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

Haworth, Robert James

    Related profiles found in government register
  • Haworth, Robert James

    Registered addresses and corresponding companies
    • icon of address Suite F, 13/19 Stroud Road, Gloucester, GL1 5AA, England

      IIF 1
  • Haworth, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 8 Queens Close, Norwich, Norfolk, NR4 7PE

      IIF 2
  • Haworth, Robert James
    British event manager

    Registered addresses and corresponding companies
    • icon of address 21, Daffodil Close, Abbeymead, Gloucester, Gloucestershire, GL4 4AF

      IIF 3
  • Haworth, Robert
    British born in March 1981

    Registered addresses and corresponding companies
    • icon of address 21 Meadow Rise, Undy, Monmouthshire, NP26 3JW

      IIF 4
  • Haworth, Robert
    British event management born in March 1981

    Registered addresses and corresponding companies
    • icon of address 12 Grange Close, Hunslet, Leeds, LS10 1SU

      IIF 5
  • Haworth, James
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 6
  • Haworth, Robert James
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Daffodil Close, Abbeymead, Gloucester, Gloucestershire, GL4 4AF, England

      IIF 7
    • icon of address Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, GL3 3RS, United Kingdom

      IIF 8
    • icon of address Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 9 IIF 10 IIF 11
  • Haworth, Robert James
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F, 13/19 Stroud Road, Gloucester, GL1 5AA, England

      IIF 12
  • Haworth, Robert James
    British event manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tewkesbury Road, Cheltenham, GL51 9FL, England

      IIF 13
    • icon of address 21, Daffodil Close, Abbeymead, Gloucester, Gloucestershire, GL4 4AF

      IIF 14
  • Haworth, James Arthur
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hats Gloucester Ltd, 162 Hucclecote Road, Gloucester, GL3 3SH, England

      IIF 15
  • Haworth, James Arthur
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 16 IIF 17
    • icon of address Unit H1, Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 18
  • Mr James Haworth
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 - 18 Station Street, Addy Murgatroyd, Meltham, HD9 5QL, England

      IIF 19
  • Mr Robert James Haworth
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Daffodil Close, Abbeymead, Gloucester, GL4 4AF, England

      IIF 20
    • icon of address Unit H1, Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 21
  • Mr Robert James Haworth
    British born in April 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hats Gloucester Ltd, 162 Hucclecote Road, Gloucester, GL3 3SH, England

      IIF 22
  • Mr James Arthur Haworth
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 23 IIF 24
    • icon of address Unit H1, Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 25
  • Mr Robert James Haworth
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Appleton Way, Hucclecote, Gloucester, GL3 3RP

      IIF 26
    • icon of address 19 Lancaster Centre, Cheltenham Road East, Gloucester, Glos, GL2 9QL, England

      IIF 27
    • icon of address Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, GL3 3RS, United Kingdom

      IIF 28
    • icon of address Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit H1 Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    245,746 GBP2024-12-31
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 Appleton Way, Hucclecote, Gloucester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,950 GBP2018-01-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-08-08 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,533 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2020-12-10 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    395,477 GBP2024-03-31
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    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
  • 5
    MISCHIEF LIMITED - 2020-06-20
    icon of address Unit H1 Innsworth Technology Park, Innsworth Lane, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,161 GBP2024-12-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-09-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2022-11-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    SIMPLEX EVENT SAFTETY LIMITED - 2020-02-13
    icon of address Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-04-06 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    5 LIMITED
    - now
    THE PROPERTY TRADERS LIMITED - 2003-05-14
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -61,513 GBP2021-12-31
    Officer
    icon of calendar 2002-12-03 ~ 2020-09-18
    IIF 14 - Director → ME
    icon of calendar 2002-12-03 ~ 2020-09-18
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-18
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 14 Hemdean Road, Caversham, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -354 GBP2020-12-31
    Officer
    icon of calendar 2017-10-09 ~ 2020-09-18
    IIF 13 - Director → ME
  • 3
    icon of address 4 Burnt Barn Road, Bulwark, Chepstow, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    120,794 GBP2024-01-31
    Officer
    icon of calendar 2005-09-20 ~ 2006-04-30
    IIF 4 - Director → ME
  • 4
    MISCHIEF LIMITED - 2020-06-20
    icon of address Unit H1 Innsworth Technology Park, Innsworth Lane, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,161 GBP2024-12-31
    Officer
    icon of calendar 2022-11-14 ~ 2022-11-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2022-11-25
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    SIMPLEX EVENT SAFTETY LIMITED - 2020-02-13
    icon of address Unit H1, Innsworth Technology Park, Innsworth Lane, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-11 ~ 2022-04-06
    IIF 19 - Has significant influence or control OE
  • 6
    CHARIS (6) LIMITED - 1990-01-17
    icon of address C/o Adepta Limited Hill Farm, Kirby Road, Kirby Bedon, Norwich, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-11 ~ 2008-06-13
    IIF 2 - Secretary → ME
  • 7
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    191,973 GBP2025-02-28
    Officer
    icon of calendar 2002-09-01 ~ 2003-09-30
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.