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 Tim Haslam

    Related profiles found in government register
  • Mr Tim Haslam
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England

      IIF 1
  • Haslam, Tim
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England

      IIF 2
  • Mr Timothy Noah Heywood Haslam
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 3 IIF 4
    • icon of address C/o Gbp, 16 High Holborn, London, WC1V 6BX, United Kingdom

      IIF 5
    • icon of address Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England

      IIF 6 IIF 7 IIF 8
  • Haslam, Timothy Noah Heywood
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Hanway Street, London, W1T 1UH

      IIF 9
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 10
    • icon of address C/o Embankment Films, Unit 626, The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 11
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 12
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 13
    • icon of address Unit 626, C/o Embankment Films The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 14
  • Haslam, Timothy Noah Heywood
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 15 IIF 16
    • icon of address C/o Embankment Films Limited, Unit 626 The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 17 IIF 18
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 19
    • icon of address Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England

      IIF 20 IIF 21 IIF 22
  • Haslam, Timothy Noah Heywood
    British finance born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Hanway Street, London, W1T 1UH

      IIF 24
    • icon of address Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England

      IIF 25
    • icon of address Seabreezes, Ashlake Copse Road, Ryde, PO33 4EY, England

      IIF 26
  • Haslam, Timothy Noah Heywood
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Haslam, Timothy Noah Heywood
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Little Ashlake, Ashlake Copse Road, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address 2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1,966,718 GBP2024-12-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address C/o Embankment Films Limited Unit 626 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,075 GBP2024-11-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Nyman Libson Paul, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Unit 626 C/o Embankment Films The Shepherds Building, Charecroft Way, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 14 - Director → ME
  • 6
    EMBANKMENT FACTUAL LTD. - 2020-04-09
    EMBANKMENT MEDIA LTD - 2020-03-25
    icon of address C/o Gbp, 16 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2020-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    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
  • 7
    icon of address First Floor St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    EMBANKMENT FACTUAL LTD - 2023-03-01
    icon of address C/o Embankment Films Limited Unit 626 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    120.67 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    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
  • 9
    icon of address Nyman Libson Paul, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address First Floor St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,956 GBP2024-10-07
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address C/o Embankment Films, Unit 626 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address C/o Embankment Films Limited Unit 626 The Shepherds Building, Charecroft Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -170 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address First Floor St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address Seabreezes, Ashlake Copse Road, Ryde, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,750 GBP2024-04-30
    Officer
    icon of calendar 2023-02-25 ~ 2023-10-09
    IIF 25 - Director → ME
    icon of calendar 2012-02-06 ~ 2020-01-25
    IIF 26 - Director → ME
  • 2
    icon of address 8 Basing Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,345 GBP2020-06-30
    Officer
    icon of calendar 2004-10-19 ~ 2011-07-29
    IIF 27 - Director → ME
  • 3
    icon of address 24 Hanway Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2011-07-29
    IIF 41 - Director → ME
  • 4
    NEWINCCO 269 LIMITED - 2003-07-18
    HANWAY SCHEHERAZADE LIMITED - 2004-09-17
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-01-26 ~ 2011-07-29
    IIF 30 - Director → ME
  • 5
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,785 GBP2024-06-30
    Officer
    icon of calendar 2004-06-09 ~ 2011-07-29
    IIF 24 - Director → ME
  • 6
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    59 GBP2024-06-30
    Officer
    icon of calendar 2009-01-15 ~ 2011-07-29
    IIF 33 - Director → ME
  • 7
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,174 GBP2024-06-30
    Officer
    icon of calendar 2008-11-28 ~ 2011-07-29
    IIF 37 - Director → ME
  • 8
    HANWAY DREAMERS LIMITED - 2005-05-17
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    801 GBP2024-06-30
    Officer
    icon of calendar 2005-05-17 ~ 2011-07-29
    IIF 9 - Director → ME
  • 9
    icon of address 11 Keeley Street, London, England
    Active Corporate (4 parents, 26 offsprings)
    Equity (Company account)
    2,485,922 GBP2024-06-30
    Officer
    icon of calendar 2003-11-27 ~ 2012-03-19
    IIF 28 - Director → ME
  • 10
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,602 GBP2024-06-30
    Officer
    icon of calendar 2009-06-03 ~ 2011-07-29
    IIF 36 - Director → ME
  • 11
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,400 GBP2024-06-30
    Officer
    icon of calendar 2008-11-18 ~ 2011-07-29
    IIF 35 - Director → ME
  • 12
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,422 GBP2024-06-30
    Officer
    icon of calendar 2008-06-20 ~ 2011-07-29
    IIF 38 - Director → ME
  • 13
    HANWAY GLASTONBURY LIMITED - 2007-08-08
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,891 GBP2024-06-30
    Officer
    icon of calendar 2005-02-14 ~ 2011-07-29
    IIF 29 - Director → ME
  • 14
    icon of address 22 Stukeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,664 GBP2024-06-30
    Officer
    icon of calendar 2010-09-22 ~ 2011-07-29
    IIF 42 - Director → ME
  • 15
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-04-11 ~ 2011-07-29
    IIF 32 - Director → ME
  • 16
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    846 GBP2024-06-30
    Officer
    icon of calendar 2009-05-01 ~ 2011-07-29
    IIF 34 - Director → ME
  • 17
    HANWAY RELEASING LIMITED - 2008-11-11
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    769 GBP2024-06-30
    Officer
    icon of calendar 2008-07-01 ~ 2011-07-29
    IIF 31 - Director → ME
  • 18
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,772 GBP2024-06-30
    Officer
    icon of calendar 2011-02-24 ~ 2011-07-29
    IIF 39 - Director → ME
  • 19
    icon of address 11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -782,598 GBP2024-06-30
    Officer
    icon of calendar 2010-01-29 ~ 2011-07-29
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.