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 company director born in May 1971

    Resident in United States

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

      IIF 1
  • Hayes, David
    British company director born in May 1971

    Resident in United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 5
  • Hayes, David
    British ceo born in May 1971

    Resident in England

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
    • One, New Change, London, EC4M 9AF, England

      IIF 10
    • Sloane Building, Hortensia Road, London, SW10 0QS, England

      IIF 11
    • The Sanctuary Horns Cross, Northiam, Rye, East Sussex, TN31 6JH

      IIF 12
    • 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
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, United Kingdom

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

      IIF 17 IIF 18
    • 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
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 20
  • Hayes, David
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Boardman Close, Little Paxton, St. Neots, PE19 6NF, England

      IIF 21 IIF 22
  • Hayes, David
    British none born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mayfield Crescent, Huntingdon, Cambridgeshire, PE29 1UH

      IIF 23
  • 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 24
    • Rpc, Tower Bridge House, St. Katharines Way, London, E1W 1AA, England

      IIF 25
    • One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 26
  • 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 27
  • Mr David Hayes
    British born in May 1971

    Resident in England

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

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

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

      IIF 31
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 32
  • Mr David Hayes
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Boardman Close, Little Paxton, St. Neots, PE19 6NF, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    INNOVATIVE CONVERGED DEVICES SERVICES LIMITED - 2014-04-10
    30-34 North Street, Hailsham, East Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -328,463 GBP2016-12-31
    Officer
    2014-02-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 2
    G-TOYZ LTD - 2021-06-21
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -498,468 GBP2023-12-31
    Officer
    2016-02-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    65,586 GBP2023-12-31
    Officer
    2022-11-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    DPR NOMINEES LIMITED - 2011-12-02
    Watson & Associates, 30-34 North Street, Hailsham, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,706 GBP2016-12-31
    Officer
    2011-11-24 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 5
    INNOVATIVE MEDICAL DEVICES LIMITED - 2014-11-03
    44-46 Old Steine, Brighton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,003 GBP2015-09-30
    Officer
    2013-09-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Manor Farm Brightling Road, Brightling, Robertsbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    HAYLO ENERGY LIMITED - 2023-10-19
    HOUSE SENSOR LIMITED - 2023-07-14
    LUXULED LIMITED - 2023-01-16
    Rpc, Tower Bridge House, St. Katharines Way, London, England
    Corporate (4 parents)
    Equity (Company account)
    -183,446 GBP2023-12-31
    Officer
    2022-11-11 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    HELIOCHROME LIMITED - 2019-07-17
    Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Corporate (6 parents)
    Officer
    2024-01-11 ~ now
    IIF 6 - director → ME
  • 10
    30/34 North Street, Hailsham, East Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -814 GBP2015-06-30
    Officer
    2012-12-04 ~ dissolved
    IIF 18 - director → ME
  • 11
    CONVERGE DEVICES LIMITED - 2007-11-14
    30-34 North Street, Hailsham, East Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -403,476 GBP2016-06-30
    Officer
    2008-01-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    7 Mayfield Crescent, Huntingdon, Cambridgeshire
    Corporate (4 parents)
    Officer
    2017-09-21 ~ now
    IIF 23 - director → ME
  • 13
    7 Mayfield Crescent, Huntingdon, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-03-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    7 Mayfield Crescent, Huntingdon, England
    Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 22 - director → ME
  • 15
    Sloane Building, Hortensia Road, London, England
    Corporate (7 parents)
    Officer
    2025-02-13 ~ now
    IIF 11 - director → ME
Ceased 9
  • 1
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2015-09-30 ~ 2017-08-30
    IIF 10 - director → ME
  • 2
    DAQRI HOLOGRAPHICS LTD - 2018-01-03
    Apollo House, 6 Bramley Road, Milton Keynes, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-01-19 ~ 2017-08-30
    IIF 4 - director → ME
  • 3
    Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,510,717 GBP2023-07-31 ~ 2024-07-30
    Officer
    2023-01-07 ~ 2023-09-25
    IIF 16 - director → ME
  • 4
    DHG HOLDINGS LTD - 2018-08-01
    Apollo House, 6 Bramley Road, Milton Keynes, England
    Corporate (6 parents, 1 offspring)
    Officer
    2016-01-19 ~ 2017-08-30
    IIF 3 - director → ME
  • 5
    DAQRI AUTOMOTIVE LTD - 2017-11-22
    Apollo House, 6 Bramley Road, Milton Keynes, England
    Corporate (6 parents)
    Officer
    2016-01-19 ~ 2017-08-30
    IIF 2 - director → ME
  • 6
    DAT AMERICA LIMITED - 2006-07-11
    FINBLUE LIMITED - 2004-04-26
    76 King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    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
    Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    1996-11-11 ~ 2005-07-25
    IIF 7 - director → ME
  • 8
    M K SCIENTIFIC LIMITED - 2010-01-09
    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
    2015-12-23 ~ 2017-08-30
    IIF 9 - director → ME
  • 9
    141 Park Drive, Milton, Abingdon, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    56,957 GBP2015-09-30
    Officer
    2017-09-28 ~ 2022-09-16
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.