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, John Adam

    Related profiles found in government register
  • Howarth, John Adam
    British chartered surveyor born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Finlayson & Son, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, United Kingdom

      IIF 1
  • Howarth, John Adam
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 2 IIF 3 IIF 4
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 5
    • icon of address Century House 1275, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 6
    • icon of address Hcm House, Elmsall Way, South Elmsall, Pontefract, West Yorkshire, WF9 2XX, England

      IIF 7 IIF 8
  • Howarth, John Adam
    British property development consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, West Yorkshire, HD8 8EL, England

      IIF 9
  • Howarth, John Adam
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Finlayson & Co, Whitby Court, Abbey Road, Shepley, HD8 8EL, United Kingdom

      IIF 10
  • Howarth, Adam
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, United Kingdom

      IIF 11
    • icon of address Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, West Yorkshire, HD8 8EL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Hcm House, Elmsall Way, South Elmsall, Pontefract, WF9 2XX, United Kingdom

      IIF 15
  • Mr Adam Howarth
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finlayson & Co, Whitby Court, Abbey Road, Huddersfield, HD8 8EL, United Kingdom

      IIF 16 IIF 17
    • icon of address Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, United Kingdom

      IIF 18 IIF 19
  • Mr John Adam Howarth
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hollin Brigg Lane, Holmbridge, Holmfirth, HD9 2PG, England

      IIF 20
    • icon of address C/o Finlayson & Son, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, United Kingdom

      IIF 21
  • John Adam Howarth
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Finlayson & Co, Whitby Court, Abbey Road, Shepley, HD8 8EL, United Kingdom

      IIF 22
  • Howarth, Adam John
    British welder born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Fir Street, Cadishead, Manchester, M44 5AR, England

      IIF 23
  • Mr Adam John Howarth
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Fir Street, Cadishead, Manchester, M44 5AR, England

      IIF 24
  • Howarth, Adam

    Registered addresses and corresponding companies
    • icon of address Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, West Yorkshire, HD8 8EL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 17 Hollin Brigg Lane, Holmbridge, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,859 GBP2024-03-31
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 17 Hollin Brigg Lane, Holmbridge, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,268 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-03-13 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    H3 WITCHAM LTD - 2022-02-17
    icon of address 17 Hollin Brigg Lane, Holmbridge, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,715 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 49 Fir Street, Cadishead, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ADARIO INVESTMENTS (UK) LIMITED - 2011-12-07
    icon of address Hcm House Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    HOWLAM DEVELOPMENTS LIMITED - 2011-12-06
    icon of address Hcm House Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 8 - Director → ME
  • 7
    H3 DEVELOPMENTS (1) LIMITED - 2020-08-24
    icon of address Finlayson & Co Whitby Court Abbey Road, Shepley, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    374 GBP2024-03-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Finlayson & Son, Whitby Court Abbey Road, Shepley, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,655 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2023-03-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-07-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    HCM PROJECTS LIMITED - 2016-05-13
    CAMBERLEY SILVER GROUP LIMITED - 2011-09-09
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2011-03-31
    IIF 2 - Director → ME
  • 3
    CAMBERLEY SILVER DEVELOPMENTS LIMITED - 2018-06-05
    CAMBERLEY SILVER ESTATES LIMITED - 2009-05-13
    icon of address Osborne House, 20 Victoria House, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2011-03-31
    IIF 4 - Director → ME
  • 4
    HCM FACILITIES LIMITED - 2013-12-05
    CAMBERLEY SILVER INVESTMENTS LIMITED - 2011-09-09
    icon of address Hcm House Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2011-03-31
    IIF 5 - Director → ME
  • 5
    CAMBERLEY SILVER MANAGEMENT LIMITED - 2011-09-09
    icon of address Hcm House Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2011-03-31
    IIF 3 - Director → ME
  • 6
    HOWLAM (PEARL WORKS) LIMITED - 2013-10-16
    icon of address King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    38,965 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2013-06-05
    IIF 15 - Director → ME
  • 7
    H3 PROPERTY REFURBISHMENTS LTD - 2023-07-11
    icon of address 18 Sheardale, Honley, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,639 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2023-08-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2023-08-04
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Company number 06775490
    Non-active corporate
    Officer
    icon of calendar 2008-12-17 ~ 2011-03-31
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.