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, Nathalie Christina

    Related profiles found in government register
  • Hayes, Nathalie Christina
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-48, Charlbert Street, London, NW8 7BU, England

      IIF 1
    • icon of address 42-52, Charlbert Street, London, NW8 7BU, England

      IIF 2
    • icon of address Rak Studios, 42-48 Charlbert St, St Johns Wood, London, NW8 7BU, United Kingdom

      IIF 3
  • Hayes, Nathalie Christina
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-48 Charlbert Street, London, NW8 7BU

      IIF 4
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 5
  • Hayes, Nathalie Christina
    British music publisher born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-48 Charlbert Street, London, NW8 7BU

      IIF 6 IIF 7 IIF 8
    • icon of address 42-48, Charlbert Street, London, NW8 7BU, United Kingdom

      IIF 9
    • icon of address 42-48 Charlbert Street, St Johns Wood, London, NW8 7BU

      IIF 10 IIF 11
  • Hayes, Nathalie Christina
    British publisher born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Grosvenor Street, Grosvenor Street, London, W1K 3JL, England

      IIF 12
  • Ms Nathalie Christina Hayes
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-48 Charlbert Street, London, NW8 7BU

      IIF 13 IIF 14 IIF 15
    • icon of address 42-48 Charlbert Street, St Johns Wood, London, NW8 7BU

      IIF 17
    • icon of address 42-52, Charlbert Street, London, NW8 7BU, England

      IIF 18
    • icon of address Rak Studios, 42-48 Charlbert St, St Johns Wood, London, NW8 7BU, United Kingdom

      IIF 19
  • Boyd, Nathalie
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Brodrick Road, Eastbourne, East Sussex, BN22 9NS, United Kingdom

      IIF 20
  • Mrs Nathalie Boyd
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Brodrick Road, Eastbourne, East Sussex, BN22 9NS, England

      IIF 21
  • Hayes, Nathalie Alaine
    British company director born in May 1981

    Resident in England

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

      IIF 22
    • icon of address The Stables Nabbscott Farm, Lower Dicker, Hailsham, BN27 4BB, England

      IIF 23
    • icon of address Unit 4, Nabbscott Farm, Eastbourne Road, Lower Dicker, East Sussex, BN27 4BB, England

      IIF 24
  • Hayes, Nathalie
    British music publisher born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-48, Charlbert Street, London, NW8 7BU

      IIF 25
  • Hayes, Nathalie
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Nabbscott Farm, Lower Dicker, Hailsham, BN27 4BB, England

      IIF 26
  • Ms Nathalie Hayes
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-48, Charlbert Street, St Johns Wood, London, NW8 7BU

      IIF 27
  • Hayes, Nathalie

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 42-48 Charlbert Street, St Johns Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,516 GBP2024-09-30
    Officer
    icon of calendar 2003-05-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 74 Brodrick Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 5 - Director → ME
  • 4
    PARKPEAK LIMITED - 1987-01-13
    RAK RECORDING STUDIOS LIMITED - 2001-10-22
    icon of address 42-48 Charlbert Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-04 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Stables Nabbscott Farm, Lower Dicker, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,119 GBP2024-06-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Unit 4, Nabbscott Farm, Eastbourne Road, Lower Dicker, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,313 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Rak Studios, 42-48 Charlbert St, St Johns Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,002 GBP2025-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 42-48 Charlbert Street, St Johns Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,309 GBP2024-02-28
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 42-48 Charlbert Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-12-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-04 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 42-48 Charlbert Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 1 - Director → ME
  • 11
    FACTORY RECORDS LIMITED(THE) - 1987-01-13
    icon of address 42-48 Charlbert Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 12
    RAK RECORDING STUDIOS LIMITED - 2011-06-09
    GOLDADVICE LIMITED - 2001-10-22
    icon of address 42-48 Charlbert Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,713,534 GBP2024-09-30
    Officer
    icon of calendar 2005-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-04 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,124 GBP2024-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 42-52 Charlbert Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 5 Nabbscott Farm, Lower Dicker, Hailsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 26 - Director → ME
Ceased 4
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2022-02-21
    IIF 12 - Director → ME
  • 2
    DOORPALM LIMITED - 2001-10-30
    icon of address C/o Cc Young & Co, 3rd Floor The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    699,841 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ 2023-10-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ 2023-10-24
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Cc Young & Co, 3rd Floor The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,417,610 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2023-10-24
    IIF 4 - Director → ME
  • 4
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,124 GBP2024-12-31
    Officer
    icon of calendar 2018-07-06 ~ 2020-07-22
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2019-08-16
    IIF 21 - Ownership of shares – 75% or more OE

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.