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

Mr David Howells

    Related profiles found in government register
  • Mr David Howells
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hollicott, The Down, Bridgnorth, WV16 6UA, England

      IIF 1
    • icon of address The Oakley, Kidderminster Road, Droitwich, WR9 9AY, England

      IIF 2
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 3
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 4 IIF 5
    • icon of address 2-3, King Street, Wolverhampton, WV1 1ST, England

      IIF 6
    • icon of address 2-3, King Street, Wolverhampton, WV1 1ST, United Kingdom

      IIF 7
    • icon of address Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, England

      IIF 8
  • Mr David Howells
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Chubb Building, Wolverhampton, WV1 1HT, United Kingdom

      IIF 9
  • Mr David Howells
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Howells, David
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, King Street, Wolverhampton, WV1 1ST, England

      IIF 11
  • Howells, David
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ormerod Rutter Fao David Howells, The Oakley, Kiddiminster Road, Droitwich, WR5 9AY, United Kingdom

      IIF 12
    • icon of address The Oakley, Kidderminster Road, Droitwich, WR9 9AY, England

      IIF 13
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 14
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 15 IIF 16
    • icon of address 32, Park Street, Walsall, West Midlands, WS1 1NG, United Kingdom

      IIF 17
    • icon of address 2-3, King Street, Wolverhampton, WV1 1ST, England

      IIF 18
    • icon of address Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, England

      IIF 19
    • icon of address Suites 28 & 29 The Chubb, Building, Fryer Street, Wolverhampton, West Midlands, WV1 1HT

      IIF 20
  • Howells, David
    British managing director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 21
  • Howells, David
    British market operator born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Mews, Enville Etates, Enville, Stourbridge, West Midlands, DY7 5HD, England

      IIF 22
    • icon of address Stamford Mews, Enville, Stourbridge, West Midlands, DY7 5HD, England

      IIF 23 IIF 24 IIF 25
  • Howells, David
    British none born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Stourbridge, West Midlands, DY8 1AG, England

      IIF 26
  • Howells, David
    British none born in June 1944

    Registered addresses and corresponding companies
    • icon of address Janbri, St Dials Road, Cwmbran, Gwent, NP44 3AL

      IIF 27
  • Howells, David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-3, King Street, Wolverhampton, WV1 1ST, United Kingdom

      IIF 28
    • icon of address 28, Chubb Building, Wolverhampton, WV1 1HT, United Kingdom

      IIF 29
  • Howells, David
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Howells, David
    British retired born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Shutgate Meadow, Williton, Taunton, Somerset, TA4 4TJ, England

      IIF 31
  • Howells, David

    Registered addresses and corresponding companies
    • icon of address The Barn 14 The Moat House, Eardington, Bridgnorth, WV16 5LE

      IIF 32
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 81 Bunkershill Lane, Wolverhampton, West Midlands, WV14 6JU

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Oakley, Kidderminster Road, Droitwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 2-3 King Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2-3 King Street, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,704 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Grain Store, 2-3, King Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,056 GBP2024-02-27
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2-3 King Street, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,150 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 28 Chubb Building, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,336 GBP2024-03-31
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Chubb Building, Fryer Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    462,488 GBP2024-08-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -777 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-02-21 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Shutgate Meadow, Williton, Taunton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,016 GBP2024-03-31
    Officer
    icon of calendar 2008-11-10 ~ now
    IIF 31 - Director → ME
Ceased 9
  • 1
    ALFRED TEVES LIMITED - 1995-01-23
    ITT AUTOMOTIVE UK LIMITED - 1998-10-22
    CONTINENTAL TEVES UK LIMITED - 2011-06-09
    icon of address Waun Y Pound Industrial Estate, Ebbw Vale, Blaenau, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-01-31
    IIF 27 - Director → ME
  • 2
    icon of address 32 Park Street, Walsall, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-18 ~ 2015-03-31
    IIF 17 - Director → ME
  • 3
    LSD PROMOTIONS (STRATFORD) LIMITED - 2015-10-30
    icon of address Stamford Mews Enville Estates, Enville, Stourbridge, West Midlands, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    660,125 GBP2024-09-30
    Officer
    icon of calendar 2012-11-30 ~ 2015-10-28
    IIF 22 - Director → ME
  • 4
    icon of address Stamford Mews, Enville, Stourbridge, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    -76,700 GBP2024-09-30
    Officer
    icon of calendar 2012-03-23 ~ 2017-08-29
    IIF 25 - Director → ME
  • 5
    LSD PROMOTIONS (MARKET DRAYTON) LTD - 2024-04-18
    icon of address Stamford Mews, Enville, Stourbridge, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    -12,652 GBP2024-09-30
    Officer
    icon of calendar 2012-04-11 ~ 2017-08-29
    IIF 24 - Director → ME
  • 6
    icon of address Stamford Mews, Enville, Stourbridge, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,041 GBP2024-09-30
    Officer
    icon of calendar 2015-11-02 ~ 2017-06-08
    IIF 23 - Director → ME
  • 7
    icon of address Stamford Mews, Enville, Stourbridge, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    -824,037 GBP2024-09-30
    Officer
    icon of calendar 2012-03-23 ~ 2017-08-29
    IIF 26 - Director → ME
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,336 GBP2024-03-31
    Officer
    icon of calendar 1998-02-24 ~ 2011-10-01
    IIF 20 - Director → ME
    icon of calendar 2001-01-01 ~ 2010-01-01
    IIF 32 - Secretary → ME
    icon of calendar 1998-02-24 ~ 2000-02-21
    IIF 34 - Secretary → ME
  • 9
    icon of address 196 Alcester Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-05-19
    IIF 12 - 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.