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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marles, Howard Selwyn

    Related profiles found in government register
  • Marles, Howard Selwyn
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer House, 30 Celtic Court, Ball Moor, Buckingham Industrial Estate, MK18 1RQ, United Kingdom

      IIF 1
    • Unit 3, Cranfield Innovation Centre, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 2
    • Unit 3, Cranfield Innovation Centre, University Way, Cranfield University Technology Park, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Marles, Howard Selwyn
    British business executive born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Honeybrook, St. Margarets, Great Gaddesden, Hemel Hempstead, Hertfordshire, HP1 3BZ, England

      IIF 6
  • Marles, Howard Selwyn
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer House, 30 Celtic Court, Ballmoor, Buckingham Industrial Estate, Buckingham, MK18 1RQ, England

      IIF 7
    • Pioneer House, Bond Avenue, Bletchley, Milton Keynes, Bucks, MK1 1SW, United Kingdom

      IIF 8
  • Marles, Howard Selwyn
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer House, 30 Celtic Court, Ball Moor Industrial Estate, Buckingham, MK18 1RQ

      IIF 9
    • Honeybrook, St Margaret's, Great Gaddesden, Hemel Hempstead, HP1 3BZ, United Kingdom

      IIF 10
    • Honeybrook, St Margaret's, Great Gaddesden, Hemel Hempstead, HP13BZ, United Kingdom

      IIF 11
    • Honeybrook, St Margarets, Great Gaddesden, Hemel Hempstead, Herts, HP13BZ, United Kingdom

      IIF 12
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 13
  • Marles, Howard Selwyn
    British managing director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer House, 30 Celtic Court, Ball Moor, Buckingham Industrial Estate, MK18 1RQ

      IIF 14
    • Honeybrook, St Margaret's, Great Gaddesden, Hemel Hempstead, HP1 3BZ, United Kingdom

      IIF 15
    • Honeybrook, St Margarte's, Great Gaddesden, Hemel Hempstead, HP1 3BZ, United Kingdom

      IIF 16
  • Mr Howard Marles
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Cranfield Innovation Centre, University Way, Cranfield University Technology Park, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 17
  • Mr Howard Selwyn Marles
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer House, 30 Celtic Court, Ballmoor, Buckingham Industrial Estate, Buckingham, MK18 1RQ, England

      IIF 18
    • Pioneer House, Unit 30 Celtic Court, Ballmoor, Buckingham, MK18 1RQ, United Kingdom

      IIF 19
    • Unit 3, Cranfield Innovation Centre, University Way, Cranfield University Technology Park, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 20
    • Pioneer House, 9 Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

      IIF 21 IIF 22 IIF 23
    • Pioneer House, 9 Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, United Kingdom

      IIF 25 IIF 26
    • Pioneer House, Bond Avenue, Bletchley, Milton Keynes, Bucks, MK1 1SW, United Kingdom

      IIF 27
    • 4, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, England

      IIF 28
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 29
  • Marles, Howard
    British ceo born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeybrook, St Margarets, Great Gaddesden, Hemel Hempstead, HP1 3BZ, United Kingdom

      IIF 30
  • Marles, Howard
    British managing director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeybrook, St Margarets, Great Gaddesden, Hemel Hempstead, HP1 3BZ, United Kingdom

      IIF 31
    • No4, Vermont Place, Tongwell, Milton Keynes, MK158JA, United Kingdom

      IIF 32
    • Pioneer House, 9 Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, United Kingdom

      IIF 33
  • Mr Howard Marles
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeybrook, St Margarets, Great Gaddesden, Hemel Hempstead, HP13BZ, United Kingdom

      IIF 34 IIF 35
    • Pioneer House, 9 Bond Avenue, Bletchley, Milton Keynes, MK11SW, United Kingdom

      IIF 36
  • Marles, Howard

    Registered addresses and corresponding companies
    • Honeybrook, St Margarte's, Great Gaddesden, Hemel Hempstead, HP1 3BZ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 20
  • 1
    AQUA OZONE LTD
    - now 08256998 10212757
    HYDROOZONE LTD
    - 2013-04-17 08256998
    Pioneer House 9 Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 11 - Director → ME
  • 2
    AQUA OZONE LTD
    10212757 08256998
    Pioneer House 30 Celtic Court, Ballmoor, Buckingham Industrial Estate, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2016-06-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-06-03 ~ 2021-06-09
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2017-06-03 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    ASHRIDGE PROPERTY LIMITED
    10871715
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    BALNAMOON MALTINGS LTD
    08774710
    No4 Vermont Place, Tongwell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 32 - Director → ME
  • 5
    BIOTEK OZONE LTD
    09567773
    Pioneer House 9 Bond Avenue, Bletchely, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 16 - Director → ME
    2015-04-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    CURIO GROUP LTD
    - now 08207271
    EOZONE GROUP LTD
    - 2017-06-22 08207271
    Unit 3, Cranfield Innovation Centre University Way, Cranfield University Technology Park, Cranfield, Bedfordshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2012-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    CUSTOM LABORATORY PRODUCTS LTD
    08278741
    Unit 3, Cranfield Innovation Centre University Way, Cranfield University Technology Park, Cranfield, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    DESIGNING FOR LIFE LTD
    07945091
    Pioneer House Unit 30 Celtic Court, Ballmoor, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    EOZONE ENGINEERING LTD
    - now 03185196
    ELECTRATECH ENGINEERING LTD
    - 2013-04-10 03185196
    ELECTATECH ENGINEERING LTD
    - 2010-12-10 03185196
    ELECTRATECH (GADDESDEN) LIMITED
    - 2010-11-29 03185196
    Unit 3, Cranfield Innovation Centre University Way, Cranfield University Technology Park, Cranfield, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2005-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 24 - Has significant influence or control OE
  • 10
    EOZONE LTD
    - now 07624254
    ELECTRATECH OZONE LIMITED
    - 2013-04-10 07624254
    Pioneer House 30 Celtic Court, Ball Moor, Buckingham Industrial Estate
    Dissolved Corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    EOZONE SOLUTIONS LTD
    - now 08172249
    ELECTRATECH OZONE SOLUTIONS LTD
    - 2013-04-10 08172249
    Pioneer House 30 Celtic Court, Ball Moor Industrial Estate, Buckingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 9 - Director → ME
  • 12
    GRAND UNION DISTILLERY LTD
    10578836
    Pioneer House 9 Bond Avenue, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    NATURAL CLEANING TECHNOLOGIES LIMITED
    09365326 11166942
    C/o Kinsey Jones, 4 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NATURAL CLEANING TECHNOLOGIES LIMITED
    11166942 09365326
    Pioneer House Bond Avenue, Bletchley, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    OZONE SOLUTIONS (UK) LIMITED
    07875725
    Pioneer House 30 Celtic Court, Ballmoor, Buckingham Industrial Estate, Buckingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    OZONIA UK LTD
    07453961
    Eozone Group, Pioneer House 9 Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    PIONEER DISTILLERY LTD
    10580473
    Honeybrook St Margarets, Great Gaddesden, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    SOLARSHIELD ( GADDESDEN) LTD
    07113587
    The Studio Honeybrook, St Margaret's, Great Gaddesden, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-29 ~ 2011-08-31
    IIF 12 - Director → ME
  • 19
    SUPERIOR PROPERTY DEVELOPMENTS LIMITED
    09855077
    Unit 3, Cranfield Innovation Centre University Way, Cranfield University Technology Park, Cranfield, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-11-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    THE WAREHOUSE DISTILLERY LTD
    10973040
    Pioneer House 9 Bond Avenue, Bletchely, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.