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

Haskell, James

    Related profiles found in government register
  • Haskell, James
    British director born in April 1985

    Resident in United Kingdom

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

      IIF 1
  • Haskell, James
    born in April 1985

    Resident in United Kingdom

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

      IIF 2
  • Haskell, James Andrew Welbon
    British director born in April 1985

    Resident in United Kingdom

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

      IIF 3
    • icon of address The Barn, Calcot Mount, Calcot Lane, Curdridge, Hampshire, SO32 2BN, United Kingdom

      IIF 4
    • icon of address 85, Great Portland Street, London, Greater London, W1W 7LT, England

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

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

      IIF 7
  • Haskell, James Andrew Welbon
    British media personality born in April 1985

    Resident in United Kingdom

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

      IIF 8
  • Haskell, James Andrew Welbon
    British professional rubgy player born in April 1985

    Resident in United Kingdom

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

      IIF 9
  • Haskell, James Andrew Welbon
    British retired professional rugby player born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, C/o Buzzacott, 130 Wood Street, London, EC2V 6DL, England

      IIF 10
  • Haskell, James Andrew Welbon
    British rugby player born in April 1985

    Resident in United Kingdom

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

      IIF 11
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW, United Kingdom

      IIF 12 IIF 13
  • James Andrew Welbon Haskell
    British born in April 1985

    Resident in United Kingdom

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

      IIF 14
  • Haskell, James Andrew Welbon
    British professional rugby player

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

      IIF 15
  • Haskell, James Andrew Welbon
    British director born in April 1985

    Resident in England

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

      IIF 16
  • Haskell, James Andrew Welbon
    British none born in April 1985

    Resident in England

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

      IIF 17
  • Haskell, James Andrew Welbon
    British professional rugby player born in April 1985

    Resident in England

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

      IIF 18
  • Haskell, James Andrew Welbon
    British rugby player born in April 1985

    Resident in England

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

      IIF 19
    • icon of address Ryehurst Barn, Ryehurst Lane, Binfield, Bracknell, Berkshire, RG42 5QZ, England

      IIF 20
    • icon of address Communication House, Victoria Avenue, Camberley, GU15 3HX, United Kingdom

      IIF 21
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

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

      IIF 24
  • Mr James Andrew Welbon Haskell
    British born in April 1985

    Resident in United Kingdom

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

      IIF 25
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW, United Kingdom

      IIF 29 IIF 30
  • Mr James Andrew Welbon Haskell
    British born in April 1985

    Resident in England

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

      IIF 31
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 32 IIF 33 IIF 34
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,171 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 85 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,190 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2017-07-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,161 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 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
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Ryehurst Barn Ryehurst Lane, Binfield, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2016-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    BODYFIRE LIMITED - 2015-04-21
    MOTIVATIONAL REWARD LIMITED - 2013-05-21
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,318 GBP2023-12-31
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,699 GBP2023-12-31
    Officer
    icon of calendar 2010-04-14 ~ now
    IIF 7 - Director → ME
  • 13
    THE RPA BENEVOLENT FUND - 2012-08-14
    PRA BENEVOLENT FUND - 2009-12-06
    icon of address 130 C/o Buzzacott, 130 Wood Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2007-09-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,906 GBP2023-12-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 4 - Director → ME
  • 16
    MOTIVATIONAL RESEARCH LIMITED - 2008-03-01
    icon of address Ryehurst Barn Ryehurst Lane, Binfield, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 19 - Director → ME
Ceased 9
  • 1
    icon of address 85 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,190 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-21 ~ 2023-07-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 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
    icon of calendar 2003-09-24 ~ 2007-05-01
    IIF 18 - Director → ME
    icon of calendar 2003-09-24 ~ 2008-10-30
    IIF 15 - Secretary → ME
  • 3
    icon of address 288 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2012-01-12
    IIF 17 - Director → ME
  • 4
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2013-05-20
    IIF 1 - Director → ME
  • 5
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,101,737 GBP2023-03-31
    Officer
    icon of calendar 2017-10-11 ~ 2020-01-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2018-07-11
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,935 GBP2019-07-31
    Officer
    icon of calendar 2017-07-26 ~ 2021-06-16
    IIF 16 - Director → ME
  • 7
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -455,641 GBP2023-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2019-10-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2019-10-18
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 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
    icon of calendar 2018-07-11 ~ 2020-01-02
    IIF 11 - Director → ME
  • 9
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (91 parents)
    Equity (Company account)
    393,149 GBP2024-06-30
    Officer
    icon of calendar 2007-03-17 ~ 2007-09-11
    IIF 2 - LLP Member → 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.