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

Howell, Steven, Professor

    Related profiles found in government register
  • Howell, Steven, Professor
    British ceo born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Foxknowe, St Fillans, PH6 2NG, United Kingdom

      IIF 1
  • Howell, Steven, Professor
    British company director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Foxknowe, St. Fillans, Crieff, Perthshire, PH6 2NG, Scotland

      IIF 2
    • icon of address 61, Dublin Street, Edinburgh, Midlothian, EH3 6NL, Scotland

      IIF 3
    • icon of address Suite S07 Techspace One, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, England

      IIF 4
  • Howell, Steven, Professor
    British consultant born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinburn Castle, Doubledykes Road, St. Andrews, Fife, KY16 9DR, Scotland

      IIF 5
  • Howell, Steven, Professor
    British director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Babraham Hall, Babraham, Cambridge, Cambridgeshire, CB22 3AT

      IIF 6
    • icon of address Foxknowe, Foxknowe, St. Fillans, Crieff, Perthshire, PH6 2NG

      IIF 7 IIF 8
    • icon of address 5, Riverside Court, Mayo Avenue, Dundee, DD2 1XD, Scotland

      IIF 9
    • icon of address Argyle House, Codebase, 3 Lady Lawson Street, Edinburgh, EH3 9DR, Scotland

      IIF 10
    • icon of address 163 Bath Street, Glasgow, G2 4SQ

      IIF 11
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 14/15 Doherty Innovation Centre, Pentland Science Park, Bush Loan, Penicuik, EH26 0PZ, Scotland

      IIF 17
  • Howell, Steven, Professor
    British professor / entrepreneur born in May 1967

    Resident in Scotland

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

      IIF 18
  • Howell, Steven, Professor
    British technical director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Foxknowe, Foxknowe, St. Fillans, Crieff, Perthshire, PH6 2NG

      IIF 19
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 20 IIF 21
  • Howell, Steve, Professor
    British non executive director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Langhouse House, Langford, Bristol, BS40 5DU, England

      IIF 22
  • Howell, Steve, Professor
    British technical director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 23
  • Howell, Steven, Dr
    British director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Foxknowe, Lodge, St. Fillans, Perthshire, PH6 2NG, Scotland

      IIF 24
  • Howell, Steven, Dr
    British research born in May 1967

    Registered addresses and corresponding companies
    • icon of address 10 Hecham Way, Higham Ferrers, Northamptonshire, NN10 8LX

      IIF 25
  • Howell, Steven, Prof
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Rc534, Royal College Building, 204 George Street, Glasgow, G1 1XW, Scotland

      IIF 26
  • Professor Steven Howell
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 27 IIF 28
    • icon of address 2, Leman Street, London, E1W 9US, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Foxknowe, Lodge, St. Fillans, Perthshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 5 Riverside Court, Mayo Avenue, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    524,570 GBP2023-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 163 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,646 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 163 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 163 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    173,697 GBP2023-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 16 - Director → ME
  • 6
    GOODMARK MEDICAL (EUROPE) LTD - 2012-12-14
    icon of address Argyle House Codebase, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -3,316,616 GBP2023-12-31
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 163 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,206,997 GBP2024-09-30
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address Foxknowe, St Fillans
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Beacon House University Of Bristol, Queens Avenue, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 163 Bath Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -67,722 GBP2024-01-31
    Officer
    icon of calendar 2017-08-28 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 163 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    138,071 GBP2023-12-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Berry Smith Corporate Haywood House, Dumfries Place, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    164,970 GBP2023-12-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 12 - Director → ME
  • 13
    PENHROS BIO LIMITED - 2019-12-02
    icon of address 2 Leman Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,133,735 GBP2024-12-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    23,523 GBP2023-02-28
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    SHOO 514 LIMITED - 2010-11-24
    icon of address 29 Craven Street, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -159,634 GBP2021-12-31
    Officer
    icon of calendar 2019-08-20 ~ 2021-10-18
    IIF 4 - Director → ME
  • 2
    icon of address First Floor 85, Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    791,727 GBP2024-03-31
    Officer
    icon of calendar 2021-10-08 ~ 2024-03-06
    IIF 18 - Director → ME
  • 3
    icon of address Unit 14/15 Doherty Innovation Centre Pentland Science Park, Bush Loan, Penicuik, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,222,791 GBP2024-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2025-02-27
    IIF 17 - Director → ME
  • 4
    icon of address The Joiners House, Preston, Duns, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,659.69 GBP2023-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2021-10-20
    IIF 21 - Director → ME
  • 5
    icon of address 61 Dublin Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,868,564 GBP2023-05-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-03-25
    IIF 3 - Director → ME
  • 6
    icon of address Wright, Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2013-04-30
    IIF 1 - Director → ME
  • 7
    CLINSPEC DIAGNOSTICS LIMITED - 2021-04-26
    icon of address Suite Rc534, Royal College Building, 204 George Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    9,822,484 GBP2023-12-31
    Officer
    icon of calendar 2019-02-27 ~ 2023-07-20
    IIF 26 - Director → ME
  • 8
    icon of address Kinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    67,342 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-04-30
    IIF 5 - Director → ME
  • 9
    INNOVAB LIMITED - 2003-03-07
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,530,070 GBP2016-06-30
    Officer
    icon of calendar 2016-01-13 ~ 2017-06-16
    IIF 6 - Director → ME
    icon of calendar 2004-06-25 ~ 2009-05-19
    IIF 25 - Director → ME
  • 10
    icon of address Fogo Mains Farmhouse, Fogo, Duns, Berwickshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,249 GBP2018-09-30
    Officer
    icon of calendar 2008-05-01 ~ 2011-10-14
    IIF 8 - Director → ME
  • 11
    icon of address 6 Riverside Court, Mayo Avenue, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2021-10-29
    IIF 20 - 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.