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

Howitt, Adam Ross

    Related profiles found in government register
  • Howitt, Adam Ross
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Howitt, Adam Ross
    British consultant born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 11
  • Howitt, Adam Ross
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Chambers Road, Hoyland, Barnsley, S74 0ez, S74 0EZ

      IIF 12
    • icon of address ., Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ

      IIF 13
    • icon of address Chambers Road, Hoyland, Barnsley, S74 0EZ

      IIF 14
    • icon of address Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ

      IIF 15
    • icon of address Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ, United Kingdom

      IIF 16 IIF 17
    • icon of address Metalliform, Chambers Road, Hoyland, Barnsley, S74 0EZ, England

      IIF 18 IIF 19
    • icon of address 14, Ivy Spring Close, Wingerworth, Chesterfield, S42 6RR, England

      IIF 20 IIF 21 IIF 22
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 24
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 25
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 26 IIF 27
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28 IIF 29 IIF 30
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 34
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
  • Howitt, Adam Ross
    British managing director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ropsley House, Ruston Road, Grantham, NG31 9SW, England

      IIF 36
  • Howitt, Adam Ross
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robertstown House, Aberdare Business Park, Aberdare, CF44 8ER, Wales

      IIF 37
    • icon of address 9, Officers Terrace, The Historic Dockyard, Chatham, ME4 4LJ, United Kingdom

      IIF 38
    • icon of address Robertstown House, Aberdare Business Park, Robertstown, Aberdare, Rhondda Cynon Taff, CF44 8ER

      IIF 39
  • Mr Adam Ross Howitt
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ivy Spring Close, Wingerworth, Chesterfield, S42 6RR, England

      IIF 40
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 41
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 42 IIF 43
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 44 IIF 45 IIF 46
    • icon of address Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 52 IIF 53
    • icon of address C/o Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, S21 4FX, England

      IIF 54
  • Howitt, Adam Ross

    Registered addresses and corresponding companies
    • icon of address Robertstown House, Aberdare Business Park, Aberdare, CF44 8ER, Wales

      IIF 55
    • icon of address Robertstown House, Aberdare Business Park, Robertstown, Aberdare, Rhondda Cynon Taff, CF44 8ER

      IIF 56
  • Mr Adam Ross Howitt
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Officers Terrace, The Historic Dockyard, Chatham, ME4 4LJ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 5b Callander Park, Heathfield, Ayr, Ayrshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    375,226 GBP2024-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Block Funits 9 & 10 / 31 Nurseries Road, Baillieston, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    782,264 GBP2024-11-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    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
  • 11
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,800 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 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
  • 13
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 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
  • 15
    icon of address 9 Officers Terrace, The Historic Dockyard, Chatham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ASPIRATIONAL BRANDS 002 LTD - 2023-10-02
    icon of address 14 Ivy Spring Close, Wingerworth, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,986 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    HOUSEPAGE LIMITED - 2001-08-23
    icon of address . Chambers Road, Hoyland, Barnsley, S74 0ez
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-13 ~ 2024-07-31
    IIF 12 - Director → ME
  • 2
    icon of address Robertstown House, Aberdare Business Park, Robertstown, Aberdare, Rhondda Cynon Taff
    Active Corporate (4 parents)
    Equity (Company account)
    5,070,907 GBP2024-04-30
    Officer
    icon of calendar 2023-06-14 ~ 2024-08-31
    IIF 39 - Director → ME
    icon of calendar 2023-06-14 ~ 2024-08-31
    IIF 56 - Secretary → ME
  • 3
    icon of address Chambers Road, Hoyland, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-13 ~ 2023-10-25
    IIF 17 - Director → ME
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-08-14 ~ 2024-10-11
    IIF 32 - Director → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -35,900 GBP2024-02-28
    Officer
    icon of calendar 2023-05-25 ~ 2024-10-11
    IIF 28 - Director → ME
  • 6
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    723,084 GBP2024-04-30
    Officer
    icon of calendar 2023-06-02 ~ 2024-10-11
    IIF 33 - Director → ME
  • 7
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-05-25 ~ 2024-10-11
    IIF 29 - Director → ME
  • 8
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-05-25 ~ 2024-10-11
    IIF 31 - Director → ME
  • 9
    E F OLDCO LIMITED - 2013-09-26
    icon of address Metalliform Holdings Limited, Chambers Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ 2023-10-25
    IIF 18 - Director → ME
  • 10
    icon of address C/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-07
    IIF 36 - Director → ME
  • 11
    icon of address Bent Ley Ind Est Bent Ley Rd, Meltham, Holmfirth, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    944,800 GBP2017-03-31
    Officer
    icon of calendar 2023-02-13 ~ 2024-08-31
    IIF 19 - Director → ME
  • 12
    icon of address Robertstown House, Aberdare Business Park, Aberdare, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    247,595 GBP2024-04-30
    Officer
    icon of calendar 2023-06-14 ~ 2024-08-31
    IIF 37 - Director → ME
    icon of calendar 2023-06-14 ~ 2024-08-31
    IIF 55 - Secretary → ME
  • 13
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2023-04-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2023-04-19
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    icon of address C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,574 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ 2023-05-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2023-04-14
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    icon of address Chambers Road, Hoyland, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2023-02-13 ~ 2024-07-31
    IIF 16 - Director → ME
  • 16
    BROOMCO (2235) LIMITED - 2000-10-25
    icon of address Chambers Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-13 ~ 2024-07-31
    IIF 15 - Director → ME
  • 17
    MPL BARNSLEY LIMITED - 2004-10-06
    icon of address Chambers Road, Hoyland, Barnsley
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ 2024-07-31
    IIF 14 - Director → ME
  • 18
    DUNHAM MASSEY INVESTMENT GROUP NO6 LTD - 2025-01-30
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,277,846 GBP2024-10-31
    Officer
    icon of calendar 2023-05-25 ~ 2024-06-04
    IIF 30 - Director → ME
  • 19
    NORTH CONTRACTS (SCOTLAND) LIMITED - 2008-11-07
    icon of address Saltire House, Blackness Avenue, Altens, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    718,014 GBP2024-10-31
    Officer
    icon of calendar 2024-03-12 ~ 2024-06-04
    IIF 34 - Director → ME
  • 20
    NORTH CONTRACTS (ABERDEEN) LIMITED - 2008-11-03
    icon of address Saltire House, Blackness Avenue, Altens, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    2,580,554 GBP2024-10-31
    Officer
    icon of calendar 2024-03-12 ~ 2024-06-04
    IIF 35 - Director → ME
  • 21
    icon of address . Chambers Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ 2024-07-31
    IIF 13 - Director → ME
  • 22
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2023-04-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2023-04-19
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.