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 2
  • 1
    Howard, Barry
    Born in December 1968
    Individual (51 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ now
    OF - Director → CIF 0
    Mr Barry Howard
    Born in December 1968
    Individual (51 offsprings)
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Howard, Lewis Henry John
    Born in April 2000
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-08-08 ~ now
    OF - Director → CIF 0
Ceased 1
  • Cade, Russell George
    Director born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-01-11 ~ 2023-11-23
    OF - Director → CIF 0
parent relation
Company in focus

BARRY HOWARD GROUP LTD

Previous name
BARRY HOWARD HOMES (TEMP HOLDINGS) LTD - 2021-03-08
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Fixed Assets - Investments
2,774,385 GBP2023-12-31
2,774,385 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,773,605 GBP2023-12-31
Net Current Assets/Liabilities
-2,773,605 GBP2023-12-31
-2,773,605 GBP2022-12-31
Total Assets Less Current Liabilities
780 GBP2023-12-31
780 GBP2022-12-31
Equity
Called up share capital
780 GBP2023-12-31
780 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Investments in group undertakings and participating interests
2,774,385 GBP2023-12-31
2,774,385 GBP2022-12-31
Amounts owed to group undertakings
Current
2,773,605 GBP2023-12-31
2,773,605 GBP2022-12-31

Related profiles found in government register
  • BARRY HOWARD GROUP LTD
    Info
    BARRY HOWARD HOMES (TEMP HOLDINGS) LTD - 2021-03-08
    Registered number 12347125
    icon of address9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire NN4 5EZ
    PRIVATE LIMITED COMPANY incorporated on 2019-12-04 (6 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • BARRY HOWARD GROUP LTD
    S
    Registered number 12347125
    icon of address9, Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    WATERMEADOW HOMES 3 LTD - 2021-10-12
    icon of address9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    BARRY HOWARD GROUP LTD - 2020-01-24
    SECKLOE 290 LIMITED - 2006-01-19
    HOWARD HOMES GROUP LTD - 2020-08-04
    REALISATION 1238 LTD - 2018-05-30
    BARRY HOWARD LAND LIMITED - 2017-06-23
    BARRY HOWARD GROUP LTD - 2021-03-04
    icon of addressUnit 9 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,545,655 GBP2023-12-30
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    FAIRLINE HOMES (BERKSHIRE) LTD - 2025-11-05
    icon of addressUnit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    BHH (ESTATE MANAGEMENT COMPANY) LTD - 2024-06-16
    icon of addressUnit 9 Basset Court, Loake Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    WATERMEADOW HOMES (COUNTRY HOMES) LTD - 2021-10-12
    BARRY HOWARD HOMES (FLORE) LTD - 2024-06-15
    BARRY HOWARD HOMES (COUNTRY HOMES) LTD - 2020-09-02
    icon of address9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -445,711 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    BARRY HOWARD HOMES (LONDON) LTD - 2024-06-15
    icon of addressUnit 9a Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    HOWARD HOMES GROUP 2 LTD - 2020-04-01
    HOWARD HOMES 2 LTD - 2023-05-25
    BARRY HOWARD HOMES (PN) LTD - 2024-06-15
    icon of address9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    84,929 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressUnit 9a Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    HOWARD HOMES 1 LTD - 2022-09-14
    HOWARD HOMES GROUP 1 LTD - 2020-04-01
    icon of address9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,916 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    JC RECYCLING (HOLDINGS) LIMITED - 2022-02-02
    icon of addressUnit 6 Tweed Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BARRY HOWARD SPARE LTD - 2023-09-08
    GRAND UNION WAY WEEDON MANAGEMENT COMPANY LTD - 2022-04-08
    icon of addressUnit 9 Basset Court, Loake Close, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62,600 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    THEGROUNDWORKERS LIMITED - 2020-06-20
    THE GROUNDWORKERS LTD - 2024-06-15
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -780,533 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 13
    WATERMEADOW HOMES (HOLDINGS) LTD - 2021-10-12
    BARRY HOWARD HOMES (GUW) LTD - 2024-06-15
    WATERMEADOW HOMES 4 LTD - 2020-04-02
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    BARRY HOWARD HOMES (ROADE) LIMITED - 2024-06-15
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    BARRY HOWARD HOMES (WATLING STREET) LIMITED - 2024-06-15
    BARRY HOWARD HOMES (COLD ASHBY) LIMITED - 2016-10-04
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.