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

Staines, Justin Noel

    Related profiles found in government register
  • Staines, Justin Noel
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Yellow Submarine Ltd, Bedford I Lab, Priory Business Park, Stannard Way, Bedford, Bedfordshire, MK44 3RZ, United Kingdom

      IIF 1
    • Technologies House, 26 Hampstead Ave, Mildenhall, Bury Saint Edmunds, IP28 7AS, United Kingdom

      IIF 2
    • Technologies House, 26, Hampstead Avenue, Mildenhall, Bury St. Edmunds, IP28 7AS, England

      IIF 3
    • 38, Girtford Crescent, Sandy, SG19 1HR, England

      IIF 4
  • Staines, Justin Noel
    British engineer born in January 1971

    Resident in England

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

      IIF 5 IIF 6
    • 38, Girtford Crescent, Sandy, SG19 1HR, United Kingdom

      IIF 7
  • Staines, Justin Noel
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38, Girtford Crescent, Sandy, SG19 1HR, England

      IIF 8 IIF 9
  • Staines, Justin Noel
    British chief technology officer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Rookwood Way, Haverhill, Suffolk, CB9 8PD, United Kingdom

      IIF 10
  • Staines, Justin Noel
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Rookwood Way, Haverhill, Suffolk, CB9 8PD, United Kingdom

      IIF 11
  • Staines, Justin Noel
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Girtford Crescent, Sandy, SG19 1HR, England

      IIF 12
    • 32a, East Street, St. Ives, Cambs, PE27 5PD, United Kingdom

      IIF 13
    • Tacconi Green, 32a East Street, St. Ives, Cambridgeshire, PE27 5PD, England

      IIF 14
  • Staines, Justin Noel
    British engineer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lea Cottage, Old Harrowden Road, Harrowden, Bedford, MK42 0TB, United Kingdom

      IIF 15 IIF 16
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 18 Rookwood Way, Haverhill, Suffolk, CB9 8PD

      IIF 18
  • Staines, Justin Noel
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lea Cottage, Old Harrowden Road, Bedford, MK42 0TB, United Kingdom

      IIF 19
    • Lea Cottage, Old Harrowden Road, Harrowden, Bedford, MK42 0TB, United Kingdom

      IIF 20 IIF 21
    • Lea Cottage, Old Harrowden Road, Harrowden, Bedfordshire, MK420TB, United Kingdom

      IIF 22
    • Suite 3 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR

      IIF 23
  • Staines, Justin Noel
    British sales director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lea Cottage, Old Harrowden Road, Harrowden, Bedfordshire, MK420TB, United Kingdom

      IIF 24
  • Mr Justin Noel Staines
    British born in January 1971

    Resident in England

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

      IIF 25 IIF 26
    • 38, Girtford Crescent, Sandy, SG19 1HR, England

      IIF 27 IIF 28
  • Mr Justin Noel Staines
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lea Cottage, Old Harrowden Road, Bedford, MK42 0TB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Lea Cottage, Old Harrowden Road, Harrowden, Bedford, MK42 0TB, United Kingdom

      IIF 32 IIF 33
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • 38, Girtford Crescent, Sandy, SG19 1HR, England

      IIF 35
child relation
Offspring entities and appointments 23
  • 1
    ACCSYS LIMITED
    09981119
    Lea Cottage Old Harrowden Road, Harrowden, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    BLACKBIRD ONE LIMITED
    09990161
    18 Rookwood Way, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-23 ~ 2018-12-05
    IIF 10 - Director → ME
    2016-02-12 ~ 2017-01-31
    IIF 11 - Director → ME
  • 3
    CAMBRIDGE NERGY LIMITED
    10567243
    Lea Cottage Old Harrowden Road, Harrowden, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    CAMBRIDGE PROGRAMMABLE COMPUTERS LIMITED
    14363726
    38 Girtford Crescent, Sandy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    DIGI NEW ZEALAND LTD
    14291046
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    HERBERT SCALES LIMITED
    11700395
    Lea Cottage, Old Harrowden Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    HRL REALISATIONS 2025 LIMITED - now
    HERBERT RETAIL LIMITED
    - 2025-06-25 00103897 16520134
    HERBERT & SONS,LIMITED - 2002-07-31
    Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (24 parents)
    Officer
    2016-04-29 ~ 2018-11-19
    IIF 18 - Director → ME
  • 8
    INSURE FIRETEC LTD
    11075670
    Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-21 ~ 2018-08-03
    IIF 15 - Director → ME
    Person with significant control
    2017-11-21 ~ 2019-02-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KROUD LIMITED
    12513125
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    METKO LIMITED
    07731929
    B1 Business Centre, Suite 206 Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ 2012-12-27
    IIF 22 - Director → ME
  • 11
    PINPOYNT.AI LTD
    16693557
    Technologies House, 26 Hampstead Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    2025-09-04 ~ now
    IIF 3 - Director → ME
  • 12
    QUANTUM DYNAMICS GLOBAL LIMITED
    14429191
    38 Girtford Crescent, Sandy, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    QUANTUM FIRETEC LTD
    15018730
    Technologies House 26 Hampstead Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 1 - Director → ME
  • 14
    QUANTUM GLUE LIMITED
    14429004
    38 Girtford Crescent, Sandy, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 9 - Director → ME
  • 15
    SBLIX LTD
    09668587
    Lea Cottage Old Harrowden Road, Harrowden, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Has significant influence or control OE
  • 16
    SHUMBI LTD
    06986301
    Suite 3 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2009-08-10 ~ 2012-12-27
    IIF 23 - Director → ME
  • 17
    SILOGIC RESEARCH CAMBRIDGE LIMITED
    - now 09782475
    ATOM ELECTRONICS LIMITED
    - 2018-03-16 09782475
    Tacconi Green, 32a East Street, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-01 ~ 2018-11-15
    IIF 14 - Director → ME
  • 18
    SILOGIC RESEARCH LIMITED
    11161362
    32a East Street, St. Ives, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ 2018-11-15
    IIF 13 - Director → ME
  • 19
    TUFUTA LOCATION ANALYTICS LTD
    12435875
    38 Girtford Crescent, Sandy, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-01-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    TUFUTA TECHNOLOGY LTD
    13703844
    38 Girtford Crescent, Sandy, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 7 - Director → ME
  • 21
    WAGUMO LIMITED
    06844771
    The Cattleyard Unit 10 Yorks Farm Business Centre, Watling Street, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2009-05-08 ~ 2009-06-27
    IIF 24 - Director → ME
  • 22
    YELLOW SUBMARINE AI LTD
    15594562
    Technologies House 26 Hampstead Ave, Mildenhall, Bury Saint Edmunds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-06-19 ~ now
    IIF 2 - Director → ME
  • 23
    YELLOW SUBMARINE LTD
    11410194
    38 Girtford Crescent, Sandy, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-06-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust 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 5 April 2026 and licensed under the Open Government Licence v3.0.