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

Howlett, Nigel Richard John

    Related profiles found in government register
  • Howlett, Nigel Richard John
    British advertising agent born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE

      IIF 1
  • Howlett, Nigel Richard John
    British advertising services director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE

      IIF 2
  • Howlett, Nigel Richard John
    British advisor/consultant; non executive director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arches, Dodington, Nr. Chipping Sodbury, South Gloucestershire, BS37 6SE, England

      IIF 3
  • Howlett, Nigel Richard John
    British chairman born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Howlett, Nigel Richard John
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arches, Dodington, Chipping Sodbury, Bristol, BS37 6SE, England

      IIF 12
    • icon of address The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE

      IIF 13
    • icon of address Dept 1307, 601 International House, 223 Regent Street, London, W1B 2QD

      IIF 14
  • Howlett, Nigel Richard John
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 15
  • Howlett, Nigel Richard John
    British direct marketing & it consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE

      IIF 16
  • Howlett, Nigel Richard John
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, United Kingdom

      IIF 17
    • icon of address The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE

      IIF 18 IIF 19
  • Howlett, Nigel Richard John
    British marketing services company cha born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE

      IIF 20
  • Howlett, Nigel Richard John
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 10 Cabot Square, Canary Wharf, London, E14 4QB

      IIF 21
  • Howlett, Nigel Richard John
    British consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Vincent Square, London, SW1P2PN, United Kingdom

      IIF 22
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 23
  • Howlett, Nigel Richard
    British executive born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Television Centre, 101 Wood Lane, London, W12 7FR, United Kingdom

      IIF 24
  • Mr Nigel Richard Howlett
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arches, Dodington, Nr Chipping Sodbury, Bristol, BS37 6SE, England

      IIF 25
  • Mr Nigel Richard John Howlett
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,278,231 GBP2023-09-30
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address The Arches Dodington, Nr Chipping Sodbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,660 GBP2022-01-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address 1 Vincent Square, Westminster, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,437 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    OGILVY & MATHER SECURITIES LIMITED - 1987-03-10
    OGILVY & MATHER DIRECT LIMITED - 1985-09-13
    OGILVY & MATHER DIRECT RESPONSE LIMITED - 1983-04-21
    MATHERS INTERNATIONAL LIMITED - 1979-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-06 ~ 2003-09-15
    IIF 9 - Director → ME
  • 2
    SYMPHONY IRI GROUP LIMITED - 2013-04-16
    IRI INFOSCAN LIMITED - 2010-07-14
    INFORMATION RESOURCES (UK) LIMITED - 2023-03-07
    PRECIS (1137) LIMITED - 1992-06-17
    EUROSCAN NMRA LIMITED - 1992-10-27
    INFOSCAN NMRA LIMITED - 1994-10-06
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2014-08-15
    IIF 18 - Director → ME
  • 3
    VALUECLICK EUROPE LIMITED - 2014-08-05
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-27 ~ 2019-12-31
    IIF 24 - Director → ME
  • 4
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-03-30 ~ 2017-03-24
    IIF 22 - Director → ME
  • 5
    icon of address 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-22 ~ 2001-05-31
    IIF 5 - Director → ME
  • 6
    ROCQM LIMITED - 2013-08-23
    CO.MUNICATE LIMITED - 1998-11-20
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,452,988 GBP2020-12-31
    Officer
    icon of calendar 1997-09-18 ~ 2003-07-08
    IIF 10 - Director → ME
  • 7
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-09 ~ 2006-04-24
    IIF 11 - Director → ME
  • 8
    OGILVY & MATHER LIMITED - 2007-03-16
    OGILVY BENSON & MATHER LIMITED - 1981-12-31
    S.H. BENSON LIMITED - 1978-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-12 ~ 2000-03-31
    IIF 16 - Director → ME
  • 9
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2003-11-12
    IIF 4 - Director → ME
  • 10
    OGILVY & MATHER DATACONSULT LIMITED - 1997-07-03
    DATA MANAGEMENT FOR PROFIT LIMITED - 1988-06-23
    TEAMLIST LIMITED - 1985-09-18
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-11-12
    IIF 1 - Director → ME
  • 11
    OGILVY & MATHER DIRECT MANAGEMENT SERVICES - 1997-10-06
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-06 ~ 2004-09-29
    IIF 8 - Director → ME
  • 12
    OGILVY & MATHER TELESERVICES LIMITED - 1997-07-03
    OGILVY & MATHER TELECONSULT LIMITED - 1993-12-24
    OGILVY AND MATHER MANAGEMENT SERVICES LIMITED - 1989-05-23
    YAKO LIMITED - 1984-06-06
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-06 ~ 2003-11-12
    IIF 6 - Director → ME
  • 13
    OGILVY & MATHER DIRECT LIMITED - 1997-07-03
    TRENEAR-HARVEY, BIRD & WATSON LIMITED - 1985-09-13
    TRENEAR-HARVEY ASSOCIATES LIMITED - 1979-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -299,598 GBP2016-12-31
    Officer
    icon of calendar 1996-12-06 ~ 2004-03-16
    IIF 7 - Director → ME
  • 14
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2005-06-01
    IIF 21 - Director → ME
    icon of calendar 2001-06-09 ~ 2005-12-31
    IIF 20 - Director → ME
  • 15
    RMG:BLACK CAT LIMITED - 2016-09-08
    RELATIONSHIP MARKETING GROUP LIMITED - 2002-08-30
    THE RELATIONSHIP MARKETING ENTERPRISE LIMITED - 1997-12-09
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,777 GBP2020-12-31
    Officer
    icon of calendar 1999-05-25 ~ 2001-01-01
    IIF 13 - Director → ME
  • 16
    icon of address Dept 1307a 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,217 GBP2024-04-30
    Officer
    icon of calendar 2016-09-14 ~ 2017-03-19
    IIF 14 - Director → ME
  • 17
    WARWICK ANALYTICAL SOFTWARE LIMITED - 2020-12-30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -336,208 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2017-02-23
    IIF 12 - Director → ME
  • 18
    ACORN PRODUCTIONS LIMITED - 2000-04-06
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2003-09-15
    IIF 19 - Director → ME
  • 19
    NOHO DIGITAL LIMITED - 2004-11-26
    SEAWAY SEAFORDS LIMITED - 1994-07-19
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2004-05-24
    IIF 2 - 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.