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

Haigh-rosser, Barbara Joanne

    Related profiles found in government register
  • Haigh-rosser, Barbara Joanne
    British ceo born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 1
    • icon of address Fds Director Services, Fds House, 3-5 Tammy Hall Street, Wakefield, WF1 2SX, United Kingdom

      IIF 2
  • Haigh-rosser, Barbara Joanne
    British chairman born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7/8, Solent Way, Whiteley, Fareham, PO15 7FT, England

      IIF 3
    • icon of address 3-5, Tammy Hall Street, Wakefield, WF1 2SX, United Kingdom

      IIF 4
  • Haigh-rosser, Barbara Joanne
    British chief executive born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F D S House 3-5, Tammy Hall Street, Wakefield, WF1 2SX, England

      IIF 5
  • Haigh-rosser, Barbara Joanne
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 6
    • icon of address The Media Centre, Studio 35, Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 7
    • icon of address Unit 4 Waverley Business Park, South Shields, Tyne And Wear, NE33 1LE, England

      IIF 8
  • Haigh-rosser, Barbara Joanne
    British consultant born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Tammy Hall Street, Wakefield, West Yorkshire, WF1 2SX, United Kingdom

      IIF 9
  • Haigh-rosser, Barbara Joanne
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 10
    • icon of address 10, Greenhey Place, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 11
    • icon of address F D S House, 3-5 Tammy Hall Street, Wakefield, WF1 2SX

      IIF 12
    • icon of address F D S House, 3-5 Tammy Hall Street, Wakefield, WF1 2SX, United Kingdom

      IIF 13
    • icon of address Fds House, 3-5 Tammy Hall Street, Wakefield, West Yorkshire, WF1 2SX, England

      IIF 14
  • Haigh-rosser, Barbara Joanne
    British non-executive chairperson born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peregrine House, 26-28 Paradise Road, Richmond-upon-thames, Surrey, TW9 1SE, England

      IIF 15
  • Haigh Rosser, Barbara Joanne
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F D S House 3-5, Tammy Hall Street, Wakefield, WF1 2SX, England

      IIF 16
  • Haigh Rosser, Barbara Joanne
    British non executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fds House, 3-5 Tammy Hall Street, Wakefield, West Yorkshire, WF1 2SX, England

      IIF 17
  • Haigh, Jo
    British business owner born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Nether Street, London, N12 8AB, England

      IIF 18
  • Haigh, Jo
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fenchurch Avenue, London, EC3M 5BS, United Kingdom

      IIF 19
  • Haigh, Jo
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royds 326 Wakefield Road, Denbydale, Huddersfield, West Yorkshire, HD8 8SD

      IIF 20 IIF 21
    • icon of address Bankside Works, Darnall Road, Sheffield, South Yorkshire, S9 5AH

      IIF 22
  • Haigh, Jo
    British none born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fos House, 3-5 Tammy Hall Street, Wakefield, W Yorks, WF1 1UY

      IIF 23
  • Haigh, Jo
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royds, 326 Wakefield Road, Denby Dale, Huddersfield, HD8 8SD

      IIF 24
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 25
  • Mrs Barbara Joanne Haigh-rosser
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royds, 326 Wakefield Road, Denby Dale, Huddersfield, HD8 8SD, England

      IIF 26
    • icon of address Dunham House, Cross Street, Sale, M33 7HH, England

      IIF 27
    • icon of address 3-5, Tammy Hall Street, Wakefield, WF1 2SX, United Kingdom

      IIF 28
    • icon of address F D S House 3-5, Tammy Hall Street, Wakefield, WF1 2SX, England

      IIF 29
    • icon of address F D S House, 3-5 Tammy Hall Street, Wakefield, WF1 2SX, United Kingdom

      IIF 30
  • Haig, Jo
    British director born in September 1957

    Registered addresses and corresponding companies
    • icon of address The Royds, 326 Wakefield Road Denby Dale, Huddersfield, West Yorkshire, HD8 8SD

      IIF 31
  • Jo Haigh
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Nether Street, London, N12 8AB

      IIF 32
  • Mrs Barbara Joanne Haigh Rosser
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F D S House 3-5, Tammy Hall Street, Wakefield, WF1 2SX, England

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3-5 Tammy Hall Street, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,620 GBP2024-10-31
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address F D S House, 3-5 Tammy Hall Street, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Scott House 114 Higher Green Lane, Astley, Tyldesley, Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    4,313,640 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address F D S House 3-5, Tammy Hall Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3-5 Tammy Hall Street, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,858 GBP2024-10-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
Ceased 21
  • 1
    ANCHOR MAGNETS HOLDINGS LIMITED - 2006-02-06
    ANCHOR MAGNETS LIMITED - 2018-01-03
    COBCO (488) LIMITED - 2002-10-23
    icon of address Bankside Works, Darnall Road, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-22 ~ 2014-09-03
    IIF 22 - Director → ME
  • 2
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    1,468,022 GBP2019-12-31
    Officer
    icon of calendar 2021-08-16 ~ 2023-08-24
    IIF 6 - Director → ME
  • 3
    ETCHCO 994 LIMITED - 1998-12-30
    icon of address C/o Bdo Stoy Haywood Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2008-12-17
    IIF 20 - Director → ME
  • 4
    FISHER PRODUCTIONS HOLDINGS LIMITED - 2019-11-06
    icon of address 2 London Wall Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    546,150 GBP2018-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2019-08-30
    IIF 1 - Director → ME
  • 5
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2011-10-28
    IIF 24 - LLP Designated Member → ME
  • 6
    icon of address 123 Nether Street, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ 2018-10-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-10-18
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CROMA GROUP PLC - 2012-03-26
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    icon of address Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2023-04-04 ~ 2025-09-02
    IIF 3 - Director → ME
  • 8
    CT TRAVEL GROUP LTD - 2016-08-26
    CTT GROUP LIMITED - 2016-08-22
    COUNTRY TRAILS TRAVEL LIMITED - 2002-05-13
    CTT GROUP LTD - 2016-10-31
    icon of address Quarry House Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,282,086 GBP2024-04-30
    Officer
    icon of calendar 2015-02-06 ~ 2016-11-23
    IIF 17 - Director → ME
  • 9
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-25 ~ 2024-04-04
    IIF 10 - Director → ME
  • 10
    icon of address Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,384,554 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-04-24
    IIF 2 - Director → ME
  • 11
    HD GROUP LIMITED - 2005-08-16
    HAYES DAVIDSON LIMITED - 2001-11-21
    icon of address Antony Batty & Company Llp, 3 Field Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2010-04-23
    IIF 21 - Director → ME
  • 12
    TPD CORPORATE FINANCE LIMITED - 2014-01-20
    icon of address Suite 19, The Quadrant, Parkway Avenue, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -450 GBP2022-08-31
    Officer
    icon of calendar 2011-03-03 ~ 2013-09-22
    IIF 19 - Director → ME
  • 13
    CROSSLEY CONSULTING LIMITED - 2013-10-01
    icon of address 52 St. Johns Lane, Halifax, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86,885 GBP2018-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2017-04-13
    IIF 7 - Director → ME
  • 14
    icon of address F D S House 3-5, Tammy Hall Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,817 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ 2020-06-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2020-06-24
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    MARTIN GREENE RAVDEN LLP - 2013-06-10
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (26 parents)
    Total Assets Less Current Liabilities (Company account)
    4,083,984 GBP2024-12-31
    Officer
    icon of calendar 2008-04-06 ~ 2011-03-31
    IIF 25 - LLP Member → ME
  • 16
    OLD HOUSE GROUP PLC - 2008-12-02
    OLD HOUSE GROUP LIMITED - 2006-12-04
    GW 303 LIMITED - 2001-12-14
    icon of address Old House, Gorsey Lane, Coleshill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2009-03-31
    IIF 31 - Director → ME
  • 17
    icon of address Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ 2025-04-09
    IIF 12 - Director → ME
  • 18
    THE ENERGY CHECKING COMPANY LIMITED - 2021-12-02
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Manchester
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,119,408 GBP2019-08-31
    Officer
    icon of calendar 2019-01-22 ~ 2021-01-12
    IIF 8 - Director → ME
  • 19
    icon of address Solid Sheds, Gardiners Place, Skelmersdale, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,841 GBP2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-04-09
    IIF 11 - Director → ME
  • 20
    DEROW LIMITED - 1991-06-06
    icon of address 16th Floor 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,329,744 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2020-10-01 ~ 2021-03-02
    IIF 15 - Director → ME
  • 21
    icon of address Crossgate House, Cross Street, Sale, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,272,425 GBP2023-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2021-03-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-25
    IIF 27 - Has significant influence or control OE

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.