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 Andrew Charles Parker

    Related profiles found in government register
  • Dr Andrew Charles Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Works, Lorne Street, Farnworth, Bolton, BL4 7LZ

      IIF 1
  • Mr Andrew Charles Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG

      IIF 2
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 3 IIF 4 IIF 5
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 9
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 10
    • 1, Waterside Drive Arlington Business Park, Theale, Reading, RG7 4SW, England

      IIF 11
    • 1, Waterside Drive, Theale, Reading, RG7 4SW, England

      IIF 12 IIF 13
    • Luminox House, Holmethorpe Avenue, Redhill, RH1 2NL, England

      IIF 14
  • Andrew Charles Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 15
  • Andrew Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 16
  • Mr Andrew Charles Parker
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 17
  • Andrew Charles Parker
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Spifire Business Park, Hawker Road, Croydon, CR0 4WD, United Kingdom

      IIF 18
    • 20, Balcombe Road, Horley, Surrey, RH6 9HR, England

      IIF 19
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 20
  • Parker, Andrew Charles
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • F2/c Multiply, Lomax Way, Logistics North, Bolton, BL5 1FQ, England

      IIF 21 IIF 22
    • C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 23
    • 20, Balcombe Road, Horley, RH6 9HR, England

      IIF 24
    • Parker House, Plough Road, Smallfield, Horley, Surrey, RH6 9JW, England

      IIF 25
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 26 IIF 27
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8AF, England

      IIF 28
    • Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 29
    • 7th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 30
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 31
    • Luminox House, Holmethorpe Avenue, Redhill, RH1 2NL, England

      IIF 32
    • Unit 1, Crowhurst Lane, West Kingsdown, Kent, TN15 6JE, England

      IIF 33
  • Parker, Andrew Charles
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Gadbrook Road, Betchworth, Surrey, RH3 7AH

      IIF 34
    • Unit 1, Sandringham Court, Network 65 Business Park, Burnley, Lancs, BB11 5TD

      IIF 35
    • 20, Balcombe Road, Horley, Surrey, RH6 9HR, England

      IIF 36
    • 35, Peter Street, Manchester, M2 5BG, United Kingdom

      IIF 37 IIF 38
  • Parker, Andrew Charles
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, England

      IIF 39
    • Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom

      IIF 40 IIF 41 IIF 42
    • C/o 360 Insolvency Limited, Joiner's Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 43
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 44 IIF 45
    • 93, Tabernacle Street, London, EC2A 4BA

      IIF 46
    • 35, Peter Street, Manchester, M2 5BG, England

      IIF 47
    • 35, Peter Street, Manchester, M2 5BG, United Kingdom

      IIF 48
  • Parker, Andrew Charles
    British engineering director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Gadbrook Road, Betchworth, Surrey, RH3 7AH

      IIF 49
  • Parker, Andrew
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 50
  • Andrew Parker
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, Plough Road, Smallfield, Horley, RH6 9JW, United Kingdom

      IIF 51
  • Parker, Andrew Charles
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Spifire Business Park, Hawker Road, Croydon, CR0 4WD, United Kingdom

      IIF 52
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 53 IIF 54
    • 134a, Tattershall Drive, Market Deeping, Peterborough, Lincolnshire, PE6 8BZ

      IIF 55
  • Parker, Andrew Charles
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 56
  • Parker, Andrew Charles
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Base, Daux Road, Billingshurst, West Sussex, RH14 9SJ

      IIF 57
    • Airport House, Ledgers Ltd, Croydon, Surrey, CR0 OXZ, England

      IIF 58 IIF 59
    • Quadrant House, North Heath Lane Business Park, North Heath Lane, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 60
  • Parker, Andrew Charles
    British engineer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 61
  • Parker, Andrew Charles
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Sandringham Court, Network 65, Burnley, Lancashire, BB11 5TD, United Kingdom

      IIF 62
  • Parker, Andrew Charles
    British

    Registered addresses and corresponding companies
    • Hall Farm, Gadbrook Road, Betchworth, Surrey, RH3 7AH

      IIF 63
    • Unit 9, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 64
  • Parker, Andrew Charles
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 65
  • Parker, Andrew
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Dialog, Fleming Way, Crawley, West Sussex, RH10 9NQ, England

      IIF 66 IIF 67 IIF 68
  • Parker, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Dialog, Fleming Way, Crawley, West Sussex, RH10 9NQ, England

      IIF 69
    • Parker House, Plough Road, Smallfield, Horley, RH6 9JW, United Kingdom

      IIF 70
  • Parker, Andrew Charles

    Registered addresses and corresponding companies
    • Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom

      IIF 71
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 72
child relation
Offspring entities and appointments
Active 25
  • 1
    ACP BUSINESS HOLDINGS LTD
    16079788
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 29 - Director → ME
  • 2
    BOXALL CONSTRUCTION LTD
    12835162
    Parker House Plough Road, Smallfield, Horley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-25 ~ now
    IIF 25 - Director → ME
  • 3
    BOXALL MEP LTD
    - now 11092495
    T A BOXALL ENGINEERING LTD
    - 2020-09-15 11092495 00676651, 01519047
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    201,907 GBP2020-12-31
    Officer
    2017-12-01 ~ now
    IIF 23 - Director → ME
  • 4
    BOXALL SERVICE & REPAIR LTD
    - now 11095050
    BOXALL INVERTER & MOTOR REPAIR CENTRE LTD
    - 2020-09-15 11095050
    93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,507 GBP2020-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 46 - Director → ME
  • 5
    CROWHURST BARN MANAGEMENT COMPANY LIMITED
    09722220
    Unit 2, Crowhurst Barn, Crowhurst Lane, West Kingsdown, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-01 ~ now
    IIF 33 - Director → ME
  • 6
    CYPRESS COURT MANAGEMENT LIMITED
    01099716
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,946 GBP2024-09-30
    Officer
    2019-01-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-03-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    ENVIRONMENTAL SOLUTIONS & SERVICES GROUP LTD
    09747162
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2015-08-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    GO-SPARKY.CO.UK LIMITED
    11303375
    Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,581 GBP2024-12-31
    Officer
    2023-10-10 ~ now
    IIF 67 - Director → ME
  • 9
    HOWORTH AIR TECHNOLOGY LIMITED
    - now 07085326 02270947, 06322300
    DISTANT LIGHTS LIMITED - 2010-01-04
    F2/c Multiply Lomax Way, Logistics North, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    41,085 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-01-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    HOWORTH PHARMA LIMITED
    07241110
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-17 ~ now
    IIF 22 - Director → ME
  • 11
    HOWORTH SERVICE LIMITED
    07241071
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-17 ~ now
    IIF 21 - Director → ME
  • 12
    HOWORTH WESTBURY HOLDINGS LIMITED
    - now 07093314
    HIGH SILVER LIMITED - 2010-01-04
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,287 GBP2024-12-31
    Officer
    2011-06-30 ~ now
    IIF 53 - Director → ME
  • 13
    HOWORTH WESTBURY PROPERTIES LIMITED
    07283258
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,547,487 GBP2024-11-30
    Officer
    2012-02-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 14
    KESTAN 23 LTD
    07455322
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    405,297 GBP2024-11-30
    Officer
    2010-11-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    MAYFAIR ENVIRONMENTAL SERVICES LIMITED
    - now 05817531
    MES SERVICES (UK) LTD - 2014-03-07
    MAYFAIR ENVIRONMENTAL SERVICES LIMITED - 2014-03-06
    BMD SERVICES (UK) LIMITED - 2011-05-25
    C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    67,452 GBP2021-03-31
    Officer
    2021-02-02 ~ dissolved
    IIF 43 - Director → ME
  • 16
    P J AIR FILTRATION LTD
    08219753
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 41 - Director → ME
    2012-12-18 ~ dissolved
    IIF 71 - Secretary → ME
  • 17
    PRAETORIAN PLACE LTD
    11882433
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    849,539 GBP2024-08-31
    Officer
    2019-03-14 ~ now
    IIF 52 - Director → ME
    2023-03-07 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    PROTAK SCIENTIFIC LIMITED
    09318477
    Luminox House, Holmethorpe Avenue, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    860,390 GBP2024-12-31
    Officer
    2020-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    QED HOLDINGS LTD
    11690775
    Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -371,722 GBP2024-12-31
    Officer
    2023-10-10 ~ now
    IIF 66 - Director → ME
  • 20
    QUANTUM ELECTRICAL DISTRIBUTION LTD
    - now 11116688 11564462
    QUANTUM ELECTRICAL DISTRIBUTION (GATWICK) LIMITED - 2019-11-29 11564462
    QUANTUM ELECTRICAL DISTRIBUTION LIMITED - 2018-11-22 11564462
    Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    893,796 GBP2024-12-31
    Officer
    2023-10-10 ~ now
    IIF 68 - Director → ME
  • 21
    T.A. BOXALL & COMPANY LIMITED
    - now 01519047 00676651
    T.A. BOXALL (ENGINEERING) LIMITED - 2002-01-14 00676651, 11092495
    1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,132,576 GBP2020-12-31
    Officer
    2015-09-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 22
    THE GATTON PARK TENNIS CENTRE
    07096109
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-31 ~ dissolved
    IIF 40 - Director → ME
  • 23
    WESTBURY CLEANROOMS LIMITED
    10462040
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    WESTBURY FILTERMATION LIMITED
    - now 07084155
    STONE CLARITY LIMITED - 2010-01-04
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,636,485 GBP2024-12-31
    Officer
    2011-06-30 ~ now
    IIF 54 - Director → ME
  • 25
    WESTBURY FILTERS LIMITED
    - now 07084737
    ORIGINAL PRACTICE LIMITED - 2010-01-05
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ dissolved
    IIF 62 - Director → ME
Ceased 25
  • 1
    ACP BUSINESS HOLDINGS LTD
    16079788
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-11-14 ~ 2025-12-05
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    BOXALL BUILDING SERVICES LIMITED - now
    BOXALL FIRE & SECURITY LTD
    - 2022-07-21 12835005
    BOXALL FIRE LTD
    - 2020-09-14 12835005
    Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,771 GBP2022-12-31
    Officer
    2020-08-25 ~ 2022-07-21
    IIF 24 - Director → ME
  • 3
    BOXALL FACILITIES LTD
    - now SC336646
    OLMAT ENGINEERING LIMITED
    - 2020-08-12 SC336646
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    109,587 GBP2021-12-31
    Officer
    2020-05-14 ~ 2022-10-19
    IIF 36 - Director → ME
  • 4
    BOXALL MEP LTD - now
    T A BOXALL ENGINEERING LTD
    - 2020-09-15 11092495 00676651, 01519047
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    201,907 GBP2020-12-31
    Person with significant control
    2017-12-01 ~ 2020-09-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BOXALL SERVICE & REPAIR LTD - now
    BOXALL INVERTER & MOTOR REPAIR CENTRE LTD
    - 2020-09-15 11095050
    93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,507 GBP2020-12-31
    Person with significant control
    2017-12-04 ~ 2020-09-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    CACTUS TRADING SOUTH LIMITED - now
    ONE ASHFORD HEALTHCARE LIMITED
    - 2023-09-07 07890947
    ASHFORD CARE CENTRE LIMITED
    - 2015-01-30 07890947
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -14,682,548 GBP2018-04-30
    Officer
    2014-07-15 ~ 2018-10-12
    IIF 30 - Director → ME
  • 7
    CHESS DYNAMICS LIMITED
    - now 03891212
    CHESS ASSEMBLY SYSTEMS LIMITED
    - 2003-02-13 03891212
    Quadrant House North Heath Business Park, North Heath Lane, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Officer
    1999-12-09 ~ 2009-10-05
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHESS SYSTEMS LIMITED
    - now 02817509
    CHESS ENGINEERING SYSTEMS LIMITED
    - 2003-02-13 02817509
    Mcr, 43-45 Portman Square, Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1993-05-01 ~ 2010-06-16
    IIF 61 - Director → ME
  • 9
    CHESS TECHNOLOGIES LIMITED
    06539922
    1 Waterside Drive, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2008-03-19 ~ 2010-06-16
    IIF 56 - Director → ME
    2011-07-27 ~ 2018-12-12
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CYPRESS COURT MANAGEMENT LIMITED
    01099716
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,946 GBP2024-09-30
    Officer
    ~ 2010-06-16
    IIF 49 - Director → ME
    ~ 2003-04-14
    IIF 63 - Secretary → ME
  • 11
    ELLAND BREWERY LIMITED
    - now 04417567
    EASTWOOD & SANDERS (FINE ALES) LIMITED - 2006-06-28
    FEATURE SCREEN LIMITED - 2002-04-19
    2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    60,348 GBP2022-10-31
    Officer
    2009-09-28 ~ 2016-04-13
    IIF 55 - Director → ME
  • 12
    HALO INNOVATION LTD
    12546150
    Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,606 GBP2024-12-31
    Officer
    2024-03-22 ~ 2025-09-25
    IIF 69 - Director → ME
  • 13
    HATHERLOW HOUSE MANAGEMENT LIMITED
    04032972
    Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    12,550 GBP2024-07-31
    Officer
    2000-07-13 ~ 2000-12-11
    IIF 34 - Director → ME
  • 14
    HOWORTH AIR TECHNOLOGY LIMITED
    - now 07085326 02270947, 06322300
    DISTANT LIGHTS LIMITED
    - 2010-01-04 07085326
    F2/c Multiply Lomax Way, Logistics North, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    41,085 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-12-02 ~ 2010-01-21
    IIF 37 - Director → ME
    IIF 38 - Director → ME
  • 15
    HOWORTH PHARMA LIMITED
    07241110
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-06-30 ~ 2021-05-01
    IIF 8 - Has significant influence or control OE
  • 16
    HOWORTH SERVICE LIMITED
    07241071
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-06-30 ~ 2021-05-01
    IIF 5 - Has significant influence or control OE
  • 17
    HOWORTH WESTBURY HOLDINGS LIMITED
    - now 07093314
    HIGH SILVER LIMITED
    - 2010-01-04 07093314
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,287 GBP2024-12-31
    Officer
    2009-12-03 ~ 2010-01-21
    IIF 47 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-01-04
    IIF 2 - Ownership of shares – 75% or more OE
    2017-01-04 ~ 2025-12-05
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    HOWORTH WESTBURY PROPERTIES LIMITED
    07283258
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,547,487 GBP2024-11-30
    Officer
    2010-06-14 ~ 2010-06-16
    IIF 58 - Director → ME
    2011-11-29 ~ 2019-03-12
    IIF 65 - Director → ME
    2010-06-17 ~ 2011-08-01
    IIF 59 - Director → ME
  • 19
    NUFIT CORP UK LTD
    09621321
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ 2017-06-30
    IIF 42 - Director → ME
  • 20
    PROTAK SCIENTIFIC LIMITED
    09318477
    Luminox House, Holmethorpe Avenue, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    860,390 GBP2024-12-31
    Officer
    2014-11-20 ~ 2018-09-27
    IIF 39 - Director → ME
  • 21
    THE GATTON PARK TENNIS CENTRE
    07096109
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-04 ~ 2010-06-12
    IIF 57 - Director → ME
  • 22
    THE GYM LOUNGE LTD
    13631506
    Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,895 GBP2024-12-31
    Officer
    2021-09-20 ~ 2022-10-03
    IIF 70 - Director → ME
    Person with significant control
    2021-09-20 ~ 2022-10-03
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    VISION4CE LIMITED
    05958012
    Quadrant House North Heath Business Park, North Heath Lane, Horsham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WESTBURY FILTERMATION LIMITED
    - now 07084155
    STONE CLARITY LIMITED
    - 2010-01-04 07084155
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,636,485 GBP2024-12-31
    Officer
    2009-12-02 ~ 2010-01-21
    IIF 48 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 7 - Has significant influence or control OE
  • 25
    WESTBURY FILTERS LIMITED
    - now 07084737
    ORIGINAL PRACTICE LIMITED
    - 2010-01-05 07084737
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-12-03 ~ 2010-06-16
    IIF 35 - Director → 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.