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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hayes, David

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

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 1 IIF 2
    • 5 - 7, Hillgate Street, London, W8 7SP, England

      IIF 3
    • Wood Centre For Innovation, Quarry Road, Headington, Oxford, OX3 8SB, England

      IIF 4
    • Haylo Ventures Limited, Tamerton Road, Roborough, A386, Plymouth, PL6 7BQ, England

      IIF 5
    • Plessey Semiconductors Ltd, Tamerton Road, Roborough, Plymouth, Devon, PL6 7BQ, England

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

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

      IIF 10 IIF 11
  • Hayes, David
    British chairman born in May 1971

    Resident in England

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

      IIF 12
  • Hayes, David
    British chief executive born in May 1971

    Resident in England

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

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

    Resident in England

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

      IIF 14
    • One, New Change, London, EC4M 9AF, England

      IIF 15
    • The Sanctuary Horns Cross, Northiam, Rye, East Sussex, TN31 6JH

      IIF 16
    • The Sanctuary, Horns Cross, Northiam, Rye, East Sussex, TN31 6JH, England

      IIF 17 IIF 18 IIF 19
  • Hayes, David
    British director born in May 1971

    Resident in England

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

      IIF 20
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 21
  • David Hayes
    British born in May 1971

    Resident in England

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

      IIF 22
  • Hayes, David
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayes, David
    British company director born in May 1971

    Resident in United States

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

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

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

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

      IIF 31
    • Tamerton Road, Roborough, Plymouth, Devon, PL6 7BQ

      IIF 32
  • David Hayes
    British born in May 1971

    Resident in United Kingdom

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

      IIF 33
    • Haylo Ventures Limited, Tamerton Road, Roborough, A386, Plymouth, PL6 7BQ, England

      IIF 34
    • Plessey Semiconductors Ltd, Tamerton Road, Roborough, Plymouth, Devon, PL6 7BQ, England

      IIF 35
child relation
Offspring entities and appointments 26
  • 1
    1066 LABS LIMITED
    - now 08904549
    INNOVATIVE CONVERGED DEVICES SERVICES LIMITED
    - 2014-04-10 08904549 06378326
    30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 2
    350 AIR LIMITED
    - now 10028761
    G-TOYZ LTD
    - 2021-06-21 10028761
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    350 CONSULTING LIMITED
    14514175 SC865493... (more)
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    CAMGAN LTD
    07423918
    Tamerton Road, Roborough, Plymouth
    Active Corporate (13 parents)
    Officer
    2025-08-15 ~ now
    IIF 10 - Director → ME
  • 5
    CERR LIMITED
    - now 07859931
    DPR NOMINEES LIMITED
    - 2011-12-02 07859931
    Watson & Associates, 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 6
    DAP MANAGEMENT SERVICES LIMITED
    - now 08711802
    INNOVATIVE MEDICAL DEVICES LIMITED
    - 2014-11-03 08711802
    44-46 Old Steine, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    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
    DAQRI LABS LIMITED
    09725065
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (11 parents)
    Officer
    2015-09-30 ~ 2017-08-30
    IIF 15 - Director → ME
  • 8
    DUALITAS LTD. - now
    DAQRI HOLOGRAPHICS LTD
    - 2018-01-03 09958334
    Apollo House, 6 Bramley Road, Milton Keynes, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2016-01-19 ~ 2017-08-30
    IIF 25 - Director → ME
  • 9
    EMTEQ LIMITED
    09708880
    Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-01-07 ~ 2023-09-25
    IIF 20 - Director → ME
  • 10
    ENVISICS HOLDINGS LTD - now
    DHG HOLDINGS LTD
    - 2018-08-01 09957955
    Apollo House, 6 Bramley Road, Milton Keynes, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2016-01-19 ~ 2017-08-30
    IIF 24 - Director → ME
  • 11
    ENVISICS LTD. - now
    DAQRI AUTOMOTIVE LTD
    - 2017-11-22 09958534
    Apollo House, 6 Bramley Road, Milton Keynes, England
    Active Corporate (12 parents)
    Officer
    2016-01-19 ~ 2017-08-30
    IIF 23 - Director → ME
  • 12
    HAYES MEDICAL DEVICES LTD
    13105265
    Manor Farm Brightling Road, Brightling, Robertsbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HAYLO LABS LIMITED
    16330676
    Plessey Semiconductors Ltd Tamerton Road, Roborough, Plymouth, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    HAYLO VENTURES LIMITED
    - now 14478163
    HAYLO ENERGY LIMITED
    - 2023-10-19 14478163
    HOUSE SENSOR LIMITED
    - 2023-07-14 14478163
    LUXULED LIMITED
    - 2023-01-16 14478163
    Haylo Ventures Limited Tamerton Road, Roborough, A386, Plymouth, England
    Active Corporate (4 parents)
    Officer
    2022-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    HELIO DISPLAY MATERIALS LIMITED
    - now 10498672
    HELIOCHROME LIMITED - 2019-07-17
    Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (17 parents)
    Officer
    2024-01-11 ~ now
    IIF 4 - Director → ME
  • 16
    ICD MANUFACTURING LIMITED
    08317844
    30/34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 21 - Director → ME
  • 17
    INNOVATIVE CONVERGED DEVICES LIMITED
    - now 06378326 08904549
    CONVERGE DEVICES LIMITED - 2007-11-14
    30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    2008-01-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    INTELLEC LTD.
    07636632
    Tamerton Road, Roborough, Plymouth
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-08-15 ~ now
    IIF 11 - Director → ME
  • 19
    JSFM TAMERTON LIMITED
    - now 01652326
    XFAB CABLEVISION LIMITED - 2010-01-15
    ZARLINK CABLEVISION LIMITED - 2002-05-22
    U.K. CABLEVISION LIMITED - 2001-06-27
    LIFELINK LIMITED - 1982-08-04
    Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (21 parents)
    Officer
    2025-08-15 ~ now
    IIF 9 - Director → ME
  • 20
    PLESSEY LIGHTING LIMITED
    07875755
    Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    PLESSEY SEMICONDUCTORS LIMITED
    - now 04129612
    X-FAB U.K. LTD. - 2010-01-14
    Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2025-08-15 ~ now
    IIF 8 - Director → ME
  • 22
    SLOANE BUILDING MANAGEMENT COMPANY LIMITED
    11279026
    5 - 7 Hillgate Street, London, England
    Active Corporate (12 parents)
    Officer
    2025-02-13 ~ now
    IIF 3 - Director → ME
  • 23
    SYNCHRONICA AMERICA LIMITED - now
    DAT AMERICA LIMITED
    - 2006-07-11 05077532
    FINBLUE LIMITED
    - 2004-04-26 05077532
    76 King Street, Manchester
    Dissolved Corporate (17 parents)
    Officer
    2004-03-25 ~ 2005-07-25
    IIF 16 - Director → ME
  • 24
    SYNCHRONICA LIMITED - now
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC
    - 2005-12-12 03276547
    DAT ENTERPRISES LIMITED
    - 2004-11-30 03276547
    Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (40 parents, 1 offspring)
    Officer
    1996-11-11 ~ 2005-07-25
    IIF 12 - Director → ME
  • 25
    TWO TREES PHOTONICS LTD
    - now 07101683
    M K SCIENTIFIC LIMITED - 2010-01-09
    Apollo House, 6 Bramley Road, Milton Keynes, England
    Dissolved Corporate (13 parents)
    Officer
    2015-12-23 ~ 2017-08-30
    IIF 14 - Director → ME
  • 26
    WAVE OPTICS LIMITED
    08202019
    141 Park Drive, Milton, Abingdon, England
    Active Corporate (21 parents)
    Officer
    2017-09-28 ~ 2022-09-16
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.