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

Dyer, Howard Paul

    Related profiles found in government register
  • Dyer, Howard Paul
    British chairman & chief executive born in January 1950

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Hampton Court Palace Barge Walk, East Molesley, Surrey, KT8 9AP

      IIF 1
  • Dyer, Howard Paul
    British chairman and chief executive born in January 1950

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Hampton Court Palace Barge Walk, East Molesley, Surrey, KT8 9AP

      IIF 2
    • icon of address Wootton Place, Wootton, Woodstock, Oxfordshire, OX20 1EA

      IIF 3
  • Dyer, Howard Paul
    British company chairman born in January 1950

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Hampton Court Palace Barge Walk, East Molesley, Surrey, KT8 9AP

      IIF 4
    • icon of address Wootton Place, Wootton, Woodstock, Oxfordshire, OX20 1EA

      IIF 5 IIF 6
  • Dyer, Howard Paul
    British company director born in January 1950

    Registered addresses and corresponding companies
  • Dyer, Howard Paul
    British company executive born in January 1950

    Registered addresses and corresponding companies
    • icon of address Wootton Place, Wootton, Woodstock, Oxfordshire, OX20 1EA

      IIF 12
  • Dyer, Howard Paul
    British director born in January 1950

    Registered addresses and corresponding companies
    • icon of address Wootton Place, Wootton, Woodstock, Oxfordshire, OX20 1EA

      IIF 13
  • Dyer, Howard Paul
    British director (proposed) born in January 1950

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Hampton Court Palace Barge Walk, East Molesley, Surrey, KT8 9AP

      IIF 14
  • Dyer, Howard Paul
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutley Manor, Nutley, Basingstoke, Hampshire, RG25 2HL

      IIF 15
  • Dyer, Howard Paul
    British chairman and chief executive born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutley Manor, Nutley, Basingstoke, Hampshire, RG25 2HL

      IIF 16 IIF 17
  • Dyer, Howard Paul
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cassini Court, Randalls Way, Leatherhead, Surrey, KT22 7TW, England

      IIF 18
    • icon of address Bank Building, Smithson Plaza, 23-26 St. James's Street, London, SW1A 1HA, England

      IIF 19
  • Dyer, Howard Paul
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 40 Bruton Street, London, W1J 6QZ, England

      IIF 20
  • Mr Howard Paul Dyer
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 49 Albemarle Street, London, W1S 4JR, England

      IIF 21 IIF 22
    • icon of address Bank Building, Smithson Plaza, 23-26 St. James's Street, London, SW1A 1HA, England

      IIF 23 IIF 24 IIF 25
    • icon of address Plaza Level, Bank Building, Smithson Plaza, 23-26 St James's Street, London, SW1A 1HA, England

      IIF 26
  • Mr Howard Paul Dyer
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 49 Albemarle Street, London, W1S 4JR, United Kingdom

      IIF 27
    • icon of address Bank Building, Smithson Plaza, 23-26 St. James's Street, London, SW1A 1HA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    784,003 GBP2024-06-30
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 3
    CLEARTRADE 2000 LTD. - 2001-07-13
    MINIT CFG LTD - 2002-09-03
    PAGODA SHOE SERVICE LIMITED - 2000-08-30
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,508,123 GBP2021-03-31
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -911,582 GBP2024-03-31
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Plaza Level Bank Building, Smithson Plaza, 23-26 St James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    167,984 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    ASPREY & GARRARD LIMITED - 2002-04-22
    ASPREY & COMPANY PUBLIC LIMITED COMPANY - 1985-09-17
    icon of address 34/36 Bruton Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-05-03 ~ 1996-02-02
    IIF 13 - Director → ME
  • 2
    icon of address Belhaven Brewery, Dunbar, East Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-18 ~ 1993-12-22
    IIF 9 - Director → ME
  • 3
    PARKOPTION SERVICES LIMITED - 1993-11-11
    BELHAVEN BREWERY GROUP PLC - 2002-07-15
    THE BELHAVEN GROUP LIMITED - 2011-08-31
    THE BELHAVEN GROUP PLC - 2006-06-13
    BELHAVEN HOLDINGS LIMITED - 1996-06-13
    icon of address Belhaven Brewery, Brewery Lane, Dunbar, East Lothian
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-22 ~ 1996-06-13
    IIF 7 - Director → ME
  • 4
    HALTERMANN LIMITED - 2011-10-10
    ASCOT HOLDINGS PLC - 1998-05-05
    CONTROL SECURITIES P L C - 1993-06-18
    ASCOT PLC - 2002-05-29
    ASCOT LIMITED - 2002-05-29
    icon of address All Saints Refinery, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-24 ~ 2001-06-22
    IIF 3 - Director → ME
  • 5
    HAMLEYS LIMITED - 1994-04-08
    PRECIS (778) LIMITED - 1988-11-17
    icon of address Greencoat House 4 Floor Suite A, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-14 ~ 1996-07-25
    IIF 11 - Director → ME
  • 6
    ICG (UK) LIMITED - 2008-12-21
    GEA SEARLE LTD - 2016-01-06
    FOCALSCALE LIMITED - 2002-05-15
    BLISS REFRIGERATION LIMITED - 2002-07-25
    icon of address 20 Davis Way, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-26 ~ 2008-09-26
    IIF 16 - Director → ME
    icon of calendar 2002-04-17 ~ 2003-09-30
    IIF 1 - Director → ME
  • 7
    FOCALSCENE LIMITED - 2002-05-22
    BLISS & CO. LIMITED - 2017-01-04
    icon of address 20 Davis Way, Newgate Lane, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2008-09-26
    IIF 17 - Director → ME
  • 8
    CLEARTRADE 2000 LTD. - 2001-07-13
    MINIT CFG LTD - 2002-09-03
    PAGODA SHOE SERVICE LIMITED - 2000-08-30
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2003-12-15
    IIF 2 - Director → ME
  • 9
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -911,582 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address Cassini Court, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-21 ~ 2024-01-31
    IIF 18 - Director → ME
  • 11
    icon of address 3rd Floor Heddon House, 149-151 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,848 GBP2019-03-31
    Officer
    icon of calendar 1992-04-01 ~ 2001-01-21
    IIF 8 - Director → ME
  • 12
    B.A.G. FARMS LIMITED - 2018-08-09
    HIKEOUT LIMITED - 1997-06-05
    icon of address 1580 Parkway Solent Buiness Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,766,859 GBP2021-12-31
    Officer
    icon of calendar 1997-03-13 ~ 2003-09-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    SERVISAIR GROUP LIMITED - 2018-01-11
    SERVISAIR PLC - 2012-02-16
    PENAUILLE SERVISAIR PLC - 2007-06-04
    SERVISAIR PLC - 2006-02-20
    SERVISAIR GROUP PLC - 2012-02-16
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-09-15 ~ 1998-05-07
    IIF 6 - Director → ME
  • 14
    HAMLEYS PLC - 2003-10-27
    HAMLEYS OF LONDON LTD. - 1994-04-08
    LARCHWOOD LIMITED - 1989-10-18
    icon of address Moore Kingston Smith & Partners Llp, Victoria Square, St. Albans, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-01-10 ~ 2000-07-27
    IIF 10 - Director → ME
  • 15
    VALLSAR LIMITED - 1996-01-18
    NEW LOOK GROUP LIMITED - 2019-07-19
    NEW LOOK GROUP PLC - 2004-04-14
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-19 ~ 2001-05-01
    IIF 4 - Director → ME
  • 16
    U.P.F. (U.K.) LIMITED - 1994-05-16
    icon of address Enterprise House, 115 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-25 ~ 1994-11-04
    IIF 12 - Director → ME
  • 17
    RAREBOOM LIMITED - 1991-04-16
    icon of address Hordley, Wootton, Woodstock
    Active Corporate (4 parents)
    Equity (Company account)
    157,217 GBP2024-09-30
    Officer
    icon of calendar ~ 2000-01-29
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.