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

Howard, Ian Philip

    Related profiles found in government register
  • Howard, Ian Philip
    British

    Registered addresses and corresponding companies
  • Howard, Ian Philip

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 12
    • icon of address Peralohstrasse 72, Munich D 81737, Germany

      IIF 13
    • icon of address Tito, Copse Lane, Long Sutton, Hook, RG29 1SX, England

      IIF 14
    • icon of address Broomfield House, Copse Lane, Long Sutton Odiham, Hants, RG25 1SX

      IIF 15
    • icon of address Broomfield, Copse Lane Long Sutton, Odiham, Hampshire, RG25 1SX

      IIF 16 IIF 17 IIF 18
    • icon of address Broomfield House, Copse Lane Long Sutton, Odiham, Hampshire, RG25 1SX

      IIF 21
  • Howard, Ian Philip
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ, England

      IIF 22
  • Howard, Ian Philip
    British chairman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 23
  • Howard, Ian Philip
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomfield, Copse Lane, Long Sutton, Hook, Hampshire, RG29 1SX, England

      IIF 24
    • icon of address Third Floor, Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR, England

      IIF 25
    • icon of address 3rd Floor, 24 Lever St, Manchester, M1 1DZ, England

      IIF 26
  • Howard, Ian Philip
    British business executive born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomfield, Copse Lane Long Sutton, Odiham, Hampshire, RG25 1SX

      IIF 27
  • Howard, Ian Philip
    British company secretary born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomfield, Copse Lane Long Sutton, Odiham, Hampshire, RG25 1SX

      IIF 28 IIF 29
  • Howard, Ian Philip
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 30
    • icon of address Po Box 25, Michael Pearson East, 1 Oakwood Drive, Loughborough, Leicestershire, LE11 3WX, England

      IIF 31
    • icon of address Broomfield, Copse Lane Long Sutton, Odiham, Hampshire, RG25 1SX

      IIF 32 IIF 33 IIF 34
  • Howard, Ian Philip
    British director pensions born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomfield, Copse Lane Long Sutton, Odiham, Hampshire, RG25 1SX

      IIF 35
  • Howard, Ian Philip
    British finance director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomfield, Copse Lane Long Sutton, Odiham, Hampshire, RG25 1SX

      IIF 36
  • Howard, Ian Philip
    British group secretary born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Philip Howard
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tito, Copse Lane, Long Sutton, Hook, RG29 1SX, England

      IIF 42
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Hugh Town, St Marys, Isles Of Scilly, England, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Bumpers Farm Sutton Common, Long Sutton, Hook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Pricewaterhousecoopers, 12 Plumtree Court London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 13 - Secretary → ME
  • 4
    DANFOSS FLOWMETERING LIMITED - 2003-09-04
    FLOWMETERING INSTRUMENTS LIMITED - 1986-02-12
    icon of address 21-23 Station Road, Gerrards Cross, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 6 Crescent Gardens, Belfast
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1991-10-22 ~ now
    IIF 15 - Secretary → ME
  • 6
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
    icon of calendar ~ dissolved
    IIF 1 - Secretary → ME
Ceased 24
  • 1
    KRAFTWERK UNION LIMITED - 2003-02-05
    FRAMATOME ANP (UK) LIMITED - 2006-03-30
    RULEREED LIMITED - 1978-12-31
    icon of address Ansons Llp, Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1997-02-28
    IIF 40 - Director → ME
    icon of calendar ~ 1997-02-28
    IIF 10 - Secretary → ME
  • 2
    LITRONIX (U.K.) LIMITED - 1995-05-31
    SIEMENS BUSINESS SERVICES LIMITED - 2007-02-01
    SIEMENS IT SOLUTIONS AND SERVICES LIMITED - 2011-07-19
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283 GBP2023-12-31
    Officer
    icon of calendar 2000-09-01 ~ 2001-11-30
    IIF 36 - Director → ME
    icon of calendar ~ 1995-05-17
    IIF 38 - Director → ME
    icon of calendar ~ 1995-05-17
    IIF 9 - Secretary → ME
  • 3
    BRITISH AEROSPACE DEFENCE SYSTEMS LIMITED - 2000-02-23
    A.T. & E. (BRIDGNORTH) LIMITED - 1989-11-30
    SIEMENS PLESSEY ELECTRONIC SYSTEMS LIMITED - 1998-04-16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1997-02-28
    IIF 8 - Secretary → ME
  • 4
    AGHOCO 1748 LIMITED - 2018-08-21
    icon of address Third Floor, Charles House 5-11 Regent Street, St James's, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-21 ~ 2023-04-19
    IIF 25 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    4,381,239 GBP2018-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2019-11-28
    IIF 23 - Director → ME
  • 6
    icon of address Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    17,237 GBP2023-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2019-10-08
    IIF 31 - Director → ME
  • 7
    DATABIT LIMITED - 1998-10-14
    CTI SOFTCARE LTD. - 2000-07-17
    COMMUNICATION CONTROL LIMITED - 1989-02-20
    CTI BILLING SOLUTIONS LTD. - 2007-06-21
    DATABIT COMPUTER AND COMMUNICATION SYSTEMS LIMITED - 1994-05-31
    icon of address Unit 504 Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-20 ~ 1997-02-28
    IIF 11 - Secretary → ME
  • 8
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-07-29 ~ 1997-02-28
    IIF 21 - Secretary → ME
  • 9
    SIEMENS METERING PRODUCTS LIMITED - 2002-10-18
    LANDIS+GYR LIMITED - 2009-12-24
    PLAINOFFER2 LIMITED - 2002-06-25
    SVI T5 LIMITED - 2002-04-12
    icon of address The Landing Trident Business Park, Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,316,000 GBP2023-03-31
    Officer
    icon of calendar 2002-06-28 ~ 2002-09-11
    IIF 33 - Director → ME
  • 10
    OSRAM LIMITED - 2016-07-15
    OSRAM-GEC LIMITED - 1990-01-17
    ROOMPAST LIMITED - 1986-03-27
    icon of address Second Floor, Sterling House, 810 Mandarin Court, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 17 - Secretary → ME
  • 11
    LUKE HUGHES & CO. LIMITED - 2008-01-29
    HUBWEST LIMITED - 1986-09-11
    icon of address C/o Pkf Littlejohn Advisory Limited 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -947,874 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2019-10-02 ~ 2021-12-31
    IIF 24 - Director → ME
  • 12
    BIRKBYS VIKING LIMITED - 1976-12-31
    BIRKBYS PLASTICS LIMITED - 1990-04-04
    icon of address Vicarage Lane, Ilford, Essex
    Active Corporate
    Officer
    icon of calendar ~ 1991-11-29
    IIF 28 - Director → ME
    icon of calendar ~ 1991-11-29
    IIF 2 - Secretary → ME
  • 13
    icon of address Vicarage Lane, Ilford, Essex
    Active Corporate
    Officer
    icon of calendar ~ 1994-03-02
    IIF 39 - Director → ME
    icon of calendar ~ 1994-03-02
    IIF 3 - Secretary → ME
  • 14
    PLESSEY CONSUMER PRODUCTS INVESTMENTS LIMITED - 1990-04-26
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2013-12-31
    IIF 30 - Director → ME
    icon of calendar ~ 2012-03-27
    IIF 12 - Secretary → ME
  • 15
    icon of address Pricewaterhouse Coopers, 12 Plumtree Court London
    Liquidation Corporate
    Officer
    icon of calendar ~ 2011-02-02
    IIF 27 - Director → ME
    icon of calendar ~ 2011-02-02
    IIF 19 - Secretary → ME
  • 16
    SAMSON DVM LIMITED - 2018-04-10
    icon of address 3rd Floor 24 Lever St, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    249,962 GBP2024-03-31
    Officer
    icon of calendar 2021-12-22 ~ 2023-05-31
    IIF 26 - Director → ME
  • 17
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2006-01-09
    IIF 34 - Director → ME
    icon of calendar ~ 1997-02-28
    IIF 20 - Secretary → ME
  • 18
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1997-12-16
    IIF 41 - Director → ME
    icon of calendar ~ 1997-02-28
    IIF 18 - Secretary → ME
  • 19
    KINGSBEER LIMITED - 1978-12-31
    FERRANTI MEASUREMENTS LIMITED - 1988-04-02
    SIEMENS MEASUREMENTS LIMITED - 1998-08-26
    FML LIMITED - 1991-01-01
    icon of address 21-23 Station Road, Gerrards Cross, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 5 - Secretary → ME
  • 20
    SIEMENS PUBLIC LIMITED COMPANY - 2025-05-01
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 16 - Secretary → ME
  • 21
    ADCLIFFE FINANCE LIMITED - 1992-07-01
    SIEMENS PROPERTIES LIMITED - 2001-05-04
    icon of address 81 Station Road, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-12 ~ 1997-02-28
    IIF 29 - Director → ME
    icon of calendar 1994-06-20 ~ 1997-02-28
    IIF 4 - Secretary → ME
  • 22
    AIRSYS ATM LIMITED - 2001-07-18
    SHELFCO (NO.1235) LIMITED - 1996-12-23
    SATM LIMITED - 1997-07-17
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1997-02-28
    IIF 6 - Secretary → ME
  • 23
    THE BRITISH TRIATHLON ASSOCIATION LIMITED - 2007-02-20
    icon of address Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-05-26 ~ 2019-07-27
    IIF 35 - Director → ME
  • 24
    ASSESSMENT SERVICES LIMITED - 1995-12-01
    PLESSEY ASSESSMENT SERVICES LIMITED - 1989-11-30
    NATIONAL ENGINEERING & ASSESSMENT GROUP LIMITED - 1997-11-26
    SIEMENS PLESSEY ASSESSMENT SERVICES LIMITED - 1992-04-14
    TUV SUD PRODUCT SERVICE LTD - 2012-09-20
    PLESSEY NUCLEONICS LIMITED - 1978-12-31
    TUV PRODUCT SERVICE LIMITED - 2010-12-10
    icon of address Octagon House Concorde Way, Segensworth North, Fareham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-04-27 ~ 1996-12-23
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.