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

Mrs Lisa Haynes

    Related profiles found in government register
  • Mrs Lisa Haynes
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotherne, Oxford Road, Oakley, Aylesbury, HP18 9RG, England

      IIF 1
    • icon of address 2 The Approach, Bicester, OX26 2DT, England

      IIF 2
    • icon of address Lairg House, Chapel Street, Bicester, OX26 6BD, United Kingdom

      IIF 3
    • icon of address Lairg House, Lairg House, Chapel Street, Bicester, OX26 6AG, United Kingdom

      IIF 4
    • icon of address 11b, Boundary Road, Buckingham Road Industrial Estate, Brackley, NN13 7ES, England

      IIF 5 IIF 6
    • icon of address 12441076 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address The Bungalow, The Bungalow, Corner Farm, Horton Cum Studley, Oxfordshire, OX33 1BJ, England

      IIF 8
    • icon of address The Bungalow, Oakley Road, Horton-cum-studley, Oxford, OX33 1BJ, England

      IIF 9
  • Mrs Lisa Marie Haynes
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
  • Haynes, Lisa Marie
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Haynes, Lisa
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotherne, Oxford Road, Oakley, Aylesbury, HP18 9RG, England

      IIF 14
    • icon of address 11b, Boundary Road, Buckingham Road Industrial Estate, Brackley, NN13 7ES, England

      IIF 15
  • Haynes, Lisa
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lairg House, Lairg House, Chapel Street, Bicester, OX26 6AG, United Kingdom

      IIF 16
    • icon of address 11b, Boundary Road, Brackley, Northants, NN13 7ES, England

      IIF 17
    • icon of address 11b, Boundary Road, Buckingham Road Industrial Estate, Brackley, NN13 7ES, England

      IIF 18 IIF 19
  • Haynes, Lisa
    British director and company secretary born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lairg House, Chapel Street, Bicester, OX26 6BD, United Kingdom

      IIF 20
  • Haynes, Lisa
    British florist born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Approach, Bicester, OX26 2DT, England

      IIF 21
    • icon of address 41, Shearwater Drive, Bicester, OX26 6YR, England

      IIF 22
    • icon of address Three Corners House, Ploughley Road, Ambrosden, Bicester, OX25 2RH, England

      IIF 23
  • Haynes, Lisa Marie
    British florist born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont House, Deans Court, Bicester, Oxon, OX26 6BW, United Kingdom

      IIF 24
  • Haynes, Lisa

    Registered addresses and corresponding companies
    • icon of address 41, Shearwater Drive, Bicester, OX26 6YR, England

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Lairg House, Chapel Street, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11b Boundary Road, Buckingham Road Industrial Estate, Brackley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,344 GBP2019-03-31
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-11-19 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11b Boundary Road, Brackley, Northants, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Lairg House Lairg House, Chapel Street, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Claremont House, Deans Court, Bicester, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 24 - Director → ME
  • 6
    LISA HAYNES FLOWERS LIMITED - 2016-07-26
    icon of address C/o Three Corners House, Ploughley Road, Ambrosden, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address Cotherne Oxford Road, Oakley, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11b Boundary Road, Buckingham Road Industrial Estate, Brackley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-12-02 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 12441076 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,405 GBP2021-02-28
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,535 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 2 The Approach, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 113 Camp Road, Upper Heyford, Bicester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    875,094 GBP2023-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2019-11-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-11-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors 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.