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

Sadler, James Michael Oliver

    Related profiles found in government register
  • Sadler, James Michael Oliver
    British chief executive of a health charity born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Falmouth Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5NS

      IIF 1
  • Sadler, James Michael Oliver
    British cic director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hawthorn House, Heaton Road Byker, Newcastle Upon Tyne, NE6 1SD, United Kingdom

      IIF 2
  • Sadler, James Michael Oliver
    British consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Ashtead, Surrey, KT18 6JX, United Kingdom

      IIF 3 IIF 4
    • icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PQ, England

      IIF 5
  • Sadler, James Michael Oliver
    British food, nutrition and health born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, NE6 5PA, United Kingdom

      IIF 6
  • Sadler, James Michael Oliver
    British manageing director of social enterprise born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higham House, Higham Place, Newcastle Upon Tyne, NE1 8AF, England

      IIF 7
  • Sadler, James Michael Oliver
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D13, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, England

      IIF 8
    • icon of address 26, Hawthorn Terrace, Cruddas Park, Newcastle Upon Tyne, Tyne & Wear, NE4 6RJ

      IIF 9
  • Sadler, James Michael Oliver
    British social entrepreneur born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G13, Morton Park Way, Darlington, County Durham, DL1 4PQ

      IIF 10
  • Sadler, James Michael Oliver
    British consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX, United Kingdom

      IIF 11
  • Mr James Michael Oliver Sadler
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Ashtead, Surrey, KT18 6JX, United Kingdom

      IIF 12 IIF 13
  • Mr James Michael Oliver Sadler
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, NE6 5PA, United Kingdom

      IIF 14
    • icon of address Regency House, 61a Walton Street, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Oyster Hill Forge, Clay Lane, Ashtead, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    FOOD NATION NORTH EAST C.I.C. - 2015-03-23
    EAST END COMMUNITY HEALTH PROJECT - 2008-01-28
    EAST END HEALTH - 2011-08-24
    EAST END HEALTH C.I.C. - 2012-04-26
    WALKER HEALTH PROJECT - 2001-05-22
    icon of address Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 48 Falmouth Road, Heaton, Newcastle Upon Tyne, Tyneside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Oyster Hill Forge, Clay Lane, Ashtead, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    133 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 11 - Director → ME
Ceased 7
  • 1
    NEWCASTLE COUNCIL FOR VOLUNTARY SERVICE - 2019-10-29
    icon of address One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2019-11-27
    IIF 7 - Director → ME
  • 2
    icon of address Fareshare North East Stamfordham Road, Westerhope, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2017-08-01
    IIF 8 - Director → ME
  • 3
    icon of address Office 3, Heddon Business Centre, The Library Towne Gate, Heddon On The Wall, Tyne And Wear, England
    Active Corporate (9 parents)
    Equity (Company account)
    14,358 GBP2024-03-31
    Officer
    icon of calendar 2019-12-30 ~ 2020-10-06
    IIF 5 - Director → ME
  • 4
    MYCO URBAN C.I.C. - 2016-11-14
    icon of address Unit G13 Morton Park Way, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ 2018-03-07
    IIF 10 - Director → ME
  • 5
    COMMUNITY ACTION ON HEALTH - 2012-04-03
    icon of address Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2017-05-03
    IIF 9 - Director → ME
  • 6
    icon of address 16 Poplar Place, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2012-07-05 ~ 2016-07-17
    IIF 2 - Director → ME
  • 7
    icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-11-13
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.