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 James Alexander Howarth

    Related profiles found in government register
  • Mr James Alexander Howarth
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grafton Street, London, W1S 4DZ, England

      IIF 1
    • icon of address 7th Floor, 50 Broadway, Broadway, London, SW1H 0DB, England

      IIF 2
    • icon of address 8, Sackville Street, London, W1S 3DG

      IIF 3
    • icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, W1G 0EF, United Kingdom

      IIF 4
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT

      IIF 5 IIF 6
    • icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 7
  • James Howarth
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 8
  • Howarth, James Alexander
    British chartered surveyor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Rose & Crown Yard, London, SW1Y 6RE

      IIF 9 IIF 10
    • icon of address 10, Rose & Crown Yard, London, SW1Y 6RE, United Kingdom

      IIF 11 IIF 12
    • icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, W1G 0EF, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Ockley, 84 Potters Lane, Send, Surrey, GU23 7AL

      IIF 16 IIF 17
    • icon of address Aldertons, Send Marsh Road, Send, Woking, GU23 7DJ, England

      IIF 18
  • Howarth, James Alexander
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howarth, James Alexander
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grafton Street, London, W1S 4DZ, England

      IIF 22
    • icon of address 7th Floor, 50 Broadway, Broadway, London, SW1H 0DB, England

      IIF 23
    • icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, Request An Expedite, W1G 0EF, United Kingdom

      IIF 24
    • icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, W1G 0EF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Ockley, 84 Potters Lane, Send, Surrey, GU23 7AL

      IIF 30
    • icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 31
  • Howarth, James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Sackville Street, London, W1S 3DG

      IIF 32
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 33
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 34
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Queens House, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    ABSTRACT SECURITIES (BIRMINGHAM) LIMITED - 2008-02-08
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, Request An Expedite, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 24 - Director → ME
  • 8
    ENDEAVOUR SILVER FIN LIMITED - 2024-05-07
    icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 40 Woodcote Road, Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -809 GBP2025-06-30
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 18 - Director → ME
  • 13
    SPECIFIC FLOW LIMITED - 2009-06-12
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 10 - Director → ME
  • 15
    ABSTRACT LAND LIMITED - 2013-03-25
    ABSTRACT SECURITIES (LEEDS) LIMITED - 2004-07-26
    ABSTRACT SECURITIES (ASHFORD) LIMITED - 2003-01-27
    POPUP LIMITED - 2000-08-15
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address C/o Sterling Property Ventures, 91 Wimpole Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    15,957 GBP2024-03-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    STERLING PROPERTY VENTURES (COLMORE GATE) LIMITED - 2023-07-10
    icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    616,812 GBP2024-03-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -565 GBP2024-03-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-03-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 20 Grafton Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    573,241 GBP2023-11-16 ~ 2024-12-31
    Officer
    icon of calendar 2023-11-16 ~ 2025-06-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2025-06-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7th Floor, 50 Broadway, Broadway, London, England
    Active Corporate (4 parents)
    Turnover/Revenue (Company account)
    4,013,517 GBP2023-11-16 ~ 2024-12-31
    Officer
    icon of calendar 2023-11-16 ~ 2025-06-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2025-06-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 25 Oldbury Place, London, England
    Active Corporate (3 parents, 99 offsprings)
    Equity (Company account)
    28,879,896 GBP2024-07-31
    Officer
    icon of calendar 2004-01-29 ~ 2004-11-15
    IIF 17 - Director → ME
  • 4
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -261,001 GBP2020-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2019-01-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2006-12-29
    IIF 30 - Director → ME
  • 6
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-13 ~ 2006-07-03
    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.