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

Howard, David Stewart

    Related profiles found in government register
  • Howard, David Stewart
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daglingworth House, Church Road Daglingworth, Cirencester, Gloucestershire, GL7 7AG

      IIF 1 IIF 2 IIF 3
    • Daglingworth House, Daglingworth, Cirencester, GL7 7AG, England

      IIF 6 IIF 7
    • Arrow Leasehold Management, Bc04, Building 13, Thames Industrial Park, Princess Margaret Rd, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 8
  • Howard, David Stewart
    British chairman born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daglingworth House, Church Road Daglingworth, Cirencester, Gloucestershire, GL7 7AG

      IIF 9 IIF 10
    • Daglingworth House, Daglingworth, Cirencester, GL7 7AG, U.k.

      IIF 11
    • 47, Bedwin Street, Salisbury, Wiltshire, SP1 3UT

      IIF 12
  • Howard, David Stewart
    British chartered accountant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daglingworth House, Church Road Daglingworth, Cirencester, Gloucestershire, GL7 7AG

      IIF 13 IIF 14 IIF 15
  • Howard, David Stewart
    British company chairman born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daglingworth House, Church Road Daglingworth, Cirencester, Gloucestershire, GL7 7AG

      IIF 16 IIF 17 IIF 18
  • Howard, David Stewart
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daglingworth House, Church Road Daglingworth, Cirencester, Gloucestershire, GL7 7AG

      IIF 19 IIF 20 IIF 21
    • Daglingworth House, Daglingworth, Cirencester, Gloucestershire, GL7 7AG, England

      IIF 23
  • Howard, David Stewart
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howard, David Stewart
    born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daglingworth House, Daglingworth, Cirencester, GL7 7AG, Uk

      IIF 40
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 41
  • Howard, David Stewart
    British accountant born in October 1953

    Registered addresses and corresponding companies
    • The Millers House, Ampney Crucis, Cirencester, Gloucestershire, CL7 5RR

      IIF 42
  • Howard, David Stewart
    British chartered accountant born in October 1953

    Registered addresses and corresponding companies
    • Lower House, Little Barrington, Burford, Oxfordshire, OX18 4TE

      IIF 43
  • Mr David Stewart Howard
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrow Leasehold Management, Bc04, Building 13, Thames Industrial Park, Princess Margaret Rd, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 44
  • Howard, Rupert Stewart David
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Streets, Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 45
  • Howard, Rupert Stewart David
    British financial services born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 46
  • Howard, David Stewart
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 47
  • Howard, David
    British director born in October 1943

    Registered addresses and corresponding companies
    • Daglingworth House, Cirencester, Gloucester, GL7 7AG

      IIF 48
  • Mr David Stewart Howard
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 49 IIF 50
  • Howard, Rupert Stewart David
    British investment banker born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Marney Road, Sw11 5ew, SW11 5EW, United Kingdom

      IIF 51
  • Howard, Rupert Stewart David
    British none born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Knightsbridge, London, SW1X 7LX, United Kingdom

      IIF 52
    • 16, Palace Street, London, SW1E 5JD, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Mr Rupert Stewart David Howard
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Daglingworth House, Daglingworth, Cirencester, GL7 7AG, England

      IIF 56
child relation
Offspring entities and appointments
Active 8
  • 1
    C/o Streets, Suite 43 Michael Way, Raunds, Wellingborough, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-10-31 ~ now
    IIF 45 - Director → ME
  • 2
    Rickerbys Solicitors, Ellenborough House, Wellington Street, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 39 - Director → ME
  • 3
    DE FACTO 1391 LIMITED - 2006-12-14
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ dissolved
    IIF 15 - Director → ME
  • 4
    DATUM RPO LLP - 2013-07-05
    BCOMP TWO LLP - 2011-08-26
    Omega House Bonds Mill, Bristol Road, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 5
    Arrow Leasehold Management, Bc04, Building 13 Thames Industrial Park, Princess Margaret Rd, East Tilbury, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Daglingworth House, Daglingworth, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,239 GBP2025-03-31
    Officer
    2021-01-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    8 Prothero Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,839 GBP2025-03-31
    Officer
    2023-11-28 ~ now
    IIF 6 - Director → ME
  • 8
    VETERINARY BUSINESS CONSULTING LIMITED - 1997-05-02
    C/o Price Waterhouse Coopers Llp, 12 Plumtree Court, London
    Dissolved Corporate (1 parent)
    Officer
    1999-06-25 ~ dissolved
    IIF 20 - Director → ME
Ceased 42
  • 1
    RHYME SYSTEMS HOLDINGS LIMITED - 2008-08-06
    DE FACTO 1083 LIMITED - 2003-12-01
    Office No 404, Irongate House, 22-30 Dukes Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,666,362 GBP2023-03-31
    Officer
    2004-06-16 ~ 2006-10-20
    IIF 36 - Director → ME
  • 2
    IRIS SHARPOWL SOFTWARE LIMITED - 2013-04-03
    SHARPOWL SOFTWARE INTERNATIONAL LIMITED - 2011-03-22
    Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-12-22 ~ 2002-03-19
    IIF 38 - Director → ME
  • 3
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 40 offsprings)
    Officer
    1996-06-01 ~ 2002-08-06
    IIF 13 - Director → ME
  • 4
    OEG HOLDINGS LIMITED - 2024-02-01
    BCOMP 207 LIMITED - 2004-01-09
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-01-26 ~ 2004-10-11
    IIF 25 - Director → ME
  • 5
    HELIUM MIRACLE 325 LIMITED - 2021-08-25
    C/o Wilson Partners Limited Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25,909,173 GBP2024-12-31
    Officer
    2021-08-25 ~ 2021-11-24
    IIF 46 - Director → ME
  • 6
    MANDACO 289 LIMITED - 2002-02-05
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2002-11-22 ~ 2004-10-11
    IIF 48 - Director → ME
  • 7
    HARNHAM CROFT NURSING HOME LIMITED - 1998-03-10
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    1998-09-24 ~ 2001-10-16
    IIF 17 - Director → ME
    1998-03-30 ~ 1998-07-21
    IIF 19 - Director → ME
  • 8
    SUGARMAN PE & SEN LIMITED - 2015-04-07
    DYNAMIQ RECRUITMENT SERVICES LIMITED - 2015-02-03
    THE SECURITY GROUP LIMITED - 2006-03-09
    DRAFTNEW LIMITED - 1999-05-19
    33 Soho Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1999-03-04 ~ 2001-11-15
    IIF 10 - Director → ME
  • 9
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    1998-02-03 ~ 2002-06-27
    IIF 14 - Director → ME
  • 10
    MIDHURST GROUP LIMITED - 2005-12-05
    47 Bedwin Street, Salisbury, Wiltshire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2009-07-27 ~ 2013-09-06
    IIF 22 - Director → ME
    2017-07-13 ~ 2024-12-18
    IIF 12 - Director → ME
  • 11
    Manor Farm House, Coln St. Aldwyns, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-03 ~ 2017-04-03
    IIF 51 - Director → ME
  • 12
    FSL GROUP LIMITED - 2004-07-19
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-01-17 ~ 2003-12-05
    IIF 3 - Director → ME
  • 13
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -177,267 GBP2018-04-01 ~ 2019-06-30
    Officer
    2002-10-07 ~ 2007-03-22
    IIF 34 - Director → ME
  • 14
    MICHCO 227 LIMITED - 2001-08-06
    Block Plymouth 23 Melville Building, Royal William Yard, Plymouth, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-02-10 ~ 2009-02-16
    IIF 4 - Director → ME
  • 15
    FOUNDATION SYSTEMS LIMITED - 2006-11-30
    OFFICE AUTOMATION (NORWICH) LIMITED - 1990-01-01
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    1997-04-18 ~ 2004-03-12
    IIF 5 - Director → ME
  • 16
    313 The Parkway, Iver, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    157,207 GBP2018-07-01 ~ 2019-06-30
    Officer
    1997-12-01 ~ 2002-06-27
    IIF 42 - Director → ME
  • 17
    NOMINA NO. 093 LLP - 2017-10-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-26 ~ 2017-04-07
    IIF 47 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2017-04-07
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    NOMINA NO 395 LLP - 2021-07-09
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2007-09-06 ~ 2021-04-14
    IIF 41 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2021-04-14
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CASHFIBRE LIMITED - 1987-07-07
    Leonards Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    1993-11-23 ~ 1995-09-13
    IIF 43 - Director → ME
  • 20
    IBIS (637) LIMITED - 2001-03-30
    81 Station Road, Marlow, Bucks
    Dissolved Corporate
    Officer
    2001-09-24 ~ 2004-09-27
    IIF 9 - Director → ME
  • 21
    New Mills, Wotton-under-edge, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-08-20 ~ 2008-05-20
    IIF 26 - Director → ME
  • 22
    M C P TOOLING TECHNOLOGIES LIMITED - 2008-07-21
    New Mills, Wotton-under-edge, Gloucestershire
    Active Corporate (2 parents)
    Officer
    2007-11-22 ~ 2008-04-15
    IIF 31 - Director → ME
  • 23
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    1998-06-16 ~ 1998-08-06
    IIF 2 - Director → ME
  • 24
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2016-01-01 ~ 2016-04-21
    IIF 23 - Director → ME
  • 25
    NU NU LIMITED - 2003-03-24
    REMOVEPROOF LIMITED - 1999-05-21
    Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    1999-01-28 ~ 1999-05-07
    IIF 37 - Director → ME
  • 26
    NEWINCCO 276 LIMITED - 2004-01-09
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    2004-01-26 ~ 2004-10-11
    IIF 35 - Director → ME
  • 27
    BCOMP 434 LIMITED - 2012-01-11
    19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-09-16 ~ 2018-09-28
    IIF 11 - Director → ME
  • 28
    MINSTER PATHWAYS LIMITED - 2010-08-04
    SIMNER LIMITED - 2004-12-20
    HIGHCLEAR HOMES LIMITED - 1999-02-22
    CHRYSTAL LIMITED - 1998-01-14
    Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    1998-01-15 ~ 1999-02-16
    IIF 29 - Director → ME
  • 29
    PLAS PLUGS LIMITED - 1989-03-14
    11 St James Square, Manchester
    Dissolved Corporate
    Officer
    2004-11-18 ~ 2005-07-31
    IIF 21 - Director → ME
  • 30
    DOWNING (MEADOWS) LIMITED - 2009-05-05
    TIMEYARD LIMITED - 1999-03-30
    Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    1999-07-20 ~ 2002-06-27
    IIF 28 - Director → ME
  • 31
    RLA GROUP LIMITED - 2008-08-01
    PINCO 2188 LIMITED - 2004-11-02
    Parley Green Lane, Hurn, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2004-12-16 ~ 2007-07-11
    IIF 32 - Director → ME
  • 32
    PINCO 1854 LIMITED - 2002-12-11
    Parley Green Lane, Hurn, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2003-07-17 ~ 2007-07-11
    IIF 18 - Director → ME
  • 33
    PINCO 2189 LIMITED - 2004-11-25
    Parley Green Lane, Hurn, Christchurch, Dorset
    Dissolved Corporate
    Officer
    2004-12-16 ~ 2007-07-11
    IIF 27 - Director → ME
  • 34
    RYDON HOLDINGS LIMITED - 2000-05-03
    NEVRUS EIGHTY-EIGHT LIMITED - 1981-12-31
    Luxford Place, Lower Road, Forest Row, East Sussex, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2006-12-13 ~ 2007-11-30
    IIF 33 - Director → ME
  • 35
    BROOMCO (3875) LIMITED - 2005-12-16
    Luxford Place, Lower Road, Forest Row, East Sussex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2006-09-26 ~ 2007-11-30
    IIF 30 - Director → ME
  • 36
    SPECTRIS SHELF CO.1 LIMITED - 2008-02-05
    BOHLIN ESOP TRUSTEE LIMITED - 2004-10-12
    QUAYSHELFCO 724 LIMITED - 1999-11-05
    C/o Spectris Plc, Heritage House, Church Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1999-10-22 ~ 2004-09-06
    IIF 24 - Director → ME
  • 37
    FSL HOLDINGS LIMITED - 2004-07-19
    GAC NO. 69 LIMITED - 1997-04-17
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-04-17 ~ 2004-04-13
    IIF 1 - Director → ME
  • 38
    HELIUM MIRACLE 297 LIMITED - 2020-10-28
    Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-10-27 ~ 2020-12-15
    IIF 53 - Director → ME
  • 39
    HELIUM MIRACLE 306 LIMITED - 2020-10-28
    Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-10-27 ~ 2025-09-04
    IIF 52 - Director → ME
  • 40
    HELIUM MIRACLE 299 LIMITED - 2020-10-28
    Floor 2, Trident 3 Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-10-27 ~ 2020-12-15
    IIF 55 - Director → ME
  • 41
    HELIUM MIRACLE 298 LIMITED - 2020-10-28
    Floor 2, Trident 3 Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-10-27 ~ 2020-12-15
    IIF 54 - Director → ME
  • 42
    Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    1999-03-24 ~ 2002-04-12
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.