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, Robert David

    Related profiles found in government register
  • Haslam, Robert David
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haslam, Robert David
    English company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurels, Sawbridgeworth Road, Hatfield Heath, Bishop's Stortford, CM22 7DR, England

      IIF 7
    • icon of address 64, Chelmsford Road, Holland-on-sea, Clacton-on-sea, CO15 5DJ, England

      IIF 8 IIF 9
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 10
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 11
    • icon of address 36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, KT7 0UT, England

      IIF 12 IIF 13
  • Haslam, Robert David
    English director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurels, Sawbridgeworth Road, Hatfield Heath, Bishop's Stortford, CM22 7DR, England

      IIF 14 IIF 15
    • icon of address 64, Chelmsford Road, Holland-on-sea, Clacton-on-sea, CO15 5DJ, England

      IIF 16 IIF 17
    • icon of address The Priory Centre, Priory Plain, Great Yarmouth, NR30 1NW, United Kingdom

      IIF 18
    • icon of address Unit 11 Manor Farm Barns, Fox Road, Framingham Pigot, Norwich, NR14 7PZ, England

      IIF 19
  • Haslam, Robert David
    English managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurels, Sawbridgeworth Road, Hatfield Heath, Bishop's Stortford, CM22 7DR, England

      IIF 20
  • Haslam, Robert David
    English project manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Chelmsford Road, Holland-on-sea, Clacton-on-sea, CO15 5DJ, England

      IIF 21
  • Haslam, Robert David
    British director

    Registered addresses and corresponding companies
    • icon of address Laurels, Sawbridgeworth Road, Hatfield Heath, Hertfordshire, CM22 7DR

      IIF 22 IIF 23 IIF 24
  • Mr Robert David Haslam
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    THE BRIDGE TRUST LIMITED - 2005-07-21
    icon of address Unit 11 Manor Farm Barns Fox Road, Framingham Pigot, Norwich, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,364 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -61,313 GBP2024-06-30
    Officer
    icon of calendar 2004-06-03 ~ now
    IIF 1 - Director → ME
    icon of calendar 2004-06-03 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -28,038 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    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
  • 7
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,827 GBP2024-02-29
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address The Priory Centre, Priory Plain, Great Yarmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    CHINA SOURCE TRADING LIMITED - 2021-09-13
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -174,734 GBP2024-07-31
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-07-26 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 38 - Has significant influence or controlOE
  • 13
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -232,589 GBP2024-06-30
    Officer
    icon of calendar 2003-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Has significant influence or controlOE
  • 14
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -164,879 GBP2024-10-31
    Officer
    icon of calendar 2002-10-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PRIORY 2021 LIMITED - 2021-07-15
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -113,802 GBP2024-10-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 16
    J B J PROJECTS LIMITED - 2021-09-21
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -64,567 GBP2024-05-31
    Officer
    icon of calendar 2009-05-27 ~ now
    IIF 3 - Director → ME
    icon of calendar 2009-05-27 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 17
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,120 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -188,176 GBP2024-06-29
    Officer
    icon of calendar 2018-03-02 ~ 2024-05-30
    IIF 12 - Director → ME
  • 2
    icon of address 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -44,086 GBP2025-07-31
    Officer
    icon of calendar 2003-07-11 ~ 2006-01-04
    IIF 5 - Director → ME
  • 3
    PROTOMOULD UK LIMITED - 2018-02-21
    QUANTUM AC LIMITED - 2017-05-17
    LIGHTING ENGINE SOLUTIONS LIMITED - 2021-08-24
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,742 GBP2022-07-31
    Officer
    icon of calendar 2018-02-19 ~ 2018-04-10
    IIF 11 - Director → ME
  • 4
    LIGHTING ENGINE SERVICES LIMITED - 2020-03-13
    TYCOON LIMITED - 2018-02-15
    icon of address 39 High Street, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,959 GBP2021-06-30
    Officer
    icon of calendar 2018-02-15 ~ 2020-03-01
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.