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

Howard, David Stewart

    Related profiles found in government register
  • Howard, David Stewart
    British chairman born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daglingworth House, Church Road Daglingworth, Cirencester, Gloucestershire, GL7 7AG

      IIF 1 IIF 2
    • icon of address Daglingworth House, Daglingworth, Cirencester, GL7 7AG, U.k.

      IIF 3
    • icon of address 47, Bedwin Street, Salisbury, Wiltshire, SP1 3UT

      IIF 4
  • Howard, David Stewart
    British chartered accountant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daglingworth House, Church Road Daglingworth, Cirencester, Gloucestershire, GL7 7AG

      IIF 5 IIF 6 IIF 7
    • icon of address Daglingworth House, Daglingworth, Cirencester, GL7 7AG, England

      IIF 8
  • Howard, David Stewart
    British company chairman born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daglingworth House, Church Road Daglingworth, Cirencester, Gloucestershire, GL7 7AG

      IIF 9 IIF 10 IIF 11
  • Howard, David Stewart
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daglingworth House, Church Road Daglingworth, Cirencester, Gloucestershire, GL7 7AG

      IIF 12 IIF 13 IIF 14
    • icon of address Daglingworth House, Daglingworth, Cirencester, Gloucestershire, GL7 7AG, England

      IIF 20
    • icon of address Arrow Leasehold Management, Bc04, Building 13, Thames Industrial Park, Princess Margaret Rd, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 21
  • Howard, David Stewart
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howard, David Stewart
    born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daglingworth House, Daglingworth, Cirencester, GL7 7AG, Uk

      IIF 40
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 41
  • Howard, David Stewart
    British accountant born in October 1953

    Registered addresses and corresponding companies
    • icon of address The Millers House, Ampney Crucis, Cirencester, Gloucestershire, CL7 5RR

      IIF 42
  • Howard, David Stewart
    British chartered accountant born in October 1953

    Registered addresses and corresponding companies
    • icon of address Lower House, Little Barrington, Burford, Oxfordshire, OX18 4TE

      IIF 43
  • Mr David Stewart Howard
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arrow Leasehold Management, Bc04, Building 13, Thames Industrial Park, Princess Margaret Rd, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 44
  • Howard, Rupert Stewart David
    British financial services born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 45
  • Howard, Rupert Stewart David
    British private equity investor born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Streets, Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 46
  • Howard, David Stewart
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 47
  • Howard, David
    British director born in October 1943

    Registered addresses and corresponding companies
    • icon of address Daglingworth House, Cirencester, Gloucester, GL7 7AG

      IIF 48
  • Mr David Stewart Howard
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 49 IIF 50
  • Howard, Rupert Stewart David
    British investment banker born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Marney Road, Sw11 5ew, SW11 5EW, United Kingdom

      IIF 51
  • Howard, Rupert Stewart David
    British none born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knightsbridge, London, SW1X 7LX, United Kingdom

      IIF 52
    • icon of address 16, Palace Street, London, SW1E 5JD, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Mr Rupert Stewart David Howard
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daglingworth House, Daglingworth, Cirencester, GL7 7AG, England

      IIF 56
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Streets, Suite 43 Michael Way, Raunds, Wellingborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Rickerbys Solicitors, Ellenborough House, Wellington Street, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 39 - Director → ME
  • 3
    DATUM RPO LLP - 2013-07-05
    BCOMP TWO LLP - 2011-08-26
    icon of address Omega House Bonds Mill, Bristol Road, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 4
    icon of address Arrow Leasehold Management, Bc04, Building 13 Thames Industrial Park, Princess Margaret Rd, East Tilbury, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Daglingworth House, Daglingworth, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,239 GBP2025-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Prothero Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 8 - Director → ME
  • 7
    HELIUM MIRACLE 306 LIMITED - 2020-10-28
    icon of address Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 52 - Director → ME
  • 8
    Company number 03145771
    Non-active corporate
    Officer
    icon of calendar 1999-06-25 ~ now
    IIF 14 - Director → ME
  • 9
    Company number 05874693
    Non-active corporate
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 7 - Director → ME
Ceased 41
  • 1
    RHYME SYSTEMS HOLDINGS LIMITED - 2008-08-06
    DE FACTO 1083 LIMITED - 2003-12-01
    icon of address Office No 404, Irongate House, 22-30 Dukes Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,666,362 GBP2023-03-31
    Officer
    icon of calendar 2004-06-16 ~ 2006-10-20
    IIF 35 - Director → ME
  • 2
    IRIS SHARPOWL SOFTWARE LIMITED - 2013-04-03
    SHARPOWL SOFTWARE INTERNATIONAL LIMITED - 2011-03-22
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2002-03-19
    IIF 37 - Director → ME
  • 3
    icon of address 5th Floor, Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2002-08-06
    IIF 5 - Director → ME
  • 4
    OEG HOLDINGS LIMITED - 2024-02-01
    BCOMP 207 LIMITED - 2004-01-09
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-26 ~ 2004-10-11
    IIF 23 - Director → ME
  • 5
    HELIUM MIRACLE 325 LIMITED - 2021-08-25
    icon of address C/o Wilson Partners Limited Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25,909,173 GBP2024-12-31
    Officer
    icon of calendar 2021-08-25 ~ 2021-11-24
    IIF 45 - Director → ME
  • 6
    MANDACO 289 LIMITED - 2002-02-05
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2002-11-22 ~ 2004-10-11
    IIF 48 - Director → ME
  • 7
    SUGARMAN PE & SEN LIMITED - 2015-04-07
    DYNAMIQ RECRUITMENT SERVICES LIMITED - 2015-02-03
    THE SECURITY GROUP LIMITED - 2006-03-09
    DRAFTNEW LIMITED - 1999-05-19
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-04 ~ 2001-11-15
    IIF 2 - Director → ME
  • 8
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-03 ~ 2002-06-27
    IIF 6 - Director → ME
  • 9
    MIDHURST GROUP LIMITED - 2005-12-05
    icon of address 47 Bedwin Street, Salisbury, Wiltshire
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ 2013-09-06
    IIF 19 - Director → ME
    icon of calendar 2017-07-13 ~ 2024-12-18
    IIF 4 - Director → ME
  • 10
    icon of address Manor Farm House, Coln St. Aldwyns, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2017-04-03
    IIF 51 - Director → ME
  • 11
    FSL GROUP LIMITED - 2004-07-19
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-17 ~ 2003-12-05
    IIF 29 - Director → ME
  • 12
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -177,267 GBP2018-04-01 ~ 2019-06-30
    Officer
    icon of calendar 2002-10-07 ~ 2007-03-22
    IIF 33 - Director → ME
  • 13
    MICHCO 227 LIMITED - 2001-08-06
    icon of address St James Court 74-94 Fore Street, Saltash, Cornwall
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-10 ~ 2009-02-16
    IIF 16 - Director → ME
  • 14
    FOUNDATION SYSTEMS LIMITED - 2006-11-30
    OFFICE AUTOMATION (NORWICH) LIMITED - 1990-01-01
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-18 ~ 2004-03-12
    IIF 18 - Director → ME
  • 15
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    157,207 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 1997-12-01 ~ 2002-06-27
    IIF 42 - Director → ME
  • 16
    NOMINA NO. 093 LLP - 2017-10-04
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2017-04-07
    IIF 47 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    NOMINA NO 395 LLP - 2021-07-09
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2021-04-14
    IIF 41 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-14
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CASHFIBRE LIMITED - 1987-07-07
    icon of address Leonards Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-11-23 ~ 1995-09-13
    IIF 43 - Director → ME
  • 19
    icon of address New Mills, Wotton-under-edge, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-20 ~ 2008-05-20
    IIF 24 - Director → ME
  • 20
    M C P TOOLING TECHNOLOGIES LIMITED - 2008-07-21
    icon of address New Mills, Wotton-under-edge, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2008-04-15
    IIF 30 - Director → ME
  • 21
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-16 ~ 1998-08-06
    IIF 15 - Director → ME
  • 22
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-04-21
    IIF 20 - Director → ME
  • 23
    NU NU LIMITED - 2003-03-24
    REMOVEPROOF LIMITED - 1999-05-21
    icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 1999-05-07
    IIF 36 - Director → ME
  • 24
    NEWINCCO 276 LIMITED - 2004-01-09
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2004-10-11
    IIF 34 - Director → ME
  • 25
    BCOMP 434 LIMITED - 2012-01-11
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-09-16 ~ 2018-09-28
    IIF 3 - Director → ME
  • 26
    MINSTER PATHWAYS LIMITED - 2010-08-04
    SIMNER LIMITED - 2004-12-20
    HIGHCLEAR HOMES LIMITED - 1999-02-22
    CHRYSTAL LIMITED - 1998-01-14
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1998-01-15 ~ 1999-02-16
    IIF 27 - Director → ME
  • 27
    DOWNING (MEADOWS) LIMITED - 2009-05-05
    TIMEYARD LIMITED - 1999-03-30
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-20 ~ 2002-06-27
    IIF 26 - Director → ME
  • 28
    RLA GROUP LIMITED - 2008-08-01
    PINCO 2188 LIMITED - 2004-11-02
    icon of address Parley Green Lane, Hurn, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-16 ~ 2007-07-11
    IIF 31 - Director → ME
  • 29
    PINCO 1854 LIMITED - 2002-12-11
    icon of address Parley Green Lane, Hurn, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-17 ~ 2007-07-11
    IIF 11 - Director → ME
  • 30
    RYDON HOLDINGS LIMITED - 2000-05-03
    NEVRUS EIGHTY-EIGHT LIMITED - 1981-12-31
    icon of address Luxford Place, Lower Road, Forest Row, East Sussex, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2007-11-30
    IIF 32 - Director → ME
  • 31
    BROOMCO (3875) LIMITED - 2005-12-16
    icon of address Luxford Place, Lower Road, Forest Row, East Sussex, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2007-11-30
    IIF 28 - Director → ME
  • 32
    SPECTRIS SHELF CO.1 LIMITED - 2008-02-05
    BOHLIN ESOP TRUSTEE LIMITED - 2004-10-12
    QUAYSHELFCO 724 LIMITED - 1999-11-05
    icon of address C/o Spectris Plc, Heritage House, Church Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-22 ~ 2004-09-06
    IIF 22 - Director → ME
  • 33
    FSL HOLDINGS LIMITED - 2004-07-19
    GAC NO. 69 LIMITED - 1997-04-17
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-17 ~ 2004-04-13
    IIF 12 - Director → ME
  • 34
    HELIUM MIRACLE 297 LIMITED - 2020-10-28
    icon of address Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-27 ~ 2020-12-15
    IIF 53 - Director → ME
  • 35
    HELIUM MIRACLE 299 LIMITED - 2020-10-28
    icon of address Floor 2, Trident 3 Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-27 ~ 2020-12-15
    IIF 55 - Director → ME
  • 36
    HELIUM MIRACLE 298 LIMITED - 2020-10-28
    icon of address Floor 2, Trident 3 Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-27 ~ 2020-12-15
    IIF 54 - Director → ME
  • 37
    icon of address Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2002-04-12
    IIF 9 - Director → ME
  • 38
    Company number 01085038
    Non-active corporate
    Officer
    icon of calendar 2004-11-18 ~ 2005-07-31
    IIF 17 - Director → ME
  • 39
    Company number 03511629
    Non-active corporate
    Officer
    icon of calendar 1998-03-30 ~ 1998-07-21
    IIF 13 - Director → ME
    icon of calendar 1998-09-24 ~ 2001-10-16
    IIF 10 - Director → ME
  • 40
    Company number 04134079
    Non-active corporate
    Officer
    icon of calendar 2001-09-24 ~ 2004-09-27
    IIF 1 - Director → ME
  • 41
    Company number 05233279
    Non-active corporate
    Officer
    icon of calendar 2004-12-16 ~ 2007-07-11
    IIF 25 - 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.