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

Howes, Peter James

    Related profiles found in government register
  • Howes, Peter James
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9 Thrimley Lane, Farnham, Bishops Stortford, Essex, CM23 1HX, England

      IIF 1
  • Howes, Peter James
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom

      IIF 2
    • Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, RG12 1EB, United Kingdom

      IIF 3
    • 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW

      IIF 4
    • Unit 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW, England

      IIF 5
    • Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN

      IIF 6
  • Howes, Peter James
    British general manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Dallam Court, Dallam Lane, Warrington, WA2 7LT, United Kingdom

      IIF 7
    • Dallam Ct, Dallam Lane, Warrington, WA2 7LT, United Kingdom

      IIF 8
  • Howes, Peter James
    British vice president sales hsm born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom

      IIF 9
    • Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN

      IIF 10 IIF 11
    • Green Lane, Ashchurch, Tewksbury, Gloucestershire, GL20 8HD

      IIF 12
  • Mr Peter James Howes
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9 Thrimley Lane, Farnham, Bishops Stortford, Essex, CM23 1HX, England

      IIF 13
child relation
Offspring entities and appointments
Active 1
  • 1
    9 Thrimley Lane, Farnham, Bishops Stortford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,235 GBP2024-06-30
    Officer
    2021-06-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    OTTERCOM LIMITED - 2002-05-01
    FAXBETTER LIMITED - 1996-04-19
    Green Lane, Ashchurch, Tewksbury, Gloucestershire
    Active Corporate (2 parents)
    Officer
    2011-08-22 ~ 2011-10-17
    IIF 12 - Director → ME
  • 2
    HESCO BASTIONS LIMITED - 1991-05-08
    3120 Park Square Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-05-19 ~ 2020-12-10
    IIF 4 - Director → ME
  • 3
    HESCO HOLDINGS LIMITED - 2018-02-08
    HESELDEN HOLDINGS LIMITED - 2016-08-09
    FLINT MILL LIMITED - 2015-08-05
    AREALSO LIMITED - 2011-09-13
    Unit 41 Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-05-19 ~ 2020-12-10
    IIF 5 - Director → ME
  • 4
    EMS GLOBAL TRACKING LIMITED - 2012-10-03
    SATAMATICS LIMITED - 2010-03-02
    Green Lane Business Park Green Lane, Ashchurch, Tewkesbury, Gloucestershire, England
    Liquidation Corporate (2 parents)
    Officer
    2011-08-22 ~ 2011-08-22
    IIF 10 - Director → ME
    2014-01-15 ~ 2015-07-30
    IIF 6 - Director → ME
  • 5
    HAND HELD PRODUCTS (UK) LIMITED - 2018-09-18
    FISEPA 54 LIMITED - 1996-02-15
    Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-04-01 ~ 2015-07-30
    IIF 3 - Director → ME
  • 6
    INTERMEC (U.K.) LIMITED - 1998-12-18
    YAMADALE LIMITED - 1981-12-31
    Honeywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ 2015-07-30
    IIF 7 - Director → ME
  • 7
    200 Berkshire Place 200 Berkshire Place, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ 2015-07-30
    IIF 9 - Director → ME
  • 8
    ENFRANCHISE 357 LIMITED - 2000-03-22
    200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-06-01 ~ 2015-07-30
    IIF 2 - Director → ME
  • 9
    Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    2011-08-22 ~ 2011-08-22
    IIF 11 - Director → ME
  • 10
    Honeywell House, Skimped Hill Lane, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-28 ~ 2015-07-30
    IIF 8 - Director → ME

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.