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 Robert Howells

    Related profiles found in government register
  • Mr Robert Howells
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Overhill Way, Brighton, BN1 8WP, England

      IIF 1
  • Mr Robert Howells
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Fox Street, Stockport, SK3 9JY, United Kingdom

      IIF 2
  • Howells, Robert Lynton
    British cd born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Subtvu, Vox Studios, W205, 1-45 Durham Street, Vauxhall, London, SE11 5JH, England

      IIF 3
  • Howells, Robert Lynton
    British chief executive born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berden Hall, Berden, Bishops Stortford, Hertfordshire, CM23 1AY

      IIF 4
  • Howells, Robert Lynton
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berden Hall, The Street, Berden, Bishop's Stortford, Hertfordshire, CM23 1AY, United Kingdom

      IIF 5
    • Berden Hall, Berden, Bishops Stortford, Hertfordshire, CM23 1AY

      IIF 6 IIF 7 IIF 8
    • Berden Hall, Berden, Bishops Stortford, Hertfordshire, CM23 1AY, England

      IIF 17
    • Old Sussex, Seafield Road, East Preston, Littlehampton, BN16 1NA, England

      IIF 18 IIF 19
    • Old Sussex, Seafield Road, East Preston, Littlehampton, Sussex, BN16 1NA, United Kingdom

      IIF 20 IIF 21
    • Vox Studios, Unit W205, 1-45 Durham Street, Vauxhall, London, SE11 5JH, United Kingdom

      IIF 22
  • Howells, Robert Lynton
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berden Hall, Berden, Bishops Stortford, Hertfordshire, CM23 1AY

      IIF 23 IIF 24 IIF 25
    • Lower Lodge, Chorley Old Road, Horwich, Bolton, BL6 6RF, England

      IIF 26
    • Unit 19 Innovation Centre, 320 Cambridge Science Park, Milton, Cambridge, CB4 0WG, United Kingdom

      IIF 27
    • C/o Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF, England

      IIF 28 IIF 29
    • 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3DB

      IIF 30
    • Old Sussex, Seafield Road, East Preston, Littlehampton, BN16 1NA, England

      IIF 31 IIF 32
    • Old Sussex, Seafield Road, East Preston, Littlehampton, Sussex, BN16 1NA, United Kingdom

      IIF 33
    • 15, Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, United Kingdom

      IIF 34
    • Bromley Yard, Bromley Road, Stanton Drew, Bristol, BS39 4DE, England

      IIF 35
  • Howells, Robert Lynton
    British non exec director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berden Hall, Berden, Bishops Stortford, Hertfordshire, CM23 1AY

      IIF 36
  • Howells, Robert Lynton
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berden Hall, The Street, Berden, Bishops Stortford, CM23 1AY

      IIF 37
  • Mr Robert Lynton Howells
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Old Sussex, Seafield Road, East Preston, West Sussex, BN16 1NA, England

      IIF 38
    • C/o Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 39 IIF 40 IIF 41
    • Old Sussex, Seafield Road, East Preston, Littlehampton, BN16 1NA, England

      IIF 42 IIF 43 IIF 44
    • C/o Subtvu, Vox Studios W205, 1-45 Durham Street, London, SE11 5JH, England

      IIF 45
    • Vox Studios, Unit W205, 1-45 Durham Street, Vauxhall, London, SE11 5JH, United Kingdom

      IIF 46
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 47
  • Robert Howells
    British born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Bullfinch Road, St Albans, Barry, CF62 4ND, Wales

      IIF 48
  • Robert Lynton Howells
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Halstow House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 49 IIF 50
  • Howells, Robert Lynton
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Old Sussex, Seafield Road, East Preston, West Sussex, BN16 1NA, England

      IIF 51
    • Old Sussex, Seafield Road, East Preston, West Sussex, BN16 1NA, United Kingdom

      IIF 52
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 53
  • Howells, Robert
    British credit risk born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, St. Lesmo Road, Stockport, SK3 0TX, England

      IIF 54
  • Howells, Robert Lynton
    British chief executive born in March 1950

    Registered addresses and corresponding companies
  • Howells, Robert Lynton
    British company director born in March 1950

    Registered addresses and corresponding companies
    • 1 The Close, Hare Street, Buntingford, Hertfordshire, SG9 0AE

      IIF 58 IIF 59
  • Howells, Robert
    British director born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Bullfinch Road, St Albans, Barry, CF62 4ND, Wales

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,887 GBP2023-12-31
    Officer
    2017-05-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    Lower Lodge, Chorley Old Road, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2011-10-03 ~ dissolved
    IIF 26 - Director → ME
  • 3
    39 St. Lesmo Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,622 GBP2023-05-31
    Officer
    2019-05-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    435,948 GBP2023-07-31
    Officer
    2004-07-28 ~ now
    IIF 34 - Director → ME
  • 5
    5 St Nicholas Field, Berden, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 9 - Director → ME
  • 6
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -540 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 52 - Director → ME
  • 7
    GYM TELEVISION LIMITED - 2010-01-27
    68 Webster Gardens, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,888,948 GBP2024-04-30
    Officer
    2005-05-17 ~ now
    IIF 18 - Director → ME
  • 8
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,352 GBP2024-01-30
    Officer
    2019-01-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    2017-05-09 ~ now
    IIF 31 - Director → ME
  • 10
    Professor Roger Bromley, 3m Buckley Innovation Centre, University Of Huddersfield Firth Street, Huddersfield
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,822 GBP2024-03-31
    Officer
    2010-06-15 ~ now
    IIF 5 - Director → ME
  • 11
    The Music Place, First And Second Floors, 32-34 Railway Street Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,687 GBP2023-08-31
    Officer
    1998-04-27 ~ now
    IIF 6 - Director → ME
  • 12
    GYM TELEVISION LEASING LIMITED - 2007-01-30
    Treviades Barton Treviades, Constantine, Falmouth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -542,526 GBP2024-03-31
    Officer
    2006-02-06 ~ now
    IIF 19 - Director → ME
  • 13
    C/o Subtvu Vox Studios, W205, 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,033,334 GBP2023-12-31
    Officer
    2009-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    Bromley Yard, Bromley Road, Stanton Drew, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    97,269 GBP2024-03-31
    Officer
    2016-01-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    Unit 19 Innovation Centre 320 Cambridge Science Park, Milton, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    229,327 GBP2024-03-31
    Officer
    2013-05-16 ~ now
    IIF 27 - Director → ME
  • 16
    OVAL (2129) LIMITED - 2007-03-21
    Smith & Williamson Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 15 - Director → ME
  • 17
    JVTV LIMITED - 2004-03-30
    Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,165,147 GBP2024-01-31
    Officer
    2009-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, Hants, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    241,898 GBP2023-12-31
    Officer
    2017-01-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    Halstow House Wood Barton, Woodleigh, Kingsbridge, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,312 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Lower Lixton Barn, Loddiswell, Kingsbridge, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    308,424 GBP2022-06-30
    Officer
    2011-08-02 ~ dissolved
    IIF 33 - Director → ME
  • 21
    Old Sussex, Seafield Road, East Preston, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,428 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2024-03-31
    Officer
    2004-07-05 ~ 2006-03-13
    IIF 12 - Director → ME
  • 2
    17 Berkeley Mews 29 High Street, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Officer
    2005-12-02 ~ 2009-05-15
    IIF 36 - Director → ME
  • 3
    BISS BROTHERS COACHES LIMITED - 1999-11-05
    SIMCO 549 LIMITED - 1993-12-22
    Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    1993-12-09 ~ 1999-07-02
    IIF 11 - Director → ME
  • 4
    SIMCO 536 LIMITED - 1993-04-27
    Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    1993-04-19 ~ 1999-07-02
    IIF 25 - Director → ME
  • 5
    COUNTY BUS & COACH COMPANY LIMITED - 1998-04-02
    BITTERCRISP LIMITED - 1988-12-21
    Admiral Way Doxford, International Business Park, Sunderland, Tyne& Wear
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-10-07
    IIF 55 - Director → ME
  • 6
    SIMCO 533 LIMITED - 1993-04-01
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    1993-04-01 ~ 1994-10-07
    IIF 59 - Director → ME
  • 7
    LYNTON TRAVEL GROUP LIMITED - 1994-10-11
    SIMCO 358 LIMITED - 1990-10-05
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-10-07
    IIF 57 - Director → ME
  • 8
    OVAL (2135) LIMITED - 2007-04-04
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-08 ~ 2011-11-04
    IIF 14 - Director → ME
  • 9
    CROYMARK LIMITED - 2000-05-11
    1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    2007-03-08 ~ 2011-11-04
    IIF 13 - Director → ME
  • 10
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    ~ 1994-10-07
    IIF 58 - Director → ME
  • 11
    GYM TELEVISION LIMITED - 2010-01-27
    68 Webster Gardens, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,888,948 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-03-09
    IIF 44 - Right to appoint or remove directors OE
  • 12
    22 Gelliwastad Road, Pontypridd, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2019-05-02 ~ 2022-05-31
    IIF 60 - Director → ME
    Person with significant control
    2019-05-02 ~ 2022-05-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Professor Roger Bromley, 3m Buckley Innovation Centre, University Of Huddersfield Firth Street, Huddersfield
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,822 GBP2024-03-31
    Officer
    2010-06-15 ~ 2010-06-15
    IIF 37 - Director → ME
  • 14
    SAMPSON COACHES LIMITED - 1998-06-10
    ADDMODEL LIMITED - 1989-02-07
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-10-07
    IIF 56 - Director → ME
  • 15
    SIMCO 314 LIMITED - 1991-03-01
    Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    ~ 1999-07-02
    IIF 4 - Director → ME
  • 16
    CITIBUS TOURS LIMITED - 1995-05-25
    Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    1993-07-16 ~ 1999-07-02
    IIF 24 - Director → ME
  • 17
    Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2006-10-04 ~ 2017-07-31
    IIF 8 - Director → ME
  • 18
    BTOE LIMITED - 2018-01-03
    HAMMER & WOLF LIMITED - 2012-11-16
    Brook House, 2 Brookhouse Street, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,304 GBP2018-10-31
    Officer
    2012-09-21 ~ 2016-06-30
    IIF 17 - Director → ME
  • 19
    NX BAHRAIN BUS COMPANY PLC - 2019-10-14
    PRISM RAIL PLC - 2014-06-24
    National Express House Birmingham Coach Station Mill Lane, Digbeth, Birmingham
    Active Corporate (3 parents)
    Officer
    1995-07-21 ~ 2000-09-19
    IIF 10 - Director → ME
  • 20
    C2C RAIL LIMITED - 2017-03-28
    LTS RAIL LIMITED - 2000-07-03
    National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (4 parents)
    Officer
    1996-05-26 ~ 2000-09-19
    IIF 7 - Director → ME
  • 21
    1c Fridays Court, 3-5 High Street, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,766 GBP2023-08-31
    Officer
    2017-06-22 ~ 2022-06-20
    IIF 32 - Director → ME
    Person with significant control
    2017-06-22 ~ 2022-06-20
    IIF 42 - Right to appoint or remove directors OE
  • 22
    Unit 19 Innovation Centre 320 Cambridge Science Park, Milton, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    229,327 GBP2024-03-31
    Officer
    2012-04-14 ~ 2012-12-14
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-14
    IIF 40 - Right to appoint or remove directors OE
  • 23
    11a Way Lane, Waterbeach, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,615 GBP2023-09-30
    Person with significant control
    2016-09-24 ~ 2019-05-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WEST ANGLIA GREAT NORTHERN RAILWAYS LIMITED - 1995-06-19
    National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (3 parents)
    Officer
    1997-01-05 ~ 2000-09-19
    IIF 23 - Director → ME
  • 25
    Lower Lixton Barn, Loddiswell, Kingsbridge, Devon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    495,541 GBP2024-06-30
    Officer
    2004-09-22 ~ 2025-01-28
    IIF 20 - Director → ME
  • 26
    BARNCREST NO. 252 LIMITED - 2008-06-30
    Lower Lixton Barn, Loddiswell, Kingsbridge, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2008-06-26 ~ 2025-01-28
    IIF 21 - Director → ME
  • 27
    Halstow House Wood Barton, Woodleigh, Kingsbridge, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,312 GBP2023-10-31
    Officer
    2005-01-20 ~ 2021-03-15
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.