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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Haworth, Russell Adam

    Related profiles found in government register
  • Haworth, Russell Adam
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Haworth, Russell Adam
    British chief executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Minerva House, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ

      IIF 5
  • Haworth, Russell Adam
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 80 Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 6
    • The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH

      IIF 7 IIF 8 IIF 9
    • The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

      IIF 10 IIF 11
    • Minerva House, Edmund Halley Road, Oxford, OX4 4DQ, England

      IIF 12
    • The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

      IIF 13 IIF 14
  • Haworth, Russell Adam
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Starveall Cottage, Starveall Road, Aldworth, Reading, Berkshire, RG8 9TX, United Kingdom

      IIF 15
  • Haworth, Russell
    British chief executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nominet, Minerva House, Edmund Halley Road, Oxford, OX4 4DQ, England

      IIF 16
  • Haworth, Russell Adam
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

      IIF 17
  • Haworth, Russell Adam
    United Kingdom chief executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Minerva House, Edmund Halley Road, Oxford, OX4 4DQ

      IIF 18
  • Mr Russell Adam Haworth
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Starveall Cottage, Starveall Road, Aldworth, Reading, Berkshire, RG8 9TX, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 18
  • 1
    ACCLARO LOCALIZATION & TECHNOLOGY LIMITED
    - now 14697858
    JONCKERS UK LIMITED
    - 2025-04-10 14697858
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents)
    Officer
    2025-04-10 ~ now
    IIF 4 - Director → ME
  • 2
    BABELFISH MIDCO 1 LIMITED
    14676055 14676641... (more)
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-02-07 ~ now
    IIF 2 - Director → ME
  • 3
    BABELFISH MIDCO 2 LIMITED
    14676376 14676641... (more)
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-02-07 ~ now
    IIF 3 - Director → ME
  • 4
    BABELFISH MIDCO 3 LIMITED
    14676641 14676055... (more)
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-01-06 ~ now
    IIF 1 - Director → ME
  • 5
    BUILDING DESIGN SOFTWARE LIMITED
    - now 02536085
    RAPIDLIST LIMITED - 1990-10-25
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Dissolved Corporate (15 parents)
    Officer
    2022-07-21 ~ 2024-11-04
    IIF 7 - Director → ME
  • 6
    HUBEXO NORTH UK LIMITED - now
    NBS ENTERPRISES LIMITED
    - 2025-02-12 00978271
    HUBEXO NORTH UK LIMITED
    - 2024-09-26 00978271
    NBS ENTERPRISES LIMITED
    - 2024-09-25 00978271
    RIBA ENTERPRISES LTD - 2020-06-02
    RIBA COMPANIES LIMITED - 2002-03-28
    R.I.B.A. SERVICES LIMITED - 1986-05-30
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Active Corporate (74 parents, 4 offsprings)
    Officer
    2022-04-01 ~ 2024-11-04
    IIF 8 - Director → ME
  • 7
    HUBEXO SOUTH UK LIMITED - now
    GLENIGAN LIMITED
    - 2025-02-12 08249446 03154512
    HUBEXO SOUTH UK LIMITED
    - 2024-09-26 08249446
    GLENIGAN LIMITED
    - 2024-09-25 08249446 03154512
    TRG EMAP DORMANT 3 LIMITED - 2012-10-18
    4th Floor 80 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (23 parents)
    Officer
    2023-01-04 ~ 2024-11-04
    IIF 6 - Director → ME
  • 8
    HUBEXO TOPCO LIMITED
    - now 11383835 15346128
    WILLIAMS TOPCO LIMITED
    - 2024-09-24 11383835
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2022-04-01 ~ 2024-11-04
    IIF 10 - Director → ME
  • 9
    HUBEXO UK LIMITED
    - now 13043184
    BYGGFAKTA GROUP UK LIMITED
    - 2024-09-25 13043184
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2022-11-22 ~ 2024-11-04
    IIF 11 - Director → ME
  • 10
    M A SCHUMANN LTD
    - now 13016981
    MALO DEVELOPMENTS LTD - 2020-12-18
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 11
    N&H SCHUMANN LTD
    11606412
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-26 ~ dissolved
    IIF 13 - Director → ME
  • 12
    NATIONAL BUILDING SPECIFICATION LIMITED
    - now 08318111 00978060
    NBS SCHUMANN SMITH LTD - 2018-06-12
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Dissolved Corporate (10 parents)
    Officer
    2022-07-21 ~ 2024-11-04
    IIF 9 - Director → ME
  • 13
    NOMINET REGISTRAR SERVICES LIMITED
    08158704
    Minerva House, Edmund Halley Road, Oxford
    Active Corporate (14 parents)
    Officer
    2015-01-05 ~ 2021-03-22
    IIF 18 - Director → ME
  • 14
    NOMINET UK
    03203859 03189379
    Minerva House Edmund Halley Road, Oxford Science Park, Oxford
    Active Corporate (59 parents, 4 offsprings)
    Officer
    2015-01-05 ~ 2021-03-22
    IIF 5 - Director → ME
  • 15
    NOMINET UK HOLDING CO LIMITED
    12452094
    Minerva House, Edmund Halley Road, Oxford, England
    Dissolved Corporate (9 parents)
    Officer
    2020-02-10 ~ 2021-03-22
    IIF 12 - Director → ME
  • 16
    REDLAB GROUP LTD
    13371246
    Starveall Cottage Starveall Road, Aldworth, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    TECHUK LTD - now
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION
    - 2020-07-04 01200318
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    10 St. Bride Street, London
    Active Corporate (268 parents, 4 offsprings)
    Officer
    2017-07-05 ~ 2020-07-03
    IIF 16 - Director → ME
  • 18
    UKG55 LIMITED
    - now 14443562
    SHOO 675 LIMITED
    - 2023-08-04 14443562 12624347... (more)
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 17 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.