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

Mr Ian Peter Haslegrave

    Related profiles found in government register
  • Mr Ian Peter Haslegrave
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Parfrey Street, London, W6 9EN, England

      IIF 1
  • Haslegrave, Ian Peter
    British company secretary born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Adelphi, Level 5, 1-11 John Adam Street, London, WC2N 6HT, United Kingdom

      IIF 2
  • Haslegrave, Ian Peter
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Adelphi, Level 5, 1-11 John Adam Street, London, WC2N 6HT, England

      IIF 3
  • Haslegrave, Ian Peter
    British group general counsel born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Haslegrave, Ian Peter
    British lawyer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Parfrey Street, London, W6 9EN, England

      IIF 10
  • Haslegrave, Ian Peter
    British solicitor born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Haslegrave, Ian
    British lawyer born in August 1968

    Registered addresses and corresponding companies
  • Haslegrave, Ian Peter
    British lawyer born in August 1968

    Registered addresses and corresponding companies
  • Haslegrave, Ian Peter
    British solicitor born in August 1968

    Registered addresses and corresponding companies
    • icon of address 7 Chesilton Road, Fulham, London, SW6 5AA

      IIF 37
  • Haslegrave, Ian Peter
    British

    Registered addresses and corresponding companies
  • Haslegrave, Ian Peter
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, N1C 4AG, United Kingdom

      IIF 63
  • Haslegrave, Ian Peter

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Two Pancras Square, London, N1C 4AG

      IIF 64
    • icon of address Fifth Floor, Two Pancras Square, London, N1C 4AG, England

      IIF 65
    • icon of address The Adelphi, Level 5, 1-11 John Adam Street, London, WC2N 6HT, England

      IIF 66 IIF 67 IIF 68
    • icon of address The Adelphi, Level 5, 1-11 John Adam Street, London, WC2N 6HT, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 7 - Director → ME
  • 2
    SCHLUTER LTD - 2018-06-04
    OLAM SPECIALTY COFFEE EUROPE LTD - 2022-11-07
    icon of address The Adelphi Level 5, 1-11 John Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -732,889 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 71 - Secretary → ME
  • 3
    icon of address 30 Parfrey Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 12, The Guild King Street, Wilton, Salisbury, Wiltshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 9 - Director → ME
  • 5
    ACTIVE IESA INDUSTRIAL SERVICES GROUP LIMITED - 2017-09-01
    ACTIVE INDUSTRIAL SERVICES GROUP LIMITED - 2017-04-05
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address The Adelphi Level 5, 1-11 John Adam Street, London, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 69 - Secretary → ME
  • 7
    icon of address The Adelphi Level 5, 1-11 John Adam Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-10-02 ~ now
    IIF 72 - Secretary → ME
  • 8
    OLAM INTERNATIONAL LIMITED - 2003-08-07
    icon of address The Adelphi Level 5, 1-11 John Adam Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-09-23 ~ now
    IIF 68 - Secretary → ME
  • 9
    BRITANNIA FOOD INGREDIENTS LIMITED - 2013-03-21
    AIRE INTERNATIONAL LIMITED - 1994-11-11
    icon of address The Adelphi Level 5, 1-11 John Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,256,000 GBP2022-12-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 66 - Secretary → ME
  • 10
    icon of address The Adelphi Level 5, 1-11 John Adam Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 67 - Secretary → ME
  • 11
    ROLCO 252 LIMITED - 2006-06-20
    BRITANNIA STORAGE & DISTRIBUTION LIMITED - 2013-03-21
    icon of address The Adelphi Level 5, 1-11 John Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    648,932 GBP2022-12-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 70 - Secretary → ME
Ceased 44
  • 1
    WARE CARNEGIE FOODS LIMITED - 1977-12-31
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2004-12-03
    IIF 36 - Director → ME
  • 2
    ELECTRO LIGHTING LIMITED - 1988-04-27
    ALTONSAND LIMITED - 1988-02-18
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 17 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 51 - Secretary → ME
  • 3
    TRUSHELFCO (NO. 542) LIMITED - 1983-03-16
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 20 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 53 - Secretary → ME
  • 4
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 19 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 61 - Secretary → ME
  • 5
    RS GROUP LIMITED - 2022-05-03
    ELECTROPLAN LIMITED - 2017-11-28
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 23 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 56 - Secretary → ME
  • 6
    COVERTRADE LIMITED - 1989-10-20
    WM & COMPANY LIMITED - 1993-01-29
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 15 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 63 - Secretary → ME
  • 7
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 12 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 49 - Secretary → ME
  • 8
    R.S. ELECTRONIC COMPONENTS (LONDON) LIMITED - 1986-04-22
    ELECTROCOMPONENTS (R-S) L'MITED - 1976-12-31
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 22 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 55 - Secretary → ME
  • 9
    TDI HOLDINGS - 2014-01-27
    icon of address 7th Floor, Lacon House, 84 Theobald's Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-31 ~ 2006-09-22
    IIF 46 - Secretary → ME
  • 10
    LDI LIMITED - 2014-01-27
    IBIS (260) LIMITED - 1994-08-11
    icon of address 7th Floor, Lacon House, 84 Theobald's Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2006-09-22
    IIF 39 - Secretary → ME
  • 11
    CBS OUTDOOR LIMITED - 2014-01-20
    LTA ADVERTISING LIMITED - 1995-04-05
    VIACOM OUTDOOR LIMITED - 2007-02-05
    EXTERION MEDIA (UK) LIMITED - 2019-09-26
    TDI ADVERTISING LIMITED - 2001-06-20
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2006-09-22
    IIF 37 - Director → ME
    icon of calendar 2005-12-31 ~ 2006-09-22
    IIF 45 - Secretary → ME
  • 12
    HUNTLEY & PALMERS LIMITED - 2003-01-02
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2004-12-03
    IIF 34 - Director → ME
  • 13
    ACTIVE IESA SUPPLY HOLDINGS LIMITED - 2017-09-01
    ACTIVE SUPPLY HOLDINGS LTD - 2017-04-05
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2021-12-31
    IIF 5 - Director → ME
  • 14
    ACTIVE INTEGRATED SUPPLY LIMITED - 2017-05-24
    ADVANCE PROCUREMENT SERVICES LIMITED - 2009-08-13
    ACTIVE IESA INTEGRATED SUPPLY LIMITED - 2017-09-01
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2021-12-31
    IIF 8 - Director → ME
  • 15
    RS INTEGRATED SUPPLY UK LIMITED - 2022-09-09
    READING WINDINGS LIMITED - 2022-06-23
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 18 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 57 - Secretary → ME
  • 16
    icon of address Culcavey, Hillsborough, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    998,609 GBP2024-06-30
    Officer
    icon of calendar 2004-03-20 ~ 2004-12-03
    IIF 32 - Director → ME
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-28 ~ 2004-12-03
    IIF 28 - Director → ME
  • 18
    METRO BUS ADVERTISING LIMITED - 1993-07-29
    THE BUS ADVERTISING BUSINESS LIMITED - 1993-05-04
    APPOINTFAST LIMITED - 1992-11-27
    icon of address Camden Wharf, 28 Jamestown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2006-09-22
    IIF 42 - Secretary → ME
  • 19
    BROOMSOL (9) LIMITED - 1988-05-23
    icon of address Fifth Floor, Two Pancras Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2021-12-31
    IIF 65 - Secretary → ME
  • 20
    PEAKE 123 LIMITED - 2019-02-14
    icon of address Fifth Floor, Two Pancras Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2021-12-31
    IIF 64 - Secretary → ME
  • 21
    icon of address 28 Jamestown Road, Camden Wharf Camden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2006-09-22
    IIF 38 - Secretary → ME
  • 22
    DAVID LIMITED - 1993-11-06
    UNITED BISCUITS (UK) LIMITED - 2023-11-13
    SPINPACE LIMITED - 1993-01-25
    TERRY'S GROUP LIMITED - 1993-08-23
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2004-12-03
    IIF 29 - Director → ME
  • 23
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 13 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 48 - Secretary → ME
  • 24
    CROWFELL LIMITED - 1999-03-18
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 14 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 58 - Secretary → ME
  • 25
    GLOBALSITES LIMITED - 1988-11-18
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 16 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 54 - Secretary → ME
  • 26
    R.S. COMPONENTS LIMITED - 1994-08-26
    icon of address Birchington Road, Weldon, Corby, Northamptonshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 62 - Secretary → ME
  • 27
    TRUSHELFCO (NO. 463) LIMITED - 1982-08-02
    ELECTROCOMPONENTS U.K. LIMITED - 2023-02-03
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 52 - Secretary → ME
  • 28
    ELECTROCOMPONENTS PUBLIC LIMITED COMPANY - 2022-05-03
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 2006-10-04 ~ 2021-12-31
    IIF 60 - Secretary → ME
  • 29
    CALDWELLS GROUP LIMITED - 2008-01-07
    IESA LIMITED - 2022-09-09
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2021-12-31
    IIF 4 - Director → ME
  • 30
    MALLDESIGN LIMITED - 1988-07-01
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 11 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 59 - Secretary → ME
  • 31
    THE LIGHTING DISCOUNT CENTRE LIMITED - 1992-07-22
    OCSIM LIMITED - 1990-05-03
    ONLINE LIGHTING LIMITED - 1990-02-13
    LEMWICK LIMITED - 1988-02-18
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 21 - Director → ME
    icon of calendar 2006-10-05 ~ 2021-12-31
    IIF 50 - Secretary → ME
  • 32
    BUSPAK (UK) LIMITED - 1997-02-10
    icon of address Cbs Outdoor Limited, Camden, Wharf, 28 Jamestown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2006-09-22
    IIF 43 - Secretary → ME
  • 33
    BUSPAK FB LIMITED - 1997-03-20
    METROBUS UK LIMITED - 1995-09-04
    HOWADAWN LIMITED - 1994-11-29
    icon of address Cbs Outdoor Limited, Camden, Wharf, 28 Jamestown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2006-09-22
    IIF 47 - Secretary → ME
  • 34
    BTA BUSES LIMITED - 1995-11-23
    icon of address Camden Wharf, 28 Jamestown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2006-09-22
    IIF 41 - Secretary → ME
  • 35
    EXTERION MEDIA (UK) LIMITED - 2014-01-20
    TDI M A I L HOLDINGS LIMITED - 2013-11-12
    icon of address Cbs Outdoor Limited, Camden, Wharf, 28 Jamestown Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-31 ~ 2006-09-22
    IIF 40 - Secretary → ME
  • 36
    BRITISH TRANSPORT ADVERTISING LIMITED - 1995-12-05
    IRONLOOK LIMITED - 1987-08-28
    icon of address Camden Wharf, 28 Jamestown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2006-09-22
    IIF 44 - Secretary → ME
  • 37
    PRECIS (855 ) LIMITED - 1989-04-18
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ 2004-12-03
    IIF 35 - Director → ME
  • 38
    DENNY'S FAST FOODS LIMITED - 1984-02-09
    UB FORWARDING LIMITED - 1992-09-16
    icon of address C/o Pladis, 3rd Floor, Building 3 Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2004-12-03
    IIF 26 - Director → ME
  • 39
    YOUNG'S SEAFOODS LIMITED - 1999-05-27
    STOWE FROZEN FOODS LIMITED - 1996-06-20
    FOAMBERRY LIMITED - 1979-12-31
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2004-12-03
    IIF 25 - Director → ME
  • 40
    UNITED BISCUITS INTERNATIONAL LIMITED - 1998-09-03
    CARR & CO.LIMITED - 1976-12-31
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2004-12-03
    IIF 30 - Director → ME
  • 41
    DENNY'S (UK) LIMITED - 1995-12-27
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2004-12-03
    IIF 31 - Director → ME
  • 42
    MARIES (UK) LIMITED - 1992-09-16
    UB FOODS EUROPE LIMITED - 1996-04-17
    DENNY'S COFFEE HOUSES LIMITED - 1982-09-08
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-28 ~ 2004-12-03
    IIF 24 - Director → ME
  • 43
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-31
    IIF 27 - Director → ME
  • 44
    icon of address Culcavey, Hillsborough, Co Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-09-20 ~ 2004-12-03
    IIF 33 - 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.