    2003-08-01 ~ 2004-03-31
    IIF 41 - Secretary → ME
    2007-09-12 ~ 2021-03-31
    IIF 38 - Secretary → ME
    ~ 1999-09-01
    IIF 42 - Secretary → ME
  • 18
    SEABOURNE HOLDINGS LIMITED
    - now 00719194
    SEABOURNE GROUP LIMITED
    - 2010-01-18 00719194 01060736
    SEABOURNE GROUP PLC
    - 2007-03-07 00719194 01060736
    SEABOURNE WORLD EXPRESS GROUP PLC
    - 1999-08-13 00719194 01060736
    SEABOURNE EXPRESS LIMITED
    - 1992-01-31 00719194
    SEABOURNE SHIPPING COMPANY LIMITED
    - 1980-12-31 00719194
    Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (13 parents, 1 offspring)
    Officer
    ~ 2021-03-31
    IIF 4 - Director → ME
    ~ 2001-03-14
    IIF 40 - Secretary → ME
    2003-08-01 ~ 2021-03-31
    IIF 34 - Secretary → ME
  • 19
    SEABOURNE MAIL SOLUTIONS LIMITED - now
    PLI (INTERNATIONAL) LIMITED
    - 2022-03-10 03185532
    POSTLINE INTERNATIONAL LIMITED
    - 2013-05-08 03185532
    Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (15 parents)
    Officer
    2013-04-30 ~ 2021-03-31
    IIF 27 - Secretary → ME
  • 20
    SEABOURNE PROPERTY DEVELOPMENT LTD
    - now 03039725
    CONDUIT STREET RESTAURANTS LTD.
    - 2003-02-12 03039725
    NEXTFRUIT LIMITED
    - 1995-05-01 03039725
    C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (10 parents)
    Officer
    1995-04-18 ~ dissolved
    IIF 6 - Director → ME
    1995-04-18 ~ 1999-09-01
    IIF 32 - Secretary → ME
    2003-08-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 21
    THE MOSSBOURNE FEDERATION
    - now 04468267
    MOSSBOURNE COMMUNITY ACADEMY LIMITED
    - 2014-08-28 04468267
    100 Downs Park Road, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2013-11-06 ~ 2020-12-09
    IIF 14 - Director → ME
    2002-10-03 ~ 2021-03-31
    IIF 30 - Secretary → ME
  • 22
    THE MUSEUM OF THE PORT OF LONDON AND DOCKLANDS
    03269950
    150 London Wall, London
    Dissolved Corporate (46 parents)
    Officer
    1996-10-28 ~ 2002-10-27
    IIF 22 - Secretary → ME
  • 23
    WORLD XPRESS SYSTEMS LIMITED
    - now SC071228
    SCONIG AGENCIES LIMITED - 1994-01-21
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (7 parents)
    Officer
    2003-08-01 ~ 2004-04-30
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.