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

Howson, Myles Nathan

    Related profiles found in government register
  • Howson, Myles Nathan
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, 38 Palmer Road, Retford, DN22 6SS, United Kingdom

      IIF 1
  • Howson, Myles Nathan
    British managing director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 2
    • 550, Valley Road, Nottingham, NG5 1JJ, United Kingdom

      IIF 3
    • 19, The Square, Retford, Nottinghamshire, DN22 6DQ, United Kingdom

      IIF 4
    • 38, Palmer Road, Retford, DN22 6SS, England

      IIF 5
    • 38, Palmer Road, Retford, Nottinghamshire, DN22 6SS, England

      IIF 6
  • Howson, Myles Nathan
    British operations analyst born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Palmer Road, Retford, DN22 6SS, United Kingdom

      IIF 7
  • Howson, Myles Nathan
    British sales manager born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Palmer Road, Retford, DN22 6SS, England

      IIF 8
  • Howson, Myles
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • Apartment 207, Gallaria House, 12b Western Gateway, London, E16 1BB, United Kingdom

      IIF 10
  • Howson, Myles
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Rd, 550, Basford, Nottingham, NG5 1JJ, England

      IIF 11
  • Howson, Myles
    British managing director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 12
    • Swandec Ltd, Swandec Ltd, 550, Valley Road, Nottingham, NG5 1JJ, United Kingdom

      IIF 13
  • Howson, Myles Nathan
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
  • Howson, Myles Nathan
    British customer advisor born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, York Paddock, East Markham, Nottinghamshire, NG22 0QX, United Kingdom

      IIF 15
  • Mr Myles Howson
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 17
    • Swandec Ltd, Swandec Ltd, 550, Valley Road, Nottingham, NG5 1JJ, United Kingdom

      IIF 18
    • 39, Bridgegate, Retford, DN22 7UX, England

      IIF 19
  • Mr Myles Nathan Howson
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
    • 550, Valley Road, Nottingham, NG5 1JJ, United Kingdom

      IIF 22
    • 19, The Square, Retford, Nottinghamshire, DN22 6DQ, United Kingdom

      IIF 23
    • 38, Palmer Road, Retford, DN22 6SS, England

      IIF 24 IIF 25
    • 38, Palmer Road, Retford, Nottinghamshire, DN22 6SS, England

      IIF 26
  • Howson, Myles
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cecil Court, Harlow, CM18 7QR, England

      IIF 27
  • Mr Myles Howson
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cecil Court, Harlow, CM18 7QR, England

      IIF 28
  • Howson, Myles Nathan

    Registered addresses and corresponding companies
    • 25, York Paddock, East Markham, Nottinghamshire, NG22 0QX, United Kingdom

      IIF 29
  • Howson, Myles

    Registered addresses and corresponding companies
    • Apartment 207, Gallaria House, 12b Western Gateway, London, E16 1BB, United Kingdom

      IIF 30
    • 38, Palmer Road, Retford, DN22 6SS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    1954 AGENCY LTD
    16027379 16807875... (more)
    Flat 67 2 Thunderer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-18 ~ dissolved
    IIF 10 - Director → ME
    2024-10-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    CANVASSING KINGS LTD
    11314954
    550 Valley Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    CLEANING KINGS LTD
    11470776
    38 Palmer Road, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HALLCROFT TYRES LTD
    09163750
    38 Palmer Road, Retford
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 7 - Director → ME
    2014-08-06 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    IVISMILE UK LTD
    13822026
    550 Valley Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    MIDLANDS RENEWABLES LTD
    10192876
    Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-21 ~ 2016-10-06
    IIF 8 - Director → ME
  • 7
    NUCOLOUR LONDON SPRAYERS LTD
    15694999
    550 Valley Road, Nottingham, Notinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    NUCOLOUR LTD
    12547322 12503181
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-04-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    NUKOLOUR LTD
    - now 12503181
    NUCOLOUR LTD
    - 2020-03-11 12503181 12547322
    550 Valley Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SHIELDA LTD
    13611085
    550 Valley Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    SOAH LIMITED
    08199219
    38 Palmer Road, Retford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-03 ~ dissolved
    IIF 15 - Director → ME
    2012-09-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    SPITFIRE CANVASSING LTD
    11265134
    38 Palmer Road, Retford, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    STUDIO 222 LTD
    15843120 16196649... (more)
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-07-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    UK ECOHELP LTD
    16258163
    3 Cecil Court, Harlow, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    WEBSITIA LTD
    - now 14087059
    BLUE FOX LONDON LTD
    - 2022-11-16 14087059
    ZEN WELLNESS LONDON LTD
    - 2022-10-21 14087059
    MY ZEN WELLNESS LTD
    - 2022-08-16 14087059
    4385, 14087059 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    ZEN WELLNESS SERVICE & INSTALL LTD - now
    LA HOT TUBS LTD
    - 2022-05-05 13953315
    550 Valley Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-03 ~ 2022-05-04
    IIF 13 - Director → ME
    Person with significant control
    2022-03-03 ~ 2022-05-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.