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

Haswell, Christopher Paul

    Related profiles found in government register
  • Haswell, Christopher Paul
    British business services born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 23, Roxanne Building, 142 Lodge Road, Southampton, Hampshire, SO14 6QR, United Kingdom

      IIF 1
  • Haswell, Christopher Paul
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 290, Canon Hill Lane, London, SW20 9HN, England

      IIF 2
  • Haswell, Christopher Paul
    British consultancy born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Saltmakers House, School Lane Hamble, Southampton, SO31 4NB, United Kingdom

      IIF 3
  • Haswell, Christopher Paul
    British consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Morse Court, New Road, Netley Abbey, Southampton, SO31 5RR, United Kingdom

      IIF 4
  • Haswell, Christopher Paul
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Woodside Road, Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 5
  • Haswell, Christopher Paul
    British international trade consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 290, Cannon Hill Lane, London, SW20 9HN, England

      IIF 6
    • icon of address 290, Cannon Hill Lane, London, SW20 9HN, United Kingdom

      IIF 7
  • Haswell, Christopher Paul
    British project manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Haswell, Christopher Paul
    British surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Haswell, Christoher
    British management consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Saltmakers House, School Lane Hamble, Southampton, SO31 4NB, United Kingdom

      IIF 10
  • Haswell, Christopher Paul
    British consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marazion 18, Nelson Place, Lymington, Hampshire, SO41 3RT, United Kingdom

      IIF 11
  • Haswell, Christopher Paul
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marazion, 18 Nelson Place, Lymington, Hampshire, SO41 3RT, England

      IIF 12
    • icon of address 8c, High Street, Southampton, Hampshire, SO14 2DH, England

      IIF 13
  • Haswell, Christopher Paul
    British media born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marazion, Nelson Place, Lymington, Hampshire, SO41 3RT, United Kingdom

      IIF 14
  • Mr Christopher Paul Haswell
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 290, Cannon Hill Lane, London, SW20 9HN, England

      IIF 15
    • icon of address 290, Canon Hill Lane, London, SW20 9HN, England

      IIF 16
    • icon of address Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Christopher Paul Haswell
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Woodside Road, Amersham, HP6 6AA, United Kingdom

      IIF 18
  • Haswell, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address 290, Canon Hill Lane, London, SW20 9HN, England

      IIF 19
  • Mr Christopher Paul Haswell
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marazion, 18 Nelson Place, Lymington, Hampshire, SO41 3RT, England

      IIF 20
    • icon of address 8c, High Street, Southampton, Hampshire, SO14 2DH, England

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 59a Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8c High Street, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-05-07 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 35 Lonsdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 84 Lodge Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 111 Saltmakers House, School Lane Hamble, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 111 Saltmakers House, School Lane Hamble, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Marazion, Nelson Place, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Marazion 18 Nelson Place, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Landgate Chambers, Rye, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -535 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 9 - Director → ME
Ceased 4
  • 1
    icon of address 8c High Street, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2017-09-21
    IIF 13 - Director → ME
  • 2
    icon of address 10 Cracklewood Close, West Moors, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ 2012-02-16
    IIF 1 - Director → ME
  • 3
    icon of address Landgate Chambers, Rye, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -535 GBP2019-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2017-06-12
    IIF 12 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ 2021-11-29
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.