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 Gary Jon Haslam

    Related profiles found in government register
  • Mr Gary Jon Haslam
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, DE14 1DU, England

      IIF 1
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, DE14 1DU, United Kingdom

      IIF 2
    • icon of address Alexander Accountancy, 12, Granary Wharf Business Park, Burton-on-trent, DE14 1DU, United Kingdom

      IIF 3
    • icon of address Webb House, 20 Bridge Road, Southampton, SO31 7GE, United Kingdom

      IIF 4
  • Mr Gary Jon Haslam
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Bridgeman Terrace, Wigan, WN1 1TT, United Kingdom

      IIF 5
  • Haslam, Gary Jon
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, England

      IIF 6
    • icon of address The Weavers, Dalbury Lees, Derby, Derbyshire, DE6 5BE, United Kingdom

      IIF 7 IIF 8
  • Haslam, Gary Jon
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Main Street, Burnaston, Derbyshire, DE65 6LG

      IIF 9
    • icon of address Webb House, 20 Bridge Road, Park Gate, Southampton, SO31 7GE, United Kingdom

      IIF 10
    • icon of address 41, Bridgeman Terrace, Wigan, Lancashire, WN1 1TT, England

      IIF 11 IIF 12
    • icon of address 41 Bridgeman Terrace, Wigan, WN1 1TT, United Kingdom

      IIF 13
    • icon of address 19-20 Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 14
  • Haslam, Gary Jon
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, DE14 1DU, England

      IIF 15
  • Haslam, Gary Jon
    British operations director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, DE14 1DU, United Kingdom

      IIF 16
    • icon of address Alexander Accountancy, 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, DE14 1DU, United Kingdom

      IIF 17
  • Haslam, Gary Jon
    British sales director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Main Street, Burnaston, Derbyshire, DE65 6LG

      IIF 18
  • Haslam, Gary Jon
    British sales manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Main Street, Burnaston, Derbyshire, DE65 6LG

      IIF 19
  • Haslam, Gary Jon
    British director

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Main Street, Burnaston, Derbyshire, DE65 6LG

      IIF 20
  • Haslam, Gary Jon
    British sales manager

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Main Street, Burnaston, Derbyshire, DE65 6LG

      IIF 21
  • Haslam, Gary Jon

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Main Street, Burnaston, Derbyshire, DE65 6LG

      IIF 22
    • icon of address 19-20 Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    AMERICAN FOODS (UK) LTD - 2024-05-11
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,479 GBP2024-03-31
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 41 Bridgeman Terrace, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,943 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    ZILEEJ UK LIMITED - 2018-12-20
    icon of address Alexander Accountancy 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,262 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 41 Bridgeman Terrace, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 6
    BEE GREEN PROJECTS LIMITED - 2024-05-11
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 41 Bridgeman Terrace, Wigan, United Kingdom, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address 41 Bridgeman Terrace, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2013-08-27
    IIF 11 - Director → ME
  • 2
    E. W. RETAIL PACKERS LIMITED - 2011-04-01
    icon of address Regent House, Clinton Avenue, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-12-16
    IIF 19 - Director → ME
    icon of calendar 2003-12-16 ~ 2004-12-16
    IIF 21 - Secretary → ME
  • 3
    FOOD SEARCH WORLDWIDE LIMITED - 2021-05-16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    394,926 GBP2023-12-31
    Officer
    icon of calendar 2008-05-28 ~ 2014-12-02
    IIF 14 - Director → ME
    icon of calendar 2008-05-28 ~ 2014-12-02
    IIF 23 - Secretary → ME
  • 4
    ZILEEJ UK LIMITED - 2018-12-20
    icon of address Alexander Accountancy 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,262 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2019-03-14
    IIF 17 - Director → ME
  • 5
    icon of address 41 Bridgeman Terrace, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2014-07-07
    IIF 7 - Director → ME
  • 6
    icon of address Foston Stud Hay Lane, Foston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,820 GBP2024-03-31
    Officer
    icon of calendar 2003-05-19 ~ 2004-12-16
    IIF 18 - Director → ME
    icon of calendar 2003-05-19 ~ 2004-12-16
    IIF 22 - Secretary → ME
  • 7
    icon of address Trusolv, Grove House, Meridians Cross, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2022-04-30
    Officer
    icon of calendar 2017-04-26 ~ 2017-12-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-12-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 3rd Floor, Butt Dyke House 33 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    287,472 GBP2023-03-31
    Officer
    icon of calendar 2002-01-17 ~ 2004-12-16
    IIF 9 - Director → ME
    icon of calendar 2002-01-17 ~ 2004-12-16
    IIF 20 - Secretary → 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.