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

Haynes, Benedict Hugo Sebastian

    Related profiles found in government register
  • Haynes, Benedict Hugo Sebastian
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weavers, Unit 22, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA, England

      IIF 1
    • icon of address Unit 8 Cordwallis Park, Clivemont Road, Maidenhead, Berkshire, SL6 7BU, England

      IIF 2
    • icon of address A3 Anchorage Business Park, Chain Caul Way, Preston, PR2 2YL, United Kingdom

      IIF 3
    • icon of address 71, Bridge End, Warwick, Warwickshire, CV34 6PD, United Kingdom

      IIF 4
  • Haynes, Benedict Hugo Sebastian
    British senior executive born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 58-62 Scrutton Street, London, EC2A 4PH

      IIF 5
  • Haynes, Benedict Hugo Sebastian
    British director born in February 1971

    Registered addresses and corresponding companies
    • icon of address Baytree Villa, Ashorne, Warwick, CV35 9DR

      IIF 6
  • Mr Benedict Hugo Sebastian Haynes
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weavers, Unit 22, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA, England

      IIF 7
    • icon of address Unit 8 Cordwallis Park, Clivemont Road, Maidenhead, Berkshire, SL6 7BU, England

      IIF 8
    • icon of address A3 Anchorage Business Park, Chain Caul Way, Preston, PR2 2YL, United Kingdom

      IIF 9
  • Hayes, Ben
    British senior executive born in February 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Ground Floor Red Central No 60, High Street, Redhill, Surrey, RH1 1SH

      IIF 10
    • icon of address Ground Floor Redcentral No.60, High Street, Redhill, Surrey, RH1 1SH

      IIF 11
  • Haynes, Ben
    English senior executive born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Redcentral, 60 High Street, Redhill, Surrey, RH1 1NY

      IIF 12
    • icon of address Red Central, 60 High Street, Redhill, Surrey, RH1 1NY

      IIF 13
    • icon of address Redcentral, 60 High Street, Redhill, Surrey, RH1 1NY

      IIF 14 IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    BHAB SERVICES LIMITED - 2016-08-04
    icon of address Unit 8 Cordwallis Park, Clivemont Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    282,646 GBP2024-10-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address The Old Cottage, Broadham Green Road, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Weavers, Unit 22 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -9,724 GBP2017-04-01 ~ 2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-04
    IIF 11 - Director → ME
  • 2
    CITYSPRINT HEALTHCARE LIMITED - 2018-05-04
    CITYSPRINT SHARED SERVICES LIMITED - 2011-11-10
    icon of address Redcentral, 60 High Street, Redhill, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-04
    IIF 15 - Director → ME
  • 3
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-04
    IIF 12 - Director → ME
  • 4
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-04 ~ 2011-12-31
    IIF 5 - Director → ME
  • 5
    icon of address Unit A3 Anchorage Business Park, Chain Caul Way, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    24,690 GBP2023-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2024-01-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2025-04-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SENTINEL SECURE HOLDINGS LTD - 2003-04-01
    SENTINEL SECURITY HOLDINGS LTD - 1993-11-30
    SENTINEL CRATE HIRE LIMITED - 1993-11-12
    FRAMEASSET LIMITED - 1991-06-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-03-21
    IIF 6 - Director → ME
  • 7
    BOLT HOLDINGS LIMITED - 2007-07-04
    icon of address Red Central, 60 High Street, Redhill, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-04
    IIF 13 - Director → ME
  • 8
    icon of address Weavers, Unit 22 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -9,724 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2017-07-01
    IIF 1 - Director → ME
  • 9
    WESTONE CONSUMER CARS LIMITED - 2012-05-16
    WETSONE CONSUMER CARS LIMITED - 2009-02-23
    GREENWICH EXPRESS CARS LIMITED - 2009-02-23
    WESTONE PRIVATE HIRE TRAINING LIMITED - 2007-12-18
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-29
    IIF 14 - Director → ME
  • 10
    WESTONE CARS LIMITED - 2012-05-16
    BURGUNDY PASSENGER CARS LIMITED - 2009-02-23
    BURGUNDY PRIVATE HIRE LIMITED - 2007-05-10
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-29
    IIF 10 - Director → ME
  • 11
    WESTONE PASSENGER TRANSPORT GROUP LIMITED - 2012-05-16
    WESTONE PASSENGER CARS LIMITED - 2009-02-23
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-29
    IIF 16 - 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.