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, David

    Related profiles found in government register
  • Hayes, David
    British ceo born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Centre For Innovation, Quarry Road, Headington, Oxford, OX3 8SB, England

      IIF 1
  • Hayes, David
    British chairman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sanctuary Horns Cross, Northiam, Rye, East Sussex, TN31 6JH

      IIF 2
  • Hayes, David
    British chief executive born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Park Drive, Milton, Abingdon, OX14 4SR, England

      IIF 3
  • Hayes, David
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One New Change, London, EC4M 9AF, England

      IIF 4
    • icon of address One, New Change, London, EC4M 9AF, England

      IIF 5
    • icon of address Sloane Building, Hortensia Road, London, SW10 0QS, England

      IIF 6
    • icon of address Tamerton Road, Roborough, Plymouth, Devon, PL6 7BQ

      IIF 7 IIF 8 IIF 9
    • icon of address Tamerton Road, Roborough, Plymouth, PL6 7BQ

      IIF 10 IIF 11
    • icon of address The Sanctuary Horns Cross, Northiam, Rye, East Sussex, TN31 6JH

      IIF 12
    • icon of address The Sanctuary, Horns Cross, Northiam, Rye, East Sussex, TN31 6JH, England

      IIF 13 IIF 14 IIF 15
  • Hayes, David
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, United Kingdom

      IIF 16
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 17 IIF 18
    • icon of address Rpc, Tower Bridge House, St. Katharines Way, London, E1W 1AA, England

      IIF 19
  • Hayes, David
    British software developer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 20
  • David Hayes
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Brightling Road, Brightling, Robertsbridge, TN32 5HB, England

      IIF 21
  • Hayes, David
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One New Change, London, EC4M 9AF, England

      IIF 22 IIF 23 IIF 24
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 25
  • Hayes, David
    British company director born in May 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1408, N 36th Street, Seattle, Washington, 98103, Usa

      IIF 26
  • Mr David Hayes
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH

      IIF 27
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 28 IIF 29
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 30
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 31
  • David Hayes
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 32
    • icon of address Rpc, Tower Bridge House, St. Katharines Way, London, E1W 1AA, England

      IIF 33
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    INNOVATIVE CONVERGED DEVICES SERVICES LIMITED - 2014-04-10
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -328,463 GBP2016-12-31
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 2
    G-TOYZ LTD - 2021-06-21
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    153,144 GBP2024-12-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    82,686 GBP2024-12-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tamerton Road, Roborough, Plymouth
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 10 - Director → ME
  • 5
    DPR NOMINEES LIMITED - 2011-12-02
    icon of address Watson & Associates, 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,706 GBP2016-12-31
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 6
    INNOVATIVE MEDICAL DEVICES LIMITED - 2014-11-03
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,003 GBP2015-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Manor Farm Brightling Road, Brightling, Robertsbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    HOUSE SENSOR LIMITED - 2023-07-14
    LUXULED LIMITED - 2023-01-16
    HAYLO ENERGY LIMITED - 2023-10-19
    icon of address Rpc, Tower Bridge House, St. Katharines Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,296,144 GBP2024-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    HELIOCHROME LIMITED - 2019-07-17
    icon of address Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 30/34 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -814 GBP2015-06-30
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 12
    CONVERGE DEVICES LIMITED - 2007-11-14
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -403,476 GBP2016-06-30
    Officer
    icon of calendar 2008-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Tamerton Road, Roborough, Plymouth
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 11 - Director → ME
  • 14
    LIFELINK LIMITED - 1982-08-04
    XFAB CABLEVISION LIMITED - 2010-01-15
    ZARLINK CABLEVISION LIMITED - 2002-05-22
    U.K. CABLEVISION LIMITED - 2001-06-27
    icon of address Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 7 - Director → ME
  • 16
    X-FAB U.K. LTD. - 2010-01-14
    icon of address Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Sloane Building, Hortensia Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2017-08-30
    IIF 5 - Director → ME
  • 2
    DAQRI HOLOGRAPHICS LTD - 2018-01-03
    icon of address Apollo House, 6 Bramley Road, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ 2017-08-30
    IIF 24 - Director → ME
  • 3
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,510,717 GBP2023-07-31 ~ 2024-07-30
    Officer
    icon of calendar 2023-01-07 ~ 2023-09-25
    IIF 16 - Director → ME
  • 4
    DHG HOLDINGS LTD - 2018-08-01
    icon of address Apollo House, 6 Bramley Road, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ 2017-08-30
    IIF 23 - Director → ME
  • 5
    DAQRI AUTOMOTIVE LTD - 2017-11-22
    icon of address Apollo House, 6 Bramley Road, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2017-08-30
    IIF 22 - Director → ME
  • 6
    DAT AMERICA LIMITED - 2006-07-11
    FINBLUE LIMITED - 2004-04-26
    icon of address 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2005-07-25
    IIF 12 - Director → ME
  • 7
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC - 2005-12-12
    DAT ENTERPRISES LIMITED - 2004-11-30
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-11 ~ 2005-07-25
    IIF 2 - Director → ME
  • 8
    M K SCIENTIFIC LIMITED - 2010-01-09
    icon of address Apollo House, 6 Bramley Road, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,270 GBP2015-12-22
    Officer
    icon of calendar 2015-12-23 ~ 2017-08-30
    IIF 4 - Director → ME
  • 9
    icon of address 141 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    56,957 GBP2015-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2022-09-16
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.