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 Justin Noel Staines

    Related profiles found in government register
  • Mr Justin Noel Staines
    British born in January 1971

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Lea Cottage, Old Harrowden Road, Harrowden, Bedford, MK42 0TB, United Kingdom

      IIF 4 IIF 5
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 38, Girtford Crescent, Sandy, SG19 1HR, England

      IIF 7
  • Mr Justin Noel Staines
    British born in January 1971

    Resident in England

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

      IIF 8 IIF 9
    • 38, Girtford Crescent, Sandy, SG19 1HR, England

      IIF 10 IIF 11
  • Staines, Justin Noel
    British chief technology officer born in January 1971

    Resident in United Kingdom

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

      IIF 12
  • Staines, Justin Noel
    British consultant born in January 1971

    Resident in United Kingdom

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

      IIF 13
  • Staines, Justin Noel
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 14
    • 32a, East Street, St. Ives, Cambs, PE27 5PD, United Kingdom

      IIF 15
    • Tacconi Green, 32a East Street, St. Ives, Cambridgeshire, PE27 5PD, England

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

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 18 Rookwood Way, Haverhill, Suffolk, CB9 8PD

      IIF 20
  • Staines, Justin Noel
    British managing director born in January 1971

    Resident in United Kingdom

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

      IIF 21
    • Lea Cottage, Old Harrowden Road, Harrowden, Bedford, MK42 0TB, United Kingdom

      IIF 22 IIF 23
    • Lea Cottage, Old Harrowden Road, Harrowden, Bedfordshire, MK420TB, United Kingdom

      IIF 24
    • Suite 3 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR

      IIF 25
  • Staines, Justin Noel
    British sales director born in January 1971

    Resident in United Kingdom

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

      IIF 26
  • Staines, Justin Noel
    British chief ai officer born in January 1971

    Resident in England

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

      IIF 27
  • Staines, Justin Noel
    British engineer born in January 1971

    Resident in England

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

      IIF 28 IIF 29
    • 38, Girtford Crescent, Sandy, SG19 1HR, United Kingdom

      IIF 30
  • 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
    • C/o Yellow Submarine Ltd, Bedford I Lab, Priory Business Park, Stannard Way, Bedford, Bedfordshire, MK44 3RZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    Lea Cottage Old Harrowden Road, Harrowden, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-02-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Lea Cottage Old Harrowden Road, Harrowden, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    38 Girtford Crescent, Sandy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    Lea Cottage, Old Harrowden Road, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-03-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    38 Girtford Crescent, Sandy, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    Technologies House 26 Hampstead Avenue, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 34 - director → ME
  • 9
    38 Girtford Crescent, Sandy, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 33 - director → ME
  • 10
    Lea Cottage Old Harrowden Road, Harrowden, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-01
    Officer
    2015-07-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Has significant influence or controlOE
  • 11
    38 Girtford Crescent, Sandy, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,972 GBP2023-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    38 Girtford Crescent, Sandy, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 30 - director → ME
  • 13
    Technologies House 26 Hampstead Ave, Mildenhall, Bury Saint Edmunds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-19 ~ now
    IIF 27 - director → ME
  • 14
    38 Girtford Crescent, Sandy, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -71,986 GBP2024-03-31
    Officer
    2018-06-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    18 Rookwood Way, Haverhill, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2017-06-23 ~ 2018-12-05
    IIF 12 - director → ME
    2016-02-12 ~ 2017-01-31
    IIF 13 - director → ME
  • 2
    HERBERT & SONS,LIMITED - 2002-07-31
    18 Rookwood Way, Haverhill, Suffolk
    Corporate (4 parents)
    Equity (Company account)
    -4,501,605 GBP2024-03-31
    Officer
    2016-04-29 ~ 2018-11-19
    IIF 20 - director → ME
  • 3
    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
    2017-11-21 ~ 2018-08-03
    IIF 17 - director → ME
    Person with significant control
    2017-11-21 ~ 2019-02-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    B1 Business Centre, Suite 206 Davyfield Road, Blackburn, England
    Dissolved corporate
    Officer
    2011-08-08 ~ 2012-12-27
    IIF 24 - director → ME
  • 5
    Suite 3 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex
    Dissolved corporate
    Officer
    2009-08-10 ~ 2012-12-27
    IIF 25 - director → ME
  • 6
    ATOM ELECTRONICS LIMITED - 2018-03-16
    Tacconi Green, 32a East Street, St. Ives, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,593 GBP2019-07-31
    Officer
    2017-09-01 ~ 2018-11-15
    IIF 16 - director → ME
  • 7
    32a East Street, St. Ives, Cambs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ 2018-11-15
    IIF 15 - director → ME
  • 8
    The Cattleyard Unit 10 Yorks Farm Business Centre, Watling Street, Towcester, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2009-05-08 ~ 2009-06-27
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.