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

Howarth, Alan Miles

    Related profiles found in government register
  • Howarth, Alan Miles
    British chairman born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Park, Woodhouse Lane, Bolsover, Derbyshire, S44 6BD, United Kingdom

      IIF 1
  • Howarth, Alan Miles
    British company director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU, England

      IIF 2
    • icon of address F04, Gassiot House, St Thomas Hospital Westminster Bridge Road, London, SE1 7EH, England

      IIF 3
  • Howarth, Alan Miles
    British consultant born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridges, Penwith Drive, Haslemere, Surrey, GU27 3PP

      IIF 4 IIF 5
  • Howarth, Alan Miles
    British director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maytham Farm Oast, Hatters Hill, Rolvenden Layne, Cranbrook, Kent, TN17 4QA

      IIF 6
    • icon of address The Ridges, Penwith Drive, Haslemere, Surrey, GU27 3PP

      IIF 7 IIF 8 IIF 9
    • icon of address 2nd Floor Blue Fin Building, 110 Southwark Street, London, SE1 0TA, United Kingdom

      IIF 20
    • icon of address Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 21
    • icon of address Fifth Floor, 76 Hammersmith Road, London, W14 8UD

      IIF 22
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 23
    • icon of address Victoria Charity Centre, 11 Belgrave Road, London, SW1V 1RB, England

      IIF 24
    • icon of address 3, Hammet Street, Taunton, Somerset, TA1 1RZ, United Kingdom

      IIF 25
    • icon of address Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 26 IIF 27
  • Howarth, Alan Miles
    British director/chairman born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridges, Penwith Drive, Haslemere, Surrey, GU27 3PP

      IIF 28
    • icon of address The Ridges, Penwith Drive, Haslemere, Surrey, England, GU27 3PP, England

      IIF 29
  • Howarth, Alan Miles
    British managing director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridges, Penwith Drive, Haslemere, Surrey, GU27 3PP

      IIF 30
  • Howarth, Alan Miles
    British non executive born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridges, Penwith Drive, Haslemere, Surrey, GU27 3PP

      IIF 31
  • Howarth, Alan Miles
    British non-executive director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 32
  • Howarth, Alan Miles
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridges, Penwith Drive, Haslemere, Surrey, GU27 3PP

      IIF 33
  • Mr Alan Miles Howarth
    British born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridges, Penwith Drive, Haslemere, Surrey, GU27 3PP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Ridges, Penwith Drive, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    578,731 GBP2024-03-31
    Officer
    icon of calendar 1999-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address Cerillion Plc, 25 Bedford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 25 Bedford Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-03 ~ now
    IIF 28 - Director → ME
Ceased 30
  • 1
    CONJECT LIMITED - 2016-07-05
    BIW TECHNOLOGIES LIMITED - 2012-08-31
    BUILDING INFORMATION WAREHOUSE LIMITED - 2001-06-12
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-30 ~ 2010-12-16
    IIF 18 - Director → ME
  • 2
    HALLCO 1761 LIMITED - 2011-03-24
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2011-11-09
    IIF 21 - Director → ME
  • 3
    CHAMBERLIN AND HILL P.L.C. - 2007-08-02
    icon of address Chuckery Road, Walsall, W Midlands
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ 2016-07-22
    IIF 12 - Director → ME
  • 4
    INTERNATIONAL SOCIAL SERVICE OF THE UNITED KINGDOM - 2015-11-20
    icon of address 134/136 Buckingham Palace Road 134/136 Buckingham Palace Road, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2019-01-23
    IIF 24 - Director → ME
  • 5
    COVALENT BIZMANSOL LIMITED - 2003-07-31
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2013-02-04
    IIF 25 - Director → ME
  • 6
    PROJECT SHIELD BIDCO LIMITED - 2017-08-24
    ENSCO 1231 LIMITED - 2017-05-31
    icon of address Ash Radar Station, Marshborough Road, Sandwich, Kent, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2019-11-05
    IIF 26 - Director → ME
  • 7
    PROJECT SHIELD EQUITYCO LIMITED - 2017-08-24
    icon of address Ash Radar Station, Marshborough Road, Sandwich, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-07 ~ 2019-11-05
    IIF 27 - Director → ME
  • 8
    FIRST FLIGHT (PLACEMENTS) LIMITED - 2012-09-24
    icon of address Bank Chambers, 61 High Street, Cranbrook, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,433 GBP2022-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2011-10-31
    IIF 6 - Director → ME
  • 9
    BEAVER COMMUNICATIONS LIMITED - 2018-02-07
    icon of address 60 Grays Inn Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,776,517 GBP2023-12-31
    Officer
    icon of calendar 2018-05-14 ~ 2022-05-30
    IIF 2 - Director → ME
  • 10
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    GRESHAM COMPUTING PLC. - 2016-11-17
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    TELECOMPUTING PLC - 1991-04-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    PENCARN LIMITED - 1980-12-31
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2003-08-11 ~ 2008-04-28
    IIF 31 - Director → ME
  • 11
    COMPASS MANAGEMENT CONSULTING LTD - 2013-10-23
    COMPASS ANALYSIS UK LTD - 1999-11-11
    COMPASS LIMITED - 1997-01-01
    ELDRUM LIMITED - 1988-01-04
    icon of address Hays House, Millmead, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,272,427 GBP2023-12-31
    Officer
    icon of calendar 1999-09-01 ~ 2003-01-27
    IIF 30 - Director → ME
  • 12
    BIW TECHNOLOGIES GROUP LIMITED - 2011-01-26
    JERMYN STREET ACQUISITIONS LIMITED - 2009-11-17
    TEMPO SECONDARY CAPITAL LIMITED - 2009-08-26
    icon of address Dfj Esprit Secondaries Llp, 14 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-12-10
    IIF 13 - Director → ME
  • 13
    ESSENTIA TRADING LIMITED - 2022-06-10
    icon of address India House, Curlew Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2018-10-01
    IIF 3 - Director → ME
  • 14
    INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITED - 2007-03-05
    MACLELLAN GROUP PLC - 2006-09-18
    JORDEC GROUP PLC - 2000-04-13
    ROBEWELL LIMITED - 1989-02-09
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2006-07-20
    IIF 9 - Director → ME
  • 15
    THE MESSAGE PAD LIMITED - 2013-11-05
    INTERACTIVE MANAGEMENT STRATEGIES LTD. - 1997-06-26
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2004-01-05 ~ 2017-07-31
    IIF 7 - Director → ME
  • 16
    GARNER PLC - 2010-06-14
    CONSTELLATION CORPORATION PLC - 2006-07-03
    UPTON & SOUTHERN HOLDINGS PLC - 2000-11-06
    E UPTON AND SONS P L C - 1989-08-15
    icon of address 68 King William Street, London, England, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ 2021-06-25
    IIF 23 - Director → ME
  • 17
    PHARMACY INITIATIVE 1 PLC - 2011-01-10
    LACONET LIMITED - 2000-03-02
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2010-11-03
    IIF 10 - Director → ME
  • 18
    PHARMACY INITIATIVE 2 PLC - 2011-10-27
    icon of address Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -527,397 GBP2024-08-31
    Officer
    icon of calendar 2003-10-30 ~ 2010-11-03
    IIF 11 - Director → ME
  • 19
    PHARMACY INITIATIVE 3 PLC - 2013-06-27
    icon of address 63-65 Whitehorse Road, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    932,070 GBP2024-03-31
    Officer
    icon of calendar 2003-10-30 ~ 2010-11-03
    IIF 14 - Director → ME
  • 20
    icon of address 15-20 Phoenix Place, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2007-06-20
    IIF 16 - Director → ME
  • 21
    icon of address 15-20 Phoenix Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2007-06-05
    IIF 8 - Director → ME
  • 22
    icon of address 15-20 Phoenix Place, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-11 ~ 2007-06-19
    IIF 19 - Director → ME
  • 23
    NAKAMA GROUP PLC - 2021-01-04
    HIGHAMS SYSTEMS SERVICES GROUP PLC - 2011-10-13
    J.E. HIGHAM AND ASSOCIATES LIMITED - 1988-10-28
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2008-09-30
    IIF 5 - Director → ME
  • 24
    SIFT GROUP LIMITED - 2009-06-27
    SIFT PLC - 1999-12-17
    icon of address Floor 2 Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,281,635 GBP2023-12-31
    Officer
    icon of calendar 2008-04-18 ~ 2010-04-28
    IIF 17 - Director → ME
  • 25
    CRF INC. LTD. - 2021-05-11
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2014-02-24
    IIF 15 - Director → ME
  • 26
    DR FOSTER INTELLIGENCE LIMITED - 2021-07-29
    DR FOSTER INFORMATION CENTRE LIMITED - 2005-11-16
    MOTORCABLE LIMITED - 2005-10-19
    icon of address 2nd Floor Blue Fin Building, 110 Southwark Street, London
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2015-03-25
    IIF 20 - Director → ME
  • 27
    TERN PLC
    - now
    SILVERMERE ENERGY PLC - 2013-08-16
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS PLC - 2010-03-24
    THE CORE BUSINESS LIMITED - 2006-02-13
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    FOOTBALL KITS LIMITED - 2004-11-23
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-23 ~ 2024-10-29
    IIF 32 - Director → ME
  • 28
    icon of address Peer House, 8-14 Verulam Street, London
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2015-11-25
    IIF 33 - Director → ME
  • 29
    DWSCO 3018 LIMITED - 2010-04-06
    icon of address Begboes Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-03 ~ 2012-09-26
    IIF 1 - Director → ME
  • 30
    DTIC UK LIMITED - 2011-12-30
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-19 ~ 2014-02-21
    IIF 22 - 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.