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

Staines, Justin Noel

    Related profiles found in government register
  • Staines, Justin Noel
    British chief technology officer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rookwood Way, Haverhill, Suffolk, CB9 8PD, United Kingdom

      IIF 1
  • Staines, Justin Noel
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rookwood Way, Haverhill, Suffolk, CB9 8PD, United Kingdom

      IIF 2
  • Staines, Justin Noel
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Girtford Crescent, Sandy, SG19 1HR, England

      IIF 3
    • icon of address 32a, East Street, St. Ives, Cambs, PE27 5PD, United Kingdom

      IIF 4
    • icon of address Tacconi Green, 32a East Street, St. Ives, Cambridgeshire, PE27 5PD, England

      IIF 5
  • Staines, Justin Noel
    British engineer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lea Cottage, Old Harrowden Road, Harrowden, Bedford, MK42 0TB, United Kingdom

      IIF 6 IIF 7
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 18 Rookwood Way, Haverhill, Suffolk, CB9 8PD

      IIF 9
  • Staines, Justin Noel
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lea Cottage, Old Harrowden Road, Bedford, MK42 0TB, United Kingdom

      IIF 10
    • icon of address Lea Cottage, Old Harrowden Road, Harrowden, Bedford, MK42 0TB, United Kingdom

      IIF 11 IIF 12
    • icon of address Lea Cottage, Old Harrowden Road, Harrowden, Bedfordshire, MK420TB, United Kingdom

      IIF 13
    • icon of address Suite 3 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR

      IIF 14
  • Staines, Justin Noel
    British sales director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lea Cottage, Old Harrowden Road, Harrowden, Bedfordshire, MK420TB, United Kingdom

      IIF 15
  • Staines, Justin Noel
    British chief ai officer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technologies House, 26 Hampstead Ave, Mildenhall, Bury Saint Edmunds, IP28 7AS, United Kingdom

      IIF 16
  • Staines, Justin Noel
    British engineer born in January 1971

    Resident in England

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

      IIF 17 IIF 18
    • icon of address 38, Girtford Crescent, Sandy, SG19 1HR, United Kingdom

      IIF 19
  • Staines, Justin Noel
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Staines, Justin Noel
    British technical director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Yellow Submarine Ltd, Bedford I Lab, Priory Business Park, Stannard Way, Bedford, Bedfordshire, MK44 3RZ, United Kingdom

      IIF 23
  • Mr Justin Noel Staines
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lea Cottage, Old Harrowden Road, Bedford, MK42 0TB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Lea Cottage, Old Harrowden Road, Harrowden, Bedford, MK42 0TB, United Kingdom

      IIF 27 IIF 28
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address 38, Girtford Crescent, Sandy, SG19 1HR, England

      IIF 30
  • Mr Justin Noel Staines
    British born in January 1971

    Resident in England

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

      IIF 31 IIF 32
    • icon of address 38, Girtford Crescent, Sandy, SG19 1HR, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Lea Cottage Old Harrowden Road, Harrowden, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lea Cottage Old Harrowden Road, Harrowden, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    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
  • 3
    icon of address 38 Girtford Crescent, Sandy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lea Cottage, Old Harrowden Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 38 Girtford Crescent, Sandy, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Technologies House 26 Hampstead Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 38 Girtford Crescent, Sandy, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Lea Cottage Old Harrowden Road, Harrowden, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 38 Girtford Crescent, Sandy, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 38 Girtford Crescent, Sandy, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Technologies House 26 Hampstead Ave, Mildenhall, Bury Saint Edmunds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 38 Girtford Crescent, Sandy, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,349 GBP2020-03-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 18 Rookwood Way, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2018-12-05
    IIF 1 - Director → ME
    icon of calendar 2016-02-12 ~ 2017-01-31
    IIF 2 - Director → ME
  • 2
    HERBERT & SONS,LIMITED - 2002-07-31
    HERBERT RETAIL LIMITED - 2025-06-25
    icon of address Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (4 parents)
    Equity (Company account)
    -3,985,994 GBP2022-03-31
    Officer
    icon of calendar 2016-04-29 ~ 2018-11-19
    IIF 9 - Director → ME
  • 3
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,091 GBP2022-04-30
    Officer
    icon of calendar 2017-11-21 ~ 2018-08-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-02-06
    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
  • 4
    icon of address B1 Business Centre, Suite 206 Davyfield Road, Blackburn, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-08 ~ 2012-12-27
    IIF 13 - Director → ME
  • 5
    icon of address Suite 3 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-10 ~ 2012-12-27
    IIF 14 - Director → ME
  • 6
    ATOM ELECTRONICS LIMITED - 2018-03-16
    icon of address Tacconi Green, 32a East Street, St. Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,391 GBP2018-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2018-11-15
    IIF 5 - Director → ME
  • 7
    icon of address 32a East Street, St. Ives, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ 2018-11-15
    IIF 4 - Director → ME
  • 8
    icon of address The Cattleyard Unit 10 Yorks Farm Business Centre, Watling Street, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ 2009-06-27
    IIF 15 - 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.