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

James Andrew Welbon Haskell

    Related profiles found in government register
  • James Andrew Welbon Haskell
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, GU15 3HX, United Kingdom

      IIF 1
  • Mr James Andrew Welbon Haskell
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 2
    • 85, Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 3
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr James Andrew Welbon Haskell
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, GU15 3HX, United Kingdom

      IIF 10
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 11 IIF 12 IIF 13
    • Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 14
  • Haskell, James Andrew Welbon
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Novello House, Ryehurst Lane, Binfield, Bracknell, Berkshire, RG42 5QZ

      IIF 15
    • The Barn, Calcot Mount, Calcot Lane, Curdridge, Hampshire, SO32 2BN, United Kingdom

      IIF 16
    • 130, C/o Buzzacott, 130 Wood Street, London, EC2V 6DL, England

      IIF 17
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 18
    • 85, Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 19
    • Floor 6, Quadrant House, 4 Thomas More Square, London, E1W 1YW, England

      IIF 20
    • Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Haskell, James Andrew Welbon
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 28
  • Haskell, James Andrew Welbon
    British rugby player born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, GU15 3HX, United Kingdom

      IIF 29
  • Mr James Andrew Welbon Haskell
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Thomas More Square, London, E1W 1YW, England

      IIF 30
    • Floor 6, Quadrant House, 4 Thomas More Square, London, E1W 1YW, England

      IIF 31
  • Haskell, James
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hook Drive, Sutton Coldfield, West Midlands, B74 4LW, United Kingdom

      IIF 32
  • Haskell, James Andrew Welbon
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, GU15 3HX, United Kingdom

      IIF 33
  • Haskell, James Andrew Welbon
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, GU15 3HX, United Kingdom

      IIF 34
  • Haskell, James Andrew Welbon
    British none born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ryehurst Barn, Ryehurst Lane, Binfield, Berkshire, RG42 5QZ

      IIF 35
  • Haskell, James Andrew Welbon
    British professional rugby player born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Novello House, Ryehurst Lane, Binfield, Bracknell, Berkshire, RG42 5QZ

      IIF 36
  • Haskell, James Andrew Welbon
    British rugby player born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Novello House, Ryehurst Lane, Binfield, Bracknell, Berkshire, RG42 5QZ

      IIF 37
    • Ryehurst Barn, Ryehurst Lane, Binfield, Bracknell, Berkshire, RG42 5QZ, England

      IIF 38
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 39 IIF 40
    • Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 41
  • Haskell, James
    born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Novello House, Ryehurst Lane, Binfield, EG42 5QZ

      IIF 42
  • Haskell, James Andrew Welbon
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Thomas More Square, London, E1W 1YW, England

      IIF 43
  • Haskell, James Andrew Welbon
    British professional rugby player

    Registered addresses and corresponding companies
    • Novello House, Ryehurst Lane, Binfield, Bracknell, Berkshire, RG42 5QZ

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,171 GBP2024-06-30
    Officer
    2020-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    85 Great Portland Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,190 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4 Thomas More Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    Communication House, Victoria Avenue, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -927,738 GBP2024-03-31
    Officer
    2025-05-15 ~ now
    IIF 21 - Director → ME
  • 6
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 41 - Director → ME
  • 7
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,935 GBP2019-07-31
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -456,367 GBP2024-05-31
    Officer
    2025-05-15 ~ now
    IIF 24 - Director → ME
  • 9
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,161 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    437,500 GBP2019-07-31
    Officer
    2025-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-07-11 ~ 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
  • 11
    Ryehurst Barn Ryehurst Lane, Binfield, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 38 - Director → ME
  • 12
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    391,622 GBP2020-02-28
    Officer
    2016-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    BODYFIRE LIMITED - 2015-04-21
    MOTIVATIONAL REWARD LIMITED - 2013-05-21
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -58,318 GBP2023-12-31
    Officer
    2008-10-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Communication House, Victoria Avenue, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,699 GBP2023-12-31
    Officer
    2010-04-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 8 - Has significant influence or controlOE
  • 16
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,855 GBP2023-12-31
    Officer
    2007-09-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -31,709 GBP2024-12-31
    Officer
    2022-05-30 ~ now
    IIF 16 - Director → ME
  • 18
    Floor 6 Quadrant House, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    MOTIVATIONAL RESEARCH LIMITED - 2008-03-01
    Ryehurst Barn Ryehurst Lane, Binfield, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-01 ~ dissolved
    IIF 37 - Director → ME
Ceased 10
  • 1
    85 Great Portland Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,190 GBP2024-04-30
    Person with significant control
    2022-04-21 ~ 2023-07-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Uhy Hacker Young Llp 4 Thomas More Square, Quadrant House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,420 GBP2024-05-31
    Officer
    2003-09-24 ~ 2007-05-01
    IIF 36 - Director → ME
    2003-09-24 ~ 2008-10-30
    IIF 44 - Secretary → ME
  • 3
    288 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-07-29 ~ 2012-01-12
    IIF 35 - Director → ME
  • 4
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ 2013-05-20
    IIF 32 - Director → ME
  • 5
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -927,738 GBP2024-03-31
    Officer
    2017-10-11 ~ 2020-01-02
    IIF 33 - Director → ME
    Person with significant control
    2017-10-11 ~ 2018-07-11
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,935 GBP2019-07-31
    Officer
    2017-07-26 ~ 2021-06-16
    IIF 34 - Director → ME
  • 7
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -456,367 GBP2024-05-31
    Officer
    2017-05-18 ~ 2019-10-18
    IIF 40 - Director → ME
    Person with significant control
    2017-05-18 ~ 2019-10-18
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    437,500 GBP2019-07-31
    Officer
    2018-07-11 ~ 2020-01-02
    IIF 29 - Director → ME
  • 9
    THE RPA BENEVOLENT FUND - 2012-08-14
    PRA BENEVOLENT FUND - 2009-12-06
    130 C/o Buzzacott, 130 Wood Street, London, England
    Active Corporate (8 parents)
    Officer
    2020-03-12 ~ 2025-11-05
    IIF 17 - Director → ME
  • 10
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (81 parents)
    Equity (Company account)
    393,149 GBP2024-06-30
    Officer
    2007-03-17 ~ 2007-09-11
    IIF 42 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.