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 David John Howell

    Related profiles found in government register
  • Mr David John Howell
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Goldings Hall, Goldings, Hertford, SG14 2WH, England

      IIF 1
  • Mr David John Howell
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 2
    • icon of address 9, Manor Court, Berwick Road, Marlow, Buckinghamshire, SL7 3XB, England

      IIF 3
    • icon of address 9, Manor Court, Berwick Road, Marlow, SL7 3XB, United Kingdom

      IIF 4 IIF 5
    • icon of address Swallows Barn, 40 Greenfield Avenue Marlbrook, Redditch, B60 1HE, England

      IIF 6
    • icon of address Swallows Barn, Brockhill Court, Brockhill Lane, Redditch, B97 6RB, England

      IIF 7
    • icon of address Units 2&3, The Driveway, 157 Jockey Road, Sutton Coldfield, B73 5PL, England

      IIF 8
  • Howell, David John
    British chartered surveyor born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 St Peters Street, Marlow, Buckinghamshire, SL7 1NQ

      IIF 9
    • icon of address Troutbeck Bridge Swimming Pool, Windermere Road, Troutbeck Bridge, Cumbria, LA23 1HP

      IIF 10
  • Mr David Howell
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Brockhill Court, Brockhill Lane, Redditch, B97 6RB, England

      IIF 11
    • icon of address Swallows Barn, Swallows Barn, Brockhill Court, Brockhill Lane, Redditch, B97 6RB, England

      IIF 12
  • Howell, David John
    born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Manor Court, Berwick Road, Marlow, SL7 3XB, United Kingdom

      IIF 13
  • Howell, David John
    British company secretary born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Manor Court, Manor Court Berwick Road, Marlow, Buckinghamshire, SL7 3XB, England

      IIF 14
  • Howell, David John
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Manor Court, Berwick Road, Marlow, Buckinghamshire, SL7 3XB, England

      IIF 15
    • icon of address Swallows Barn, 40 Greenfield Avenue Marlbrook, Redditch, B60 1HE, England

      IIF 16
    • icon of address Swallows Barn, Brockhill Court, Brockhill Lane, Redditch, B97 6RB, England

      IIF 17
  • Howell, David John
    British quantity surveyor born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Manor Court, Berwick Road, Marlow, SL7 3XB, United Kingdom

      IIF 18
    • icon of address Swallows Barn, Brockhill Court, Brockhill Lane, Redditch, B97 6RB, England

      IIF 19
  • Howell, David John
    British surveyor born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 20
    • icon of address 9, Manor Court, Berwick Road, Marlow, SL7 3XB, United Kingdom

      IIF 21
    • icon of address 9, Manor Court, Berwick Road, Marlow, SL73XB, United Kingdom

      IIF 22
    • icon of address The Clare Foundation, Wycombe Road, Saunderton, HP14 4BF, United Kingdom

      IIF 23
  • Howell, David
    British chartered surveyor born in November 1951

    Registered addresses and corresponding companies
    • icon of address 8 Spinners Walk, Marlow, Buckinghamshire, SL7 2AL

      IIF 24
  • Howell, David
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Swallows Barn, Brockhill Court, Brockhill Lane, Redditch, B97 6RB, England

      IIF 25
  • Howell, David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 78 Hambledon, Henley On Thames, Oxfordshire

      IIF 26
  • Howell, David John

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, 40 Greenfield Avenue Marlbrook, Redditch, B60 1HE, England

      IIF 27
  • Howell, David

    Registered addresses and corresponding companies
    • icon of address 9 Manor Court, Berwick Road, Marlow, SL7 3XB, United Kingdom

      IIF 28
    • icon of address 9, Manor Court, Berwick Road, Marlow, SL73XB, United Kingdom

      IIF 29
    • icon of address Swallows Barn, Brockhill Court, Brockhill Lane, Redditch, B97 6RB, England

      IIF 30
    • icon of address Swallows Barn, Swallows Barn, Brockhill Court, Brockhill Lane, Redditch, B97 6RB, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Clare Foundation, Wycombe Road, Saunderton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 23 - Director → ME
  • 2
    DLUD DEVELOPMENTS - WESTAWAYS LTD - 2020-10-22
    icon of address Swallows Barn, Brockhill Court Brockhill Lane, Redditch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-10-20 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Swallows Barn Brockhill Court, Brockhill Lane, Redditch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -425,267 GBP2020-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-06-16 ~ now
    IIF 28 - Secretary → ME
  • 5
    icon of address Little Knowle Nether Lane, Hazelwood, Belper
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 6
    icon of address Wilmot House St James Court, Friar Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 9 - Director → ME
  • 7
    DLUX LANDSCAPING AND MANAGEMENT COMPANY LTD - 2021-04-03
    icon of address 9 Manor Court, Berwick Road, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 9 Manor Court, Berwick Road, Marlow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,330 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-30
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address 9 Manor Court, Berwick Road, Marlow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-09-09 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 7
  • 1
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -425,267 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-05-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-08 ~ 2019-04-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    OFAH-NP LTD - 2025-08-13
    icon of address 40 Greenfield Avenue, Marlbrook, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,848 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ 2022-08-08
    IIF 25 - Director → ME
    icon of calendar 2021-07-29 ~ 2022-08-08
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2022-08-08
    IIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address 3 Butterfield, Wooburn Green, High Wycombe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,089 GBP2022-02-28
    Officer
    icon of calendar 2012-03-01 ~ 2019-02-26
    IIF 14 - Director → ME
  • 4
    icon of address Alex House, 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2009-11-01 ~ 2014-07-14
    IIF 10 - Director → ME
  • 5
    icon of address 40 Greenfield Avenue, Marlbrook, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-08-08
    IIF 17 - Director → ME
    icon of calendar 2022-01-07 ~ 2022-08-08
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-08-08
    IIF 11 - Right to appoint or remove directors OE
  • 6
    icon of address Flat 12 Goldings Hall, Goldings, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -397,774 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-03-28 ~ 2023-01-01
    IIF 1 - Right to appoint or remove directors OE
    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
  • 7
    UKACTIVE
    - now
    FITNESS INDUSTRY ASSOCIATION LIMITED - 2013-02-27
    icon of address Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1991-04-01 ~ 1997-04-29
    IIF 24 - Director → ME
    icon of calendar ~ 1998-04-29
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.