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

Mr Jon Haigh

    Related profiles found in government register
  • Mr Jon Haigh
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Union Street, Dunstable, Bedfordshire, LU6 1EX

      IIF 1
    • icon of address 59, Union Street, Dunstable, LU6 1EX

      IIF 2
    • icon of address Ploughmans Barn, Station Farm, Denton Road, Horton, Northampton, NN7 2BG, United Kingdom

      IIF 3
  • Mr Jon Lionel Haigh
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stilebrook Road, Olney, MK46 5EA, United Kingdom

      IIF 4
    • icon of address 54, Wagstaff Way, Olney, MK46 5FB, England

      IIF 5 IIF 6
  • Haigh, Jon Lionel
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wagstaff Way, Olney, MK46 5FB, England

      IIF 7 IIF 8
  • Haigh, Jon Lionel
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stilebrook Road, Olney, MK46 5EA, United Kingdom

      IIF 9
  • Haigh, John Lionel
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, East Street, Olney, Buckinghamshire, MK46 4DH

      IIF 10
  • Haigh, Jon
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hayfield Close, Scholes, Holmfirth, West Yorkshire, HD9 1XQ, England

      IIF 11
  • Haigh, Jon
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 90, East Street, Olney, Milton Keynes, Bucks, MK46 5DH, United Kingdom

      IIF 12
  • Haigh, Jon
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ploughmans Barn, Station Farm, Denton Road, Horton, Northampton, NN7 2BG, United Kingdom

      IIF 13
  • Haigh, Jon
    British courier born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Broughton Road, Salford, Milton Keynes, Buckinghamshire, MK17 8BJ

      IIF 14
  • Haigh, Jon
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, East Street, Olney, MK46 4DH, United Kingdom

      IIF 15
  • Haigh, Jon
    British sales born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, East Street, Milton Keynes, MK46 4DH, United Kingdom

      IIF 16
  • Haigh, Jon
    British courier

    Registered addresses and corresponding companies
    • icon of address 118 High Street, Cranfield, Bedford, Bedfordshire, MK43 0DG

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 54 Wagstaff Way, Olney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Sandhill Farm, Middle Claydon, Buckingham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 3
    CJ'S LOGISTICS SOLUTIONS MILTON KEYNES LIMITED - 2015-07-25
    icon of address 59 Union Street, Dunstable
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CJ'S LOGISTICS SOLUTIONS SOUTH BUCKS LIMITED - 2015-07-25
    icon of address 59 Union Street, Dunstable
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    10,736 GBP2016-05-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 5 Hayfield Close, Scholes, Holmfirth, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 11 - Director → ME
  • 6
    OLNEY APPLIANCES LIMITED - 2018-10-24
    icon of address 59 Union Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    THE FRIDGE & FREEZER COMPANY LIMITED - 2018-10-26
    icon of address Ploughmans Barn Station Farm, Denton Road, Horton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,946 GBP2024-11-30
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 54 Wagstaff Way, Olney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CJ'S LOGISTICS SOLUTIONS (FRANCHISING) LIMITED - 2015-07-25
    JON HAIGH (1) LIMITED - 2015-09-24
    icon of address 59 Union Street, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,067 GBP2016-12-31
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 1 Sandhill Farm, Middle Claydon, Buckingham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-24
    IIF 12 - Director → ME
  • 2
    CJ'S LOGISTICS SOLUTIONS (FRANCHISING) LIMITED - 2015-07-25
    JON HAIGH (1) LIMITED - 2015-09-24
    icon of address 59 Union Street, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,067 GBP2016-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2002-11-29
    IIF 17 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.