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

Howlin, Craig Anthony

    Related profiles found in government register
  • Howlin, Craig Anthony
    British dental technician born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224-226, St Georges Road, Bolton, BL1 2PH, United Kingdom

      IIF 1
  • Howlin, Craig Anthony
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 353 Blackburn Road, Egerton, Bolton, BL7 9TH, United Kingdom

      IIF 2
    • icon of address Centre For Dental Sciences, Queen's Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH

      IIF 3
  • Howlin, Craig Anthony
    British dental technician born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224-226, St. Georges Road, Bolton, BL1 2PH, England

      IIF 4
  • Howlin, Craig Anthony
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402 Brook Mill, Threadfold Way, Bolton, BL7 9DW, England

      IIF 5
    • icon of address 402 Brook Mill, Threadfold Way, Bolton, Greater Manchester, BL7 9DW, England

      IIF 6
  • Howlin, Craig Anthony
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224-226 Georges Road, Bolton, BL1 2PH, United Kingdom

      IIF 7
    • icon of address 27, Waterslea Drive, Bolton, BL1 5FA, England

      IIF 8
    • icon of address 353 Blackburn Road, Egerton, Bolton, BL7 9TH, United Kingdom

      IIF 9
    • icon of address 402, Brook Mill, Threadfold Way, Bolton, Lancashire, BL7 9DW, United Kingdom

      IIF 10
  • Mr, Craig Anthony Howlin
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 353 Blackburn Road, Egerton, Bolton, BL7 9TH, United Kingdom

      IIF 11
  • Mr Craig Anthony Howlin
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, St. Georges Road, Bolton, BL1 2PH, England

      IIF 12
    • icon of address 224, St Georges Road, Bolton, Lancashire, BL1 2PH

      IIF 13
    • icon of address 402, Threadfold Way, Bolton, BL7 9DW, England

      IIF 14
  • Howlin, Craig Anthony

    Registered addresses and corresponding companies
    • icon of address 224-226, St. Georges Road, Bolton, BL1 2PH, England

      IIF 15
    • icon of address 402, Brook Mill, Threadfold Way, Bolton, Lancashire, BL7 9DW, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 224 St Georges Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 224 St George Road, Bolton, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Centre For Dental Sciences Queen's Specialist Building, Queen Street, Farnworth, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 3 - Director → ME
  • 4
    SB DENTAL LABORATORY (UK) LIMITED - 2015-07-01
    icon of address 224 St. Georges Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,747 GBP2017-08-31
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 142 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 353 Blackburn Road Egerton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,731 GBP2023-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 9 - Director → ME
  • 7
    SIGNATURE LABORATORY LIMITED - 2019-07-08
    SIGNATURE DENTAL LABORATORY LIMITED - 2022-11-24
    icon of address 224-226 St Georges Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303,943 GBP2023-12-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 1 - Director → ME
  • 8
    SIGNATURE SMILES (NW) LTD. - 2021-04-21
    SIGNATURE SMILE DIRECT LTD. - 2023-01-16
    icon of address 224-226 Georges Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,658 GBP2023-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 7 - Director → ME
Ceased 2
  • 1
    icon of address 224-226 St. Georges Road, Bolton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-06-05 ~ 2010-11-26
    IIF 4 - Director → ME
    icon of calendar 2002-06-05 ~ 2010-11-26
    IIF 15 - Secretary → ME
  • 2
    icon of address 353 Blackburn Road Egerton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,731 GBP2023-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2022-04-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-04-29
    IIF 11 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.