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, Adam Philip

    Related profiles found in government register
  • Hayes, Adam Philip
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stables 38/1, Baileyfield Road, Edinburgh, EH15 1NA, Scotland

      IIF 1
  • Hayes, Adam Philip
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Ash Grange, Meerash Lane, Hammerwich, Burntwood, WS7 0LG, England

      IIF 2
    • icon of address Highash Grange, Meerash Lane, Hammerwich, Staffs, WS7 0LG, England

      IIF 3 IIF 4
  • Hayes, Adam Philip
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Potter Street, Melbourne, Derby, DE73 8HW, England

      IIF 5
    • icon of address 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 6
    • icon of address 113 Walsall Road, Great Wyrley, West Midlands, WS6 6LD

      IIF 7
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, WS13 7AA, England

      IIF 8
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 9
  • Hayes, Adam Philip
    British director and company secretary born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, WS13 7AA, England

      IIF 10
  • Hayes, Adam Philip
    British road haulage born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Walsall Road, Great Wyrley, West Midlands, WS6 6LD

      IIF 11
  • Hayes, Adam Philip
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Lichfield, WS13 7AA, United Kingdom

      IIF 12
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 13
  • Mr Adam Philip Hayes
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stables 38/1, Baileyfield Road, Edinburgh, EH15 1NA, Scotland

      IIF 14
  • Hayes, Adam Philip
    British director

    Registered addresses and corresponding companies
    • icon of address 113 Walsall Road, Great Wyrley, West Midlands, WS6 6LD

      IIF 15
  • Hayes, Adam Philip
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highash Grange, Meerash Lane, Hammerwich, Burntwood, WS7 0LG, England

      IIF 16
  • Mr Adam Hayes
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highash Grange, Meerash Lane, Hammerwich, Staffs, WS7 0LG, England

      IIF 17
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 18
  • Mr Adam Philip Hayes
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highash Grange, Meerash Lane, Hammerwich, Staffs, WS7 0LG, England

      IIF 19
  • Trapp, Adam Martin
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 20
  • Trapp, Adam Martin
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address DE73

      IIF 21
    • icon of address Office 66893, Po Box 92, Cardiff, CF11 1NB, United Kingdom

      IIF 22
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 23
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
  • Trapp, Adam Martin
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Club Lane, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 25
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26
    • icon of address 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 27
  • Adam Hayes
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, England

      IIF 28
  • Mr Adam Martin Trapp
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 29
  • Mr Adam Martin Trapp
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 66893, Po Box 92, Cardiff, CF11 1NB, United Kingdom

      IIF 30
    • icon of address 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 31
    • icon of address 6 Club Lane, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 32
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 33
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 34
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35 IIF 36
  • Adam Martin Trapp
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Club Lane, Barrow On Trent, Derby, DE73 7HP, England

      IIF 37
  • Mr Adam Philip Hayes
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Lichfield, WS13 7AA, United Kingdom

      IIF 38
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 39
  • Trapp, Adam Martin
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, WS13 7AA, England

      IIF 40
  • Trapp, Adam Martin
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, England

      IIF 41
    • icon of address 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 42
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 43
    • icon of address 27b Main Street, Lockington, Derbyshire, DE74 2RH, United Kingdom

      IIF 44
    • icon of address 2, Huss's Lane, Long Eaton, Nottingham, Nottinghamshire, NG10 1GS, United Kingdom

      IIF 45
  • Trapp, Adam Martin
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Club Lane, Barrow On Trent, Derby, DE73 7HP, England

      IIF 46
  • Mr Adam Philip Hayes
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highash Grange, Meerash Lane, Hammerwich, Burntwood, WS7 0LG, England

      IIF 47
  • Mr Adam Martin Trapp
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 48
  • Mr Adam Martin Trapp
    English born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Pottery Lane, Lount, Ashby-de-la-zouch, LE65 1SN, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    PORSCHE LTD - 2022-07-05
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    157,473 GBP2019-04-30
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address 62 Deanhouse, Holmfirth, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 37 - Has significant influence or controlOE
  • 5
    icon of address Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 23 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Highash Grange, Meerash Lane, Hammerwich, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,096 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address High Ash Grange Meerash Lane, Hammerwich, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Mr A M Trapp, 2 Huss's Lane, Long Eaton, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address 92, Office 66893 Po Box 92, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 4385, 09582903: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -623,932 GBP2018-10-31
    Officer
    icon of calendar 2015-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 13 - Director → ME
    IIF 43 - Director → ME
  • 13
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,222 GBP2017-11-30
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - 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
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6 Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Highash Grange, Meerash Lane, Hammerwich, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 17 - Has significant influence or controlOE
  • 16
    icon of address 6 Club Lane Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 6 Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-12 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    icon of address Highash Grange Meerash Lane, Hammerwich, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-31 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    157,473 GBP2019-04-30
    Officer
    icon of calendar 2014-03-06 ~ 2019-12-23
    IIF 8 - Director → ME
    icon of calendar 2018-02-16 ~ 2019-11-15
    IIF 40 - Director → ME
  • 2
    SUPERCAR DRIVE DAYS EAST MIDLANDS LTD - 2020-01-31
    icon of address 19 Pottery Lane, Lount, Ashby-de-la-zouch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2020-11-30
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-06-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Experience Gift Scotland, Walkinshaw Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    10,414 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-03-10
    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
  • 4
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-04 ~ 2011-12-05
    IIF 7 - Director → ME
    icon of calendar 2013-12-15 ~ 2016-01-14
    IIF 10 - Director → ME
    icon of calendar 2002-12-04 ~ 2016-01-14
    IIF 15 - Secretary → ME
  • 5
    icon of address 4385, 09582903: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -623,932 GBP2018-10-31
    Officer
    icon of calendar 2015-05-09 ~ 2019-11-15
    IIF 21 - Director → ME
  • 6
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,222 GBP2017-11-30
    Officer
    icon of calendar 2015-05-10 ~ 2016-02-24
    IIF 5 - Director → ME
  • 7
    icon of address 6 Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ 2019-03-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-03-14
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.