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

Stuart Haining

    Related profiles found in government register
  • Stuart Haining
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brambles, 2 Woodlands Grange, Earls Barton, NN6 0RG, United Kingdom

      IIF 1
    • icon of address Suites 14-15, Hall Farm, Sywell Airport Business Park, Wellingborough Road, Sywell, Northampton, NN6 0BN

      IIF 2
  • Haining, Stuart
    British business executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 14-15, Hall Farm, Sywell Airport Business Park, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 3
  • Haining, Stuart
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brambles, Woodlands Grange, Earls Barton, Northampton, NN6 0RG, United Kingdom

      IIF 4 IIF 5
  • Haining, Stuart
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brambles, 2 Woodlands Grange, Earls Barton, Northamptonshire, NN6 0RG, United Kingdom

      IIF 6
    • icon of address The Brambles, Woodlands Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 7
    • icon of address The Brambles, Woodlands Grange, Earls Barton, Northamptonshire, NN6 0RG, England

      IIF 8
    • icon of address Suites 14-15, Hall Farm Wellingborough Road, Northampton, NN6 0BN, England

      IIF 9
    • icon of address The Brambles, Woodlands Grange Earls Barton, Northampton, Northants, NN6 0RG, United Kingdom

      IIF 10
  • Haining, Stuart
    British partnerships director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brambles, Woodlands Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 11
  • Stuart Roy Haining
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodlands Grange, Earls Barton, Northampton, NN6 0RG, England

      IIF 12
  • Mr Stuart Roy Haining
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite15, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 13
    • icon of address The Brambles, Woodlands Grange, Earls Barton, Northampton, NN6 0RG, England

      IIF 14
  • Haining, Stuart
    born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brambles, Woodlands Grange, Earls Barton, Northampton, Northants, NN6 0RG

      IIF 15
  • Haining, Stuart Roy
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite15, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 16
    • icon of address 2 Woodlands Grange, Earls Barton, Northampton, Northamptonshire, NN6 0RG, England

      IIF 17
  • Haining, Stuart Roy
    British website consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Woodlands Grange, 2 Woodlands Grange, Earls Barton, Northampton, NN6 0RG, England

      IIF 18
  • Haining, Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address The Brambles, Woodlands Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 19
  • Haining, Stuart Roy

    Registered addresses and corresponding companies
    • icon of address The Brambles, Woodlands Grange, Earls Barton, Northampton, NN6 0RG, United Kingdom

      IIF 20
  • Haining, Stuart

    Registered addresses and corresponding companies
    • icon of address The Brambles, 2 Woodlands Grange, Earls Barton, Northamptonshire, NN6 0RG, United Kingdom

      IIF 21
    • icon of address Suites 14-15, Hall Farm Wellingborough Road, Northampton, NN6 0BN, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suites 14-15 Hall Farm Sywell Aerodrome Business Park, Sywell, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address Suites 14-15, Hall Farm Sywell Airport Business Park, Wellingborough Road, Sywell, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148 GBP2016-12-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Suite15 19-21 Crawford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sfp, Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    110,246 GBP2024-04-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bramble House Woodlands Grange, Earls Barton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125,032 GBP2025-04-30
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 58a High Street, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,236 GBP2024-11-30
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 17 - Director → ME
Ceased 9
  • 1
    DOTSEARCH LIMITED - 2013-01-22
    NETCALLIDUS LIMITED - 2011-11-23
    WHOOP INTERNET LIMITED - 2009-02-12
    icon of address No1 London Bridge, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2011-10-31
    IIF 11 - Director → ME
    icon of calendar 2010-04-06 ~ 2010-05-19
    IIF 20 - Secretary → ME
  • 2
    NETCALLIDUS EUROPE LIMITED - 2012-06-27
    icon of address No1 London Bridge, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2011-10-31
    IIF 10 - Director → ME
  • 3
    icon of address Suites 14-15, Hall Farm Sywell Airport Business Park, Wellingborough Road, Sywell, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-09-24 ~ 2017-09-25
    IIF 2 - Has significant influence or control OE
  • 4
    SMITH LUDLOW LTD - 2010-11-22
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2012-07-11
    IIF 4 - Director → ME
  • 5
    icon of address Suite15 19-21 Crawford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-11 ~ 2023-05-01
    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
  • 6
    KATS2020 LIMITED - 2020-11-24
    PHIMEDIX LTD - 2020-03-09
    icon of address 4 Woodstock Grange, Grange Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-30
    Officer
    icon of calendar 2021-05-07 ~ 2024-06-11
    IIF 18 - Director → ME
  • 7
    icon of address Sfp, Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    110,246 GBP2024-04-30
    Officer
    icon of calendar 2022-10-24 ~ 2024-05-01
    IIF 6 - Director → ME
  • 8
    ENDRELAY LIMITED - 2000-05-02
    icon of address Newton House Northampton Science Park, Moulton Park, Northampton, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    98,830 GBP2024-09-30
    Officer
    icon of calendar 2000-04-17 ~ 2008-12-03
    IIF 7 - Director → ME
    icon of calendar 2003-03-17 ~ 2008-12-03
    IIF 19 - Secretary → ME
  • 9
    icon of address Ringstead Business Centre, 1-3 Spencer Street, Ringstead, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2012-03-05
    IIF 15 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.