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, William Paul Glen

    Related profiles found in government register
  • Haynes, William Paul Glen
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 28 Church Road Sneyd Park, Stoke Bishop, Bristol, BS9 1QP

      IIF 1
  • Haynes, William Paul Glen
    British director born in October 1960

    Registered addresses and corresponding companies
  • Haynes, William Paul Glen
    British managing director slus born in October 1960

    Registered addresses and corresponding companies
    • icon of address 28 Church Road Sneyd Park, Stoke Bishop, Bristol, BS9 1QP

      IIF 8
  • Haynes, William Paul Glen
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Darlington Street, Bath, Somerset, BA4 4EA, United Kingdom

      IIF 9 IIF 10
  • Haynes, William Paul Glen
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Acorns, High Street, Pensford, Bristol, BS39 4BQ, England

      IIF 11 IIF 12
  • Haynes, William Paul Glen
    English entrepreneur born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Acorns, High St, Pensford, Bristol, Avon, BS39 4BQ, United Kingdom

      IIF 13
  • Haynes, William Paul Glen
    British ceo born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 2 Rockleaze, Sneyd Park, Bristol, Avon, BS9 1ND

      IIF 14
  • Haynes, William Paul Glen
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorns, High Street, Pensford, BS39 4BQ, United Kingdom

      IIF 15
  • Haynes, William Paul Glen
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 2 Rockleaze, Sneyd Park, Bristol, Avon, BS9 1ND

      IIF 16 IIF 17
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 18
    • icon of address 10, The Crescent, Plymouth, Devon, PL1 3AB, England

      IIF 19 IIF 20
    • icon of address 10, The Crescent, Plymouth, PL1 3AB, England

      IIF 21
  • Haynes, William Paul Glen
    British entrepreneur born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 22
  • Haynes, William Paul Glen
    British director born in October 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit A012, The Chocolate Factory, Wood Green, London, Greater London, N22 6XJ, England

      IIF 23
  • Haynes, William Paul Glen
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 10, The Crescent, Plymouth, Devon, PL1 3AB, England

      IIF 25
    • icon of address Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR

      IIF 26
  • Haynes, William Paul Glen
    British consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorns, High Street, Pensford, Bath, BA39 4BQ, United Kingdom

      IIF 27
  • Mr William Paul Glen Haynes
    English born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Acorns, High Street, Pensford, Bristol, BS39 4BQ, England

      IIF 28 IIF 29
  • Mr William Paul Glen Haynes
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157 St John Street, London, EC1V 4PW, United Kingdom

      IIF 30
    • icon of address Unit 2 Endeavour House, Parkway Court, Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LR, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr William Paul Glen Haynes
    English born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Endeavour House, Parkway Court, Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 10 The Crescent, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 2 Endeavour House Parkway Court, Longbridge Road, Plymouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,257 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address The Acorns High Street, Pensford, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Wills Accountants, 10 The Crescent, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Portland House, Mansfield Road, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Unit A012 The Chocolate Factory, Wood Green, London, Greater London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (122 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 10 - LLP Member → ME
  • 8
    icon of address Wills Accountants, 10 The Crescent, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (132 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 9 - LLP Member → ME
Ceased 21
  • 1
    icon of address 5 Argyll Place, Bath, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2015-07-04
    IIF 27 - Director → ME
  • 2
    BRITANNIC ASSURANCE PUBLIC LIMITED COMPANY - 2007-05-14
    icon of address 4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2001-06-15
    IIF 1 - Director → ME
  • 3
    BRITANNIC ISA MANAGERS LIMITED - 2002-08-01
    PAMPASCLOSE LIMITED - 1998-08-04
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2001-06-15
    IIF 3 - Director → ME
  • 4
    icon of address 1 Wythall Green Way, Wythall, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2001-06-15
    IIF 7 - Director → ME
  • 5
    BRITANNIC PERSONAL FINANCE LIMITED - 2001-12-04
    NWS 330 LIMITED - 1999-04-29
    icon of address Trinity Road, Halifax
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2001-06-15
    IIF 6 - Director → ME
  • 6
    icon of address Fieldfisher Riverbank House, Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2018-03-29
    IIF 12 - LLP Member → ME
  • 7
    icon of address Fieldfisher Riverbank House, Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2018-03-29
    IIF 11 - LLP Member → ME
  • 8
    icon of address Flat 4, 2 Rockleaze, Sneyd Park, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2010-11-12
    IIF 14 - Director → ME
  • 9
    SUN LIFE UNIT SERVICES LIMITED - 2011-03-15
    VALENS MANAGEMENT CONSULTANTS LIMITED - 1980-12-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 8 - Director → ME
  • 10
    JUST RETIREMENT SOLUTIONS LIMITED - 2017-07-03
    JUST RETIREMENT (PROPERTIES) LIMITED - 2006-09-08
    JUST RETIREMENT LIMITED - 2004-07-23
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2007-07-16
    IIF 16 - Director → ME
  • 11
    icon of address 2 Endeavour House Parkway Court, Longbridge Road, Plymouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,257 GBP2024-07-31
    Officer
    icon of calendar 2007-07-13 ~ 2018-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-20
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    icon of address 4 Jaguar House 4 Jaguar House, Flat 4, Bath, Banes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    984 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address The Acorns High Street, Pensford, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-05-15 ~ 2018-03-29
    IIF 15 - Director → ME
  • 14
    PEARL GROUP HOLDINGS (NO. 1) PLC - 2008-05-06
    RESOLUTION PLC - 2008-05-06
    BRITANNIC GROUP PLC - 2005-09-06
    BRITANNIC PLC - 2002-04-26
    STARNHAWK PLC - 1998-07-14
    icon of address 20 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2001-06-15
    IIF 5 - Director → ME
  • 15
    PHOENIX GROUP CA SERVICES LIMITED - 2024-11-18
    PG DORMANT (NO 5) LIMITED - 2024-03-07
    PHOENIX SL DIRECT LIMITED - 2017-12-08
    PEARL BULA LIMITED - 2017-11-10
    RESOLUTION BULA LIMITED - 2008-05-14
    BRITANNIC UNIT LINKED ASSURANCE LIMITED - 2007-04-24
    icon of address 1 Wythall Green Way, Wythall, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2001-06-15
    IIF 4 - Director → ME
  • 16
    BRITANNIC UNIT TRUST MANAGERS LIMITED - 2014-11-25
    POTTERHAWK LIMITED - 1998-08-04
    icon of address 1 Wythall Green Way, Wythall, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2001-06-15
    IIF 2 - Director → ME
  • 17
    icon of address Office 8 St Erth Industrial Estate, Rose-an-grouse, Hayle, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-01 ~ 2015-10-29
    IIF 24 - Director → ME
  • 18
    LAUNCHPAD CAREERS LTD - 2011-05-20
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2012-11-09
    IIF 18 - Director → ME
  • 19
    CORE TRAINING SOUTH WEST LIMITED - 2010-08-12
    icon of address No 2 Darlington Street, Southlands, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2012-06-22
    IIF 20 - Director → ME
  • 20
    icon of address D M Patel Fcca Fipa Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2011-03-10
    IIF 17 - Director → ME
  • 21
    icon of address Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -133,436 GBP2021-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-04-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.