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 Myles Nathan Howson

    Related profiles found in government register
  • Mr Myles Nathan Howson
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
    • icon of address 550, Valley Road, Nottingham, NG5 1JJ, United Kingdom

      IIF 3
    • icon of address 19, The Square, Retford, Nottinghamshire, DN22 6DQ, United Kingdom

      IIF 4
    • icon of address 38, Palmer Road, Retford, DN22 6SS, England

      IIF 5 IIF 6
    • icon of address 38, Palmer Road, Retford, Nottinghamshire, DN22 6SS, England

      IIF 7
  • Mr Myles Howson
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
    • icon of address Swandec Ltd, Swandec Ltd, 550, Valley Road, Nottingham, NG5 1JJ, United Kingdom

      IIF 10
    • icon of address 39, Bridgegate, Retford, DN22 7UX, England

      IIF 11
  • Howson, Myles Nathan
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
    • icon of address 38, 38 Palmer Road, Retford, DN22 6SS, United Kingdom

      IIF 13
  • Howson, Myles Nathan
    British managing director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 14
    • icon of address 550, Valley Road, Nottingham, NG5 1JJ, United Kingdom

      IIF 15
    • icon of address 19, The Square, Retford, Nottinghamshire, DN22 6DQ, United Kingdom

      IIF 16
    • icon of address 38, Palmer Road, Retford, DN22 6SS, England

      IIF 17
    • icon of address 38, Palmer Road, Retford, Nottinghamshire, DN22 6SS, England

      IIF 18
  • Howson, Myles Nathan
    British operations analyst born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Palmer Road, Retford, DN22 6SS, United Kingdom

      IIF 19
  • Howson, Myles Nathan
    British sales manager born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Palmer Road, Retford, DN22 6SS, England

      IIF 20
  • Mr Myles Howson
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Howson, Myles
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Rd, 550, Basford, Nottingham, NG5 1JJ, England

      IIF 22
  • Howson, Myles
    British managing director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 24
    • icon of address Apartment 207, Gallaria House, 12b Western Gateway, London, E16 1BB, United Kingdom

      IIF 25
    • icon of address Swandec Ltd, Swandec Ltd, 550, Valley Road, Nottingham, NG5 1JJ, United Kingdom

      IIF 26
  • Howson, Myles Nathan
    British customer advisor born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, York Paddock, East Markham, Nottinghamshire, NG22 0QX, United Kingdom

      IIF 27
  • Howson, Myles
    British managing director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Howson, Myles Nathan

    Registered addresses and corresponding companies
    • icon of address 25, York Paddock, East Markham, Nottinghamshire, NG22 0QX, United Kingdom

      IIF 29
  • Howson, Myles

    Registered addresses and corresponding companies
    • icon of address Apartment 207, Gallaria House, 12b Western Gateway, London, E16 1BB, United Kingdom

      IIF 30
    • icon of address 38, Palmer Road, Retford, DN22 6SS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-10-18 ~ now
    IIF 30 - Secretary → ME
  • 2
    icon of address 550 Valley Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,268 GBP2020-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Palmer Road, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 38 Palmer Road, Retford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-08-06 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address 550 Valley Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 550 Valley Road, Nottingham, Notinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,127 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    NUCOLOUR LTD - 2020-03-11
    icon of address 550 Valley Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 550 Valley Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 38 Palmer Road, Retford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-09-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address 38 Palmer Road, Retford, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    BLUE FOX LONDON LTD - 2022-11-16
    ZEN WELLNESS LONDON LTD - 2022-10-21
    MY ZEN WELLNESS LTD - 2022-08-16
    icon of address 4385, 14087059 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ 2016-10-06
    IIF 20 - Director → ME
  • 2
    LA HOT TUBS LTD - 2022-05-05
    icon of address 550 Valley Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ 2022-05-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 2022-05-04
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.