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 Andrew Paul Howard

    Related profiles found in government register
  • Mr Andrew Paul Howard
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 3
    • icon of address Westward, 42 Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AD, England

      IIF 4
  • Mr Andrew Howard
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 5
    • icon of address 24, Old Bourne Way, Stevenage, SG1 6AD, England

      IIF 6
  • Mr Paul Andrew Howard
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 7
  • Howard, Andrew Paul
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 8 IIF 9
  • Howard, Andrew Paul
    British board director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenden Farmhouse & Steading, Arbuthnott, Laurencekirk, AB30 1LS, United Kingdom

      IIF 10
  • Howard, Andrew Paul
    British business management born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 11 IIF 12
  • Howard, Andrew Paul
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 13
  • Howard, Andrew Paul
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
    • icon of address Westward, 42 Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AD, England

      IIF 17
  • Howard, Andrew
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Old Bourne Way, Stevenage, SG1 6AD, England

      IIF 18
  • Howard, Andrew
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 19
  • Howard, Andrew
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Great Marlborough Street, London, W1F 7JS, United Kingdom

      IIF 20
  • Howard, Andrew
    British business management

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 21
  • Howard, Andrew

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 22
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    RBE PROPERTY LTD - 2022-04-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Westward 42 Holly Hill Lane, Sarisbury Green, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,032 GBP2017-03-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    EARLSBURY PROPERTIES LIMITED - 2016-07-21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -125,489 GBP2024-05-31
    Officer
    icon of calendar 2009-05-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-09-11 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    HDH COMMUNICATIONS LTD. - 2005-10-26
    HARD HAT COMMUNICATIONS LTD - 2015-02-18
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,702 GBP2017-03-31
    Officer
    icon of calendar 2004-04-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-01-06 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    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
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    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
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,154 GBP2017-03-31
    Officer
    icon of calendar 2004-04-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address First Floor, 50 Great Marlborough Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 24 Old Bourne Way, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    SEAMILE LIMITED - 2023-06-27
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,626 GBP2024-03-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-06-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-06-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    REMARKABLE GROUP LIMITED - 2017-11-13
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2023-06-27
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ 2022-10-14
    IIF 13 - Director → ME
  • 3
    icon of address 220 Saint Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    290,336 GBP2021-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2022-10-14
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.