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

Howat, Malcolm Newall

    Related profiles found in government register
  • Howat, Malcolm Newall
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Park Circus, Glasgow, G3 6BA

      IIF 1 IIF 2
    • icon of address Carbrook Street, Sheffield, S9 2JN

      IIF 3
    • icon of address 120 Bothwell Street, Glasgow, G2 7JL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 15, Park Circus, Glasgow, G3 6AX

      IIF 7
    • icon of address 39 Victoria Road, Lenzie Kirkintilloch, Glasgow, G66 5AR

      IIF 8 IIF 9 IIF 10
  • Howat, Malcolm Newall
    British company director born in September 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Malcolm Newall Howat
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Melville Terrace, Stirling, FK8 2ND, United Kingdom

      IIF 25
  • Howat, Malcolm Newall
    British company director born in September 1947

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 120, Bothwell Street, Glasgow, G2 7JL, United Kingdom

      IIF 26
    • icon of address 11 Dunlop Square, Deans Industrial Estate, Livingston, West Lothian, EH54 8SB

      IIF 27
  • Howat, Malcolm Newall
    British

    Registered addresses and corresponding companies
  • Mr Malcolm Newall Howat
    British born in September 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Melville Terrace, Stirling, FK8 2ND, Scotland

      IIF 35
  • Mr Malcolm Newall Howat
    British born in September 1947

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 190, Elgin Avenue, George Town, Grand Cayman, KY1-9007, Cayman Islands

      IIF 36
    • icon of address 190 Elgin Avenue, George Town, Grand Cayman, Ky1-9007, Cayman Islands

      IIF 37
    • icon of address 89, Nexus Way, Camana Bay, Grand Cayman, Ky1-9007, Cayman Islands

      IIF 38
    • icon of address 190 Elgin Avenue, George Town, Ky1-9007, Grand Cayman, Cayman Islands

      IIF 39
    • icon of address 31, Catley Road, Sheffield, S9 5JF, United Kingdom

      IIF 40
  • Howat, Malcolm Newall

    Registered addresses and corresponding companies
    • icon of address 15 Park Circus, Glasgow, G3 6BA

      IIF 41
    • icon of address Carbrook Street, Sheffield, S9 2JN

      IIF 42
    • icon of address 17 Beech Road, Lenzie, Glasgow, G66 4AH

      IIF 43
    • icon of address 39 Victoria Road, Lenzie Kirkintilloch, Glasgow, G66 5AR

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -110,853 GBP2022-08-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -84,496 GBP2022-08-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 2 Cortonwood Drive, Dearne Valley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,763 GBP2022-08-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 17 - Director → ME
  • 5
    CORTONWOOD DRIVE LIMITED - 2020-11-15
    HOWAT PROPERTY LIMITED - 2018-06-06
    icon of address 2 Cortonwood Drive, Dearne Valley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 12 - Director → ME
  • 6
    HOWAT CAPITAL UK LIMITED - 2020-08-13
    HOWAT CAPITAL PARTNERS UK LIMITED - 2017-08-14
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10,492,198 GBP2017-08-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    ESS ANCON PLC - 2018-12-20
    ESS ANCON LIMITED - 2018-12-19
    ANCON ESS LIMITED - 2017-08-29
    icon of address 2 Cortonwood Drive, Dearne Valley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    14,316,870 GBP2024-08-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 11 - Director → ME
  • 8
    MACROCOM (319) LIMITED - 1995-08-08
    icon of address 15 Park Circus, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-05-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    MACROCOM (318) LIMITED - 1995-08-08
    icon of address 15 Park Circus, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-05-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -17,780 GBP2022-08-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 7 Melville Terrace, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    MAIN TOOL COMPANY LIMITED - 2020-07-01
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,039,503 GBP2023-08-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 18 - Director → ME
  • 13
    JJCC LIMITED - 2020-07-31
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -99,175 GBP2022-08-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-17 ~ now
    IIF 4 - Director → ME
  • 15
    COATBRIDGE LIMITED - 2019-09-02
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -75,413 GBP2022-08-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 21 - Director → ME
Ceased 15
  • 1
    ADVANCED MANUFACTURING SPECIALISTS LIMITED - 2016-04-18
    HOWAT CAPITAL PARTNERS UK LTD - 2015-08-12
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -26,689 GBP2022-08-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-10-31
    IIF 19 - Director → ME
    icon of calendar 2014-05-06 ~ 2015-08-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    icon of address 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,323 GBP2016-08-31
    Officer
    icon of calendar 2015-05-20 ~ 2015-08-30
    IIF 27 - Director → ME
  • 3
    BILSTON PRECISION ENGINEERING LIMITED - 2020-07-01
    BPE LIMITED - 2016-11-21
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,799 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-06-03 ~ 2017-08-31
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    HOWCO GROUP PLC - 2002-12-06
    HOWCO INDUSTRIES PLC - 2001-09-28
    HOWCO METAL MANAGEMENT GROUP LIMITED - 1997-04-22
    MACROCOM (317) LIMITED - 1995-08-08
    icon of address Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-01 ~ 2010-07-07
    IIF 7 - Director → ME
    icon of calendar 2003-05-28 ~ 2010-07-07
    IIF 28 - Secretary → ME
    icon of calendar 1995-09-01 ~ 2001-03-06
    IIF 34 - Secretary → ME
  • 5
    HOWAT CAPITAL UK LIMITED - 2020-08-13
    HOWAT CAPITAL PARTNERS UK LIMITED - 2017-08-14
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10,492,198 GBP2017-08-31
    Officer
    icon of calendar 2015-09-29 ~ 2015-09-29
    IIF 5 - Director → ME
  • 6
    ESS ANCON PLC - 2018-12-20
    ESS ANCON LIMITED - 2018-12-19
    ANCON ESS LIMITED - 2017-08-29
    icon of address 2 Cortonwood Drive, Dearne Valley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    14,316,870 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-31
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    MACROCOM (319) LIMITED - 1995-08-08
    icon of address 15 Park Circus, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1996-09-30
    IIF 29 - Secretary → ME
  • 8
    MACROCOM (318) LIMITED - 1995-08-08
    icon of address 15 Park Circus, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1996-09-30
    IIF 30 - Secretary → ME
  • 9
    HOWCO WHITHAM PLC - 2004-11-18
    HOWCO MATERIALS MANAGEMENT PLC - 2001-09-28
    HOWCO U.K. LIMITED - 1997-04-22
    HOWCO (STAINLESS & ALLOY) LIMITED - 1995-02-23
    icon of address Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-05-28
    IIF 1 - Director → ME
    icon of calendar 2003-05-28 ~ 2010-05-28
    IIF 41 - Secretary → ME
    icon of calendar ~ 1996-09-30
    IIF 43 - Secretary → ME
  • 10
    HOWCO GROUP LIMITED - 2004-11-18
    MACROCOM (782) LIMITED - 2002-12-06
    icon of address Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2002-12-01 ~ 2010-07-07
    IIF 2 - Director → ME
    icon of calendar 2003-05-28 ~ 2006-08-18
    IIF 44 - Secretary → ME
  • 11
    HENRY WHITHAM & SON LIMITED - 2004-11-18
    MAURICE HOLMES LIMITED - 1983-07-01
    icon of address 211 Carbrook Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2010-07-07
    IIF 3 - Director → ME
    icon of calendar 2003-05-28 ~ 2010-07-07
    IIF 42 - Secretary → ME
  • 12
    icon of address Carbrook Street, Sheffield, South Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-19 ~ 2013-01-29
    IIF 10 - Director → ME
    icon of calendar 2003-05-28 ~ 2013-01-29
    IIF 31 - Secretary → ME
  • 13
    MAIN TOOL COMPANY LIMITED - 2020-07-01
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,039,503 GBP2023-08-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-07-30
    IIF 16 - Director → ME
  • 14
    SDB GROUP HOLDINGS LIMITED - 2017-09-20
    icon of address 31 Catley Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-31
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 15
    JJCC LIMITED - 2020-07-31
    icon of address 7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -99,175 GBP2022-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-08-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.