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, Jj

    Related profiles found in government register
  • Haynes, Jj
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 1
  • Haynes, Jj
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
  • Haynes, J'j
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 19
    • icon of address 10, Coopersale Street, Fiddlers Hamlet, Epping, Essex, CM16 7QJ, England

      IIF 20 IIF 21 IIF 22
  • Haynes, Jj
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 227 High Street, Epping, Essex, CM16 4BP, United Kingdom

      IIF 24
  • Mr Jj Haynes
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr J'j Haynes
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Coopersale Street, Fiddlers Hamlet, Epping, Essex, CM16 7QJ, England

      IIF 29
  • Mr Jj Haynes
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 227 High Street, Epping, Essex, CM16 4BP, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -202,559 GBP2018-03-31
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2017-02-28
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,163 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    VICARAGE LANE DEVELOPMENTS LIMITED - 2018-05-09
    CROWN LANE LIMITED - 2017-07-13
    TYSEA HILL LIMITED - 2017-01-24
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,411 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address Lakeview House, 4 ,woodbrook Crescent, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,375,137 GBP2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    CHARLES STREET 2019 LIMITED - 2022-09-28
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    91 GBP2024-06-30
    Officer
    icon of calendar 2022-09-27 ~ 2023-04-25
    IIF 11 - Director → ME
  • 2
    FALMOUTH GARDENS LIMITED - 2017-04-27
    icon of address Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,275,916 GBP2024-02-29
    Officer
    icon of calendar 2017-02-16 ~ 2022-10-05
    IIF 15 - Director → ME
  • 3
    CHIGWELL HAYNES (HALSTEAD) LTD - 2022-02-14
    WFH (WYEVALE) LTD - 2022-05-20
    COXTIE GREEN ROAD LTD - 2021-09-22
    icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    122,856 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2022-02-02
    IIF 17 - Director → ME
  • 4
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,606 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2020-08-26
    IIF 21 - Director → ME
  • 5
    ROOKERY ROAD DEVELOPMENTS LTD - 2020-05-21
    icon of address Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,113 GBP2023-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2022-10-05
    IIF 4 - Director → ME
  • 6
    SOUTH AVENUE (CHINGFORD) LIMITED - 2017-01-24
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,402 GBP2024-03-29
    Officer
    icon of calendar 2022-09-14 ~ 2023-03-14
    IIF 2 - Director → ME
  • 7
    icon of address First Floor Offices, 227 High Street, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ 2023-06-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-06-05
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address First Floor Offices, 227 High Street, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ 2023-05-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ 2023-05-04
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COXTIE GREEN ROAD LTD - 2024-02-16
    SUDBURY HAYNES LIMITED - 2021-09-27
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,734 GBP2023-11-30
    Officer
    icon of calendar 2021-09-21 ~ 2021-12-08
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.