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 Andrew John Howe

    Related profiles found in government register
  • Mr Andrew John Howe
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30, Rectory Close, Carlton, Bedford, MK43 7JT, England

      IIF 1
    • Suite 7b Portmill House, Portmill Lane, Hitchin, SG5 1DJ, England

      IIF 2 IIF 3
    • Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA

      IIF 4 IIF 5
  • Mr Andrew John Howe
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 6
  • Mr Andrew Howe
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rowley Down, Parracombe, Barnstaple, EX31 4PN, England

      IIF 7
  • Howe, Andrew John
    British civil engineer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30 Rectory Close, Carlton, Bedford, Bedfordshire, MK43 7JT

      IIF 8 IIF 9
    • 30, Rectory Close, Carlton, Bedford, MK43 7JT, England

      IIF 10
  • Howe, Andrew John
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA, England

      IIF 11
  • Howe, Andrew John
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, England

      IIF 12
  • Mr Andrew Howe
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Deardon Way, Shinfield, Reading, RG2 9HF, England

      IIF 13
  • Mr Andrew John Howe
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 14
    • 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 15
    • 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 16 IIF 17
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 18
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 19
  • Howe, Andrew
    British management consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Blatchford Farm, Bridestowe, Okehampton, Devon, EX20 4HZ, England

      IIF 20
  • Howe, Andrew John
    British contracts manager born in February 1961

    Registered addresses and corresponding companies
    • 84 Lincroft, Oakley, Bedford, Bedfordshire, MK43 7SS

      IIF 21
  • Mr Andrew Howe
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 22
  • Andrew Howe
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 23
    • 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 24
  • Howe, Andrew
    English manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Deardon Way, Shinfield, Reading, RG2 9HF, England

      IIF 25
  • Howe, Andrew John
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 26
    • 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 27
    • 12, The Green, Churchtown, Preston, PR3 0HS, England

      IIF 28
  • Howe, Andrew John
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 29
  • Howe, Andrew John
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 30
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 31 IIF 32
    • Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 33
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 34
    • 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 38
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 39
  • Howe, Andrew John
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 40
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 41
    • 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 42
  • Howe, Andrew John
    British operations director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare Foundry Limited, Salop Street, Bolton, BL2 1DZ

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    KATIE & JULIE LIMITED - 2014-07-16
    Rowley Down, Parracombe, Barnstaple, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2013-04-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 31 - director → ME
  • 3
    BCI5 LTD
    - now
    BCI4 LTD. - 2016-10-17
    BC14 LTD - 2011-02-28
    Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 40 - director → ME
  • 4
    Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,643,940 GBP2023-07-31
    Officer
    2020-03-10 ~ now
    IIF 11 - director → ME
  • 5
    Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire
    Corporate (5 parents)
    Equity (Company account)
    368,716 GBP2023-07-31
    Officer
    1994-05-20 ~ now
    IIF 9 - director → ME
  • 6
    4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3 Hardman Street, Manchester
    Corporate (3 parents)
    Officer
    2014-02-12 ~ now
    IIF 12 - director → ME
  • 8
    ERCON GROUP LIMITED - 2012-07-30
    QUICKCREST LIMITED - 1996-03-04
    3 Hardman Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 34 - director → ME
  • 9
    94 Deardon Way, Shinfield, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    96,639 GBP2023-12-31
    Officer
    2011-12-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-12 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Suite 7b, Portmill House, Portmill Lane, Hitchin, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,000.03 GBP2023-12-31
    Person with significant control
    2023-01-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    98 Moorside North Fenham, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    103,397 GBP2023-03-31
    Officer
    2008-10-03 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    GDCO 40 LIMITED - 2006-03-14
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,453 GBP2018-03-31
    Officer
    2005-12-02 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SMARTCAST SOLUTIONS LIMITED - 2011-02-02
    Shakespeare Foundry Limited, Salop Street, Bolton
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,263 GBP2015-12-31
    Officer
    2011-05-25 ~ dissolved
    IIF 43 - director → ME
  • 16
    12 The Green, Churchtown, Preston, England
    Corporate (4 parents)
    Officer
    2012-01-13 ~ now
    IIF 28 - llp-designated-member → ME
  • 17
    ORIGIN ALLOYS LTD - 2011-04-13
    98 Moorside North, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -8,430 GBP2024-08-31
    Officer
    2011-01-31 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    999 GBP2022-12-31
    Officer
    2021-07-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    98 Moorside North Fenham, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    146,859 GBP2024-07-31
    Officer
    2020-03-31 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    INDUSTRIAL POWER DESIGN LIMITED - 1985-04-18
    Landmark, St Peters Square, 1 Oxford Street, Manchester
    Corporate (4 parents)
    Equity (Company account)
    913,378 GBP2018-03-31
    Officer
    2003-11-13 ~ now
    IIF 29 - director → ME
  • 21
    CHILTERN THRUST BORE (CLAYWARE) LIMITED - 2001-07-20
    Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    1997-06-24 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    ROBSON SERVICES LIMITED - 2001-12-27
    C.I.R. (ROBSON SERVICES) LIMITED - 1985-01-25
    36 Orgreave Drive, Sheffield, England
    Corporate (7 parents)
    Equity (Company account)
    1,690,474 GBP2023-12-31
    Officer
    2008-04-28 ~ 2021-10-01
    IIF 36 - director → ME
  • 2
    Blackbridge Farm, Cranford Road, Kettering, Northants, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    540,576 GBP2018-07-31
    Officer
    2016-07-11 ~ 2017-10-25
    IIF 10 - director → ME
    Person with significant control
    2016-07-11 ~ 2017-10-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire
    Corporate (5 parents)
    Equity (Company account)
    368,716 GBP2023-07-31
    Person with significant control
    2016-05-24 ~ 2020-03-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Suite 7b Portmill House, Portmill Lane, Hitchin, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -52,028 GBP2023-12-31
    Person with significant control
    2020-11-06 ~ 2023-01-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FHS21 LIMITED - 2007-11-05
    36 Orgreave Drive, Sheffield, England
    Corporate (7 parents)
    Equity (Company account)
    1,893,516 GBP2023-12-31
    Officer
    2007-08-21 ~ 2021-10-01
    IIF 37 - director → ME
  • 6
    4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    65,604 GBP2023-12-31
    Officer
    2009-06-30 ~ 2021-10-01
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Arkin & Co, Maple House High Street, Potters Bar, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    92,564 GBP2016-04-30
    Officer
    1993-12-20 ~ 1997-10-01
    IIF 21 - director → ME
  • 8
    CH280909 LIMITED - 2010-01-21
    Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    349,241 GBP2023-03-31
    Officer
    2009-09-29 ~ 2022-04-20
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.