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

Jo Haigh

    Related profiles found in government register
  • Jo Haigh
    British born in September 1957

    Resident in England

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

      IIF 1
  • Haig, Jo
    British director born in September 1957

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

      IIF 2
  • Haigh, Jo
    born in September 1957

    Resident in United Kingdom

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

      IIF 3
    • 55 Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 4
  • Haigh, Jo
    British born in September 1957

    Resident in United Kingdom

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

      IIF 5
  • Haigh, Jo
    British company director born in September 1957

    Resident in United Kingdom

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

      IIF 6
  • Haigh, Jo
    British director born in September 1957

    Resident in United Kingdom

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

      IIF 7 IIF 8
    • Bankside Works, Darnall Road, Sheffield, South Yorkshire, S9 5AH

      IIF 9
  • Haigh, Jo
    British none born in September 1957

    Resident in United Kingdom

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

      IIF 10
  • Mrs Barbara Joanne Haigh Rosser
    British born in September 1957

    Resident in England

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

      IIF 11
  • Haigh Rosser, Barbara Joanne
    British company director born in September 1957

    Resident in England

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

      IIF 12
  • Haigh Rosser, Barbara Joanne
    British non executive director born in September 1957

    Resident in England

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

      IIF 13
  • Mrs Barbara Joanne Haigh-rosser
    British born in September 1957

    Resident in United Kingdom

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

      IIF 14
    • Corrie Lodge, Millburn Road, Inverness, IV2 3TP, United Kingdom

      IIF 15
    • Dunham House, Cross Street, Sale, M33 7HH, England

      IIF 16
    • 3-5, Tammy Hall Street, Wakefield, WF1 2SX, United Kingdom

      IIF 17
    • F D S House 3-5, Tammy Hall Street, Wakefield, WF1 2SX, England

      IIF 18
    • F D S House, 3-5 Tammy Hall Street, Wakefield, WF1 2SX, United Kingdom

      IIF 19
  • Haigh-rosser, Barbara Joanne
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corrie Lodge, Millburn Road, Inverness, IV2 3TP, United Kingdom

      IIF 20
    • 3-5, Tammy Hall Street, Wakefield, WF1 2SX, United Kingdom

      IIF 21
    • 3-5, Tammy Hall Street, Wakefield, West Yorkshire, WF1 2SX, United Kingdom

      IIF 22
    • F D S House, 3-5 Tammy Hall Street, Wakefield, WF1 2SX

      IIF 23
    • F D S House, 3-5 Tammy Hall Street, Wakefield, WF1 2SX, United Kingdom

      IIF 24
    • Fds House, 3-5 Tammy Hall Street, Wakefield, West Yorkshire, WF1 2SX, England

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

    Resident in United Kingdom

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

      IIF 26
    • Fds Director Services, Fds House, 3-5 Tammy Hall Street, Wakefield, WF1 2SX, United Kingdom

      IIF 27
  • Haigh-rosser, Barbara Joanne
    British chairman born in September 1957

    Resident in United Kingdom

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

      IIF 28
  • Haigh-rosser, Barbara Joanne
    British chief executive born in September 1957

    Resident in United Kingdom

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

      IIF 29
  • Haigh-rosser, Barbara Joanne
    British company director born in September 1957

    Resident in United Kingdom

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

      IIF 30
    • The Media Centre, Studio 35, Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 31
    • Unit 4 Waverley Business Park, South Shields, Tyne And Wear, NE33 1LE, England

      IIF 32
  • Haigh-rosser, Barbara Joanne
    British director born in September 1957

    Resident in United Kingdom

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

      IIF 33
    • 10, Greenhey Place, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 34
  • Haigh-rosser, Barbara Joanne
    British non-executive chairperson born in September 1957

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 5
  • 1
    3-5 Tammy Hall Street, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,620 GBP2024-10-31
    Officer
    2014-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    F D S House, 3-5 Tammy Hall Street, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Scott House 114 Higher Green Lane, Astley, Tyldesley, Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    4,313,640 GBP2024-03-31
    Officer
    2015-10-01 ~ now
    IIF 25 - Director → ME
  • 4
    F D S House 3-5, Tammy Hall Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    3-5 Tammy Hall Street, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,858 GBP2024-10-31
    Officer
    2019-01-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    ANCHOR MAGNETS LIMITED - 2018-01-03
    ANCHOR MAGNETS HOLDINGS LIMITED - 2006-02-06
    COBCO (488) LIMITED - 2002-10-23
    Bankside Works, Darnall Road, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Officer
    2009-05-22 ~ 2014-09-03
    IIF 9 - Director → ME
  • 2
    St Johns Innovation Centre, Cowley Road, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    1,468,022 GBP2019-12-31
    Officer
    2021-08-16 ~ 2023-08-24
    IIF 30 - Director → ME
  • 3
    Corrie Lodge, Millburn Road, Inverness, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-11-04 ~ 2025-12-23
    IIF 20 - Director → ME
    Person with significant control
    2025-11-04 ~ 2025-12-23
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ETCHCO 994 LIMITED - 1998-12-30
    C/o Bdo Stoy Haywood Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2007-03-12 ~ 2008-12-17
    IIF 7 - Director → ME
  • 5
    FISHER PRODUCTIONS HOLDINGS LIMITED - 2019-11-06
    2 London Wall Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    546,150 GBP2018-12-31
    Officer
    2017-01-23 ~ 2019-08-30
    IIF 26 - Director → ME
  • 6
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-31 ~ 2011-10-28
    IIF 3 - LLP Designated Member → ME
  • 7
    123 Nether Street, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2011-10-18 ~ 2018-10-18
    IIF 5 - Director → ME
    Person with significant control
    2016-10-18 ~ 2018-10-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CROMA GROUP PLC - 2012-03-26
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2023-04-04 ~ 2025-09-02
    IIF 28 - Director → ME
  • 9
    CTT GROUP LTD - 2016-10-31
    CT TRAVEL GROUP LTD - 2016-08-26
    CTT GROUP LIMITED - 2016-08-22
    COUNTRY TRAILS TRAVEL LIMITED - 2002-05-13
    Quarry House Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,282,086 GBP2024-04-30
    Officer
    2015-02-06 ~ 2016-11-23
    IIF 13 - Director → ME
  • 10
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-25 ~ 2024-04-04
    IIF 33 - Director → ME
  • 11
    Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,384,554 GBP2024-03-31
    Officer
    2021-03-02 ~ 2023-04-24
    IIF 27 - Director → ME
  • 12
    HD GROUP LIMITED - 2005-08-16
    HAYES DAVIDSON LIMITED - 2001-11-21
    Antony Batty & Company Llp, 3 Field Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-08-30 ~ 2010-04-23
    IIF 8 - Director → ME
  • 13
    TPD CORPORATE FINANCE LIMITED - 2014-01-20
    Suite 19, The Quadrant, Parkway Avenue, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -450 GBP2022-08-31
    Officer
    2011-03-03 ~ 2013-09-22
    IIF 6 - Director → ME
  • 14
    CROSSLEY CONSULTING LIMITED - 2013-10-01
    52 St. Johns Lane, Halifax, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86,885 GBP2018-09-30
    Officer
    2013-09-02 ~ 2017-04-13
    IIF 31 - Director → ME
  • 15
    F D S House 3-5, Tammy Hall Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,817 GBP2024-03-31
    Officer
    2020-04-03 ~ 2020-06-24
    IIF 29 - Director → ME
    Person with significant control
    2020-04-03 ~ 2020-06-24
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    MARTIN GREENE RAVDEN LLP - 2013-06-10
    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
    2008-04-06 ~ 2011-03-31
    IIF 4 - LLP Member → ME
  • 17
    OLD HOUSE GROUP PLC - 2008-12-02
    OLD HOUSE GROUP LIMITED - 2006-12-04
    GW 303 LIMITED - 2001-12-14
    Old House, Gorsey Lane, Coleshill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-06-01 ~ 2009-03-31
    IIF 2 - Director → ME
  • 18
    Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-04-11 ~ 2025-04-09
    IIF 23 - Director → ME
  • 19
    THE ENERGY CHECKING COMPANY LIMITED - 2021-12-02
    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
    2019-01-22 ~ 2021-01-12
    IIF 32 - Director → ME
  • 20
    Solid Sheds, Gardiners Place, Skelmersdale, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,841 GBP2024-12-31
    Officer
    2017-02-01 ~ 2018-04-09
    IIF 34 - Director → ME
  • 21
    DEROW LIMITED - 1991-06-06
    16th Floor 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,329,744 GBP2018-07-01 ~ 2019-06-30
    Officer
    2020-10-01 ~ 2021-03-02
    IIF 35 - Director → ME
  • 22
    Crossgate House, Cross Street, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,272,425 GBP2023-03-31
    Officer
    2014-04-01 ~ 2021-03-25
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-25
    IIF 16 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.