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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Haigh, Paul Anthony, Dr

    Related profiles found in government register
  • Haigh, Paul Anthony, Dr
    English lecturer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Riverside Road, Blandford Forum, DT11 7ES, England

      IIF 1
  • Haigh, Paul Anthony
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Emmerson Accountancy Limited - Bizspace, Atlantic Street, Broadheath, Altrincham, WA14 5NQ, England

      IIF 2
  • Haigh, Paul Anthony
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 3 IIF 4
  • Haigh, Paul Anthony
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 5
  • Haigh, Paul Anthony
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Meynell Road, Old Colton Village, Leeds, LS15 9AQ, England

      IIF 6
  • Haigh, Paul Anthony
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-4 Whitehall Industrial Estate, Ashfield Way, Farnley, Leeds, West Yorkshire, LS12 5JB

      IIF 7
  • Haigh, Paul Antony
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 96, Bridle Way, Wimborne, BH21 2UX, England

      IIF 8
  • Dr Paul Anthony Haigh
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Riverside Road, Blandford Forum, DT11 7ES, England

      IIF 9
  • Haigh, Paul Anthony, Dr
    British lecturer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Peel House, Temple Street, Newcastle Upon Tyne, NE1 4BP, United Kingdom

      IIF 10
  • Mr Paul Anthony Haigh
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Emmerson Accountancy Limited - Bizspace, Atlantic Street, Broadheath, Altrincham, WA14 5NQ, England

      IIF 11
  • Mr Paul Anthony Haigh
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 12
  • Mr Paul Anthony Haigh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 13
    • The White House, Meynell Road, Old Colton Village, Leeds, LS15 9AQ, England

      IIF 14
  • Dr Paul Anthony Haigh
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Peel House, Temple Street, Newcastle Upon Tyne, NE1 4BP, United Kingdom

      IIF 15
  • Paul Anthony Haigh
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hawksley Court, Morley, Leeds, LS27 9TF, United Kingdom

      IIF 16
child relation
Offspring entities and appointments 10
  • 1
    COGITANDI LTD
    12644990
    18 Riverside Road, Blandford Forum, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    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
    IIF 15 - Right to appoint or remove directors OE
  • 2
    DAMP 2 DRY SOLUTIONS LTD
    12028468
    C/o Emmerson Accountancy Limited - Bizspace Atlantic Street, Broadheath, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2019-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 11 - Has significant influence or control OE
  • 3
    EMU-PRODUCTS LIMITED
    11629663
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (2 parents)
    Officer
    2019-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    EMU-STONE LIMITED
    11629598
    The White House Meynell Road, Old Colton Village, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    HD BUILDING & PLASTERING LTD.
    - now 09130742
    HD PLASTERING AND DRY LINING CONTRACTORS LTD - 2016-11-25
    75 Tollerford Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    2016-11-30 ~ now
    IIF 8 - Director → ME
  • 6
    JUST TRAYS LIMITED
    - now 05113567 02181469
    SOLID SIGHTS LIMITED - 2004-11-17
    Unit 1-4 Whitehall Industrial Estate Ashfield Way, Farnley, Leeds, West Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2023-06-26
    IIF 7 - Director → ME
  • 7
    SWLH CONSULTANCY LIMITED
    10839584
    9 Hawksley Court, Morley, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-06-28 ~ 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
  • 8
    TUDOR ESTATES LTD
    13806262
    Unit 3 Ingworth Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Officer
    2021-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TUDOR ESTATES POOLE LTD
    15948121
    Unit 3 Coy Pond Business Park, Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Officer
    2024-09-10 ~ now
    IIF 4 - Director → ME
  • 10
    VISIBLE LIGHT SOLUTIONS LTD
    12028002
    18 Riverside Road, Blandford Forum, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.