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 David Christopher Howard

    Related profiles found in government register
  • Mr David Christopher Howard
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, England

      IIF 1
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, United Kingdom

      IIF 2
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX

      IIF 3
    • Wrekin View Barn, High Onn, Stafford, ST20 0AX, United Kingdom

      IIF 4
  • Howard, David Christopher
    British engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, England

      IIF 5
  • Howard, David Christopher
    British heating engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, United Kingdom

      IIF 6
  • Howard, David Christopher
    British plumbing and heating engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX

      IIF 7
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX, United Kingdom

      IIF 8
  • Mr Christopher David Howard
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centaur House, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 9
    • Centaur House, Ancells Road, Fleet, Hamspshire, GU15 2UJ, United Kingdom

      IIF 10
    • Regus, Centaur House, Regus, Ancells Road, Fleet, GU51 2UJ, England

      IIF 11
    • 19, Oak Grove, Hertford, SG13 8AT

      IIF 12
    • Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 13
  • Howard, Christopher David
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 14
    • Opus Restrucuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 15
    • Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 16
  • Howard, Christopher David
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Centaur House, Regus, Ancells Road, Fleet, GU51 2UJ, England

      IIF 17
  • Howard, Christopher David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 18
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 19
    • 45, Gresham Street, London, EC2V 7BG

      IIF 20
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 21
    • Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, United Kingdom

      IIF 22
    • Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 23
  • Howard, Christopher David
    British electric maintenance born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Monks Walk, Buntingford, Hertfordshire, SG9 9DR

      IIF 24
  • Howard, Christopher David
    British executive director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Cottage, Royston Lane, Comberton, Cambridgeshire, CB23 7EE, United Kingdom

      IIF 25 IIF 26
  • Howard, Christopher David
    British facilities manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Oak Grove, Hertford, SG13 8AT, United Kingdom

      IIF 27
  • Howard, Christopher David
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 28
  • Mr Christopher Howard
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 29
    • Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 30
  • Howard, Christopher David
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 31
    • Centaur House, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 32
  • Howard, Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 33
    • Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 34
  • Howard, Christopher David
    British electric maintenance

    Registered addresses and corresponding companies
    • 55 Monks Walk, Buntingford, Hertfordshire, SG9 9DR

      IIF 35
  • Howard, Christopher David

    Registered addresses and corresponding companies
    • Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    Centaur House, Ancells Road, Fleet, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-16 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 2
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    30 GBP2021-03-31
    Officer
    2019-08-21 ~ dissolved
    IIF 18 - director → ME
  • 3
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10 GBP2021-03-31
    Officer
    2018-11-15 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-23 ~ dissolved
    IIF 22 - director → ME
  • 5
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    464,640 GBP2021-03-31
    Officer
    2018-11-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    45 Gresham Street, London
    Corporate (4 parents)
    Equity (Company account)
    525,583 GBP2021-03-31
    Officer
    2021-07-02 ~ now
    IIF 20 - director → ME
  • 7
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    253,092 GBP2021-03-31
    Officer
    2021-07-02 ~ now
    IIF 21 - director → ME
  • 8
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    26,598 GBP2021-03-31
    Officer
    2021-07-02 ~ now
    IIF 14 - director → ME
  • 9
    Centaur House, Ancells Business Park, Fleet, Surrey, England
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    FREIDMAN PROJECT SERVICES LIMITED - 2021-02-27
    FREIDMAN AIRPORT SERVICES LIMITED - 2017-12-11
    FREIDMAN FM INTERNATIONAL LIMITED - 2013-11-05
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -30,851 GBP2021-03-31
    Officer
    2021-02-25 ~ dissolved
    IIF 16 - director → ME
  • 11
    Wrekin View Barn High Onn, Church Eaton, Stafford, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    42,787 GBP2024-04-30
    Officer
    2009-04-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    FIRST FIRE SAFETY LIMITED - 2014-08-06
    2nd Floor, 110 Cannon Street, London
    Corporate (4 parents)
    Equity (Company account)
    556,743 GBP2020-03-31
    Officer
    2021-03-09 ~ now
    IIF 19 - director → ME
  • 13
    FREIDMAN BUSINESS SERVICES LIMITED - 2009-08-14
    FREIDMAN LIMITED - 2008-03-25
    FRIEDMAN REAL ESTATE SERVICES LIMITED - 2008-02-13
    FREEDMAN REAL ESTATE SERVICES LIMITED - 2007-08-08
    Opus Restrucuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    170,036 GBP2021-03-31
    Officer
    2018-11-21 ~ now
    IIF 15 - director → ME
  • 14
    Tednambury Farm Tednambury, Spellbrook, Bishop's Stortford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    723,736 GBP2022-03-31
    Officer
    2021-04-06 ~ dissolved
    IIF 31 - llp-designated-member → ME
  • 15
    Wrekin View Barn High Onn, Church Eaton, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    Wrekin View Barn High Onn, Church Eaton, Stafford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31,703 GBP2024-03-31
    Officer
    2017-10-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    Wrekin View Barn High Onn, Church Eaton, Stafford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,308 GBP2024-01-31
    Officer
    2019-08-12 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    EM-VENT LTD - 2019-09-26
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 23 - director → ME
  • 19
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 25 - director → ME
  • 20
    The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 26 - director → ME
Ceased 4
  • 1
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    30 GBP2021-03-31
    Person with significant control
    2019-08-21 ~ 2021-02-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    OCD FACILITIES MANAGEMENT LTD - 2023-03-17
    PML UK FACILITIES MANAGEMENT LTD - 2015-03-18
    Unit 5c Manor Farm, Lower Caldecote, Biggleswade, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,731 GBP2024-07-31
    Officer
    2014-07-08 ~ 2020-03-01
    IIF 27 - director → ME
    Person with significant control
    2016-07-08 ~ 2020-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex
    Corporate (2 parents)
    Equity (Company account)
    813,615 GBP2024-03-31
    Officer
    2003-10-16 ~ 2013-04-10
    IIF 28 - director → ME
    2003-12-17 ~ 2013-04-10
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 7b Oak Industrial Park, Chelmsford Road, Dunmow, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-07-05 ~ 2013-08-05
    IIF 24 - director → ME
    2006-07-05 ~ 2013-08-05
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.