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, Simon

    Related profiles found in government register
  • Howard, Simon

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 1 IIF 2
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 3
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 4
  • Howard, Simon
    British

    Registered addresses and corresponding companies
    • icon of address The Lake House, Underdown, Gloucester Road, Ledbury, Herefordshire, HR8 2JE, England

      IIF 5
  • Howard, Simon
    British accountant

    Registered addresses and corresponding companies
    • icon of address 44 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF

      IIF 6
  • Howard, Simon
    British accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Simon
    English accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Creslow, Aylesbury, Buckinghamshire, HP22 4EH, United Kingdom

      IIF 11
    • icon of address Network House, Creslow, Aylesbury, HP22 4EH

      IIF 12
    • icon of address 188, Hewlett Road, Cheltenham, GL52 6UQ, England

      IIF 13
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 14
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, England

      IIF 15
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Glos, GL50 1TY, England

      IIF 16 IIF 17 IIF 18
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Glos, GL50 1TY, United Kingdom

      IIF 20
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 21 IIF 22 IIF 23
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 26 IIF 27 IIF 28
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, United Kingdom

      IIF 35
    • icon of address Eagle Point, Little Park Farm Road, Fareham, Hampshire, PO15 5TD, England

      IIF 36
    • icon of address Creslow Data Centre, Creslow, Whitchurch, Buckinghamshire, HP22 4EH, England

      IIF 37
  • Howard, Simon
    English certified chartered accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Glos, GL50 1TY, England

      IIF 38
  • Howard, Simon
    English none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, England

      IIF 39
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 40 IIF 41 IIF 42
    • icon of address Bridge Innovation Centre, Pembrokeshire Science &, Technology Park, Pembroke Dock, SA72 6UN, Wales

      IIF 43
  • Howard, Simon
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Howard
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, England

      IIF 46
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Glos, GL50 1TY

      IIF 47
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 48
  • Mr Simon Howard
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Workplace, Montpellier House, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Glos
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 71 Livingstone Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    510 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 36 - Director → ME
  • 5
    NETSUMO (UK) LIMITED - 2014-11-13
    icon of address Workplace, Montpellier House, Montpellier Drive, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71 Livingstone Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,770 GBP2025-02-28
    Officer
    icon of calendar 2023-02-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-19 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Workplace, Montpellier House, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2016-12-08
    IIF 21 - Director → ME
  • 2
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2013-08-16
    IIF 31 - Director → ME
  • 3
    ORGANIC RESOURCE PARTNERSHIP LIMITED - 2010-09-10
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Glos
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-16 ~ 2017-01-20
    IIF 38 - Director → ME
    icon of calendar 2011-03-25 ~ 2013-03-07
    IIF 27 - Director → ME
  • 4
    icon of address 13 Donnay Close, Gerrards Cross, Bucks, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    64,634 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-08 ~ 2016-12-28
    IIF 19 - Director → ME
  • 5
    icon of address Nettleship Sawyer, Heliting House, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    123,571 GBP2023-12-31
    Officer
    icon of calendar 2003-07-12 ~ 2009-07-04
    IIF 7 - Director → ME
    icon of calendar 2003-07-12 ~ 2009-07-04
    IIF 6 - Secretary → ME
  • 6
    WORKPLACE DEVELOPMENTS LTD - 2015-06-20
    NETRINO LIMITED - 2014-12-11
    icon of address 1 Brassey Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2013-04-17 ~ 2014-11-25
    IIF 24 - Director → ME
  • 7
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1,863 GBP2021-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2011-07-14
    IIF 23 - Director → ME
    icon of calendar 2011-07-14 ~ 2013-01-31
    IIF 3 - Secretary → ME
    icon of calendar 2010-04-30 ~ 2011-07-04
    IIF 5 - Secretary → ME
  • 8
    CZERO COURTEENHALL LTD - 2015-05-26
    CZERO COSSINGTON LTD - 2012-11-20
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-29 ~ 2017-01-20
    IIF 30 - Director → ME
  • 9
    C ZERO WOODFORD HALSE LIMITED - 2014-02-17
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-16 ~ 2017-01-20
    IIF 41 - Director → ME
  • 10
    icon of address Czero (wales) Limited, Bridge Innovation Centre, Pembrokeshire Science &, Technology Park, Pembroke Dock
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-05 ~ 2017-01-20
    IIF 43 - Director → ME
  • 11
    icon of address Bridge Innovation Centre, Pembrokeshire Science & Technology Park, Pembroke Dock, Pembroke
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-09 ~ 2017-01-20
    IIF 28 - Director → ME
  • 12
    CZERO MORETON IN MARSH LIMITED - 2015-05-27
    CZERO MORTON IN MARSH LIMITED - 2013-12-01
    icon of address Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-27 ~ 2016-12-08
    IIF 1 - Secretary → ME
  • 13
    icon of address Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-08 ~ 2016-12-27
    IIF 14 - Director → ME
    icon of calendar 2013-11-26 ~ 2016-08-08
    IIF 2 - Secretary → ME
  • 14
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-05 ~ 2016-12-08
    IIF 42 - Director → ME
  • 15
    CZERO BIOMETHANE LIMITED - 2013-01-30
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Glos.
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2016-12-08
    IIF 18 - Director → ME
  • 16
    FOREST RENEWABLES LIMITED - 2009-02-16
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -247,957 GBP2016-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2014-11-05
    IIF 32 - Director → ME
    icon of calendar 2012-11-03 ~ 2014-11-05
    IIF 4 - Secretary → ME
  • 17
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2017-01-20
    IIF 33 - Director → ME
  • 18
    CZERO BLACKMORE PARK LTD. - 2013-03-14
    WENDLAND ESTATES LTD - 2009-03-12
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-08 ~ 2017-01-20
    IIF 22 - Director → ME
    icon of calendar 2010-08-03 ~ 2013-03-06
    IIF 35 - Director → ME
  • 19
    icon of address Network House, Creslow, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ 2014-09-01
    IIF 11 - Director → ME
  • 20
    icon of address Creslow Data Centre, Creslow, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2014-10-15
    IIF 16 - Director → ME
  • 21
    icon of address Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2013-08-20
    IIF 37 - Director → ME
  • 22
    icon of address Suite A 1st Floor Midas House 62, Goldsworth Road, Woking, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-10 ~ 2009-11-18
    IIF 8 - Director → ME
  • 23
    icon of address Suite A 1st Floor Midas House 62, Goldsworth Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2009-11-18
    IIF 9 - Director → ME
  • 24
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-23 ~ 2017-01-20
    IIF 34 - Director → ME
  • 25
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-25 ~ 2017-01-20
    IIF 26 - Director → ME
  • 26
    icon of address Workplace, Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ 2015-10-19
    IIF 29 - Director → ME
    icon of calendar 2016-10-15 ~ 2017-01-20
    IIF 25 - Director → ME
  • 27
    icon of address 13 Hanover Crescent, Brighton, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-20 ~ 2014-06-20
    IIF 12 - Director → ME
  • 28
    NETSUMO (UK) LIMITED - 2014-11-13
    icon of address Workplace, Montpellier House, Montpellier Drive, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2017-01-29
    IIF 17 - Director → ME
  • 29
    ROMSEY AGRICULTURAL & HORSE SHOW SOCIETY - 2005-02-16
    icon of address 4 The Old Carthouses, Broadlands Park, Romsey, Hampshire
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    549,529 GBP2024-10-31
    Officer
    icon of calendar 1999-04-07 ~ 2011-02-22
    IIF 10 - Director → ME
  • 30
    icon of address Laurence Davis, 18 Westbourne Terrace 18 Westbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2015-06-23
    IIF 13 - Director → ME
  • 31
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2017-01-20
    IIF 40 - Director → ME
  • 32
    icon of address Workplace, Montpellier House, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-01-20
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.