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

Mr Martin Patrick Hayes

    Related profiles found in government register
  • Mr Martin Patrick Hayes
    British born in March 1980

    Resident in United Kingdom

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

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 6 Charlwood Street, 6 Charlwood Street, London, SW1V 2EE, United Kingdom

      IIF 7
    • icon of address Cask Pub And Kitchen, 6 Charlwood Street, London, SW1V 2EE, England

      IIF 8 IIF 9
    • icon of address Cask Pub And Kitchen, 6 Charlwood Street, London, SW1V 2EE, United Kingdom

      IIF 10
    • icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 11 IIF 12 IIF 13
  • Mr Martin Patrick Hayes
    British born in March 1980

    Resident in England

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

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

      IIF 15
    • icon of address 6, Charlwood Street, London, SW1V 2EE, England

      IIF 16
    • icon of address 6 Charlwood Street, Pimlico, London, SW1V 2EE, England

      IIF 17
    • icon of address Volensis, 62 Camden Road, London, NW1 9DR

      IIF 18
  • Hayes, Martin Patrick
    British born in March 1980

    Resident in United Kingdom

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

      IIF 19
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 6, Charlwood Street, 6 Charlwood Street 6 Charlwood Street, London, SW1V 2EE, United Kingdom

      IIF 25
    • icon of address 6, Charlwood Street, London, SW1V 2EE, United Kingdom

      IIF 26
    • icon of address 6, Charlwood Street, Pimlico, London, SW1V 2EE, England

      IIF 27 IIF 28
    • icon of address 62, Camden Road, London, NW1 9DR, England

      IIF 29 IIF 30 IIF 31
    • icon of address Cask Pub And Kitchen, 6 Charlwood Street, London, SW1V 2EE, England

      IIF 34 IIF 35
    • icon of address Cask Pub And Kitchen, 6 Charlwood Street, London, SW1V 2EE, United Kingdom

      IIF 36
    • icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 37 IIF 38
    • icon of address C/o Volensis, 113 Holloway Road, Islington, London, N7 8LT, England

      IIF 39
  • Hayes, Martin Patrick
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 40
  • Hayes, Martin Patrick
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 41
  • Hayes, Martin Patrick
    British entrepreneur born in March 1980

    Resident in United Kingdom

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

      IIF 42
  • Hayes, Martin Patrick
    British managing director born in March 1980

    Resident in United Kingdom

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

      IIF 43
    • icon of address Volensis, 62 Camden Road, London, NW1 9DR, England

      IIF 44
  • Hayes, Martin Patrick
    British publican born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayes, Martin
    British publican born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Patrick Martin Hayes
    British born in March 1979

    Resident in England

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

      IIF 51
    • icon of address 6, Pegs Green Close, Reading, RG30 2NH, England

      IIF 52
  • Hayes, Patrick Martin
    British born in March 1979

    Resident in England

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

      IIF 53
  • Hayes, Patrick Martin
    British co. director born in March 1979

    Resident in England

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

      IIF 54
  • Hayes, Martin Patrick

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

      IIF 55
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 6 Charlwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    CB OPERATIONS NO2 LTD - 2023-06-08
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,278,087 GBP2022-03-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    705 GBP2021-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -196,678 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,480,666 GBP2022-03-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Gorrie Whitson ( Jr) 1st Floor Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -933,706 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,007 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Pegs Green Close, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    icon of address 12 St Georges Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -213,894 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 62 Camden Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address 6 Charlwood Street, 6 Charlwood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -812,860 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    THE CRAFT BEER CO (BRIGHTON) LTD - 2012-06-01
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -931,443 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -719,189 GBP2021-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Volensis, 62 Camden Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,567 GBP2015-09-30
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -521,429 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address 6 Charlwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -456,636 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    CASK PUB AND KITCHEN BRIGHTON LTD - 2012-06-01
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -458,705 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 25 - Director → ME
  • 29
    YELLAND & PRICE PROPERTES 1 LTD - 2024-11-26
    YELLAND & PRICE HOLDINGS LTD - 2024-11-21
    icon of address C/o Brennan Herriott & Co, 1 Blatchington Road, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 6 Charlwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2011-12-06
    IIF 50 - Director → ME
    icon of calendar 2011-12-05 ~ 2011-12-10
    IIF 47 - Director → ME
  • 2
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -719,189 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-07-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Gorrie Whitson (jr) 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -456,636 GBP2024-03-31
    Officer
    icon of calendar 2011-02-03 ~ 2014-02-14
    IIF 48 - Director → ME
  • 4
    THE CRAFT BEER COMPANY(CLERKENWELL) LIMITED - 2012-04-13
    THE CRAFT BEER COMPANY (BRIXTON) LIMITED - 2015-01-31
    THE CRAFT BEER COMPANY (FULHAM) LIMITED - 2012-05-31
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2011-06-17
    IIF 49 - Director → ME
    icon of calendar 2011-06-17 ~ 2014-02-14
    IIF 46 - 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.