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, Justin

    Related profiles found in government register
  • Howard, Justin
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15737417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 1st Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 2
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
  • Howard, Justin
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 4
  • Howard, Justin
    British financial consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Inkerman Hill, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JH, United Kingdom

      IIF 5
  • Howard, Justin
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Road, Burgess Hill, RH15 9BB, England

      IIF 6
    • Sphere Business Centre, Sanditon Centre, Worthing College, 1 Sanditon Way, Worthing, BN14 9FD, England

      IIF 7
  • Howard, Justin
    British cto born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Limes, Rustington, Littlehampton, West Sussex, BN16 3AQ, England

      IIF 8
  • Howard, Justin
    British software engineer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bradbury Close, East Preston, Littlehampton, BN16 3FJ, England

      IIF 9
  • Howard, Justin
    British sole trader born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Limes, Rustington, Littlehampton, BN16 3AQ, England

      IIF 10
  • Howard, Justin
    British company director born in January 1972

    Resident in Thailand

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J5AP, United Kingdom

      IIF 11
  • Howard, Justin
    British born in January 1972

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit 105b D Deck, Discovery Bay Plaza, Lantau Nt, Hong Kong

      IIF 12
  • Howard, Justin
    British company director born in January 1972

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Ground Floor, 51 Tweedy Road, Bromley, BR1 3NH, England

      IIF 13
    • Room 3005, 30f Prosperity Center, 25 Chong Yip Street, Kwun Tong, Hong Kong

      IIF 14
  • Howard, Justin
    British financial consultant born in January 1972

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Level 30, Entertainment Building, 30 Queens Road, Hong Kong

      IIF 15
  • Howard, Justin
    British investment advisor born in January 1972

    Resident in France

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 16
  • Howard, Justin
    British it consultant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Castle Yard, Richmond, Surrey, TW10 6TF, United Kingdom

      IIF 17
  • Mr Justin Howard
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15737417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
  • Mr Justin Howard
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Amersham Road, Hazlemere, High Wycombe, Bucks, HP15 7JH, England

      IIF 21
  • Mr Justin Howard
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bradbury Close, East Preston, Littlehampton, BN16 3FJ, England

      IIF 22
    • Sphere Business Centre, Sanditon Centre, Worthing College, 1 Sanditon Way, Worthing, BN14 9FD, England

      IIF 23
  • Howard, Justin

    Registered addresses and corresponding companies
    • Sphere Business Centre, Sanditon Centre, Worthing College, 1 Sanditon Way, Worthing, BN14 9FD, England

      IIF 24
  • Mr Justin Howard
    British born in January 1972

    Resident in France

    Registered addresses and corresponding companies
    • Unit 105b D Deck, Discovery Bay Plaza, Lantau Nt, Hong Kong

      IIF 25
    • 1st Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 26
  • Mr Justin Howard
    British born in January 1972

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Ground Floor, 51 Tweedy Road, Bromley, BR1 3NH, England

      IIF 27
    • Orchard House, Amersham Road, Inkerman Hill, Hazlemere, High Wycombe, HP15 7JH, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    CASTLE ROCK CAPITAL MANAGEMENT LIMITED - 2021-02-24
    CASTLE ROCK CAPITAL ADVISORS LTD - 2011-05-03
    CASTLE ROCK CAPITAL CONSULTING LIMITED - 2011-03-15
    CTI PRODUCTS (UK) LTD - 2010-12-14
    Orchard House Amersham Road, Hazlemere, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -351,297 GBP2023-12-31
    Officer
    2009-09-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    169,754 GBP2024-12-31
    Officer
    2018-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Sphere Business Centre, Broadwater Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    -60,625 GBP2024-11-30
    Officer
    2020-11-11 ~ now
    IIF 7 - Director → ME
    2020-11-11 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PARKVIEW HOUSE (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED - 2018-04-19
    1 Church Road, Burgess Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2025-09-10 ~ now
    IIF 6 - Director → ME
  • 5
    4385, 09664498: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,277 GBP2019-06-30
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 7
    4385, 15737417 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    6 Bradbury Close, East Preston, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,476 GBP2021-08-31
    Officer
    2015-11-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Orchard House Amersham Road, Inkerman Hill, Hazlemere, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    310,867 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    SILVERWOOD CAPITAL CORPORATION LIMITED - 2014-04-10
    1st Floor 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,807 GBP2024-12-31
    Officer
    2013-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    Ground Floor, 51 Tweedy Road, Bromley, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 12
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    BERKELEY SQUARE FILMS LIMITED - 2011-04-07
    RESIDENTIAL INVESTMENT OPPORTUNITIES LIMITED - 2010-04-11
    43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-24 ~ 2011-06-13
    IIF 15 - Director → ME
  • 2
    6 Bradbury Close, East Preston, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,476 GBP2021-08-31
    Officer
    2015-08-15 ~ 2015-10-07
    IIF 8 - Director → ME
  • 3
    18b Charles Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ 2014-01-13
    IIF 16 - Director → ME
  • 4
    CARBON GROWTH LIMITED - 2012-06-27
    COMMODITY TRADE INTERNATIONAL LTD - 2011-06-24
    4th Floor 36 Spital Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-04 ~ 2010-05-01
    IIF 4 - Director → ME
  • 5
    107 Sea Road, East Preston, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,965 GBP2024-03-31
    Officer
    2015-02-15 ~ 2019-08-07
    IIF 10 - Director → ME
  • 6
    4 Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ 2010-09-28
    IIF 11 - Director → ME
  • 7
    APPITIZ LIMITED - 2014-02-24
    1 Castle Yard, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-01-03 ~ 2014-02-24
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.