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

Haye, David Deron

    Related profiles found in government register
  • Haye, David Deron
    English born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 1
    • icon of address 63, Lyham Road, Flat 21, Park Lofts, London, SW2 5EB, England

      IIF 2
    • icon of address C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 3
  • Haye, David Deron
    English boxer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, 353a Station Road, Harrow, HA1 1LN, United Kingdom

      IIF 4
  • Haye, David Deron
    English director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Park Lofts, 63 Lyham Road, London, SW2 5EB, United Kingdom

      IIF 5
    • icon of address 21 Park Lofts, Lyham Street, London, SW2 5EB, United Kingdom

      IIF 6
    • icon of address C/o Sedulo, 505 Albert House, 256 - 260 Old Street, London, EC1V 9DD, England

      IIF 7 IIF 8
    • icon of address C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, England

      IIF 9
    • icon of address C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 10
    • icon of address Ashley House, 97 London Road, Slough, Berkshire, SL3 7RS, United Kingdom

      IIF 11
  • Haye, David Deron
    English sports person born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 12
  • Haye, David Deron
    British athlete born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, Park Lofts, 63 Lyham Road, London, SW2 5EB, England

      IIF 13
    • icon of address Flat 21, Park Lofts, 63 Lyham Road, London, SW2 5EB, United Kingdom

      IIF 14
  • Haye, David Deron
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Second Floor, 130 College Road, Harrow, HA1 1BQ, England

      IIF 15
  • Haye, David Deron
    British professional boxing born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Park Lofts, 63 Lyham Rd, London, London, SW2 5EB, England

      IIF 16
  • Haye, David
    British sports person born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railway Arch, 115 Randall Road, London, SE11 5JR, United Kingdom

      IIF 17
  • Mr David Deron Haye
    English born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 18
    • icon of address Middlesex House, Second Floor, 130 College Road, Harrow, HA1 1BQ, England

      IIF 19 IIF 20 IIF 21
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 23
    • icon of address 21 Park Lofts, Lyham Street, London, SW2 5EB, United Kingdom

      IIF 24
    • icon of address 63, Lyham Road, 21, Park Lofts, London, SW2 5EB, England

      IIF 25
    • icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

      IIF 26 IIF 27
    • icon of address C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, England

      IIF 28
    • icon of address C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 29 IIF 30
    • icon of address Ashley House, 97 London Road, Slough, Berkshire, SL3 7RS

      IIF 31
  • Mr David Haye
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 32
  • Haye, David Deron
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Second Floor, 130 College Road, Harrow, HA1 1BQ, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    DAVID HAYE ACCOUNTABILITY CONCIERGE LTD - 2023-02-13
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,432 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address David Haye, 21 Park Lofts, 63 Lyham Rd, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Middlesex House Second Floor, 130 College Road, Harrow, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    486,145 GBP2017-03-31
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Middlesex House Second Floor, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,434 GBP2017-03-31
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    RESERVAX LIMITED - 2020-02-25
    icon of address C/o Sedulo 605 Albert House, 256-260 Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Kingsway, St John's Terrace, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -718 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address Middlesex House Second Floor, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    212,959 GBP2017-03-31
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ashley House, 97 London Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    741 GBP2016-02-28
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    HAYEMAKER MANAGEMENT LIMITED - 2022-05-04
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,466 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    HAYEMAKER TRAINING CAMP LTD - 2022-05-04
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,819 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Middlesex House Second Floor, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43 Chapel House Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address C/o Sedulo 605 Albert House, 256-260 Old Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,994 GBP2022-08-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    BOXING HAYEMANGEMENT LIMITED - 2020-12-09
    HAYEMAKER LIMITED - 2020-02-24
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,632,724 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    HAYEMAKER BOXING PROMOTIONS LIMITED - 2021-07-14
    icon of address C/o Sedulo 605 Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -280,400 GBP2020-09-30
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Sedulo 605 Albert House, 256-260 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,804 GBP2022-05-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address York House, 353a Station Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 5
  • 1
    HAYEMAKER MANAGEMENT LIMITED - 2022-05-04
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,466 GBP2020-03-31
    Officer
    icon of calendar 2016-09-02 ~ 2022-06-10
    IIF 7 - Director → ME
  • 2
    HAYEMAKER TRAINING CAMP LTD - 2022-05-04
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,819 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2022-06-10
    IIF 8 - Director → ME
  • 3
    icon of address Ruskin House, 23 Coombe Road, Surrey, United Kingdom
    Active Corporate
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2025-06-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2025-06-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOXING HAYEMANGEMENT LIMITED - 2020-12-09
    HAYEMAKER LIMITED - 2020-02-24
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,632,724 GBP2020-03-31
    Officer
    icon of calendar 2005-12-22 ~ 2020-02-01
    IIF 33 - Director → ME
  • 5
    HAYEMAKER BOXING PROMOTIONS LIMITED - 2021-07-14
    icon of address C/o Sedulo 605 Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -280,400 GBP2020-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2020-02-01
    IIF 17 - 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.