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

Haslam, David Howard

    Related profiles found in government register
  • Haslam, David Howard
    British

    Registered addresses and corresponding companies
    • icon of address Chapel House Barn High Street, Turton, Bolton, BL7 0EW

      IIF 1 IIF 2
  • Haslam, David Howard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Chapel House Barn High Street, Turton, Bolton, BL7 0EW

      IIF 3
  • Haslam, David Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Higher Dunscar, Egerton, Bolton, Lancashire, BL7 9TF

      IIF 4
  • Haslam, David Howard
    British chartered accountant born in September 1958

    Registered addresses and corresponding companies
    • icon of address 28 Higher Dunscar, Egerton, Bolton, Lancashire, BL7 9TF

      IIF 5
  • Haslam, David Howard

    Registered addresses and corresponding companies
    • icon of address 188, Chorley Road, Walton-le-dale, Preston, PR5 4PD, England

      IIF 6 IIF 7
  • Haslam, David Howard
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House Barn, High Street, Turton, Bolton, BL7 0EW

      IIF 8
  • Haslam, David Howard
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House Barn, High Street, Bolton, Lancashire, BL7 0EW, United Kingdom

      IIF 9
    • icon of address Chapel House Barn High Street, Turton, Bolton, BL7 0EW

      IIF 10
  • Haslam, David Howard
    British chartered accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House Barn High Street, Turton, Bolton, BL7 0EW

      IIF 11 IIF 12 IIF 13
    • icon of address Units 10 & 11 Shield Drive, Wardley Industrial Est, Worsley, Manchester, M28 2QB, United Kingdom

      IIF 17
    • icon of address Business Centre, 60 School Lane, Bamber Bridge, Preston, Lancashire, PR5 6QE, United Kingdom

      IIF 18
  • Haslam, David Howard
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House Barn, High Street, Turton, Bolton, BL7 0EW, England

      IIF 19
    • icon of address 188 Chorley Road, Walton Le Dale, Preston, PR5 4PD

      IIF 20
    • icon of address 188, Chorley Road, Walton-le-dale, Preston, PR5 4PD, England

      IIF 21 IIF 22 IIF 23
  • Haslam, David Howard
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House Barn High Street, Turton, Bolton, BL7 0EW

      IIF 24
    • icon of address Chapel House Barn, High Street, Turton, Bolton, BL7 0EW, United Kingdom

      IIF 25
    • icon of address 60 School Lane, Bamber Bridge, Preston, Lancashire, PR5 6QE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Business Centre, 60 School Lane, Bamber Bridge, Preston, Lancashire, PR5 6QE, United Kingdom

      IIF 31
  • Mr David Howard Haslam
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House Barn, High Street, Bolton, Lancashire, BL7 0EW, United Kingdom

      IIF 32
    • icon of address 188, Chorley Road, Walton-le-dale, Preston, PR5 4PD

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    SAVILLE STAINLESS LIMITED - 2014-04-10
    icon of address Chapel House Barn High Street, Turton, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2015-11-30
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Chapel House Barn, High Street, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Chapel House Barn, High Street, Turton, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    NORTHERN CHILD CARE CONSULTANTS LIMITED - 1998-09-18
    icon of address Business Centre, 60 School Lane, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 22-28 Willow Street, Accrington, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,096 GBP2025-03-31
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 188 Chorley Road, Walton-le-dale, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 22 - Director → ME
Ceased 22
  • 1
    icon of address 14 Ashton Drive, Nelson, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,811 GBP2024-06-24
    Officer
    icon of calendar 2000-07-25 ~ 2018-08-10
    IIF 13 - Director → ME
    icon of calendar 2000-07-25 ~ 2001-06-01
    IIF 3 - Secretary → ME
  • 2
    CAR HUNT LIMITED - 1999-11-11
    icon of address Richard House, Winckley Square, Preston, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    184,471 GBP2024-06-30
    Officer
    icon of calendar 1999-09-17 ~ 1999-11-13
    IIF 15 - Director → ME
  • 3
    BONDCO 1069 LIMITED - 2004-07-14
    icon of address Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    4,162,745 GBP2024-07-31
    Officer
    icon of calendar 2007-10-23 ~ 2018-12-31
    IIF 11 - Director → ME
  • 4
    icon of address First Floor Offices, The Unit Berry Way, Euxton, Chorley, England
    Active Corporate (7 parents)
    Equity (Company account)
    364,083 GBP2024-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2019-05-21
    IIF 28 - Director → ME
  • 5
    icon of address Chapel House Barn, High Street, Turton, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-30 ~ 2005-09-30
    IIF 1 - Secretary → ME
  • 6
    DIAL HOUSE NURSING HOME LIMITED - 2001-03-01
    icon of address Suite D5, St Meryl Suite, Carpenders Park, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,233,610 GBP2024-06-30
    Officer
    icon of calendar 2008-04-16 ~ 2009-10-11
    IIF 2 - Secretary → ME
  • 7
    icon of address Longworth Lane, Bromley Cross, Bolton, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    351,126 GBP2024-03-31
    Officer
    icon of calendar 1993-03-09 ~ 1996-03-12
    IIF 5 - Director → ME
  • 8
    icon of address First Floor Offices, The Unit Berry Way, Euxton, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    895,094 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-05-21
    IIF 25 - Director → ME
  • 9
    icon of address First Floor Offices, The Unit Berry Way, Euxton, Chorley, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,120,578 GBP2024-12-31
    Officer
    icon of calendar 2014-10-16 ~ 2019-05-21
    IIF 18 - Director → ME
  • 10
    FAMILIES@FAMILYCARE LIMITED - 2012-07-26
    icon of address Business Centre, 60 School Lane, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12,081 GBP2017-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2019-05-21
    IIF 27 - Director → ME
  • 11
    icon of address First Floor Offices, The Unit Berry Way, Euxton, Chorley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,817,998 GBP2024-12-31
    Officer
    icon of calendar 2007-10-01 ~ 2019-05-21
    IIF 14 - Director → ME
  • 12
    FERNGRADE LIMITED - 1988-06-27
    icon of address First Floor Offices, The Unit Berry Way, Euxton, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,176,424 GBP2024-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2019-05-21
    IIF 29 - Director → ME
  • 13
    YOUNG ALLIANCE LIMITED - 2024-11-05
    icon of address First Floor Office, The Unit Berry Way, Euxton, Chorley, England
    Active Corporate (6 parents)
    Equity (Company account)
    267,988 GBP2024-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2019-05-21
    IIF 26 - Director → ME
  • 14
    FAMILIES@FAMILYCARE LIMITED - 2015-07-06
    FCA FAMILIES LIMITED - 2012-07-26
    icon of address First Floor Offices, The Unit Berry Way, Euxton, Chorley, England
    Active Corporate (7 parents)
    Equity (Company account)
    624,515 GBP2024-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2019-05-21
    IIF 30 - Director → ME
  • 15
    SARELINE PARTNER NO 1 LIMITED - 2014-10-24
    icon of address Units 10 & 11 Shield Drive, Wardley Industrial Est, Worsley, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-30
    Officer
    icon of calendar 2014-08-29 ~ 2018-12-31
    IIF 17 - Director → ME
  • 16
    icon of address Rowan House, 8 Rough Hey Road Ribbleton, Preston, Lancashire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    657,899 GBP2024-06-30
    Officer
    icon of calendar 2007-11-08 ~ 2012-04-17
    IIF 24 - Director → ME
  • 17
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2007-09-30
    IIF 8 - LLP Member → ME
  • 18
    icon of address 50 Fursby Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    217,683 GBP2023-11-30
    Officer
    icon of calendar 2015-02-04 ~ 2024-10-30
    IIF 21 - Director → ME
    icon of calendar 2015-02-04 ~ 2016-12-31
    IIF 7 - Secretary → ME
  • 19
    icon of address 50 Fursby Avenue, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,356,685 GBP2023-11-30
    Officer
    icon of calendar 2014-08-12 ~ 2024-10-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2024-10-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    ST ANDREWS HEALTH CARE LIMITED - 2006-08-01
    icon of address 50 Fursby Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    540,692 GBP2023-11-30
    Officer
    icon of calendar 1995-09-28 ~ 2024-10-30
    IIF 20 - Director → ME
    icon of calendar 1995-09-28 ~ 1996-08-16
    IIF 4 - Secretary → ME
  • 21
    icon of address 188 Chorley Road, Walton-le-dale, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-02-04 ~ 2017-12-16
    IIF 6 - Secretary → ME
  • 22
    HOUSEHUNT LIMITED - 2000-02-04
    icon of address Wrens Court, 58 Victoria Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2000-02-27
    IIF 12 - 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.