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, Andrew Craig

    Related profiles found in government register
  • Haslam, Andrew Craig
    British accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keyman House, High Street, Henham, Bishop's Stortford, CM22 6AS, England

      IIF 1
    • icon of address 10, Fellfoot Meadow, Westhoughton, Bolton, BL5 3ZJ, United Kingdom

      IIF 2
    • icon of address 42-44, Chorley New Road, Bolton, Lancs, BL1 4AP, England

      IIF 3
    • icon of address Grey's House, 102-104 Westgate, Burnley, Lancashire, BB11 1SD, England

      IIF 4
    • icon of address Whalley Swarbrick, 16 Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 5
    • icon of address Fairways Lodge, George Street, Prestwich, Manchester, M25 9WS

      IIF 6
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 7
    • icon of address 6, Martins Court, Hindley, Wigan, England, WN2 4AZ, United Kingdom

      IIF 8
    • icon of address 6, Martins Court, Hindley, Wigan, Lancashire, WN2 4AZ, England

      IIF 9 IIF 10
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 11
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 12
    • icon of address 40 Southdown Drive, Worsley, Manchester, M28 1JG

      IIF 13 IIF 14
  • Haslam, Andrew Craig
    British commercial director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 15
  • Haslam, Andrew Craig
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 16
    • icon of address Hibbert House, Baxters Lane, St. Helens, WA9 3NP, United Kingdom

      IIF 17
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 18
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 19 IIF 20
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 21
  • Haslam, Andrew Craig
    British financial director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 22
  • Haslam, Andrew Craig
    British accountant

    Registered addresses and corresponding companies
    • icon of address 40 Southdown Drive, Worsley, Manchester, M28 1JG

      IIF 23
  • Mr Andrew Craig Haslam
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greg's Building, 1 Booth Street, Athena Law, Manchester, M2 4DU, England

      IIF 24
    • icon of address 6, Martins Court, Hindley, Wigan, England, WN2 4AZ, United Kingdom

      IIF 25
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 26
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 27
  • Haslam, Andrew Craig

    Registered addresses and corresponding companies
    • icon of address 40 Southdown Drive, Worsley, Manchester, M28 1JG

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6 Martins Court, Hindley, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hibbert House, Baxters Lane, St. Helens, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    323,305 GBP2016-11-30
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 17 - Director → ME
  • 3
    WESTFIELD REPOSSESSIONS LIMITED - 2008-09-02
    icon of address Andrew Haslam, 10 Fellfoot Meadow, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Whalley Swarbrick 16 Berry Lane, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    ARIEL CARE LIMITED - 2011-10-06
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 7 - Director → ME
  • 8
    HEMEL LAND MANAGEMENT LTD - 2019-02-15
    icon of address 6 Martins Court, Hindley, Wigan, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,968 GBP2019-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    SOARSA DEVELOPMENTS LIMITED - 2016-09-16
    icon of address Greg's Building 1 Booth Street, Athena Law, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,698 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address Grey's House, 102-104 Westgate, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Fairways Lodge, George Street, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 12
  • 1
    icon of address 27d Riverside House High Street, Ware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    185,691 GBP2023-05-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-30
    IIF 19 - Director → ME
  • 2
    icon of address 32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,517 GBP2018-09-30
    Officer
    icon of calendar 2007-11-21 ~ 2011-11-22
    IIF 23 - Secretary → ME
  • 3
    icon of address 526 Chorley Road, Westhoughton, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,899 GBP2024-07-31
    Officer
    icon of calendar 2014-06-01 ~ 2018-01-22
    IIF 9 - Director → ME
    icon of calendar 2018-01-30 ~ 2020-10-24
    IIF 10 - Director → ME
  • 4
    icon of address 42-44 Chorley New Road, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2012-04-05
    IIF 3 - Director → ME
  • 5
    WESTFIELD REPOSSESSIONS LIMITED - 2008-09-02
    icon of address Andrew Haslam, 10 Fellfoot Meadow, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-05 ~ 2009-12-01
    IIF 13 - Director → ME
  • 6
    icon of address 25 Dalton Close, Ramsbottom, Bury, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2008-05-01 ~ 2009-02-01
    IIF 14 - Director → ME
  • 7
    icon of address 8 Altrincham Road, Styal, Wilmslow, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    925,190 GBP2024-06-28
    Officer
    icon of calendar 2006-06-30 ~ 2011-03-01
    IIF 28 - Secretary → ME
  • 8
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2020-10-24
    IIF 18 - Director → ME
  • 9
    icon of address 6 Martins Court, Hindley, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,397 GBP2024-06-30
    Officer
    icon of calendar 2019-02-08 ~ 2020-08-01
    IIF 11 - Director → ME
  • 10
    SOARSA DEVELOPMENTS LIMITED - 2016-09-16
    icon of address Greg's Building 1 Booth Street, Athena Law, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,698 GBP2019-08-31
    Officer
    icon of calendar 2017-11-10 ~ 2020-01-01
    IIF 15 - Director → ME
    icon of calendar 2020-07-01 ~ 2020-10-24
    IIF 22 - Director → ME
  • 11
    OPTIMUM ON-LINE LIMITED - 2018-02-05
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    844 GBP2020-10-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-10-01
    IIF 1 - Director → ME
  • 12
    P2P RESIDENTIAL HUDDERSFIELD LTD - 2018-08-06
    CHRIS JAMES HOLDINGS LTD - 2020-02-24
    icon of address 45 Anderby Walk, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,366 GBP2023-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-02-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-02-27
    IIF 27 - Ownership of shares – 75% or more OE

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.