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

Haigh, Stephen David

    Related profiles found in government register
  • Haigh, Stephen David
    British chief executive born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-65, Heworth Road, Heworth, York, North Yorkshire, YO31 0AA, United Kingdom

      IIF 1
  • Haigh, Stephen David
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, Main Street North Duffield, Selby, North Yorkshire, YO8 5RG

      IIF 2
  • Haigh, Stephen David
    British executive director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Your Housing Group, 602 Aston Avenue, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 3 IIF 4
    • icon of address Holly Lodge, Main Street, North Duffield, Selby, North Yorkshire, YO8 5RG, England

      IIF 5
  • Haigh, Stephen David
    British executive director growth born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Your Housing Group, 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN, England

      IIF 6
  • Haigh, Stephen David
    British executive director growth and develoment born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Road, Chelmsford, Essex, England, CM1 1JR

      IIF 7
  • Haigh, Stephen David
    British executive director growth and development born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, Aston Ave, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 8
  • Haigh, Stephen David
    British executive director speicalist housing born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 9
  • Haigh, Stephen David
    British exeuctive director growth and development born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Road, Chelmsford, Essex, England, CM1 1JR

      IIF 10
  • Haigh, Stephen David
    British house building born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, Main Street North Duffield, Selby, North Yorkshire, YO8 5RG

      IIF 11 IIF 12 IIF 13
  • Haigh, Stephen David
    British housebuilding born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, Main Street North Duffield, Selby, North Yorkshire, YO8 5RG

      IIF 14
  • Haigh, Stephen David
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen David Haigh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,403 GBP2024-06-30
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    ALLEN LTD - 1989-05-31
    ALLEN-MORGAN PLANT (ILKLEY) LIMITED - 1988-05-12
    FIELDBERRY LIMITED - 1977-12-31
    icon of address Morland House, Altrincham Road, Wilmslow, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-08-30
    IIF 26 - Director → ME
  • 2
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2005-10-27
    IIF 21 - Director → ME
  • 3
    PIMCO 2633 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-02 ~ 2017-03-08
    IIF 10 - Director → ME
  • 4
    PIMCO 2632 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2017-03-08
    IIF 7 - Director → ME
  • 5
    icon of address 22 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,477 GBP2016-12-31
    Officer
    icon of calendar 2002-08-19 ~ 2004-03-24
    IIF 13 - Director → ME
  • 6
    icon of address The Oakley, Kidderminster Road, Droitwich, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    24,454 GBP2024-12-31
    Officer
    icon of calendar 2005-12-30 ~ 2006-07-07
    IIF 23 - Director → ME
  • 7
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    118,710 GBP2024-06-30
    Officer
    icon of calendar 2005-12-31 ~ 2006-08-25
    IIF 15 - Director → ME
  • 8
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    icon of calendar 2006-06-08 ~ 2006-08-25
    IIF 20 - Director → ME
  • 9
    icon of address 356 Meadow Head, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2005-12-31 ~ 2006-08-10
    IIF 19 - Director → ME
  • 10
    icon of address 8 Columbus Quay, Riverside Drive, Liverpool, Merseyside
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2017-03-31
    IIF 8 - Director → ME
  • 11
    icon of address Uhy Hacker Young Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (10 parents)
    Equity (Company account)
    13,728 GBP2024-06-30
    Officer
    icon of calendar 2005-12-31 ~ 2006-08-25
    IIF 27 - Director → ME
  • 12
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2005-12-31 ~ 2006-08-25
    IIF 2 - Director → ME
  • 13
    icon of address Estates Office, Osborne Mews, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    187 GBP2023-12-31
    Officer
    icon of calendar 2005-12-31 ~ 2006-08-25
    IIF 17 - Director → ME
  • 14
    icon of address 2 Farm Mount, Netherton, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 2005-10-10 ~ 2006-08-25
    IIF 22 - Director → ME
  • 15
    icon of address 168 Lee Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2005-12-31 ~ 2006-08-25
    IIF 29 - Director → ME
  • 16
    icon of address 40 Bank Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-06-30
    Officer
    icon of calendar 2005-12-31 ~ 2006-07-28
    IIF 16 - Director → ME
  • 17
    PROCURE PLUS HOMES LIMITED - 2015-09-18
    icon of address 135 Seaside, Eastbourne, East Sussex
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-29 ~ 2017-02-02
    IIF 5 - Director → ME
  • 18
    E.B.A. MANAGEMENT SERVICES LIMITED - 1998-10-06
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,801 GBP2021-03-31
    Officer
    icon of calendar 2013-05-07 ~ 2017-02-28
    IIF 9 - Director → ME
  • 19
    ANTLER HOMES YORKSHIRE LIMITED - 2021-09-08
    ANTLER HOMES LIMITED - 2001-02-15
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-08-19 ~ 2005-10-07
    IIF 12 - Director → ME
  • 20
    icon of address 1 Riverside Crescent, Bakewell, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-06-23
    Officer
    icon of calendar 2005-12-31 ~ 2006-08-25
    IIF 28 - Director → ME
  • 21
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-24 ~ 2017-01-18
    IIF 3 - Director → ME
  • 22
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2017-01-18
    IIF 4 - Director → ME
  • 23
    icon of address Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 1999-07-29 ~ 2001-02-28
    IIF 25 - Director → ME
  • 24
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2002-11-21 ~ 2004-10-07
    IIF 14 - Director → ME
  • 25
    icon of address C/o Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2002-08-19 ~ 2004-03-24
    IIF 11 - Director → ME
  • 26
    icon of address Fairfields 39 Main Street, Bunny, Nottingham
    Active Corporate (6 parents)
    Equity (Company account)
    64 GBP2024-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2006-08-25
    IIF 24 - Director → ME
  • 27
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    21 GBP2023-10-31
    Officer
    icon of calendar 2005-12-31 ~ 2006-08-25
    IIF 18 - Director → ME
  • 28
    YOUR HIVE (NO. 1) LIMITED - 2017-12-04
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,097 GBP2021-03-31
    Officer
    icon of calendar 2014-10-15 ~ 2017-02-28
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.