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

Hayes, Adam

    Related profiles found in government register
  • Hayes, Adam
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE

      IIF 1
  • Hayes, Adam Michael
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Ashleigh Drive, Nuneaton, CV11 6SF, United Kingdom

      IIF 2
  • Hayes, Adam Michael
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, England

      IIF 3
    • icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 4
  • Adam Hayes
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Bourton Hall, Bourton On Dunsmore, Rugby, CV23 9SD, United Kingdom

      IIF 5
  • Hayes, Adam
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 6
  • Hayes, Adam Michael
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckighamshire, MK9 1FD, United Kingdom

      IIF 7
  • Hayes, Adam Michael
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Penywaun, Mountain Road, Bedwas, Caerphilly, CF83 8ER, Wales

      IIF 8
    • icon of address Sovereign Court, 230 Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 9
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckighamshire, MK9 1FD, United Kingdom

      IIF 10 IIF 11
    • icon of address 70, Hither Green Lane, Redditch, Worcestershire, B98 9BW, United Kingdom

      IIF 12
    • icon of address 12, Old Hall Gardens, Shirley, Solihull, West Midlands, B90 4NN, United Kingdom

      IIF 13
  • Mr Adam Michael Hayes
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 14
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 15
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckighamshire, MK9 1FD, United Kingdom

      IIF 16
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, England

      IIF 17
    • icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 18
    • icon of address 54, Ashleigh Drive, Nuneaton, CV11 6SF, United Kingdom

      IIF 19
    • icon of address 64, Ashleigh Drive, Nuneaton, CV11 6SF, United Kingdom

      IIF 20
  • Mr Adam Michael Hayes
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ty Penywaun Mountain Road, Bedwas, Caerphilly, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,957,430 GBP2024-04-30
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,194,317 GBP2022-05-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckighamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -901 GBP2022-05-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 313 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    481,138 GBP2022-05-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    436,577 GBP2022-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address The Stables Bourton Hall, Bourton-on-dunsmore, Rugby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -352,527 GBP2016-07-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 70 Hither Green Lane, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 12 - Director → ME
Ceased 3
  • 1
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckighamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -901 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-12-21 ~ 2025-08-29
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    JFDI GROUP LIMITED - 2018-09-24
    HOUSE OF LOGISTICS LIMITED - 2016-09-23
    CASTLEGATE 578 LIMITED - 2010-03-05
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2012-10-01
    IIF 1 - Director → ME
  • 3
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    436,577 GBP2022-05-31
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 15 - Has significant influence or control OE
    icon of calendar 2017-05-17 ~ 2018-10-16
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.