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

Vivash, Hayden Paul

    Related profiles found in government register
  • Vivash, Hayden Paul
    British chief financial officer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XH

      IIF 1 IIF 2
  • Vivash, Hayden Paul
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XH

      IIF 3
  • Vivash, Hayden Paul
    British finance director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Hermongers Lane, Rudgwick, Horsham, RH12 3AL, England

      IIF 4
  • Vivash, Hayden Paul
    British financial director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XH, England

      IIF 5
  • Vivash, Hayden Paul
    British group cfo born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Vivash, Hayden Paul
    British cfo born in February 1965

    Registered addresses and corresponding companies
    • icon of address 2 Daynes Way, Burgess Hill, West Sussex, RH15 9RH

      IIF 39
  • Vivash, Hayden Paul
    British consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jrw, 5 Castle Terrace, Edinburgh, EH1 2DP, United Kingdom

      IIF 40
  • Mr Hayden Paul Vivash
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jrw, 5 Castle Terrace, Edinburgh, EH1 2DP, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    CONSTABLE SPV 2 LIMITED - 2005-06-22
    3436TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-20
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 2
    C.R. HOLDINGS PLC - 1996-12-17
    SLOTPOINT PUBLIC LIMITED COMPANY - 1990-05-25
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 3
    CONSTABLE SPV 1 LIMITED - 2005-06-22
    3435TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-20
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    PHILIPS COMPONENTS LIMITED - 1988-04-27
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address C/o Jrw, 5 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,932 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PHILIPS CONSUMER COMMUNICATIONS UK LIMITED - 2000-05-16
    CAMBRIDGE MOBILE RADIO LIMITED - 1997-08-12
    SIGNAAL U.K. LIMITED - 1996-01-03
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 27 - Director → ME
Ceased 33
  • 1
    TITAN ASM UK LIMITED - 2011-04-04
    STEVTON (NO.486) LIMITED - 2011-01-11
    icon of address Basepoint Business Park, Enterprise Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2011-04-03
    IIF 20 - Director → ME
  • 2
    CANNON RUBBER LIMITED - 2005-08-15
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 9 - Director → ME
  • 3
    DIMTEK LTD - 2003-10-30
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2015-12-15
    IIF 12 - Director → ME
  • 4
    WOOX INNOVATIONS UK LIMITED - 2015-05-01
    STEVTON (NO.540) LIMITED - 2013-04-23
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2014-03-18
    IIF 3 - Director → ME
  • 5
    icon of address 2 Guildford Business Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2015-12-15
    IIF 36 - Director → ME
  • 6
    INVIVO RESEARCH UK LTD - 2005-02-14
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 6 - Director → ME
  • 7
    icon of address Unit 3 Guildford Business Park, Guildford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 17 - Director → ME
  • 8
    MULLARD LIMITED - 1988-04-27
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 19 - Director → ME
  • 9
    ZELCOM SOFTWARE LIMITED - 1996-06-07
    PYE AVIATION LIMITED - 1981-12-31
    PYE AVIATION LIMITED - 1979-12-31
    PHILIPS CONSUMER COMUNICATIONS UK LIMITED - 2022-04-28
    CAMBRIDGE ELECTRONIC INDUSTRIES LIMITED - 1980-12-31
    PHILIPS HOLDINGS LIMITED - 2000-04-26
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 8 - Director → ME
  • 10
    PHILIPS MEDICAL SYSTEMS UK LIMITED - 2003-10-01
    PHILIPS MEDICAL SYSTEMS (PMMS UK) LIMITED - 2002-03-21
    MARCONI MEDICAL SYSTEMS U.K. LIMITED - 2001-11-21
    PICKER INTERNATIONAL LIMITED - 2000-02-21
    G.E.C. MEDICAL EQUIPMENT LIMITED - 1981-12-31
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 18 - Director → ME
  • 11
    PHILIPS ELECTRONIC AND ASSOCIATED INDUSTRIES LIMITED - 1992-02-03
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 31 - Director → ME
  • 12
    TOMCAT SYSTEMS LIMITED - 2004-11-12
    CRANNBURN SOFTWARE LIMITED - 2002-10-16
    CRANNBURN RESEARCH LIMITED - 1997-12-30
    icon of address Unit 15b, Catalyst The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2015-12-15
    IIF 5 - Director → ME
  • 13
    PHILIPS EXPORTS LIMITED - 1990-03-27
    PULLMAN ELECTRIC CO.LIMITED - 1980-12-31
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 24 - Director → ME
  • 14
    PHILIPS LAMPS AND LUMINARIES LIMITED - 2001-07-05
    PHILIPS LAMPS LIMITED - 2001-03-20
    OCEANSTAND LIMITED - 2000-12-15
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 29 - Director → ME
    icon of calendar 2000-12-14 ~ 2007-03-31
    IIF 39 - Director → ME
  • 15
    STELLA LAMP COMPANY LIMITED - 1989-01-01
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 35 - Director → ME
  • 16
    ADVANCED TECHNOLOGY LABORATORIES - UNITED KINGDOM - LIMITED - 2003-10-01
    SCIENTIFIC MEDICAL SYSTEMS LIMITED - 1988-07-20
    SQUIBB MEDICAL SYSTEMS LIMITED - 1986-12-08
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 26 - Director → ME
  • 17
    PHILIPS ELECTRONIC HOLDINGS LIMITED - 1981-12-31
    IGNIS ELECTRICAL LIMITED - 1977-12-31
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2015-12-15
    IIF 7 - Director → ME
  • 18
    MATCHEVERY LIMITED - 2000-11-23
    ASSEMBLEON UNITED KINGDOM LIMITED - 2011-04-04
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2015-12-15
    IIF 28 - Director → ME
  • 19
    STEVTON (NO.442) LIMITED - 2009-06-04
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 30 - Director → ME
  • 20
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 33 - Director → ME
  • 21
    PYE LIMITED - 1977-12-31
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 34 - Director → ME
  • 22
    TRUSHELFCO (NO. 119) LIMITED - 1977-12-31
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 32 - Director → ME
  • 23
    PROFILE RESPIRATORY SYSTEMS LIMITED - 2005-06-16
    MEDIC-AID LIMITED - 2002-05-10
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 10 - Director → ME
  • 24
    PROFILE THERAPEUTICS LIMITED - 2005-06-16
    RUSTPOST TRADING LIMITED - 1994-04-27
    INSPIRED MEDICAL PRODUCTS LIMITED - 1999-11-30
    PROFILE THERAPEUTICS PLC - 2004-10-26
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 11 - Director → ME
  • 25
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 38 - Director → ME
  • 26
    ECS LIGHTING CONTROLS LIMITED - 2015-06-03
    LONGLAMPS LIMITED - 1976-12-31
    PHILIPS LIGHTING UK LIMITED - 2019-01-25
    IRIS LIGHTING LIMITED - 1999-11-04
    icon of address 2 Guildford Business Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 13 - Director → ME
  • 27
    PHILIPS CONSUMER LUMINAIRES UK LIMITED - 2018-03-15
    MASSIVE UK LIMITED - 2008-02-28
    DARKAIRN LIMITED - 1982-12-22
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-12-15
    IIF 14 - Director → ME
  • 28
    STEVTON (NO.516) LIMITED - 2012-05-30
    icon of address 125 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    689,106 GBP2024-12-31
    Officer
    icon of calendar 2012-05-31 ~ 2012-06-30
    IIF 2 - Director → ME
  • 29
    icon of address 2 Guildford Business Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2015-12-15
    IIF 15 - Director → ME
  • 30
    MUSIC MIND SPIRIT - 2005-08-15
    MUSIC MIND SPIRIT TRUST - 2006-03-08
    icon of address The Old Farmhouse Hermongers Lane, Rudgwick, Horsham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-10-25 ~ 2023-10-18
    IIF 4 - Director → ME
  • 31
    STEVTON (NO.503) LIMITED - 2011-08-03
    icon of address 59-60 Thames Street, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2012-04-01
    IIF 1 - Director → ME
  • 32
    SPEECHCALL LIMITED - 1989-06-23
    icon of address 2 Guildford Business Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2015-12-15
    IIF 21 - Director → ME
  • 33
    icon of address 2 Guildford Business Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2015-12-16
    IIF 37 - 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.