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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Howard Murray Calvert

    Related profiles found in government register
  • Mr Howard Murray Calvert
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Blenheim Road, St John's Wood, London, NW8 0LU, United Kingdom

      IIF 1
  • Mr Howard Murray Calvert
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Blenheim Road, London, NW8 0LU, England

      IIF 2
    • 12, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 3
    • 12, Blenheim Road, St. John's Wood, London, NW8 0LU, United Kingdom

      IIF 4
    • Jack Straw's Castle, 12 North End Way, London, NW3 7ES, England

      IIF 5
  • Mr Howard Murray Calvert
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 6
  • Calvert, Howard Murray
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 7
    • 12, Blenheim Road, London, NW8 0LU, England

      IIF 8 IIF 9
    • 12 Blenheim Road, St John's Wood, London, NW8 0LU

      IIF 10
    • 12, Blenheim Road, St. Johns Wood, London, NW8 0LU, United Kingdom

      IIF 11
    • 179, Great Portland Street, London, W1W 5LS, England

      IIF 12
    • Jack Straw's Castle, 12 North End Way, London, NW3 7ES, England

      IIF 13 IIF 14
    • Chaucer House, 4-6 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UR, England

      IIF 15
  • Calvert, Howard Murray
    British chairman/director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12 Blenheim Road, St John's Wood, London, NW8 0LU

      IIF 16
  • Calvert, Howard Murray
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12 Blenheim Road, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 17
    • 12, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 18 IIF 19
    • 12 Blenheim Road, St John's Wood, London, NW8 0LU

      IIF 20
    • 12, Blenheim Road, St John's Wood, London, NW8 0LU, United Kingdom

      IIF 21
    • 179, Great Portland Street, London, W1W 5LS, England

      IIF 22 IIF 23 IIF 24
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 28
  • Calvert, Howard Murray
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 29
    • 12, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 30
    • 12 Blenheim Road, St John's Wood, London, NW8 0LU

      IIF 31 IIF 32
    • 12, Blenheim Road, St. John's Wood, London, NW8 0LU, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Barbican House, 26-34 Old Street, London, EC1V 9QR, United Kingdom

      IIF 36 IIF 37
  • Calvert, Howard Murray
    British

    Registered addresses and corresponding companies
    • 12 Blenheim Road, St John's Wood, London, NW8 0LU

      IIF 38
  • Calvert, Howard Murray
    British company secretary

    Registered addresses and corresponding companies
    • 12 Blenheim Road, St John's Wood, London, NW8 0LU

      IIF 39
  • Calvert, Howard Murray

    Registered addresses and corresponding companies
    • 12 Blenheim Road, Blenheim Road, London, NW8 0LU, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 31
  • 1
    1 EMPIRE WAY LTD
    - now 11344318
    CHESTERTON CONSTRUCTION LIMITED - 2018-06-12
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-07-16 ~ 2025-08-29
    IIF 7 - Director → ME
  • 2
    A G CARE LIMITED
    02946918
    Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (18 parents)
    Officer
    2010-06-07 ~ 2010-12-21
    IIF 22 - Director → ME
  • 3
    ARK HOME HEALTHCARE LIMITED
    - now 07111000
    FINLAW 633 LIMITED
    - 2010-03-08 07111000 07621851... (more)
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (21 parents, 1 offspring)
    Officer
    2010-03-08 ~ 2010-12-21
    IIF 12 - Director → ME
  • 4
    BISMARCK HOLDINGS LIMITED - now
    ARK HOME HEALTHCARE HOLDINGS LIMITED
    - 2015-03-26 07181870
    FINLAW 634 LIMITED
    - 2010-03-23 07181870 06896295... (more)
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (17 parents)
    Officer
    2010-03-09 ~ 2010-12-21
    IIF 24 - Director → ME
  • 5
    BRESLIN HEALTH & SOCIAL CARE LIMITED
    - now 03123764
    BRESLIN NURSING BUREAU LIMITED - 2008-09-11
    The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (13 parents)
    Officer
    2010-06-07 ~ 2010-12-21
    IIF 25 - Director → ME
  • 6
    BRG TRADING LIMITED
    06776539
    Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (14 parents)
    Officer
    2010-06-23 ~ 2010-12-21
    IIF 27 - Director → ME
  • 7
    CORE MEZZ I LIMITED
    07090066 07090099... (more)
    The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (11 parents)
    Officer
    2010-06-23 ~ 2010-12-21
    IIF 26 - Director → ME
  • 8
    CP PLUS (INTERNATIONAL) LIMITED
    07667370
    Jack Straw's Castle, 12 North End Way, London, England
    Active Corporate (9 parents)
    Officer
    2011-06-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CP PLUS LIMITED
    - now 02595379
    CONTROLLED PARKING LTD. - 1999-04-26
    Jack Straw's Castle, 12 North End Way, London, England
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2023-12-12 ~ now
    IIF 14 - Director → ME
  • 10
    CYGNET (OE) LIMITED - now
    OAKVIEW ESTATES LIMITED
    - 2019-05-07 03872364
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2011-01-20 ~ 2013-05-24
    IIF 29 - Director → ME
  • 11
    DANSHELL CARE HOMES LIMITED
    07804351
    1 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-10 ~ 2013-05-24
    IIF 30 - Director → ME
  • 12
    DUNAN CARE HOMES LIMITED
    08093607
    14 Glendore House, 30 Clarges Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-06 ~ 2012-06-21
    IIF 37 - Director → ME
  • 13
    EUROPA HEALTHCARE GROUP LTD
    - now 08679799
    EUROPA HOSPITALS GROUP LTD
    - 2017-09-29 08679799
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-05-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EUROPA HOSPITALS (SPAIN) LTD
    08678502
    C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 33 - Director → ME
  • 15
    EUROPA HOSPITALS (UK) LTD
    08677417
    C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 35 - Director → ME
  • 16
    FOREST HEALTHCARE LIMITED
    - now 02937242
    LONDON RIVER INVESTMENTS LIMITED - 2001-05-22
    Forest Care Village, 10-20 Cardinal Avenue, Borehamwood, Hertfordshire, England
    Active Corporate (18 parents)
    Officer
    2008-11-18 ~ 2010-03-31
    IIF 31 - Director → ME
  • 17
    H M M SERVICES LIMITED - now
    HEATHMILL MULTIMEDIA ASP LIMITED - 2005-04-01
    HEATHMILL MULTIMEDIA LIMITED
    - 2001-04-25 02757898
    FORESTLEAGUE LIMITED
    - 1992-11-09 02757898
    Brentmead House, Britannia Road, London
    Dissolved Corporate (14 parents)
    Officer
    1992-10-29 ~ 1994-02-15
    IIF 20 - Director → ME
  • 18
    HOMEBODY (BRANDING) LIMITED
    11549429
    12 Blenheim Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HOMEBODY LIMITED
    10497862 04667746
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-11-25 ~ 2017-02-17
    IIF 17 - Director → ME
    2016-11-25 ~ 2017-02-17
    IIF 40 - Secretary → ME
  • 20
    HOMEBODY ONLINE LIMITED
    10564599
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-01-16 ~ 2024-09-06
    IIF 19 - Director → ME
    Person with significant control
    2017-01-16 ~ 2024-09-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    HOWARINE CALVERT LIMITED
    - now 03593689 00962222
    DUDLEY INKWELL LIMITED
    - 2004-03-30 03593689 00962222
    INKWELL DIRECT LIMITED
    - 2003-07-31 03593689
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2004-04-01 ~ 2016-12-01
    IIF 16 - Director → ME
    1998-07-07 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HOWARINE CONSULT LIMITED
    16234320
    12 Blenheim Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 23
    LION HEALTHCARE LIMITED - now
    DUNAN MANAGEMENT (UK) LIMITED
    - 2013-03-14 08129866
    OAKVIEW MANAGEMENT (UK) LIMITED
    - 2012-07-10 08129866
    Barbican House, 26-34 Old Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-07-04 ~ 2013-03-01
    IIF 36 - Director → ME
  • 24
    LOCKIT LOCAL LIMITED
    - now 15798776
    LOCAL LOCK LTD
    - 2025-02-28 15798776
    Flat 1, Glendower Lodge, The Rise Flat 1, Glendower Lodge, The Rise, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 8 - Director → ME
  • 25
    MAC CARING AGENCY LIMITED
    03826889
    The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (12 parents)
    Officer
    2010-06-07 ~ 2010-12-21
    IIF 23 - Director → ME
  • 26
    OAKVIEW SCHOOL LIMITED - now
    OAKVIEW SCHOOL
    - 2015-09-04 08656263
    1 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-19 ~ 2015-01-01
    IIF 21 - Director → ME
  • 27
    OPTIMAD MEDIA SYSTEMS LIMITED - now
    EUROPEAN MEDIAXCHANGE LIMITED - 2002-09-03
    ADTENDER.COM LIMITED
    - 2000-09-28 03846290
    24-28 Bloomsbury Way, London, England
    Active Corporate (28 parents)
    Officer
    1999-09-22 ~ 2000-01-19
    IIF 10 - Director → ME
  • 28
    PERFORMANCE TELECOM LIMITED
    - now 03886001 05916019
    GOLD NUMBERS LTD - 2007-03-19
    Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (11 parents)
    Officer
    2013-07-04 ~ 2014-09-24
    IIF 15 - Director → ME
  • 29
    PROMENADE TRADING 10 LIMITED
    05078513 05507631... (more)
    9 Blenheim Terrace, London, England
    Active Corporate (15 parents)
    Officer
    2013-01-03 ~ now
    IIF 11 - Director → ME
  • 30
    REGISTRY HOLDINGS LTD
    - now 11964838
    VETRONEX LIMITED
    - 2019-05-22 11964838
    5 Technology Park, Colindeep Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-21 ~ 2023-11-30
    IIF 28 - Director → ME
  • 31
    SUREGATE PROPERTIES LIMITED
    06381239
    5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (7 parents)
    Officer
    2008-12-01 ~ 2011-02-21
    IIF 32 - Director → ME
    2008-12-01 ~ 2011-02-21
    IIF 39 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.