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 Barry John Howard

    Related profiles found in government register
  • Mr Barry John Howard
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 C/o Venthams, Lincoln's Inn Fields, London, WC2A 3NA, England

      IIF 1
    • icon of address 10, Bridge Street, Northampton, NN1 1NW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 10, Bridge Street, Northampton, Northamptonshire, NN1 1NW, United Kingdom

      IIF 5
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 6 IIF 7
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 8
    • icon of address Unit 9, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire, NN4 5EZ, United Kingdom

      IIF 15
    • icon of address Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 16
    • icon of address Unit 9a Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 17
    • icon of address Unit 9b Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 18
  • Mr Barry Howard
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 19
    • icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 20 IIF 21
    • icon of address Unit 9a Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 22
  • Mr Barry John Howard
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 23
  • Howard, Barry John
    British ceo born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Fleet Place, London, EC4M 7WS

      IIF 24
    • icon of address Willow Tree House, The Avenue, Flore, Northants, NN7 4LZ, United Kingdom

      IIF 25
  • Howard, Barry John
    British chairman born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 26
    • icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire, NN4 5EZ, United Kingdom

      IIF 27
    • icon of address Willow Tree House, The Avenue Flore, Northampton, Northamptonshire, NN7 4LZ

      IIF 28
  • Howard, Barry John
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Northampton, NN1 1NW

      IIF 29 IIF 30
    • icon of address 10, Bridge Street, Northampton, NN1 1NW, United Kingdom

      IIF 31
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 32
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, NN6 7SQ

      IIF 33 IIF 34
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, NN6 7SQ, United Kingdom

      IIF 35
    • icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire, NN4 5EZ, United Kingdom

      IIF 39
    • icon of address Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 40
    • icon of address Unit 9a Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 41 IIF 42
    • icon of address Unit 9b Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 43
    • icon of address Willow Tree House, The Avenue Flore, Northampton, Northamptonshire, NN7 4LZ

      IIF 44 IIF 45
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, Northamptonshire, NN7 4LZ, United Kingdom

      IIF 46
  • Howard, Barry John
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer Farm, West Haddon Road, Crick, Northamptonshire, NN6 7SQ, United Kingdom

      IIF 47
    • icon of address Willow Tree House, Tye Avenue, Flore, Northampton, NN7 4LZ

      IIF 48
    • icon of address 51 C/o Venthams, Lincoln's Inn Fields, London, WC2A 3NA, England

      IIF 49
    • icon of address 10, Bridge Street, Northampton, NN1 1NW, United Kingdom

      IIF 50
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 51
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, NN6 7SQ

      IIF 52
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, NN6 7SQ, United Kingdom

      IIF 53 IIF 54
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, Northants, NN6 7SQ

      IIF 55
    • icon of address The Grafton Victors Barns, Northampton Road, Brixworth, Northampton, NN6 9DQ

      IIF 56
    • icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 57
    • icon of address Unit 9, Basset Court, Loake Close, Northampton, NN4 5EZ, United Kingdom

      IIF 58
    • icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire, NN4 5EZ

      IIF 59
    • icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire, NN4 5EZ, United Kingdom

      IIF 60
    • icon of address Unit 9a, Loake Close, Basset Court, Northampton, NN4 5EZ, England

      IIF 61
    • icon of address Weldon House, Vyse Road, Boughton, Northampton, NN2 8RP, England

      IIF 62
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ

      IIF 63 IIF 64
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 65
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Willow Tree House, The Avenue Flore, Northampton, Northamptonshire, NN7 4LZ

      IIF 69 IIF 70
    • icon of address 4, Kimball Close, Oakham, Rutland, LE15 7QP

      IIF 71
  • Howard, Barry John
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer Farm, West Haddon Road, Crick, Northamptonshire, NN6 7SQ, United Kingdom

      IIF 72 IIF 73
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ

      IIF 74
  • Howard, Barry John
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9b Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 75
  • Barry Howard Homes Ltd Howard
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 76
  • Howard, Barry
    British company director born in December 1968

    Resident in England

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

      IIF 77
    • icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 78 IIF 79
    • icon of address Unit 9a Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 80
  • Howard, Barry
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lincoln's Inn Fields, London, WC2A 3NA, England

      IIF 81
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 82 IIF 83
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 84
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 85 IIF 86 IIF 87
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 89
  • Howard, Barry John
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, Northants, NN6 7SQ

      IIF 90
    • icon of address Unit 9, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 91
  • Howard, Barry John
    British surveyor born in December 1968

    Registered addresses and corresponding companies
    • icon of address Flat 15 St Peters Court, St Peters Street, Northampton, NN1 1SH

      IIF 92
  • Howard, Barry John
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9a Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 93
  • Howard, Barry John
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ, United Kingdom

      IIF 94
  • Howard, Barry John
    British

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, Tye Avenue, Flore, Northampton, NN7 4LZ

      IIF 95
    • icon of address 5 Brockhall Road, Flore, Northampton, Northamptonshire, NN7 4NG

      IIF 96
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ

      IIF 97 IIF 98
  • Howard, Barry John
    British director

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, The Avenue Flore, Northampton, Northamptonshire, NN7 4LZ

      IIF 99
  • Howard, Barry
    British c.e.o born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, The Avenue, Flore, Northants, NN7 4LZ

      IIF 100
  • Howard, Barry
    British

    Registered addresses and corresponding companies
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, NN6 7SQ, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 51
  • 1
    BARRY HOWARD HOMES (TEMP HOLDINGS) LTD - 2021-03-08
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents, 15 offsprings)
    Total Assets Less Current Liabilities (Company account)
    780 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address The Grafton Victors Barns Northampton Road, Brixworth, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 56 - Director → ME
  • 3
    SECKLOE 289 LIMITED - 2006-01-26
    icon of address Summer Farm West Haddon Road, Crick, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address 10 Bridge Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 10 Bridge Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address 9 Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    WATERMEADOW HOMES 3 LTD - 2021-10-12
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 86 - Director → ME
  • 8
    BHH (INVESTMENTS) LIMITED - 2002-10-18
    icon of address Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 67 - Director → ME
  • 10
    BHH (MIDLANDS) LIMITED - 2002-10-18
    icon of address Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-24 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Summer Farm West Haddon Road, Crick, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-15 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 66 - Director → ME
  • 13
    SECKLOE 328 LIMITED - 2007-08-29
    icon of address Summer Farm West Haddon Road, Crick, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 10 Bridge Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 15
    BARRY HOWARD GROUP LTD - 2021-03-04
    HOWARD HOMES GROUP LTD - 2020-08-04
    BARRY HOWARD GROUP LTD - 2020-01-24
    REALISATION 1238 LTD - 2018-05-30
    BARRY HOWARD LAND LIMITED - 2017-06-23
    SECKLOE 290 LIMITED - 2006-01-19
    icon of address Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,545,655 GBP2023-12-30
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 40 - Director → ME
    icon of calendar 2012-12-20 ~ now
    IIF 101 - Secretary → ME
  • 16
    BARRY HOWARD HIRE LLP - 2005-06-04
    icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -150,048 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 17
    P1 COMMUNICATION LIMITED - 2003-02-04
    icon of address 42 Parkgate Road, Connor, Ballymena, Co. Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2008-09-11 ~ dissolved
    IIF 95 - Secretary → ME
  • 18
    BIO WASTE LIMITED - 2008-12-29
    BARRY HOWARD WASTE MANAGEMENT LTD. - 2008-12-28
    BARRY HOWARD ENERGY LIMITED - 2005-11-09
    icon of address West Haddon Road, Crick, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 73 - Director → ME
  • 19
    DWSCO 3030 LIMITED - 2010-07-27
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 72 - Director → ME
  • 20
    icon of address Unit 9a Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 78 - Director → ME
  • 22
    BARRY HOWARD HOMES (CENTRAL REGION) LTD - 2024-06-15
    OVERSTONE HALL NO1 LTD - 2023-09-22
    BARRY HOWARD HOMES (CENTRAL REGION) LIMITED - 2021-03-02
    icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    4,034,971 GBP2023-12-31
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    BHH (ESTATE MANAGEMENT COMPANY) LTD - 2024-06-16
    icon of address Unit 9 Basset Court, Loake Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 60 - Director → ME
  • 24
    BARRY HOWARD HOMES (FLORE) LTD - 2024-06-15
    WATERMEADOW HOMES (COUNTRY HOMES) LTD - 2021-10-12
    BARRY HOWARD HOMES (COUNTRY HOMES) LTD - 2020-09-02
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -445,711 GBP2023-12-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address Unit 9 Basset Court, Loake Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 39 - Director → ME
  • 26
    BARRY HOWARD HOMES (LONDON) LTD - 2024-06-15
    icon of address Unit 9a Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 42 - Director → ME
  • 27
    BARRY HOWARD HOMES (PN) LTD - 2024-06-15
    HOWARD HOMES 2 LTD - 2023-05-25
    HOWARD HOMES GROUP 2 LTD - 2020-04-01
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    84,929 GBP2023-12-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 87 - Director → ME
  • 28
    icon of address Unit 9a Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 93 - Director → ME
  • 29
    FAIRLLINE HOMES HOLDINGS LTD - 2025-03-19
    FAIRLINE HOMES HOLDING LTD - 2025-03-18
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 9a Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 51 - Director → ME
  • 32
    NORTHAMPTON MASONIC CLUB COMPANY,LIMITED(THE) - 1984-01-31
    icon of address Freemasons Hall Northampton Sheaf Close, Lodge Farm Industrial Estate, Northampton
    Active Corporate (7 parents)
    Equity (Company account)
    1,646,376 GBP2024-03-31
    Officer
    icon of calendar 2013-10-26 ~ now
    IIF 65 - Director → ME
  • 33
    icon of address Unit 9b Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 35
    HOWARD HOMES 1 LTD - 2022-09-14
    HOWARD HOMES GROUP 1 LTD - 2020-04-01
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,916 GBP2023-12-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 88 - Director → ME
  • 36
    BARRY HOWARD SPARE LTD - 2023-09-08
    GRAND UNION WAY WEEDON MANAGEMENT COMPANY LTD - 2022-04-08
    icon of address Unit 9 Basset Court, Loake Close, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 58 - Director → ME
  • 37
    icon of address Willow Tree House, The Avenue, Flore, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 100 - Director → ME
  • 38
    BARRY HOWARD HOMES (HB) LIMITED - 2015-10-23
    SECKLOE 304 LIMITED - 2006-08-01
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 39
    BARRY HOWARD HOMES (EASTERN) LIMITED - 2015-10-20
    icon of address 10 Bridge Street, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-11 ~ dissolved
    IIF 29 - Director → ME
  • 40
    BARRY HOWARD HOMES (EAST MIDLANDS) LIMITED - 2015-10-20
    SECKLOE 322 LIMITED - 2006-12-14
    icon of address 10 Bridge Street, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 30 - Director → ME
  • 41
    BARRY HOWARD HOMES LIMITED - 2016-05-09
    TOPAZ DEVELOPMENTS LTD. - 2001-12-18
    COURTBASE LIMITED - 1997-11-13
    icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 59 - Director → ME
  • 42
    THE GROUNDWORKERS LTD - 2024-06-15
    THEGROUNDWORKERS LIMITED - 2020-06-20
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -780,533 GBP2023-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 77 - Director → ME
  • 43
    BARRY HOWARD HOMES (GUW) LTD - 2024-06-15
    WATERMEADOW HOMES (HOLDINGS) LTD - 2021-10-12
    WATERMEADOW HOMES 4 LTD - 2020-04-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 84 - Director → ME
  • 44
    BARRY HOWARD HOMES (ROADE) LIMITED - 2024-06-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 82 - Director → ME
  • 45
    BARRY HOWARD HOMES (WATLING STREET) LIMITED - 2024-06-15
    BARRY HOWARD HOMES (COLD ASHBY) LIMITED - 2016-10-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301 GBP2024-06-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 83 - Director → ME
  • 46
    CLEAN TECHNOLOGIES HOLDINGS LIMITED - 2004-01-02
    icon of address 42 Parkgate Road, Connor, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 63 - Director → ME
  • 47
    CLEAN TECHNOLOGIES SOLUTIONS LIMITED - 2004-01-02
    icon of address 42 Parkgate Road, Connor, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 64 - Director → ME
  • 48
    icon of address 10 Bridge Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 50 - Director → ME
  • 49
    icon of address Unit 9 Basset Court, Loake Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 50
    icon of address Willow Tree House, The Avenue, Flore, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 51
    icon of address Weldon House Vyse Road, Boughton, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 62 - Director → ME
Ceased 31
  • 1
    BIOWAYSTE SERVICES LIMITED - 2014-03-10
    SNRDCO 3064 LIMITED - 2012-01-30
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2015-10-23
    IIF 47 - Director → ME
  • 2
    icon of address The Grafton Victors Barns Northampton Road, Brixworth, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-05 ~ 2012-02-22
    IIF 33 - Director → ME
  • 3
    SECKLOE 289 LIMITED - 2006-01-26
    icon of address Summer Farm West Haddon Road, Crick, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-09 ~ 2012-02-22
    IIF 34 - Director → ME
  • 4
    WATERMEADOW HOMES 3 LTD - 2021-10-12
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-03-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    BHH (INVESTMENTS) LIMITED - 2002-10-18
    icon of address Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-24 ~ 2011-03-21
    IIF 70 - Director → ME
  • 6
    BARRY HOWARD GROUP LTD - 2021-03-04
    HOWARD HOMES GROUP LTD - 2020-08-04
    BARRY HOWARD GROUP LTD - 2020-01-24
    REALISATION 1238 LTD - 2018-05-30
    BARRY HOWARD LAND LIMITED - 2017-06-23
    SECKLOE 290 LIMITED - 2006-01-19
    icon of address Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,545,655 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-11
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    BARRY HOWARD HIRE LLP - 2005-06-04
    icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -150,048 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-10-14 ~ 2012-04-24
    IIF 90 - LLP Designated Member → ME
  • 8
    BIO WASTE LIMITED - 2008-12-29
    BARRY HOWARD WASTE MANAGEMENT LTD. - 2008-12-28
    BARRY HOWARD ENERGY LIMITED - 2005-11-09
    icon of address West Haddon Road, Crick, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-15 ~ 2012-04-24
    IIF 53 - Director → ME
  • 9
    DWSCO 3030 LIMITED - 2010-07-27
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2012-04-24
    IIF 24 - Director → ME
  • 10
    icon of address The Old Fire Station School Lane, Rothwell, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-01-20 ~ 2011-08-05
    IIF 69 - Director → ME
  • 11
    icon of address 35 Kimball Close Kimball Close, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,796 GBP2025-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-06-11
    IIF 71 - Director → ME
    icon of calendar 2004-01-16 ~ 2011-06-11
    IIF 99 - Secretary → ME
  • 12
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,308 GBP2022-03-31
    Officer
    icon of calendar 1995-12-22 ~ 1997-09-01
    IIF 92 - Director → ME
  • 13
    BARRY HOWARD HOMES (FLORE) LTD - 2024-06-15
    WATERMEADOW HOMES (COUNTRY HOMES) LTD - 2021-10-12
    BARRY HOWARD HOMES (COUNTRY HOMES) LTD - 2020-09-02
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -445,711 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-06 ~ 2020-02-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    icon of calendar 2021-10-08 ~ 2023-09-30
    IIF 76 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2019-04-24
    IIF 31 - Director → ME
  • 15
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-10-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2021-10-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    BARRY HOWARD HOMES LIMITED - 2016-05-09
    TOPAZ DEVELOPMENTS LTD. - 2001-12-18
    COURTBASE LIMITED - 1997-11-13
    icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 1997-08-27 ~ 2012-02-22
    IIF 44 - Director → ME
  • 17
    BARRY HOWARD HOMES (GUW) LTD - 2024-06-15
    WATERMEADOW HOMES (HOLDINGS) LTD - 2021-10-12
    WATERMEADOW HOMES 4 LTD - 2020-04-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-09-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    BARRY HOWARD HOMES (ROADE) LIMITED - 2024-06-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-01-16 ~ 2023-09-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    BARRY HOWARD HOMES (WATLING STREET) LIMITED - 2024-06-15
    BARRY HOWARD HOMES (COLD ASHBY) LIMITED - 2016-10-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301 GBP2024-06-30
    Officer
    icon of calendar 2014-02-27 ~ 2020-04-17
    IIF 68 - Director → ME
  • 20
    CLEAN TECHNOLOGIES HOLDINGS LIMITED - 2004-01-02
    icon of address 42 Parkgate Road, Connor, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ 2009-10-01
    IIF 98 - Secretary → ME
  • 21
    CLEAN TECHNOLOGIES SOLUTIONS LIMITED - 2004-01-02
    icon of address 42 Parkgate Road, Connor, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ 2009-10-01
    IIF 97 - Secretary → ME
  • 22
    icon of address 228 Wellingborough Road, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    471 GBP2024-12-31
    Officer
    icon of calendar 2018-01-24 ~ 2023-12-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2023-12-22
    IIF 13 - Right to appoint or remove directors OE
  • 23
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2022-06-22
    IIF 36 - Director → ME
  • 24
    icon of address Weldon House Vyse Road, Boughton, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2012-04-24
    IIF 74 - Director → ME
  • 25
    FENMEAD LIMITED - 2003-10-15
    icon of address 125-131 New Union Street, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    5,440 GBP2024-07-31
    Officer
    icon of calendar 2003-11-21 ~ 2004-05-11
    IIF 96 - Secretary → ME
  • 26
    WATERMEADOW HOMES 2 LTD - 2020-05-14
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,213,458 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-08
    IIF 85 - Director → ME
  • 27
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,620 GBP2024-12-31
    Officer
    icon of calendar 2020-08-24 ~ 2021-10-08
    IIF 75 - Director → ME
  • 28
    BARRY HOWARD HOMES (TOWCESTER ROAD) LTD - 2020-09-02
    icon of address 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,288,641 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2021-10-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-01-31
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 29
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-08
    IIF 81 - Director → ME
  • 30
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -9,078,798 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2021-10-08
    IIF 32 - Director → ME
  • 31
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,765 GBP2024-12-31
    Officer
    icon of calendar 2019-04-13 ~ 2021-10-08
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2020-02-24
    IIF 8 - Has significant influence or control OE

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.