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

Howlett, Brian

    Related profiles found in government register
  • Howlett, Brian
    British business executive born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528.10, Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF, England

      IIF 1
  • Howlett, Brian
    British businessman born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528.10 Unit 2, Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF, United Kingdom

      IIF 2
  • Howlett, Brian
    British ceo born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View Manor View, Elkstone, Cheltenham, Gloucestershire, GL53 9PD

      IIF 3
  • Howlett, Brian
    British chairman born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Business Centre, Gemini Crescent, Dundee, DD2 1TY, Scotland

      IIF 4
  • Howlett, Brian
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View, Elkstone, Cheltenham, GL53 9PD, England

      IIF 5
    • icon of address 528.10 Unit 2, Rutherford Ave, Harwell Campus, Didcot, Oxon, OX11 0DF, England

      IIF 6
    • icon of address 528.10 Unit 2, Rutherford Avenue, Harwell Oxford, Didcot, OX11 0DF, England

      IIF 7
    • icon of address Unit 2 Rutherford Ave, Rutherford Avenue, Harwell Oxford, Didcot, OX11 0DF, England

      IIF 8
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX, England

      IIF 9
  • Howlett, Brian
    British consultant born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 10, Nugent Road, Surrey Research Park, Guildford, GU2 7AF, England

      IIF 10
  • Howlett, Brian
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire, OX11 7HJ

      IIF 11 IIF 12
    • icon of address Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire, OX11 7HY

      IIF 13
    • icon of address Church View, Elkstone, Cheltenham, Gloucestershire, GL53 9PD, United Kingdom

      IIF 14
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

      IIF 15
    • icon of address 6 Skye Road, Shawfarm Industrial Park, Prestwick, Ayrshire, KA9 2TA

      IIF 16
  • Howlett, Brian
    British non executive director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View, Elkstone, Cheltenham, Gloucestershire, GL53 9PD, England

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    ANGLE PLC
    - now
    ANGLE LIMITED - 2004-02-27
    PINCO 2055 LIMITED - 2004-01-29
    icon of address Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Church View, Elkstone, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,633 GBP2016-03-31
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 14 - Director → ME
  • 3
    MANOR FARM (ELKSTONE) RESIDENTS ASSOCIATION LIMITED - 2023-12-11
    WATCO FIFTY ONE LIMITED - 1995-03-28
    icon of address Suite 6 Dyer House, Dyer Street, Cirencester, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,838 GBP2023-06-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 5 - Director → ME
Ceased 14
  • 1
    icon of address 528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2025-02-17
    IIF 7 - Director → ME
  • 2
    ACCENTUS DENTAL LTD - 2015-11-17
    icon of address 528.10 Unit 2 Rutherford Ave, Harwell Campus, Didcot, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2025-02-17
    IIF 6 - Director → ME
  • 3
    ACCENTUS MEDICAL PLC - 2012-11-12
    ACCENTUS PLC - 2010-05-27
    SEVCO 1239 PLC - 2001-03-21
    icon of address 528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,355,000 GBP2023-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2025-02-17
    IIF 2 - Director → ME
  • 4
    icon of address 528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-10-16 ~ 2025-02-17
    IIF 1 - Director → ME
  • 5
    icon of address Unit 2 Rutherford Ave Rutherford Avenue, Harwell Oxford, Didcot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2025-02-17
    IIF 8 - Director → ME
  • 6
    ELDONROSE LIMITED - 2000-03-24
    icon of address Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-11 ~ 2010-03-29
    IIF 3 - Director → ME
  • 7
    CULZEAN MEDICAL DEVICES LTD - 2011-05-25
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2010-03-31
    IIF 16 - Director → ME
  • 8
    ANSON MEDICAL LIMITED - 2011-03-15
    icon of address Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2010-03-31
    IIF 11 - Director → ME
  • 9
    LOMBARD MEDICAL TECHNOLOGIES PLC - 2014-04-30
    ADVANCED MEDICAL TECHNOLOGIES PLC - 2004-01-09
    ADVANCED MEDICAL TECHNOLOGIES LIMITED - 2003-04-28
    icon of address 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2010-03-31
    IIF 12 - Director → ME
  • 10
    MDL INNOVATIONS LIMITED - 2006-05-31
    icon of address 80 Mount Street, Cumberland Court, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,996 GBP2024-09-30
    Officer
    icon of calendar 2010-03-24 ~ 2015-08-31
    IIF 17 - Director → ME
  • 11
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -2,352,991 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2015-12-23 ~ 2024-03-31
    IIF 15 - Director → ME
  • 12
    icon of address Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-11 ~ 2010-03-31
    IIF 13 - Director → ME
  • 13
    icon of address 43 Manchester Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2016-08-15
    IIF 9 - Director → ME
  • 14
    TAYSIDE FLOW TECHNOLOGIES LIMITED - 2012-02-01
    icon of address Prospect Business Centre, Gemini Crescent, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,571,397 GBP2023-12-31
    Officer
    icon of calendar 2011-01-24 ~ 2016-01-14
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.