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, Eugene Gerard

    Related profiles found in government register
  • Hayes, Eugene Gerard
    Irish accountant born in January 1955

    Registered addresses and corresponding companies
    • icon of address 42 West Heath Drive, London, NW11 7QH

      IIF 1
  • Hayes, Eugene Gerard
    Irish company director born in January 1955

    Registered addresses and corresponding companies
  • Hayes, Eugene Gerard
    Irish company secretary/director born in January 1955

    Registered addresses and corresponding companies
    • icon of address 42 West Heath Drive, London, NW11 7QH

      IIF 8
  • Hayes, Eugene Gerard
    Irish director born in January 1955

    Registered addresses and corresponding companies
  • Hayes, Eugene Gerard
    Irish finance director born in January 1955

    Registered addresses and corresponding companies
  • Hayes, Eugene Gerard
    Irish business executive born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
  • Hayes, Eugene Gerard
    Irish cheif operating officer born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
  • Hayes, Eugene Gerard
    Irish consultant born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 68, Frognal, London, NW3 6XD, United Kingdom

      IIF 43
  • Hayes, Eugene Gerard
    Irish director born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 68 Frognal, London, NW3 6XD

      IIF 44
  • Hayes, Eugene Gerard
    Irish investor born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Thresshold & Union House, 65-69 Shepherds Bush Green, London, W12 8TX, Uk

      IIF 45
  • Hayes, Eugene Gerard
    Irish

    Registered addresses and corresponding companies
  • Hayes, Eugene Gerard
    Irish company director

    Registered addresses and corresponding companies
  • Hayes, Eugene Gerard
    Irish company secretary/director

    Registered addresses and corresponding companies
    • icon of address Flat 3, 19 Maresfield Gardens, London, NW3 5SN

      IIF 52
  • Hayes, Eugene Gerard
    Irish director

    Registered addresses and corresponding companies
    • icon of address Flat 3, 19 Maresfield Gardens, London, NW3 5SN

      IIF 53
  • Hayes, Eugene Gerard
    Irish director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsay Brown Llp, The Brenatano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 54
  • Hayes, Eugene Gerard
    Irish retired finance director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 55
  • Hayes, Eugene Gerard
    Irish company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, North Road, London, N6 4AA, United Kingdom

      IIF 56
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 57
  • Eugene Gerard Hayes
    Irish born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Ramsay Brown Llp The Brenatano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,390 GBP2025-03-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 56 - Director → ME
  • 3
    icon of address 30 Orange Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 57 - Director → ME
  • 4
    THE FITZOVIA PSYCHOLOGY CLINIC LIMITED - 2018-01-24
    icon of address Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,458 GBP2025-03-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 55 - Director → ME
Ceased 46
  • 1
    FINLAW 243 LIMITED - 2000-10-24
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -717 GBP2024-12-31
    Officer
    icon of calendar 2001-01-11 ~ 2004-04-26
    IIF 6 - Director → ME
    icon of calendar 2001-01-11 ~ 2004-04-04
    IIF 49 - Secretary → ME
  • 2
    THREE SHIRES HOSPITAL LIMITED - 2016-03-31
    TS HOSPITAL LIMITED - 2004-04-29
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2005-12-30
    IIF 28 - Director → ME
  • 3
    THE REGARD PARTNERSHIP LIMITED - 2021-12-07
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2008-10-17
    IIF 37 - Director → ME
  • 4
    GARDENFONT LIMITED - 1995-07-26
    icon of address Ross Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2005-12-30
    IIF 2 - Director → ME
  • 5
    INVENTHAPPY LIMITED - 1996-06-18
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2005-12-30
    IIF 4 - Director → ME
    icon of calendar 1995-12-01 ~ 1998-04-06
    IIF 50 - Secretary → ME
  • 6
    ARGUS CHILD CARE COMPANY LTD - 2004-02-11
    PATHWAYS CARE HOMES LIMITED - 2003-01-10
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2007-04-13 ~ 2008-10-17
    IIF 38 - Director → ME
  • 7
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2005-12-30
    IIF 27 - Director → ME
  • 8
    OHSA LIMITED - 1998-03-05
    BMI HEALTH SERVICES LIMITED - 2005-09-30
    CAPITA HEALTH SOLUTIONS LIMITED - 2011-09-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    51,198 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 1998-04-06 ~ 2005-07-11
    IIF 26 - Director → ME
  • 9
    CENTRE FOR ASSISTED REPRODUCTION LIMITED - 1997-04-11
    FISHEL-DOWELL FERTILITY ASSOCIATES LIMITED - 1997-03-27
    icon of address John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2005-10-31
    IIF 11 - Director → ME
  • 10
    icon of address Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2008-10-17
    IIF 39 - Director → ME
  • 11
    AMI HEALTHCARE GROUP PLC - 1993-01-22
    GRANTGROUP LIMITED - 1987-10-29
    BMI HEALTHCARE LIMITED - 2022-01-25
    GENERAL HEALTHCARE GROUP LIMITED - 1998-02-17
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-27 ~ 2005-12-30
    IIF 33 - Director → ME
  • 12
    R.K.WEBSTER LIMITED - 1982-05-07
    ROSSER & RUSSELL (DUCTWORK) LIMITED - 1984-03-09
    WEBSTER DUCTWORK LIMITED - 1995-03-02
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1997-02-03
    IIF 7 - Director → ME
    icon of calendar 1994-09-30 ~ 1997-01-30
    IIF 51 - Secretary → ME
  • 13
    GRAND METROPOLITAN CONTRACT SERVICES LIMITED - 1987-10-27
    G.I.S. CONTRACT SERVICES LIMITED - 1990-09-19
    FACTORY RESTAURANTS LIMITED - 1977-12-31
    BATEMAN GRANDMET HOLDINGS LIMITED - 1987-01-31
    COMPASS NOMINEE COMPANY NO. 1 LIMITED - 1995-03-20
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-02-23 ~ 1995-12-11
    IIF 20 - Director → ME
    icon of calendar 1995-02-23 ~ 1995-12-11
    IIF 53 - Secretary → ME
  • 14
    icon of address Ramsay Brown Llp The Brenatano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,390 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    AMICUS HEALTHCARE LIMITED - 2005-09-14
    COMPASS HEALTHCARE LIMITED - 1996-06-10
    G M HEALTH CARE LIMITED - 1987-09-18
    WEST SUSSEX CLINIC LIMITED - 1983-09-19
    LEVY & FRANKS LIMITED - 1982-09-06
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-12-30
    IIF 17 - Director → ME
    icon of calendar ~ 1998-04-06
    IIF 47 - Secretary → ME
  • 16
    GARDEN HOSPITAL MRI PLC - 2005-09-09
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2005-12-30
    IIF 5 - Director → ME
  • 17
    STOREPLUS LIMITED - 2000-09-21
    GENERAL HEALTHCARE EMPLOYEE TRUST 1998 LIMITED - 2001-07-11
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2005-12-30
    IIF 32 - Director → ME
  • 18
    DIAMOND HEALTHCARE (1) LIMITED - 2001-01-24
    DMWSL 315 LIMITED - 2000-08-25
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2005-12-30
    IIF 13 - Director → ME
  • 19
    DMWSL 316 LIMITED - 2000-08-25
    DIAMOND HEALTHCARE (2) LIMITED - 2001-01-24
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2005-12-30
    IIF 9 - Director → ME
  • 20
    DIAMOND HEALTHCARE (3) PLC - 2001-01-24
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2005-12-30
    IIF 12 - Director → ME
  • 21
    DIAMOND HEALTHCARE (4) LIMITED - 2001-01-24
    DMWSL 317 LIMITED - 2000-08-30
    icon of address 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2005-12-30
    IIF 18 - Director → ME
  • 22
    SHARESURE PUBLIC LIMITED COMPANY - 1990-03-06
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-06 ~ 2005-12-30
    IIF 23 - Director → ME
  • 23
    icon of address Stephen John Collier, 4 Thameside Centre, Kew Bridge Road, Brentford Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2005-12-30
    IIF 1 - Director → ME
  • 24
    BMI HEALTHCARE SCOTLAND LIMITED - 2019-03-29
    HEALTHCARE SCOTLAND MANAGEMENT LIMITED - 2002-03-12
    HEALTHCARE SCOTLAND LIMITED - 2000-06-19
    DELTASMOW LIMITED - 1996-03-26
    icon of address Ross Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-28 ~ 2005-12-30
    IIF 3 - Director → ME
  • 25
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2001-05-03 ~ 2005-12-30
    IIF 16 - Director → ME
  • 26
    SLOANE HOSPITAL LEASING LIMITED - 1985-10-09
    SLOANE HOSPITAL CONSTRUCTIONS LIMITED - 1982-04-01
    DESTBLUE LIMITED - 1981-12-31
    AMI LEASING LIMITED - 1993-06-11
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-27 ~ 2005-12-30
    IIF 24 - Director → ME
  • 27
    GENERAL HEALTHCARE GROUP LIMITED - 2001-01-24
    POLISHCAREER LIMITED - 1998-02-17
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-27 ~ 2005-12-30
    IIF 8 - Director → ME
    icon of calendar 1997-11-27 ~ 1997-12-10
    IIF 52 - Secretary → ME
  • 28
    DMWSL 445 LIMITED - 2005-05-03
    BMI MOUNT ALVERNIA HOSPITAL LIMITED - 2019-03-28
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2005-12-30
    IIF 10 - Director → ME
  • 29
    LPHG PATHOLOGY SERVICES LIMITED - 1985-10-03
    VELINHURST LIMITED - 1981-12-31
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-12-30
    IIF 14 - Director → ME
    icon of calendar ~ 1998-04-06
    IIF 48 - Secretary → ME
  • 30
    LONDON PRIVATE HEALTH GROUP P L C(THE) - 1984-10-30
    STORKBOND LIMITED - 1981-12-31
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-12-30
    IIF 19 - Director → ME
    icon of calendar ~ 1998-04-06
    IIF 46 - Secretary → ME
  • 31
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2007-08-09 ~ 2008-10-17
    IIF 44 - Director → ME
  • 32
    AMICUS INHEALTH LIMITED - 2006-11-22
    INHEALTH NETCARE LIMITED - 2009-07-10
    DMWSL 473 LIMITED - 2005-08-12
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2005-12-30
    IIF 15 - Director → ME
  • 33
    MEDIKIDZ LIMITED - 2020-07-27
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,919,766 GBP2023-12-31
    Officer
    icon of calendar 2010-08-13 ~ 2014-04-11
    IIF 43 - Director → ME
  • 34
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,234 GBP2024-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2005-12-30
    IIF 29 - Director → ME
  • 35
    MERMAID PROPERTIES LIMITED - 2010-06-10
    COMPANY SELECTION LIMITED - 2008-02-18
    icon of address 2nd Floor 30 Queen Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-04-12
    IIF 45 - Director → ME
  • 36
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-06 ~ 2005-12-30
    IIF 34 - Director → ME
  • 37
    icon of address 2 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2008-10-17
    IIF 42 - Director → ME
  • 38
    SPACEWEIGHT LIMITED - 1992-03-26
    AMI PSYCHIATRIC CARE LIMITED - 1993-02-18
    icon of address Fifth Floor, 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-06 ~ 2005-04-05
    IIF 31 - Director → ME
  • 39
    ENCHANTING MELODY LIMITED - 1996-10-15
    icon of address 30 Cannon Street, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2005-12-30
    IIF 30 - Director → ME
  • 40
    BROOMCO (4078) LIMITED - 2007-06-26
    icon of address Unit 6 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-19 ~ 2008-10-17
    IIF 36 - Director → ME
  • 41
    icon of address 1st Floor 1st Floor, 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2005-12-30
    IIF 25 - Director → ME
  • 42
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2005-12-30
    IIF 21 - Director → ME
  • 43
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2006-08-31 ~ 2008-10-17
    IIF 40 - Director → ME
  • 44
    icon of address 2 Kent Drive, Harrogate, N. Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    10,492 GBP2024-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2004-01-30
    IIF 35 - Director → ME
  • 45
    icon of address 30 Cannon Street, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-06 ~ 2005-12-30
    IIF 22 - Director → ME
  • 46
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    811,268 GBP2021-02-28
    Officer
    icon of calendar 2006-08-31 ~ 2008-10-17
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.