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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Andrew Welbon Haskell

    Related profiles found in government register
  • Mr James Andrew Welbon Haskell
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 1
    • 85, Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 2
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW, United Kingdom

      IIF 6 IIF 7 IIF 8
  • James Andrew Welbon Haskell
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, GU15 3HX, United Kingdom

      IIF 9
  • Mr James Andrew Welbon Haskell
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, GU15 3HX, United Kingdom

      IIF 10
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 11 IIF 12 IIF 13
    • Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 14
  • Mr James Andrew Welbon Haskell
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Thomas More Square, London, E1W 1YW, England

      IIF 15 IIF 16
    • Floor 6, Quadrant House, 4 Thomas More Square, London, E1W 1YW, England

      IIF 17
  • Haskell, James Andrew Welbon
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Novello House, Ryehurst Lane, Binfield, Bracknell, Berkshire, RG42 5QZ

      IIF 18
    • The Barn, Calcot Mount, Calcot Lane, Curdridge, Hampshire, SO32 2BN, United Kingdom

      IIF 19
    • 130, C/o Buzzacott, 130 Wood Street, London, EC2V 6DL, England

      IIF 20
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 21
    • 85, Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 22
    • Floor 6, Quadrant House, 4 Thomas More Square, London, E1W 1YW, England

      IIF 23
    • Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Haskell, James Andrew Welbon
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 31
  • Haskell, James Andrew Welbon
    British rugby player born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, GU15 3HX, United Kingdom

      IIF 32
  • Haskell, James
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hook Drive, Sutton Coldfield, West Midlands, B74 4LW, United Kingdom

      IIF 33
  • Haskell, James Andrew Welbon
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, GU15 3HX, United Kingdom

      IIF 34
  • Haskell, James Andrew Welbon
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, GU15 3HX, United Kingdom

      IIF 35
  • Haskell, James Andrew Welbon
    British none born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ryehurst Barn, Ryehurst Lane, Binfield, Berkshire, RG42 5QZ

      IIF 36
  • Haskell, James Andrew Welbon
    British professional rugby player born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Novello House, Ryehurst Lane, Binfield, Bracknell, Berkshire, RG42 5QZ

      IIF 37
  • Haskell, James Andrew Welbon
    British rugby player born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Novello House, Ryehurst Lane, Binfield, Bracknell, Berkshire, RG42 5QZ

      IIF 38
    • Ryehurst Barn, Ryehurst Lane, Binfield, Bracknell, Berkshire, RG42 5QZ, England

      IIF 39
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 40 IIF 41
    • Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 42
  • Haskell, James Andrew Welbon
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Thomas More Square, London, E1W 1YW, England

      IIF 43 IIF 44
  • Haskell, James
    born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Novello House, Ryehurst Lane, Binfield, EG42 5QZ

      IIF 45
  • Haskell, James Andrew Welbon
    British professional rugby player

    Registered addresses and corresponding companies
    • Novello House, Ryehurst Lane, Binfield, Bracknell, Berkshire, RG42 5QZ

      IIF 46
child relation
Offspring entities and appointments 25
  • 1
    BIGJAM PRODUCTIONS LIMITED
    12691636
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLACKEYE SPIRITS LTD
    14060682
    85 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    2022-04-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-04-21 ~ 2023-07-05
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CORPORATE GIFTS ONLINE LIMITED
    04800644
    Uhy Hacker Young Llp 4 Thomas More Square, Quadrant House, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-09-24 ~ 2007-05-01
    IIF 37 - Director → ME
    2003-09-24 ~ 2008-10-30
    IIF 46 - Secretary → ME
  • 4
    EMBRACE MAXIMISE PROP LTD
    16719580
    4 Thomas More Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    FRANKS AND HASK ENTERPRISES LTD
    11776428
    Communication House, Victoria Avenue, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FRONT UP LTD
    05660588
    288 High Street, Dorking, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2011-07-29 ~ 2012-01-12
    IIF 36 - Director → ME
  • 7
    FRONT UP RETAIL LIMITED
    07997640
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2012-03-20 ~ 2013-05-20
    IIF 33 - Director → ME
  • 8
    HASK 45 (BATH) LIMITED
    11007155
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2025-05-15 ~ now
    IIF 24 - Director → ME
    2017-10-11 ~ 2020-01-02
    IIF 34 - Director → ME
    Person with significant control
    2017-10-11 ~ 2018-07-11
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    HASK 45 (MANCHESTER) LIMITED
    11426424
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 42 - Director → ME
  • 10
    HASK 45 (RICHMOND) LIMITED
    10884848
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-26 ~ 2021-06-16
    IIF 35 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    HASK 45 LTD
    10777259
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-18 ~ 2019-10-18
    IIF 41 - Director → ME
    2025-05-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-05-18 ~ 2019-10-18
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    HASKELL COACHING LIMITED
    13692717
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    HASKELL HOLDINGS LIMITED
    11458265
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-07-11 ~ 2020-01-02
    IIF 32 - Director → ME
    2025-05-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    J HASKELL BODYFIRE LIMITED
    08861305
    Ryehurst Barn Ryehurst Lane, Binfield, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 39 - Director → ME
  • 15
    JAMES HASKELL ELITE MANAGEMENT LIMITED
    09990946
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    JAMES HASKELL HEALTH & FITNESS LIMITED
    - now 06505235
    BODYFIRE LIMITED
    - 2015-04-21 06505235 08476154
    MOTIVATIONAL REWARD LIMITED
    - 2013-05-21 06505235
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-10-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    OCTAGON HOLDINGS LIMITED
    12419384
    Communication House, Victoria Avenue, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    RCUK PROPERTY LIMITED
    06955409
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-04-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 7 - Has significant influence or control OE
  • 19
    RESTART RUGBY
    - now 05179792
    THE RPA BENEVOLENT FUND - 2012-08-14
    PRA BENEVOLENT FUND - 2009-12-06
    130 C/o Buzzacott, 130 Wood Street, London, England
    Active Corporate (18 parents)
    Officer
    2020-03-12 ~ 2025-11-05
    IIF 20 - Director → ME
  • 20
    ROUGE UNIT RECORDS LTD
    17037989
    4 Thomas More Square, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 21
    RUGBY CONNECTIONS UK LIMITED
    06367641
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-09-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TER LLP
    OC311880
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (481 parents)
    Officer
    2007-03-17 ~ 2007-09-11
    IIF 45 - LLP Member → ME
  • 23
    THE GOOD THE BAD AND THE RUGBY LTD
    12805098
    The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-05-30 ~ now
    IIF 19 - Director → ME
  • 24
    WHEELS & WELLS LTD
    16557817
    Floor 6 Quadrant House, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    YOUNG GUNS ACADEMY LIMITED
    - now 06505299
    MOTIVATIONAL RESEARCH LIMITED
    - 2008-03-01 06505299
    Ryehurst Barn Ryehurst Lane, Binfield, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-03-01 ~ dissolved
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.