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

Howard-jones, Peter Nicholas

    Related profiles found in government register
  • Howard-jones, Peter Nicholas
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 1
    • icon of address 74, De Freville Avenue, Cambridge, CB4 1HU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 9 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, CB25 9AU, United Kingdom

      IIF 7
    • icon of address Benyon House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 8
  • Howard-jones, Peter Nicholas
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, De Freville Avenue, Cambridge, CB4 1HU, England

      IIF 9
  • Howard-jones, Peter Nicholas
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, De Freville Avenue, Cambridge, CB4 1HU, England

      IIF 10
  • Howard-jones, Peter Nicholas
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, De Freville Avenue, Cambridge, CB4 1HU, England

      IIF 11
    • icon of address 74, De Freville Avenue, Cambridge, CB4 1HU, United Kingdom

      IIF 12
    • icon of address 74, De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HU, United Kingdom

      IIF 13
  • Howard-jones, Peter Nicholas
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HU, United Kingdom

      IIF 14
    • icon of address Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT

      IIF 15
  • Howard-jones, Peter Nicholas
    British chartered accountant born in May 1957

    Registered addresses and corresponding companies
    • icon of address 31, John Street, Cambridge, Cambridgeshire, CB1 1DT

      IIF 16
  • Howard Jones, Peter Nicholas
    British chartd accountant born in May 1957

    Registered addresses and corresponding companies
    • icon of address Little Cedars, Clyro Hay On Wye, Hereford, HR3 5LD

      IIF 17
  • Howard Jones, Peter Nicolas
    British chart'd accountant born in May 1957

    Registered addresses and corresponding companies
    • icon of address 31 John Street, Cambridge, Cambridgeshire, CB1 1DT

      IIF 18
  • Howard Jones, Peter Nicolas
    British chartered accountant born in May 1957

    Registered addresses and corresponding companies
    • icon of address 31 John Street, Cambridge, Cambridgeshire, CB1 1DT

      IIF 19
  • Howard Jones, Peter Nicolas
    British director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 31 John Street, Cambridge, Cambridgeshire, CB1 1DT

      IIF 20
  • Howard Jones, Peter Nicolas
    British

    Registered addresses and corresponding companies
    • icon of address 31 John Street, Cambridge, Cambridgeshire, CB1 1DT

      IIF 21 IIF 22
  • Howard-jones, Peter Nicholas

    Registered addresses and corresponding companies
    • icon of address 74, De Freville Avenue, De Freville Avenue, Cambridge, CB4 1HU, England

      IIF 23
  • Howard Jones, Peter Nicolas

    Registered addresses and corresponding companies
    • icon of address 31 John Street, Cambridge, Cambridgeshire, CB1 1DT

      IIF 24
  • Mr Peter Nicholas Howard-jones
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 25
    • icon of address 74, De Freville Avenue, Cambridge, CB4 1HU, England

      IIF 26 IIF 27 IIF 28
    • icon of address 9 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, CB25 9AU, United Kingdom

      IIF 30
    • icon of address Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 31
    • icon of address 8, Gillon Way, Radwinter, Saffron Walden, CB10 2FU, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    PETER HOWARD-JONES LTD - 2020-09-15
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113,479 GBP2021-06-30
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 74 De Freville Avenue, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 74 De Freville Avenue, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,389 GBP2024-06-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 74 De Freville Avenue, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,009 GBP2024-09-30
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MOMENTUM PARTNERS FINANCIAL SERVICES LIMITED - 2019-07-06
    icon of address Milton Hall Ely Road, Milton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,743 GBP2024-09-30
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Gillon Way, Radwinter, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
  • 7
    EDWIN SEAMAN FARMS DEVELEOPMENT LIMITED - 2023-08-23
    icon of address 25 Lower Road, Castle Rising, King's Lynn, England
    Active Corporate (3 parents)
    Equity (Company account)
    385,100 GBP2024-09-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 25 Lower Road, Castle Rising, Norfolk, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,274,594 GBP2024-09-30
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2005-11-14 ~ now
    IIF 23 - Secretary → ME
  • 9
    CAMBRIDGE FINANCIAL SERVICES LTD - 2019-07-06
    icon of address 74 De Freville Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    MONEYBEE LIMITED - 2018-02-14
    icon of address Benyon House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 8 - Director → ME
  • 11
    CAMBRIDGE AUDIT SERVICES LTD - 2020-09-15
    icon of address 74 De Freville Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,371 GBP2024-04-30
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    MOMENTUM PARTNERS FINANCIAL SERVICES LIMITED - 2019-07-06
    icon of address Milton Hall Ely Road, Milton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,743 GBP2024-09-30
    Officer
    icon of calendar 2011-01-31 ~ 2012-07-27
    IIF 12 - Director → ME
  • 2
    icon of address 7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2015-03-31
    IIF 15 - LLP Designated Member → ME
  • 3
    CKL GOLDING LIMITED - 2009-07-01
    icon of address 9 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300,885 GBP2024-06-30
    Officer
    icon of calendar 2007-05-21 ~ 2009-06-30
    IIF 16 - Director → ME
  • 4
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2016-08-09
    IIF 13 - Director → ME
  • 5
    icon of address Copperfield, 9a Hinton Way, Great Shelford, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2009-12-31
    IIF 21 - Secretary → ME
  • 6
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,312 GBP2024-07-31
    Officer
    icon of calendar 2003-02-28 ~ 2004-04-14
    IIF 17 - Director → ME
    icon of calendar 2004-04-14 ~ 2004-06-01
    IIF 24 - Secretary → ME
  • 7
    SCREEN TECHNOLOGY SALES LIMITED - 2005-07-14
    icon of address Westbourne House Cambridge Road, Fulbourn, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    30,278 GBP2024-02-28
    Officer
    icon of calendar 2005-02-16 ~ 2005-07-20
    IIF 20 - Director → ME
  • 8
    ORCHARD HOUSE (HISTON) MANAGEMENT LIMITED - 2004-07-13
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2012-10-08
    IIF 19 - Director → ME
  • 9
    SWAINE ADENEY BRIGG LIMITED - 2003-02-12
    BALICOURT LIMITED - 1994-06-29
    SWAINE ADENEY LIMITED - 1994-07-19
    icon of address Anstey Hall Maris Lane, Trumpington, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,804,371 GBP2024-09-26
    Officer
    icon of calendar 2007-08-30 ~ 2008-09-11
    IIF 18 - Director → ME
    icon of calendar 2007-08-30 ~ 2008-09-11
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.