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

Dr Alan Norman Howard

    Related profiles found in government register
  • Dr Alan Norman Howard
    British born in March 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Morleys Place, High Street, Sawston, Cambridge, CB22 3TG

      IIF 1
    • icon of address 7, Marfleet Close, Great Shelford, Cambridge, Cambridgeshire, CB22 5LA, England

      IIF 2
  • Dr Alan Norman Howard
    British born in March 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marfleet Close, Great Shelford, Cambridgeshire, CB22 5LA, United Kingdom

      IIF 3
  • Howard, Alan Norman, Dr
    British research scientist born in March 1929

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Alan Norman
    British director born in March 1929

    Registered addresses and corresponding companies
    • icon of address Whitehill House Granhams Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JY

      IIF 9
  • Howard, Alan Norman
    British medical research worker born in March 1929

    Registered addresses and corresponding companies
    • icon of address Whitehill House Granhams Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JY

      IIF 10
  • Howard, Alan Norman
    British research scientist born in March 1929

    Registered addresses and corresponding companies
  • Howard, Alan Norman
    British scientist born in March 1929

    Registered addresses and corresponding companies
    • icon of address Whitehill House Granhams Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JY

      IIF 19
  • Howard, Alan Norman, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 7, Marfleet Close, Great Shelford, Cambridge, Cambridgeshire, CB22 5LA

      IIF 20
  • Howard, Alan Norman

    Registered addresses and corresponding companies
    • icon of address 40 Gilmerton Court, Cambridge, Cambridgeshire, CB2 2HQ

      IIF 21
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    CAMBRIDGE MANUFACTURING COMPANY LIMITED - 2014-01-02
    PHOENIX FOODS LIMITED - 1994-04-18
    PHOENIX FOODS MANUFACTURERS LIMITED - 1993-10-21
    icon of address Stafford House 10 Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2005-09-05
    IIF 18 - Director → ME
    icon of calendar ~ 1999-03-31
    IIF 9 - Director → ME
  • 2
    icon of address Downing Park, Station Road, Swaffham Bulbeck, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-12-31
    Officer
    icon of calendar 2001-02-21 ~ 2005-02-01
    IIF 14 - Director → ME
    icon of calendar ~ 1999-03-31
    IIF 10 - Director → ME
    icon of calendar ~ 1993-01-01
    IIF 21 - Secretary → ME
  • 3
    CAMBRIDGE NUTRITION MANAGEMENT SERVICES LIMITED - 1989-05-25
    HOLLIN INVESTMENTS LIMITED - 1986-03-13
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    14,471 GBP2024-07-31
    Officer
    icon of calendar ~ 2020-06-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 3 - Has significant influence or control OE
  • 4
    ENVOYEATON LIMITED - 1988-12-08
    JLH ENTERPRISES LIMITED - 1985-12-17
    icon of address Downing Park, Station Road, Swaffham Bulbeck, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    70,001 GBP2023-03-31
    Officer
    icon of calendar 2001-02-21 ~ 2001-11-02
    IIF 16 - Director → ME
    icon of calendar ~ 1999-03-31
    IIF 13 - Director → ME
  • 5
    MILLENNIUM DIET LIMITED - 2003-02-19
    icon of address 65 The Belvedere, Homerton Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,422 GBP2024-03-31
    Officer
    icon of calendar 1999-11-15 ~ 2020-06-24
    IIF 8 - Director → ME
    icon of calendar 2001-06-30 ~ 2018-10-23
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-06-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2020-06-24 ~ 2021-08-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    CAMBRIDGE HEALTH PLAN LIMITED - 2005-10-25
    HEALTH FOODS (INTERNATIONAL) LIMITED - 1992-12-03
    HEALTH FOODS (U.K.) LIMITED - 1984-11-09
    AZURELINES LIMITED - 1984-05-03
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-03-31
    Officer
    icon of calendar ~ 1999-03-31
    IIF 11 - Director → ME
  • 7
    CAMBRIDGE NUTRITION RETAIL LIMITED - 2005-09-21
    NUTRIPRODUCTS LIMITED - 1997-09-17
    GRANDVIEW PROPERTIES LIMITED - 1996-08-19
    PHOENIX FOODS MANUFACTURERS LIMITED - 1994-08-04
    PHOENIX FOODS LIMITED - 1993-10-21
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1993-09-22 ~ 1999-03-31
    IIF 19 - Director → ME
  • 8
    CAMBRIDGE NUTRITION RETAIL LIMITED - 1997-09-17
    CNL DIRECT MARKETING SERVICES LIMITED - 1991-05-03
    RAPID 7664 LIMITED - 1989-03-30
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-07-31
    Officer
    icon of calendar ~ 2020-06-24
    IIF 4 - Director → ME
  • 9
    B.S.I.A. LIMITED - 2001-10-15
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 2000-03-27
    NUTRAPRODUCTS LIMITED - 1993-09-02
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1993-08-06 ~ 1999-03-31
    IIF 17 - Director → ME
  • 10
    CAMBRIDGE HEALTH AND WEIGHT PLAN LIMITED - 2005-10-25
    CREATINE ENTERPRISES LIMITED - 2005-01-14
    NUTRAPRODUCTS LIMITED - 2000-02-04
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 1993-09-02
    BYACRE LIMITED - 1992-06-11
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2000-01-01 ~ 2020-06-24
    IIF 6 - Director → ME
    icon of calendar ~ 1999-03-31
    IIF 12 - Director → ME
  • 11
    NUTRITION DIRECT LIMITED - 2001-10-24
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2016-11-30
    IIF 7 - Director → ME
    icon of calendar 1993-08-06 ~ 1999-03-31
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.