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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Elliot Howson

    Related profiles found in government register
  • Mr James Elliot Howson
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Unit E11, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 6 IIF 7
    • Unit E11, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 8
    • 21 Milton Road, Stratford Upon Avon, Warwickshire, CV37 7LZ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr James Elliot Howson
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 12 IIF 13 IIF 14
    • Unit E11, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 15
  • Mr James Elliot Howson
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, WR9 9AY, England

      IIF 16
    • E11, Unit E11 Holly Farm Business Park, Honiley, Warwickshire, CV8 1NP, United Kingdom

      IIF 17
  • Howson, James Elliot
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 18
    • Unit E11, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 19
  • Howson, James Elliot
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Milton Road, Stratford Upon Avon, CV37 7LZ, United Kingdom

      IIF 20
  • Howson, James Elliot
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Unit E11, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 24
    • Unit E11, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 25
    • 21, Milton Road, Stratford Upon Avon, Warwarkshire, CV37 7LZ, United Kingdom

      IIF 26 IIF 27
    • 21 Milton Road, Stratford Upon Avon, Warwickshire, CV37 7LZ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Howson, James Elliot
    British none born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 First Floor, Torrington Avenue, Coventry, CV4 9UT, England

      IIF 31
  • Howson, James Elliot
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E11, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 32 IIF 33
  • Howson, James Elliot
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 34 IIF 35
  • Howson, James Elliot
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • E11, Unit E11 Holly Farm Business Park, Honiley, Warwickshire, CV8 1NP, United Kingdom

      IIF 36
  • Howson, James Elliot
    British consultant born in May 1945

    Registered addresses and corresponding companies
    • Tanglewood, Moreton Paddox, Moreton Morrell, Warwick, Warwickshire, CV35 9BT

      IIF 37
  • Howson, James Elliot
    British consultant

    Registered addresses and corresponding companies
    • Tanglewood, Moreton Paddox, Moreton Morrell, Warwick, Warwickshire, CV35 9BT

      IIF 38
child relation
Offspring entities and appointments 15
  • 1
    CEBU FACILITIES LIMITED
    - now 11364516
    CEBU LIMITED
    - 2021-01-14 11364516
    C/o Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,513 GBP2022-11-29
    Officer
    2018-05-16 ~ 2020-11-05
    IIF 34 - Director → ME
    2020-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-11-05 ~ 2020-11-05
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2018-05-16 ~ 2019-10-28
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    2019-10-29 ~ 2020-11-05
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    2020-11-05 ~ 2021-12-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2021-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    CEBU INDUSTRIAL CLEANING LIMITED
    14093007
    Unit E11 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    ELLIOT BARS EARLSFIELD LIMITED
    14244268
    Unit E11 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ELLIOT CLEANING BARS LIMITED
    - now 14477855
    ELLIOT BARS LIMITED
    - 2023-01-30 14477855
    Unit E11 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,626 GBP2023-11-30
    Officer
    2024-08-07 ~ now
    IIF 32 - Director → ME
    2022-11-11 ~ 2024-08-07
    IIF 25 - Director → ME
  • 5
    ELLIOT COMMERCIAL CLEANING LIMITED
    10324000
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -829,492 GBP2023-02-28
    Officer
    2016-08-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2016-08-10 ~ 2016-08-10
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    ELLIOT GROUP HOLDINGS LIMITED
    09576939
    Pkf Cooper Parry Group Limited Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (5 parents)
    Officer
    2015-05-06 ~ 2016-09-12
    IIF 29 - Director → ME
  • 7
    HAVANA COCO LIMITED
    14793434
    Unit 11 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    HOWSTONES BARS LIMITED
    11543985
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-30 ~ 2018-08-30
    IIF 35 - Director → ME
    2018-08-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    2018-08-30 ~ 2018-08-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    INTERCLEAN CONSUMABLES SUPPLIES LIMITED
    06727755
    79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2012-04-06 ~ 2012-06-11
    IIF 31 - Director → ME
  • 10
    PREMIUM FACILITIES SERVICES LTD
    16180077
    E11 Unit E11 Holly Farm Business Park, Honiley, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    SMOKE & MIRROR CLAPHAM LIMITED
    - now 13427221
    SMOKE AND MIRROR BARS LIMITED
    - 2021-09-27 13427221
    Unit E11 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SOFT SERVICES MANAGEMENT LIMITED
    08439128
    Unit E11 Holly Farm Business Park, Honiley, Kenilworth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -158,473 GBP2021-08-31
    Officer
    2016-09-13 ~ dissolved
    IIF 30 - Director → ME
    2013-03-11 ~ 2016-09-12
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    SOFT SERVICES PROCUREMENT LIMITED
    07177757
    First Floor, 205 Torrington Avenue, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 20 - Director → ME
  • 14
    SUPPORT SERVICE PARTNERSHIP LIMITED
    - now 04418860
    TANGLEWOOD MANAGEMENT SERVICES LIMITED
    - 2002-05-14 04418860
    First Floor 205 Torrington Avenue, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2002-05-14 ~ 2007-06-14
    IIF 37 - Director → ME
    2010-04-14 ~ dissolved
    IIF 27 - Director → ME
    2002-05-14 ~ 2002-05-14
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    TOTAL CARE FACILITIES LIMITED
    11801910
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,242 GBP2020-02-28
    Officer
    2019-02-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.