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 Paul James Howells

    Related profiles found in government register
  • Mr Paul James Howells
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG, England

      IIF 1
    • icon of address 6, Causeway, Horsham, RH12 1HE, United Kingdom

      IIF 2
  • Mr Paul Howells
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Central Court, Station Way, Crawley, West Sussex, RH10 1JH, England

      IIF 3
  • Paul Howells
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rickleton 2a, Bowes Offices, Lambton Park, Chester Le Street, DH3 4AN, England

      IIF 4
    • icon of address Rickleton 2b, Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN

      IIF 5
  • Howells, Paul James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Beehive, City Place, Gatwick, West Sussex, RH6 0PA, England

      IIF 9
    • icon of address 6, Causeway, Horsham, RH12 1HE, United Kingdom

      IIF 10
    • icon of address 6, Causeway, Horsham, West Sussex, RH12 1HE, England

      IIF 11
    • icon of address Begbies Traynor, 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 12
  • Mr Paul Howells
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 13
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 14
  • Howells, Paul
    British creative designer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Central Court, Station Way, Crawley, West Sussex, RH10 1JH, England

      IIF 15
  • Howells, Paul James
    English director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Stirrup Way, Crawley, RH10 7RH, England

      IIF 16
  • Howells, Paul James
    English owner born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Stirrup Way, Crawley, West Sussex, RH10 7RH, United Kingdom

      IIF 17
  • Howells, Paul
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rickleton 2a, Bowes Offices, Lambton Park, Chester Le Street, DH3 4AN, England

      IIF 18
    • icon of address Rickleton 2b, Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, England

      IIF 19
  • Howells, Paul
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 20
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,119 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    EQT CAPITAL LIMITED - 2019-10-28
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    In Administration Corporate (1 parent, 5 offsprings)
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Stirrup Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rickleton 2a Bowes Offices, Lambton Park, Chester Le Street, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,369 GBP2024-07-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    1 POINT SYSTEMS LIMITED - 2006-03-29
    icon of address Rickleton 2b Bowes Offices, Lambton Park, Chester Le Street, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    586,315 GBP2023-11-30
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 6 Causeway, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Pinnacle Central Court, Station Way, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -34,528 GBP2015-07-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    EQT CAPITAL LIMITED - 2019-10-28
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    In Administration Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2019-07-11 ~ 2022-06-06
    IIF 12 - Director → ME
  • 2
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2019-12-31 ~ 2022-06-06
    IIF 8 - Director → ME
  • 3
    EQT LONDON SW LIMITED - 2019-10-28
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ 2022-06-06
    IIF 11 - Director → ME
  • 4
    ACCUMULATE LONDON EE LIMITED - 2021-08-19
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ 2022-06-06
    IIF 9 - Director → ME
  • 5
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ 2022-06-06
    IIF 6 - Director → ME
  • 6
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ 2022-06-06
    IIF 7 - Director → ME
  • 7
    icon of address International House, Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-06-20
    IIF 16 - 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.