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

    Related profiles found in government register
  • Haslam, Andrew
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spitfire Building, 71 Collier Street, London, N1 9BE, England

      IIF 1
    • icon of address The Spitfire Building, 71 Collier Street, London, N1 9BE, United Kingdom

      IIF 2
  • Haslam, Andrew
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Martins Court, Hindley, Wigan, Lancashire, WN2 4AZ

      IIF 3
  • Haslam, Thomas Mathew
    British commercial director born in March 1998

    Resident in England

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

      IIF 4
  • Haslam, Thomas Mathew
    British company director born in March 1998

    Resident in England

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

      IIF 5
  • Haslam, Christopher James
    British commercial director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hibbert House, Baxters Lane, St. Helens, WA9 3NP, United Kingdom

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

      IIF 7 IIF 8
  • Haslam, Christopher James
    British company director born in August 1993

    Resident in England

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

      IIF 9 IIF 10
  • Haslam, Christopher James
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greys House, 102-104 Westgate, Burnley, Lancashire, BB11 1SD, United Kingdom

      IIF 11
    • icon of address Unit 27, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 12
    • icon of address Unit 27, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 13
    • icon of address West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire, WN8 9TG

      IIF 14
    • icon of address Hibbert House, Baxters Lane, St. Helens, Merseyside, WA9 3NP, England

      IIF 15
    • icon of address 6, Martins Court, Hindley, Wigan, Lancashire, WN2 4AZ, England

      IIF 16
  • Haslam, Christopher James
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, United Kingdom

      IIF 17
  • Mr Thomas Mathew Haslam
    British born in March 1998

    Resident in England

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

      IIF 18
  • Mr Christopher James Haslam
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 526, Chorley Road, Westhoughton, Bolton, BL5 3NH, England

      IIF 19
    • icon of address West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire, WN8 9TG

      IIF 20
    • icon of address 6, Martins Court, Hindley, Wigan, Lancashire, WN2 4AZ, England

      IIF 21
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6 Martins Court, Hindley, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 2020-10-24 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 526 Chorley Road, Westhoughton, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,876 GBP2023-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    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 2015-09-01 ~ 2017-09-25
    IIF 15 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-16
    IIF 6 - Director → ME
  • 2
    AMAZE PUBLIC LIMITED COMPANY - 2014-03-25
    AMAZE LIMITED - 2008-07-10
    CONNECTPOINT LIMITED - 2008-06-30
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2022-06-27
    IIF 1 - Director → 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 2013-07-04 ~ 2020-10-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 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 2015-09-23 ~ 2016-04-02
    IIF 17 - Director → ME
  • 5
    icon of address 16 Berry Lane Longridge, Preston, Lancs, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar 2013-09-17 ~ 2013-12-01
    IIF 11 - Director → ME
  • 6
    REALISE LIMITED - 2020-07-21
    KIN AND CARTA CONNECT EUROPE LIMITED - 2022-01-27
    icon of address Second Floor, 132 Princes Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2022-03-14
    IIF 2 - Director → ME
  • 7
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ 2016-10-31
    IIF 12 - Director → ME
  • 8
    icon of address Whiteholme Preston Road, Whittle-le-woods, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2015-12-31
    IIF 3 - LLP Designated Member → ME
  • 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
    Officer
    icon of calendar 2016-08-16 ~ 2020-10-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-11-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    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 2016-10-13 ~ 2020-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2020-08-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    I.A.M PROPERTY MANAGEMENT LIMITED - 2020-02-24
    icon of address 6 Martins Court, Hindley, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 23 - Has significant influence or control OE
  • 12
    EAST LANCS PREMIER CARE LTD - 2016-09-16
    icon of address Unit 27 White Moss Business Park, Skelmersdale, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2013-05-01 ~ 2019-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-03-01
    IIF 24 - 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.