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

Mr David Mark Haynes

    Related profiles found in government register
  • Mr David Mark Haynes
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wood Lane, Cannock, WS11 1TA, England

      IIF 1
    • icon of address 8, Woode Lane, Cannock, WS11 1TA, England

      IIF 2 IIF 3
    • icon of address Kemp House, 160, City Road, London, EC1V 2NX, England

      IIF 4
    • icon of address Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, United Kingdom

      IIF 5 IIF 6
  • Mr David Mark Haynes
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Dartmouth Road, Cannock, WS11 1HF, England

      IIF 7 IIF 8 IIF 9
    • icon of address 8 Wood Lane, Wedges Mills, Cannock, WS11 1TA, England

      IIF 10
    • icon of address Seighford Hall, Clanford Road, Seighford, Staffordshire, ST19 9PL, United Kingdom

      IIF 11
  • Haynes, David Mark
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wood Lane, Wedges Mills, Staffordshire, WS11 1TA, Uk

      IIF 12
  • Haynes, David Mark
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, United Kingdom

      IIF 13 IIF 14
  • Haynes, David Mark
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Dartmouth Road, Cannock, WS11 1HF, England

      IIF 15 IIF 16 IIF 17
    • icon of address 8, Wood Lane, Cannock, WS11 1TA, England

      IIF 18
    • icon of address 8 Wood Lane, Wedges Mills, Cannock, WS11 1TA, England

      IIF 19
    • icon of address 23, Bilston Street, Dudley, West Midlands, DY3 1JA, England

      IIF 20 IIF 21 IIF 22
    • icon of address Seighford Hall, Clanford Road, Seighford, Staffordshire, ST19 9PL, United Kingdom

      IIF 23
  • Haynes, David Mark
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagley House, 95a Hagley Road, Birmingham, B16 8LA, England

      IIF 24
    • icon of address 1, St. James Road, Cannock, Staffordshire, WS11 1EL

      IIF 25
    • icon of address 1, St James Road, Cannock, Staffordshire, WS11 1EL, United Kingdom

      IIF 26
    • icon of address 2a, Mosswood House, Mosswood Street, Cannock, Staffs, WS11 0AU, Wales

      IIF 27
    • icon of address 8 Wood Lane, 8 Wood Lane, Cannock, WS111TA, United Kingdom

      IIF 28
    • icon of address 8, Wood Lane, Cannock, WS11 1TA, England

      IIF 29 IIF 30
    • icon of address 8, Woode Lane, Cannock, WS11 1TA, England

      IIF 31
  • Haynes, David Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 1, St James Road, Cannock, Staffordshire, WS11 1EL, United Kingdom

      IIF 32
  • Haynes, David

    Registered addresses and corresponding companies
    • icon of address 8, Wood Lane, Cannock, WS11 1TA, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 8 Wood Lane, Wedges Mills, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 8 Wood Lane, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    SERON LTD - 2016-03-09
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 22 Dartmouth Road, Cannock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 22 Dartmouth Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,517,311 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Dartmouth Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    632,255 GBP2024-03-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-01-05 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address 22 Dartmouth Road, Cannock, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,705,864 GBP2024-03-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8 Woode Lane, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,038 GBP2019-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-11 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address 22 Dartmouth Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    PINEL CLOSE LTD - 2025-02-28
    icon of address 22 Dartmouth Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 8 Wood Lane, Wedges Mills, Cannock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Seighford Hall, Clanford Road, Seighford, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Seighford Hall, Clanford Road, Seighford, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    Company number 09484354
    Non-active corporate
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 30 - Director → ME
Ceased 3
  • 1
    icon of address 269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ 2015-02-01
    IIF 27 - Director → ME
  • 2
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2012-07-17
    IIF 25 - Director → ME
  • 3
    icon of address Suite 3 Watling Chambers, 214 Watling Street, Cannock, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2012-07-17
    IIF 26 - Director → ME
    icon of calendar 2009-06-01 ~ 2012-07-17
    IIF 32 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.