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

Haworth, Russell Adam

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

    Resident in United Kingdom

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

      IIF 1
  • Haworth, Russell Adam
    British ceo born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blade, Office 23, 3rd Floor, Abbey Square, Reading, RG1 3BE, England

      IIF 2
  • Haworth, Russell Adam
    British chief executive born in September 1971

    Resident in England

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

      IIF 3
    • icon of address The Blade, Office 23, 3rd Floor, Abbey Square, Reading, RG1 3BE, England

      IIF 4 IIF 5 IIF 6
  • Haworth, Russell Adam
    British company director born in September 1971

    Resident in England

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

      IIF 7
    • icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH

      IIF 8 IIF 9 IIF 10
    • icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

      IIF 11 IIF 12
    • icon of address Minerva House, Edmund Halley Road, Oxford, OX4 4DQ, England

      IIF 13
    • icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

      IIF 14 IIF 15
  • Haworth, Russell Adam
    British director born in September 1971

    Resident in England

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

      IIF 16
  • Haworth, Russell Adam
    United Kingdom chief executive born in September 1971

    Resident in England

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

      IIF 17
  • Haworth, Russell
    British chief executive born in September 1971

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    JONCKERS UK LIMITED - 2025-04-10
    icon of address The Blade, Office 23, 3rd Floor, Abbey Square, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address The Blade, Office 23, 3rd Floor, Abbey Square, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address The Blade, Office 23, 3rd Floor, Abbey Square, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address The Blade, Office 23, 3rd Floor, Abbey Square, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 2 - Director → ME
  • 5
    MALO DEVELOPMENTS LTD - 2020-12-18
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,230 GBP2023-03-31
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,045 GBP2023-03-31
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Starveall Cottage Starveall Road, Aldworth, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    SHOO 675 LIMITED - 2023-08-04
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 10
  • 1
    RAPIDLIST LIMITED - 1990-10-25
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-21 ~ 2024-11-04
    IIF 8 - Director → ME
  • 2
    NBS ENTERPRISES LIMITED - 2025-02-12
    HUBEXO NORTH UK LIMITED - 2024-09-26
    NBS ENTERPRISES LIMITED - 2024-09-25
    RIBA ENTERPRISES LTD - 2020-06-02
    RIBA COMPANIES LIMITED - 2002-03-28
    R.I.B.A. SERVICES LIMITED - 1986-05-30
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-11-04
    IIF 9 - Director → ME
  • 3
    GLENIGAN LIMITED - 2025-02-12
    HUBEXO SOUTH UK LIMITED - 2024-09-26
    GLENIGAN LIMITED - 2024-09-25
    TRG EMAP DORMANT 3 LIMITED - 2012-10-18
    icon of address 4th Floor 80 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2024-11-04
    IIF 7 - Director → ME
  • 4
    WILLIAMS TOPCO LIMITED - 2024-09-24
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2024-11-04
    IIF 11 - Director → ME
  • 5
    BYGGFAKTA GROUP UK LIMITED - 2024-09-25
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-11-22 ~ 2024-11-04
    IIF 12 - Director → ME
  • 6
    NBS SCHUMANN SMITH LTD - 2018-06-12
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-21 ~ 2024-11-04
    IIF 10 - Director → ME
  • 7
    icon of address Minerva House, Edmund Halley Road, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-05 ~ 2021-03-22
    IIF 17 - Director → ME
  • 8
    icon of address Minerva House Edmund Halley Road, Oxford Science Park, Oxford
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2021-03-22
    IIF 3 - Director → ME
  • 9
    icon of address Minerva House, Edmund Halley Road, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2021-03-22
    IIF 13 - Director → ME
  • 10
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    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
    icon of address 10 St. Bride Street, London
    Active Corporate (33 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2020-07-03
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.