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

Haig, Hugo Peter

    Related profiles found in government register
  • Haig, Hugo Peter
    British building contractor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallam, Ashmansworth, Newbury, Berkshire, RG20 9SP

      IIF 1
  • Haig, Hugo Peter
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Broadoak Management Limited, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 2
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 3
    • 10, Culross Street, London, W1K 2DX, United Kingdom

      IIF 4
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 5
    • Albyn House, 239 New Kings Road, London, SW6 4XG, United Kingdom

      IIF 6
    • Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 7
    • Cassini House, St. James's Street, London, SW1A 1LD, England

      IIF 8
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

      IIF 9 IIF 10 IIF 11
    • Hallam, Ashmansworth, Newbury, Berkshire, RG20 9SP

      IIF 13 IIF 14
    • James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 15 IIF 16
  • Haig, Hugo Peter
    British development born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 17
  • Haig, Hugo Peter
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 18
    • Eagle House, 108-110, Jermyn Street, London, SW1Y 6EE, England

      IIF 19
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 20 IIF 21
    • Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 22
    • Hallam, Ashmansworth, Newbury, Berkshire, RG20 9SP

      IIF 23
  • Haig, Hugo Peter
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 108-110, Jermyn Street, London, SW1Y 6EE, England

      IIF 24
  • Haig, Hugo
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 25
  • Mr Hugo Peter Haig
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albyn House, 239 New Kings Road, London, SW6 4XG, United Kingdom

      IIF 26
    • Eagle House, 108-110, Jermyn Street, London, SW1Y 6EE, England

      IIF 27
    • Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 28
  • Haig, Hugo Peter
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 29
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 30 IIF 31
  • Hugo Haig
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 32
  • Hugo Peter Haig
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    James Hall, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    James Hall, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 16 - director → ME
  • 3
    C/o Broadoak Management Limited Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Corporate (5 parents)
    Officer
    2017-12-15 ~ now
    IIF 2 - director → ME
  • 4
    10 Culross Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 8 - director → ME
  • 5
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-06-30
    Officer
    2012-06-11 ~ now
    IIF 19 - director → ME
  • 6
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    9,577 GBP2017-07-01 ~ 2018-06-30
    Officer
    2012-07-02 ~ dissolved
    IIF 12 - director → ME
  • 7
    Eagle House, 108-110 Jermyn Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2018-02-28
    Officer
    2015-02-05 ~ dissolved
    IIF 9 - director → ME
  • 8
    Eagle House, 108-110 Jermyn Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    123,240 GBP2021-08-27
    Officer
    2015-02-05 ~ dissolved
    IIF 11 - director → ME
  • 9
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 30 - director → ME
  • 10
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 31 - director → ME
  • 11
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 29 - director → ME
  • 12
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    494,392 GBP2022-12-31
    Officer
    2016-03-11 ~ now
    IIF 3 - director → ME
  • 13
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,913 GBP2023-10-29
    Officer
    2007-07-02 ~ now
    IIF 17 - director → ME
  • 14
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -141,201 GBP2023-02-22 ~ 2023-12-31
    Officer
    2023-02-22 ~ now
    IIF 25 - director → ME
  • 15
    Albyn House, 239 New Kings Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,296,833 GBP2023-02-28
    Officer
    2017-02-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    REDEHAM RESIDENTIAL (SEVENOAKS) LIMITED - 2008-11-20
    10 Culross Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 23 - director → ME
  • 17
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -42,612 GBP2023-10-31
    Officer
    2014-12-22 ~ now
    IIF 20 - director → ME
  • 18
    Eagle House, 110 Jermyn Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,517 GBP2023-12-31
    Officer
    2017-12-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    10 Culross Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 4 - director → ME
Ceased 10
  • 1
    BEWLEY GROUP PLC - 2005-09-09
    Inhurst House, Brimpton Road, Baughurst, Hampshire
    Corporate (4 parents, 1 offspring)
    Officer
    2002-12-06 ~ 2006-12-20
    IIF 13 - director → ME
  • 2
    BEWLEY HOMES LIMITED - 2003-01-24
    BEWLEY HOMES PLC - 2002-12-06
    Inhurst House, Brimpton Road, Baughurst, Hampshire
    Corporate (12 parents, 31 offsprings)
    Officer
    1996-09-02 ~ 2007-01-22
    IIF 14 - director → ME
  • 3
    LOCHAILORT BYFLEET LTD - 2013-07-10
    Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-27 ~ 2013-07-09
    IIF 18 - director → ME
  • 4
    CAMPBELL BUCHANAN LOCHAILORT LIMITED - 2016-02-10
    LOCHAILORT BRAMPTON LIMITED - 2014-03-31
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -84,076 GBP2023-02-28
    Officer
    2014-02-25 ~ 2022-09-06
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-11
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRAMPTON PARK LTD - 2016-02-10
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-27 ~ 2017-05-02
    IIF 5 - director → ME
  • 6
    LOCHAILORT STOTFOLD LIMITED - 2016-05-25
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,162,428 GBP2015-11-30
    Officer
    2013-11-14 ~ 2016-05-19
    IIF 7 - director → ME
  • 7
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -141,201 GBP2023-02-22 ~ 2023-12-31
    Person with significant control
    2023-02-22 ~ 2023-06-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    Block 6 Kelvin Campus West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    21,038,202 GBP2023-12-31
    Officer
    1993-06-09 ~ 2007-12-31
    IIF 1 - director → ME
  • 9
    LOCHAILORT READING LIMITED - 2018-05-23
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    4,012,693 GBP2016-10-31
    Officer
    2014-12-22 ~ 2018-05-17
    IIF 21 - director → ME
  • 10
    6 Lancaster Way, Ermine Business Park, Huntingdon, Camberidgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,752 GBP2024-03-31
    Officer
    2014-03-19 ~ 2020-04-30
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.