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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Professor David Ian Thurnham
    Born in March 1938
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Dr Anthony Leeds
    Born in August 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Howard, Jonathan Lee
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Mr Alistair Lambert
    Born in October 1990
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Lambert, Julie Elizabeth
    Dietician born in October 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-03-28 ~ dissolved
    OF - Director → CIF 0
    Mrs Julie Elizabeth Lambert
    Born in October 1958
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 6
  • 1
    Mrs Alice Margaret Fleet
    Born in January 1938
    Individual
    Person with significant control
    icon of calendar 2020-06-24 ~ 2023-04-12
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Walkington, William Reginald
    Individual
    Officer
    icon of calendar ~ 1994-02-01
    OF - Secretary → CIF 0
  • 3
    Truter, Sheila Jean, Doctor
    Individual
    Officer
    icon of calendar 1994-12-13 ~ 2013-04-01
    OF - Secretary → CIF 0
  • 4
    Everett, Michelle Julie
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ 2024-07-12
    OF - Secretary → CIF 0
  • 5
    Howard, Jonathan Lee
    Company Manager born in May 1956
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2024-07-12
    OF - Director → CIF 0
    Howard, Jonathan Lee
    Individual (9 offsprings)
    Officer
    icon of calendar 1994-02-01 ~ 1994-12-13
    OF - Secretary → CIF 0
    icon of calendar 2023-07-10 ~ 2023-07-11
    OF - Secretary → CIF 0
  • 6
    Howard, Alan Norman, Dr
    Research Scientist born in March 1929
    Individual
    Officer
    icon of calendar ~ 2020-06-24
    OF - Director → CIF 0
    Dr Alan Norman Howard
    Born in March 1929
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

HOWARD FOUNDATION HOLDINGS LIMITED

Previous names
CAMBRIDGE NUTRITION MANAGEMENT SERVICES LIMITED - 1989-05-25
HOLLIN INVESTMENTS LIMITED - 1986-03-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-08-01 ~ 2024-07-31
Property, Plant & Equipment
163 GBP2023-07-31
Fixed Assets - Investments
1,112,755 GBP2023-07-31
Fixed Assets
1,112,918 GBP2023-07-31
Debtors
1,957 GBP2024-07-31
752,824 GBP2023-07-31
Cash at bank and in hand
12,514 GBP2024-07-31
107,061 GBP2023-07-31
Current Assets
14,471 GBP2024-07-31
859,885 GBP2023-07-31
Creditors
Current
398,454 GBP2023-07-31
Net Current Assets/Liabilities
14,471 GBP2024-07-31
461,431 GBP2023-07-31
Total Assets Less Current Liabilities
14,471 GBP2024-07-31
1,574,349 GBP2023-07-31
Equity
Called up share capital
1 GBP2024-07-31
500,000 GBP2023-07-31
Capital redemption reserve
499,999 GBP2024-07-31
Retained earnings (accumulated losses)
-485,529 GBP2024-07-31
1,074,349 GBP2023-07-31
Equity
14,471 GBP2024-07-31
1,574,349 GBP2023-07-31
Average Number of Employees
32023-08-01 ~ 2024-07-31
32022-04-01 ~ 2023-07-31
Intangible Assets - Gross Cost
Development expenditure
7,826 GBP2023-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
7,826 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
Computers
733 GBP2023-07-31
Property, Plant & Equipment - Disposals
Computers
-733 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
570 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
163 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-733 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Computers
163 GBP2023-07-31
Investments in Group Undertakings
Cost valuation
4 GBP2023-07-31
Investments in Group Undertakings
4 GBP2023-07-31
Other Debtors
Current
1,957 GBP2024-07-31
750,904 GBP2023-07-31
Amount of value-added tax that is recoverable
Current
191 GBP2023-07-31
Prepayments/Accrued Income
Current
1,729 GBP2023-07-31
Debtors
Amounts falling due within one year, Current
1,957 GBP2024-07-31
752,824 GBP2023-07-31
Other Taxation & Social Security Payable
Current
1,801 GBP2023-07-31
Accrued Liabilities/Deferred Income
Current
396,653 GBP2023-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-07-31

Related profiles found in government register
  • HOWARD FOUNDATION HOLDINGS LIMITED
    Info
    CAMBRIDGE NUTRITION MANAGEMENT SERVICES LIMITED - 1989-05-25
    HOLLIN INVESTMENTS LIMITED - 1986-03-13
    Registered number 01932630
    icon of address65 The Belvedere Homerton Street, Cambridge CB2 0NT
    Private Limited Company incorporated on 1985-07-23 and dissolved on 2025-04-15 (39 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-01-01
    CIF 0
  • HOWARD FOUNDATION HOLDINGS LIMITED
    S
    Registered number 01932630
    icon of address17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire, United Kingdom, WF2 0JH
    Limited in England & Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CAMBRIDGE HEALTH PLAN LIMITED - 2005-10-25
    HEALTH FOODS (INTERNATIONAL) LIMITED - 1992-12-03
    HEALTH FOODS (U.K.) LIMITED - 1984-11-09
    AZURELINES LIMITED - 1984-05-03
    icon of address17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    CAMBRIDGE NUTRITION RETAIL LIMITED - 2005-09-21
    NUTRIPRODUCTS LIMITED - 1997-09-17
    GRANDVIEW PROPERTIES LIMITED - 1996-08-19
    PHOENIX FOODS MANUFACTURERS LIMITED - 1994-08-04
    PHOENIX FOODS LIMITED - 1993-10-21
    icon of address17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    CAMBRIDGE NUTRITION RETAIL LIMITED - 1997-09-17
    CNL DIRECT MARKETING SERVICES LIMITED - 1991-05-03
    RAPID 7664 LIMITED - 1989-03-30
    icon of address65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    B.S.I.A. LIMITED - 2001-10-15
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 2000-03-27
    NUTRAPRODUCTS LIMITED - 1993-09-02
    icon of address65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    CAMBRIDGE HEALTH AND WEIGHT PLAN LIMITED - 2005-10-25
    CREATINE ENTERPRISES LIMITED - 2005-01-14
    NUTRAPRODUCTS LIMITED - 2000-02-04
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 1993-09-02
    BYACRE LIMITED - 1992-06-11
    icon of address17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.