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

Hayes, Patrick

    Related profiles found in government register
  • Hayes, Patrick
    British co director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Manor Road, Folkestone, Kent, CT20 2SE, England

      IIF 1
  • Hayes, Patrick
    British sales co-ordinator born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Vale Court, Maida Vale, London, W9 1RT

      IIF 2 IIF 3
  • Hayes, Patrick
    British sales manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Vale Court, Maida Vale, London, W9 1RT

      IIF 4
  • Hayes, Martin
    British publican born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Camden Road, London, NW1 9DR, England

      IIF 5 IIF 6
  • Hayes, Martin Patrick
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Charlwood Street, 6 Charlwood Street, London, SW1V 2EE, England

      IIF 7
    • 6 Charlwood Street, Pimlico, London, SW1V 2EE, England

      IIF 8
  • Hayes, Martin Patrick
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brennan Herriott & Co, 1 Blatchington Road, Hove, East Sussex, BN3 3YP, United Kingdom

      IIF 9
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11 IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 6 Charlwood Street, 6 Charlwood Street, London, SW1V 2EE, England

      IIF 15
    • Cask Pub And Kitchen, 6 Charlwood Street, London, SW1V 2EE, England

      IIF 16 IIF 17
    • Cask Pub And Kitchen, 6 Charlwood Street, London, SW1V 2EE, United Kingdom

      IIF 18
    • C/o Volensis, 113 Holloway Road, Islington, London, N7 8LT, England

      IIF 19
  • Hayes, Martin Patrick
    British entrepreneur born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Hayes, Martin Patrick
    British manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayes, Martin Patrick
    British managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Charlwood Street, London, SW1V 2EE, United Kingdom

      IIF 24 IIF 25
    • Volensis, 62 Camden Road, London, NW1 9DR, England

      IIF 26
  • Hayes, Martin Patrick
    British mnager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Camden Road, London, NW1 9DR, England

      IIF 27
  • Hayes, Martin Patrick
    British publican born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayes, Martin Patrick
    British self employed born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Charlwood Street, 6 Charlwood Street 6 Charlwood Street, London, SW1V 2EE, United Kingdom

      IIF 35
    • 6, Charlwood Street, Pimlico, London, SW1V 2EE, England

      IIF 36
  • Hayes, Patrick
    British co director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Oriac House, Unit 10 Glenmore Centre, Shearway Business Park, Folkestone, Kent, CT19 4RJ, United Kingdom

      IIF 37
    • 46, Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 38
  • Hayes, Patrick
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 39
  • Mr Martin Patrick Hayes
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayes, Patrick
    British sales manager

    Registered addresses and corresponding companies
    • 3a Vale Court, Maida Vale, London, W9 1RT

      IIF 45
  • Hayes, Patrick Martin
    British co. director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Hayes, Patrick Martin
    British it professional born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Pegs Green Close, Reading, RG30 2NH, England

      IIF 47
  • Hayes, Martin Patrick
    British journalist born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bouverie Street, London, EC4Y 8AX, England

      IIF 48
  • Mr Patrick Hayes
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Oriac House, Unit 10 Glenmore Centre, Shearway Business Park, Folkestone, Kent, CT19 4RJ, United Kingdom

      IIF 49
    • 46, Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Hayes, Patrick

    Registered addresses and corresponding companies
    • 1st Floor Oriac House, Unit 10 Glenmore Centre, Shearway Business Park, Folkestone, Kent, CT19 4RJ, United Kingdom

      IIF 53
  • Hayes, Martin Patrick

    Registered addresses and corresponding companies
    • C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 54
  • Mr Martin Patrick Hayes
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55 IIF 56
    • 6 Charlwood Street, 6 Charlwood Street, London, SW1V 2EE, England

      IIF 57
    • 6 Charlwood Street, 6 Charlwood Street, London, SW1V 2EE, United Kingdom

      IIF 58
    • 6, Charlwood Street, London, SW1V 2EE, England

      IIF 59
    • 6 Charlwood Street, Pimlico, London, SW1V 2EE, England

      IIF 60
    • Cask Pub And Kitchen, 6 Charlwood Street, London, SW1V 2EE, England

      IIF 61 IIF 62
    • Cask Pub And Kitchen, 6 Charlwood Street, London, SW1V 2EE, United Kingdom

      IIF 63
    • C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 64 IIF 65 IIF 66
    • Volensis, 62 Camden Road, London, NW1 9DR

      IIF 67
  • Mr Patrick Martin Hayes
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
    • 6, Pegs Green Close, Reading, RG30 2NH, England

      IIF 69
child relation
Offspring entities and appointments
Active 34
  • 1
    6 Charlwood Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2011-12-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2023-02-01 ~ now
    IIF 33 - director → ME
    2023-02-01 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    CB OPERATIONS NO2 LTD - 2023-06-08
    1st Floor 21, Station Road, Watford, Herts
    Corporate (2 parents)
    Equity (Company account)
    3,278,087 GBP2022-03-31
    Officer
    2015-05-12 ~ now
    IIF 23 - director → ME
  • 4
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    705 GBP2021-12-31
    Officer
    2017-12-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -271,234 GBP2023-03-31
    Officer
    2017-09-19 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,480,666 GBP2022-03-31
    Officer
    2015-05-12 ~ now
    IIF 27 - director → ME
  • 7
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 8
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    C/o Gorrie Whitson ( Jr) 1st Floor Cromwell House, 14 Fulwood Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -755,148 GBP2023-03-31
    Officer
    2015-03-13 ~ now
    IIF 32 - director → ME
  • 10
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2015-05-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    46 Coatham Road, Redcar, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2017-11-29 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    46 Coatham Road, Redcar, United Kingdom
    Corporate (3 parents)
    Officer
    2021-05-17 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 50 - Has significant influence or controlOE
  • 16
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -279,877 GBP2023-05-31
    Officer
    2018-05-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    46 Coatham Road, Redcar, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2013-06-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    6 Pegs Green Close, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    HAYES & BARRY LIMITED - 2003-07-28
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Officer
    1996-11-18 ~ dissolved
    IIF 4 - director → ME
  • 20
    12 St Georges Road, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-23 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,145 GBP2023-03-31
    Officer
    2014-03-24 ~ now
    IIF 25 - director → ME
  • 22
    62 Camden Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 24 - director → ME
  • 23
    6 Charlwood Street, 6 Charlwood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 7 - director → ME
  • 24
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -583,090 GBP2023-03-31
    Officer
    2018-09-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    THE CRAFT BEER CO (BRIGHTON) LTD - 2012-06-01
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -762,084 GBP2023-03-31
    Officer
    2012-03-09 ~ now
    IIF 36 - director → ME
  • 26
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -719,189 GBP2021-03-31
    Officer
    2017-07-07 ~ now
    IIF 8 - director → ME
  • 27
    1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (1 parent)
    Officer
    2022-02-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 28
    Volensis, 62 Camden Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,567 GBP2015-09-30
    Officer
    2013-09-13 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 29
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -463,460 GBP2023-03-31
    Officer
    2015-05-19 ~ now
    IIF 21 - director → ME
  • 30
    6 Charlwood Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    2018-04-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 31
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -326,373 GBP2023-03-31
    Officer
    2016-08-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 32
    CASK PUB AND KITCHEN BRIGHTON LTD - 2012-06-01
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -427,959 GBP2023-03-31
    Officer
    2012-03-09 ~ now
    IIF 35 - director → ME
  • 33
    1st Floor Oriac House Unit 10 Glenmore Centre, Shearway Business Park, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-13 ~ dissolved
    IIF 37 - director → ME
    2016-12-13 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 34
    YELLAND & PRICE PROPERTES 1 LTD - 2024-11-26
    YELLAND & PRICE HOLDINGS LTD - 2024-11-21
    C/o Brennan Herriott & Co, 1 Blatchington Road, Hove, East Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    6 Charlwood Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2011-12-05 ~ 2011-12-06
    IIF 6 - director → ME
    2011-12-05 ~ 2011-12-10
    IIF 30 - director → ME
  • 2
    THEBULLIONDESK LIMITED - 2005-11-02
    THEBULLIONDESK.COM LIMITED - 2002-10-11
    8 Bouverie Street, London, England
    Corporate (2 parents)
    Officer
    2011-02-03 ~ 2016-09-02
    IIF 48 - director → ME
  • 3
    HAYES & BARRY LIMITED - 2003-07-28
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Officer
    1996-11-18 ~ 2002-05-08
    IIF 45 - secretary → ME
  • 4
    19 Pine Close, Epsom, Surrey
    Dissolved corporate (4 parents)
    Officer
    1999-11-25 ~ 2005-10-18
    IIF 2 - director → ME
  • 5
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -719,189 GBP2021-03-31
    Person with significant control
    2017-07-07 ~ 2017-07-07
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -326,373 GBP2023-03-31
    Officer
    2011-02-03 ~ 2014-02-14
    IIF 31 - director → ME
  • 7
    THE CRAFT BEER COMPANY (BRIXTON) LIMITED - 2015-01-31
    THE CRAFT BEER COMPANY (FULHAM) LIMITED - 2012-05-31
    THE CRAFT BEER COMPANY(CLERKENWELL) LIMITED - 2012-04-13
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-16 ~ 2011-06-17
    IIF 5 - director → ME
    2011-06-17 ~ 2014-02-14
    IIF 29 - director → ME
  • 8
    VALE COURT MANAGEMENT LIMITED - 1993-12-17
    RAPID 9860 LIMITED - 1990-04-20
    C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Corporate (2 parents)
    Officer
    1997-11-25 ~ 2005-10-18
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.