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

Calvert, Howard Murray

    Related profiles found in government register
  • Calvert, Howard Murray
    British chair person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Blenheim Road, London, NW8 0LU, England

      IIF 1
  • Calvert, Howard Murray
    British chairman/director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Blenheim Road, St John's Wood, London, NW8 0LU

      IIF 2
  • Calvert, Howard Murray
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 3
    • icon of address 12 Blenheim Road, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 4
    • icon of address 12, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 5 IIF 6
    • icon of address 12 Blenheim Road, St John's Wood, London, NW8 0LU

      IIF 7 IIF 8
    • icon of address 12, Blenheim Road, St. Johns Wood, London, NW8 0LU, United Kingdom

      IIF 9 IIF 10
    • icon of address 179, Great Portland Street, London, W1W 5LS, England

      IIF 11 IIF 12 IIF 13
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 18
    • icon of address Jack Straw's Castle, 12 North End Way, London, NW3 7ES, England

      IIF 19
    • icon of address Chaucer House, 4-6 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UR, England

      IIF 20
  • Calvert, Howard Murray
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Manchester Square, London, W1U 3AB, England

      IIF 21
    • icon of address 12, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 22
    • icon of address 12 Blenheim Road, St John's Wood, London, NW8 0LU

      IIF 23 IIF 24
    • icon of address 12, Blenheim Road, St. John's Wood, London, NW8 0LU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Barbican House, 26-34 Old Street, London, EC1V 9QR, United Kingdom

      IIF 28 IIF 29
    • icon of address Jack Straw's Castle, 12 North End Way, London, NW3 7ES, England

      IIF 30
  • Calvert, Howard Murray
    British director and company secretary born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Blenheim Road, London, NW8 0LU, England

      IIF 31
  • Calvert, Howard Murray
    British

    Registered addresses and corresponding companies
    • icon of address 12 Blenheim Road, St John's Wood, London, NW8 0LU

      IIF 32
  • Calvert, Howard Murray
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 12 Blenheim Road, St John's Wood, London, NW8 0LU

      IIF 33
  • Mr Howard Murray Calvert
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Blenheim Road, London, NW8 0LU, England

      IIF 34
    • icon of address 12, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 35
    • icon of address 12, Blenheim Road, St. John's Wood, London, NW8 0LU, United Kingdom

      IIF 36
    • icon of address Jack Straw's Castle, 12 North End Way, London, NW3 7ES, England

      IIF 37
  • Mr Howard Murray Calvert
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 38
  • Calvert, Howard Murray

    Registered addresses and corresponding companies
    • icon of address 12 Blenheim Road, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 39
  • Mr Howard Murray Calvert
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Blenheim Road, St John's Wood, London, NW8 0LU, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    CHESTERTON CONSTRUCTION LIMITED - 2018-06-12
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,298,115 GBP2023-09-30
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Jack Straw's Castle, 12 North End Way, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 19 - Director → ME
  • 3
    CONTROLLED PARKING LTD. - 1999-04-26
    icon of address Jack Straw's Castle, 12 North End Way, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 30 - Director → ME
  • 4
    EUROPA HOSPITALS GROUP LTD - 2017-09-29
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 12 Blenheim Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    DUDLEY INKWELL LIMITED - 2004-03-30
    INKWELL DIRECT LIMITED - 2003-07-31
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,908 GBP2018-08-31
    Officer
    icon of calendar 1998-07-07 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 12 Blenheim Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    LOCAL LOCK LTD - 2025-02-28
    icon of address Flat 1, Glendower Lodge, The Rise Flat 1, Glendower Lodge, The Rise, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 9 Blenheim Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 9 - Director → ME
Ceased 22
  • 1
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2010-12-21
    IIF 11 - Director → ME
  • 2
    FINLAW 633 LIMITED - 2010-03-08
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2010-12-21
    IIF 17 - Director → ME
  • 3
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    FINLAW 634 LIMITED - 2010-03-23
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2010-12-21
    IIF 13 - Director → ME
  • 4
    BRESLIN NURSING BUREAU LIMITED - 2008-09-11
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2010-12-21
    IIF 14 - Director → ME
  • 5
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2010-12-21
    IIF 16 - Director → ME
  • 6
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2010-12-21
    IIF 15 - Director → ME
  • 7
    icon of address Jack Straw's Castle, 12 North End Way, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    OAKVIEW ESTATES LIMITED - 2019-05-07
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-20 ~ 2013-05-24
    IIF 21 - Director → ME
  • 9
    icon of address 1 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ 2013-05-24
    IIF 22 - Director → ME
  • 10
    icon of address 14 Glendore House, 30 Clarges Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ 2012-06-21
    IIF 29 - Director → ME
  • 11
    LONDON RIVER INVESTMENTS LIMITED - 2001-05-22
    icon of address Forest Care Village, 10-20 Cardinal Avenue, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2010-03-31
    IIF 23 - Director → ME
  • 12
    HEATHMILL MULTIMEDIA ASP LIMITED - 2005-04-01
    HEATHMILL MULTIMEDIA LIMITED - 2001-04-25
    FORESTLEAGUE LIMITED - 1992-11-09
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-29 ~ 1994-02-15
    IIF 8 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    28,885 GBP2023-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-02-17
    IIF 4 - Director → ME
    icon of calendar 2016-11-25 ~ 2017-02-17
    IIF 39 - Secretary → ME
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    488 GBP2023-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2024-09-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2024-09-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DUDLEY INKWELL LIMITED - 2004-03-30
    INKWELL DIRECT LIMITED - 2003-07-31
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,908 GBP2018-08-31
    Officer
    icon of calendar 2004-04-01 ~ 2016-12-01
    IIF 2 - Director → ME
  • 16
    DUNAN MANAGEMENT (UK) LIMITED - 2013-03-14
    OAKVIEW MANAGEMENT (UK) LIMITED - 2012-07-10
    icon of address Barbican House, 26-34 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2013-03-01
    IIF 28 - Director → ME
  • 17
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2010-12-21
    IIF 12 - Director → ME
  • 18
    OAKVIEW SCHOOL - 2015-09-04
    icon of address 1 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ 2015-01-01
    IIF 10 - Director → ME
  • 19
    EUROPEAN MEDIAXCHANGE LIMITED - 2002-09-03
    ADTENDER.COM LIMITED - 2000-09-28
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-22 ~ 2000-01-19
    IIF 7 - Director → ME
  • 20
    GOLD NUMBERS LTD - 2007-03-19
    icon of address Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    508,779 GBP2018-09-30
    Officer
    icon of calendar 2013-07-04 ~ 2014-09-24
    IIF 20 - Director → ME
  • 21
    VETRONEX LIMITED - 2019-05-22
    icon of address 5 Technology Park, Colindeep Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-05-21 ~ 2023-11-30
    IIF 18 - Director → ME
  • 22
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2008-12-01 ~ 2011-02-21
    IIF 24 - Director → ME
    icon of calendar 2008-12-01 ~ 2011-02-21
    IIF 33 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.