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 William Howie

    Related profiles found in government register
  • Mr William Howie
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, Wildmoor Mill, Wildmoor, Bromsgrove, B61 0BX, England

      IIF 1
    • icon of address Unit 14, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 2
    • icon of address 26, Spinney Lane, Rabley, Welwyn, Hertfordshire, AL6 9TF, England

      IIF 3
  • Howie, William
    British chief executive born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Victoria Park Square, London, E2 9PF, United Kingdom

      IIF 4
  • Howie, William
    British company owner born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ladywell Court, 22 East Heath Road Hampstead, London, NW3 1AH, United Kingdom

      IIF 5
  • Howie, William
    British consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ladywell Court, 22 East Heath Road, Hampstead, London, NW3 1AH

      IIF 6
  • Howie, William
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ladywell Court, 22 East Heath Road, London, NW3 1AH, England

      IIF 7
    • icon of address Unit 14, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 8
    • icon of address Insight House, Riverside Business Park, Stoney Common Road, Stansted, Essex, CM24 8PL, United Kingdom

      IIF 9
    • icon of address 26, Spinney Lane, Rabley, Welwyn, AL6 9TF, England

      IIF 10
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 11
  • Howie, William
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, Wildmoor Mill, Wildmoor, Bromsgrove, B61 0BX, England

      IIF 12
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 13
    • icon of address 26, Spinney Lane, Rabley, Welwyn, Hertfordshire, AL6 9TF, England

      IIF 14
  • Howie, William
    British managing director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howie, William
    British supply chain serivces born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ladywell Court, 22 East Heath Road, Hampstead, London, NW3 1AH

      IIF 52
  • Howie, William
    British supply chain services born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, Wildmoor Mill, Wildmoor, Bromsgrove, B61 0BX, England

      IIF 53
  • Howie, William
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8a, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 54
  • Howie, William
    British company director born in March 1956

    Registered addresses and corresponding companies
    • icon of address 17 Charter House, Crown Court, London, WC2B 5EX

      IIF 55
  • Howie, William
    British manager born in March 1956

    Registered addresses and corresponding companies
    • icon of address 5 Christchurch Road, Clifton, Bristol, Avon, BS8 4EF

      IIF 56
  • Howie, William
    British

    Registered addresses and corresponding companies
    • icon of address 9 Ladywell Court, 22 East Heath Road, Hampstead, London, NW3 1AH

      IIF 57
  • Howie, William
    British supply chain serivces

    Registered addresses and corresponding companies
    • icon of address 9 Ladywell Court, 22 East Heath Road, Hampstead, London, NW3 1AH

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,370 GBP2024-09-30
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 53 - Director → ME
  • 3
    icon of address 19/20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Unit 14 Dalston Gardens, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    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%OE
  • 5
    icon of address Suite 8a Portmill Lane, Hitchin, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,207 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address 18 Victoria Park Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 70 Theobald Street, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address C/o Mirage Accountants Ltd, 32 Totternhoe Close, Kenton, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Unit 14 Dalston Gardens, C/o Mirage Accountants Ltd, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,087 GBP2024-09-30
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 13 - Director → ME
  • 11
    TRANSAID WORLDWIDE LIMITED - 1998-09-03
    icon of address 137 Euston Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-11-25 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 137 Euston Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-11-25 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address 26 Spinney Lane, Rabley, Welwyn, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,032,519 GBP2024-09-30
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 26 Spinney Lane, Rabley, Welwyn, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195 GBP2024-09-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 52 - Director → ME
Ceased 40
  • 1
    G.U.S. CATALOGUE ORDER LIMITED - 1996-04-01
    BRITISH MAIL ORDER CORPORATION LIMITED - 1984-10-03
    G.U.S. HOME SHOPPING LIMITED - 2000-11-28
    icon of address First Floor, Skyways House, Speke Road, Speke, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2002-04-19
    IIF 55 - Director → ME
  • 2
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 36 - Director → ME
  • 3
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 33 - Director → ME
  • 4
    SCENTSTAND LIMITED - 1999-03-17
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 25 - Director → ME
  • 5
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 26 - Director → ME
  • 6
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 44 - Director → ME
  • 7
    JOINT RETAIL LOGISTICS LIMITED - 2012-01-10
    FENCELINK LIMITED - 1999-05-05
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2005-04-01
    IIF 56 - Director → ME
  • 8
    AYRSHIRE SPRING WATER LIMITED - 2000-12-27
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 32 - Director → ME
  • 9
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 29 - Director → ME
  • 10
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 34 - Director → ME
  • 11
    CROSSCO (503) LIMITED - 2000-10-02
    CHATEAUD'EAU UK LIMITED - 2004-12-29
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 18 - Director → ME
  • 12
    icon of address The Creative Quarter 4 The Creative Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,279 GBP2021-05-31
    Officer
    icon of calendar 2012-05-04 ~ 2015-09-21
    IIF 4 - Director → ME
  • 13
    SURFFLEX LIMITED - 1992-06-23
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 51 - Director → ME
  • 14
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 21 - Director → ME
  • 15
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 42 - Director → ME
  • 16
    SPARKLING SPRING WATER UK LIMITED - 1999-04-28
    WITHTRADE LIMITED - 1994-05-10
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 35 - Director → ME
  • 17
    EUREAU ENVIRONMENTAL LIMITED - 1993-08-27
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 43 - Director → ME
  • 18
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 46 - Director → ME
  • 19
    AIPF WATER FUND LIMITED - 1992-06-08
    BALANCEYEAR PUBLIC LIMITED COMPANY - 1989-01-12
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 27 - Director → ME
  • 20
    PREMIER HOLDINGS (SCOTLAND) LIMITED - 2001-01-22
    PREMIER VENDING LIMITED - 1997-11-21
    PREMIER VEND LIMITED - 1996-04-24
    DEE VALLEY VENDING LIMITED - 1995-10-12
    RIVERHILL LIMITED - 1995-02-28
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 40 - Director → ME
  • 21
    PURE CHOICE CONSULTANCY LIMITED - 2001-05-01
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 38 - Director → ME
  • 22
    SHOO 285 LIMITED - 2007-01-17
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 39 - Director → ME
  • 23
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 50 - Director → ME
  • 24
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 47 - Director → ME
  • 25
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 20 - Director → ME
  • 26
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 24 - Director → ME
  • 27
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 41 - Director → ME
  • 28
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 17 - Director → ME
  • 29
    CROSSCO (698) LIMITED - 2002-08-14
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 16 - Director → ME
  • 30
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 19 - Director → ME
  • 31
    icon of address 26 Spinney Lane, Rabley, Welwyn, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,032,519 GBP2024-09-30
    Officer
    icon of calendar 2006-07-31 ~ 2009-11-01
    IIF 57 - Secretary → ME
  • 32
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2009-11-01
    IIF 58 - Secretary → ME
  • 33
    OFFICE OASIS LIMITED - 1989-12-04
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 31 - Director → ME
  • 34
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 45 - Director → ME
  • 35
    SEREIN WATER DIRECT LIMITED - 1999-03-02
    HOWPER 242 LIMITED - 1998-02-26
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 22 - Director → ME
  • 36
    AIPF WATER INVESTMENTS LIMITED - 1993-06-17
    THANETSHIP LIMITED - 1989-01-25
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 48 - Director → ME
  • 37
    WATERCOOLERS SALES AND SERVICES LIMITED - 1979-12-31
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 49 - Director → ME
  • 38
    WELLBROOK WATERCOOLERS (RETAILS) LIMITED - 1998-04-24
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 28 - Director → ME
  • 39
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    IIF 30 - Director → ME
  • 40
    Company number 03740275
    Non-active corporate
    Officer
    icon of calendar 2004-06-01 ~ 2004-11-15
    IIF 15 - 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.