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 Simon Richard Howles

    Related profiles found in government register
  • Mr Simon Richard Howles
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cross Bank House, Cross Bank, Bewdley, Worcestershire, DY12 2XB, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 30 Coppice Trading Estate, Kidderminster, Worcesterhire, DY11 7QY, England

      IIF 3 IIF 4 IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 9
  • Mr Simon Richard Howles
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 10
  • Howles, Simon Richard
    British ceo born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 11
  • Howles, Simon Richard
    British chairman born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum Cottage, Cross Bank, Bewdley, Worcestershire, DY12 2XB

      IIF 12
  • Howles, Simon Richard
    British chief executive officer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 Coppice Trading Estate, Kidderminster, Worcesterhire, DY11 7QY, England

      IIF 13 IIF 14 IIF 15
    • icon of address Willow Bank, Cleobury Road, Far Forest, Kidderminster, Worcestershire, DY14 9TE

      IIF 17
  • Howles, Simon Richard
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 Coppice Trading Estate, Kidderminster, Worcesterhire, DY11 7QY, England

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
  • Howles, Simon Richard
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    AFFINITY REPAIR CENTRE LIMITED - 2018-08-21
    icon of address 79 Caroline Street, Birmingham
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Willow Bank Cleobury Road, Far Forest, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    AFFINITY VEHICLE INSURANCE SERVICES LIMITED - 2014-03-11
    icon of address Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 79 Caroline Street, Birmingham
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    GROSVENOR HALL VEHICLE MANAGEMENT LIMITED - 2004-04-13
    GROSVENOR VEHICLE MANAGEMENT LIMITED - 2007-02-05
    MORFIS ONE HUNDRED AND THIRTY ONE LIMITED - 2003-11-21
    GROSVENOR VEHICLE MANAGEMENT LIMITED - 2004-01-12
    icon of address Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Willow Bank, Cleobury Road, Kidderminster, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    AFFINITY LOGISTICS LIMITED - 2009-06-16
    GROSVENOR HALL (LOGISTICS) LIMITED - 2007-02-05
    icon of address Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    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 3
  • 1
    AFFINITY VEHICLE INSURANCE SERVICES LIMITED - 2014-03-11
    icon of address Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-01-29 ~ 2017-01-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GROSVENOR HALL VEHICLE MANAGEMENT LIMITED - 2004-04-13
    GROSVENOR VEHICLE MANAGEMENT LIMITED - 2007-02-05
    MORFIS ONE HUNDRED AND THIRTY ONE LIMITED - 2003-11-21
    GROSVENOR VEHICLE MANAGEMENT LIMITED - 2004-01-12
    icon of address Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2016-10-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 Church Street, Kidderminster, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ 2007-08-15
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.