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 Richard Thomas Howard

    Related profiles found in government register
  • Mr Richard Thomas Howard
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, RH12 3LZ, England

      IIF 1
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, RH12 3LZ, United Kingdom

      IIF 2
    • icon of address Mill Cleave, Withypool, Minehead, TA24 7QS, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 2, Lime Field North, South Molton, EX36 3LH, United Kingdom

      IIF 6
  • Howard, Richard Thomas
    British co chairman born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 7
  • Howard, Richard Thomas
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Cleave, Withypool, Minehead, Somerset, TA24 7QS, England

      IIF 8
  • Howard, Richard Thomas
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Cleave, Sparrow Lane, Withypool, Exmoor, Somerset, TA24 7QS, England

      IIF 9 IIF 10
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

      IIF 11
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ, England

      IIF 12
    • icon of address The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, RH12 4SJ, England

      IIF 13
    • icon of address Mill Cleave, Withypool, Minehead, TA24 7QS, England

      IIF 14
    • icon of address Unit 2, Lime Field North, South Molton, EX36 3LH, United Kingdom

      IIF 15
  • Howard, Richard Thomas
    British courier born in August 1943

    Registered addresses and corresponding companies
    • icon of address Riverside, Riversdale, Bourne End, Buckinghamshire, SL8 5EB

      IIF 16
  • Howard, Richard Thomas
    British director born in August 1943

    Registered addresses and corresponding companies
    • icon of address Royal Oak Cottage, Withypool, Minehead, Somerset, TA24 7QP

      IIF 17
  • Howard, Richard Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Warberry Court, Lower Warberry Road, Torquay, Devon, TQ1 1QS

      IIF 18
  • Howard, Richard Thomas

    Registered addresses and corresponding companies
    • icon of address Seaways, Peak Tor Avenue, Rockend Torquay, Devon, TQ1 2DS

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    SIMPLE THINGS LIMITED - 2012-04-25
    icon of address Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    301,325 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 19 Mount Close 19 Mount Close, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,986 GBP2024-06-30
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    MILTONCO (100) LIMITED - 1999-02-08
    icon of address National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-02-24 ~ 1999-07-10
    IIF 17 - Director → ME
  • 2
    icon of address Exmoor Stores Limited Park Street, Exford, Minehead, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -98,130 GBP2024-08-31
    Officer
    icon of calendar 2019-09-19 ~ 2020-07-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-07-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110,973 GBP2018-06-30
    Officer
    icon of calendar 1991-06-25 ~ 2018-11-30
    IIF 9 - Director → ME
    icon of calendar 1995-04-09 ~ 2005-03-21
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    RUSH COURIERS SERVICE LIMITED - 2010-01-15
    RUSH COURIERS SERVICES LIMITED - 2010-01-15
    POST HASTE GROUP LIMITED - 2010-01-15
    POSTHASTE GROUP LIMITED - 2008-07-07
    ARROW EXPRESS LIMITED - 2008-04-28
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    231,120 GBP2018-06-30
    Officer
    icon of calendar 2018-12-04 ~ 2019-11-21
    IIF 11 - Director → ME
    icon of calendar 1991-06-25 ~ 2018-11-30
    IIF 8 - Director → ME
    icon of calendar 1995-06-12 ~ 2002-10-29
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    POSTHASTE SERVICES LIMITED - 2010-01-15
    POST HASTE GROUP LIMITED - 2008-04-28
    icon of address The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    90,323 GBP2018-06-30
    Officer
    icon of calendar 2005-06-20 ~ 2018-11-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Begbies Traynor (central) Llp, Units 1 To 3 Devizes Road, Hilltop Business Park, Salisbury
    In Administration Corporate (1 parent)
    Equity (Company account)
    94,030 GBP2020-06-30
    Officer
    icon of calendar 2020-02-28 ~ 2022-08-31
    IIF 13 - Director → ME
  • 7
    DIALMODE (124) LIMITED - 1993-11-08
    icon of address National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-01 ~ 1999-07-10
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.