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 Daniel Charles Hayes

    Related profiles found in government register
  • Mr Daniel Charles Hayes
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture X, Building 7, 566 Chiswick High Street, London, W4 5YG, England

      IIF 1
    • icon of address Northgate House - Rwb Ca Limited, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 2
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, England

      IIF 3
    • icon of address Northgate House, Northgate, New Basford, Nottingham, NG7 7BQ, United Kingdom

      IIF 4
    • icon of address Northgate House, Rwb Accountants, Northgate House, Nottingham, NG7 7BQ, England

      IIF 5
    • icon of address Rwb Chartered Accountants, North Gate, Nottingham, NG7 7BQ, England

      IIF 6
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 7
  • Hayes, Daniel Charles
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Esher Grove, Esher Grove, Nottingham, NG3 5DR, England

      IIF 8
    • icon of address 16, Esher Grove, Mapperley Park, Nottingham, NG3 5DR, England

      IIF 9
    • icon of address 16 Esher Grove, Nottingham, NG3 5DR, England

      IIF 10
    • icon of address Northgate House - Rwb Ca Limited, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 11
    • icon of address Oculis House, South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, England

      IIF 12
    • icon of address Oculis House, South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, United Kingdom

      IIF 13
  • Hayes, Daniel Charles
    British business consultant director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 14
  • Hayes, Daniel Charles
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, Northgate, New Basford, Nottingham, NG7 7BQ, United Kingdom

      IIF 15
  • Hayes, Daniel Charles
    British consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Esher Grove, Nottingham, NG3 5DR, England

      IIF 16
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 17
    • icon of address Strelley Lodge, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 18
  • Hayes, Daniel Charles
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 19
    • icon of address 16, Esher Grove, Mapperley Park, Nottingham, NG3 5DR, England

      IIF 20
    • icon of address 16, Esher Grove, Nottingham, NG3 5DR, England

      IIF 21
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE

      IIF 22
  • Hayes, Daniel Charles
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strelley Hall, Main St, Nottingham, England, NG8 6PE, United Kingdom

      IIF 23
  • Hayes, Daniel Charles
    British business consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Pelham Court, 3 Private Road, Sherwood, Nottingham, NG5 4DD, United Kingdom

      IIF 24
  • Hayes, Daniel Charles
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box 42, Units 1 & 2, Sawley Marina Long Eaton, Nottingham, Nottinghamshire, NG10 3AE, England

      IIF 25
  • Hayes, Daniel Charles
    British consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Pelham Court, 3 Private Road, Nottingham, Nottinghamshire, NG5 4DD, United Kingdom

      IIF 26
  • Hayes, Daniel Charles
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strelley Hall, Main Street, Nottingham, NG8 6PE, United Kingdom

      IIF 27
  • Hayes, Daniel Charles
    British financial adviser born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Michaels Court, St. Michaels Square, Ashton-under-lyne, OL6 6XN, England

      IIF 28
  • Hayes, Daniel Charles

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 29
    • icon of address 16 Esher Grove, Nottingham, NG3 5DR, England

      IIF 30
    • icon of address Strelley Lodge, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 31
  • Hayes, Daniel

    Registered addresses and corresponding companies
    • icon of address Strelley Hall, Main Street, Nottingham, NG8 6PE, United Kingdom

      IIF 32
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    VGAM SYSTEMS LIMITED - 2011-09-22
    ATLAS BLAST AND BALLISTIC SYSTEMS LIMITED - 2010-05-21
    icon of address 4 Firs Close, St. Martins, Oswestry, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,829,427 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Strelley Hall, Main Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Rwb Chartered Accountants, North Gate, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-09-02 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Northgate House Rwb Accountants, Northgate House, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-06-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    LONGBOW VENTURE CAPITAL LIMITED - 2015-10-19
    icon of address Northgate House, North Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,375 GBP2021-06-30
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BLISS+ HEALTHCARE LIMITED - 2015-02-16
    KINITAS TECHNOLOGY LIMITED - 2015-02-17
    icon of address 46 Mr Jose Mella, 46 Harlech Gardens, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Northgate House Northgate, New Basford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address Northgate House - Rwb Ca Limited North Gate, New Basford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    123 GBP2025-03-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-01-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Oculis House South Hampshire Industrial Park, Totton, Southampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    546 GBP2023-11-30
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 13 - Director → ME
  • 11
    HPW INTEGRATIONS LTD - 2024-02-17
    icon of address Oculis House South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,090 GBP2024-02-29
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Strelley Hall, Main Street, Strelley, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-08-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    icon of address Strelley Hall Main Street, Strelley, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Venture X Building 7, 566 Chiswick High Street, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    449,068 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address Box 42 Units 1 & 2, Sawley Marina Long Eaton, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 25 - Director → ME
Ceased 8
  • 1
    VGAM SYSTEMS LIMITED - 2011-09-22
    ATLAS BLAST AND BALLISTIC SYSTEMS LIMITED - 2010-05-21
    icon of address 4 Firs Close, St. Martins, Oswestry, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,829,427 GBP2024-10-31
    Officer
    icon of calendar 2022-07-29 ~ 2023-08-23
    IIF 20 - Director → ME
  • 2
    BLISS+ HEALTHCARE LIMITED - 2015-02-16
    KINITAS TECHNOLOGY LIMITED - 2015-02-17
    icon of address 46 Mr Jose Mella, 46 Harlech Gardens, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-25
    Officer
    icon of calendar 2013-09-05 ~ 2021-06-28
    IIF 18 - Director → ME
    icon of calendar 2013-09-05 ~ 2018-06-21
    IIF 31 - Secretary → ME
  • 3
    icon of address C/o Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    832,709 GBP2017-01-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-11-12
    IIF 28 - Director → ME
  • 4
    ORIGEN PRIVATE EQUITY LTD - 2014-05-13
    ORIGEN CAPITAL LTD. - 2015-03-10
    icon of address Acre House, 11-15 William Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -941,616 GBP2023-12-31
    Officer
    icon of calendar 2011-01-20 ~ 2012-07-01
    IIF 27 - Director → ME
  • 5
    DROPSTAR LIMITED - 1989-05-30
    icon of address Pelham Court Flat 5, 5 Private Road, Sherwood, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    503 GBP2024-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2014-01-03
    IIF 26 - Director → ME
  • 6
    icon of address Venture X Building 7, 566 Chiswick High Street, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    449,068 GBP2022-12-31
    Officer
    icon of calendar 2016-11-03 ~ 2022-09-23
    IIF 23 - Director → ME
  • 7
    icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    icon of calendar 2013-07-05 ~ 2013-11-27
    IIF 24 - Director → ME
  • 8
    icon of address Church Farm Church Lane, Mugginton, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,189 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2011-06-14
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.