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 Tom Edward Haworth

    Related profiles found in government register
  • Mr Tom Edward Haworth
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149-153 Alcester Road, Birmingham, B13 8JP, United Kingdom

      IIF 1 IIF 2
    • icon of address 45, Leighton Road, Birmingham, B13 8HD, United Kingdom

      IIF 3
    • icon of address Icentrum, Holt Street, Birmingham, B7 4BP, England

      IIF 4
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 5
    • icon of address Steam House, Belmont Row, Birmingham, B4 7RQ, United Kingdom

      IIF 6
    • icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 7
    • icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 8 IIF 9
  • Haworth, Tom Edward
    British computer programmer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cutsdean Farm, Cutsdean, Cheltenham, Gloucestershire, GL54 5RX, England

      IIF 10
  • Haworth, Tom Edward
    British developer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icentrum, Holt Street, Birmingham, B7 4BP, England

      IIF 11
  • Haworth, Tom Edward
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149-153 Alcester Road, Birmingham, West Midlands, B13 8JP, United Kingdom

      IIF 12 IIF 13
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 14
    • icon of address Steam House, Belmont Row, Birmingham, B4 7RQ, United Kingdom

      IIF 15
    • icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 16 IIF 17 IIF 18
  • Haworth, Tom Edward
    British none born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Leighton Road, Birmingham, West Midlands, B13 8HD, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Steam House, Belmont Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,859 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    In Administration Corporate (2 parents)
    Equity (Company account)
    220,080 GBP2022-06-30
    Officer
    icon of calendar 2010-12-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -433 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Icentrum, Holt Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,160 GBP2022-06-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 149-153 Alcester Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Mca Group, Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 West View Sunnyfield Lane, Up Hatherley, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,452 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HLT LTD
    - now
    SEESHARP LTD - 2023-07-21
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,515 GBP2024-06-30
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169,624 GBP2023-09-30
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Cutsdean Farm, Cutsdean, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,694 GBP2024-12-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 10 - 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.