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

Howell, Antony John

    Related profiles found in government register
  • Howell, Antony John
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Street, North Lopham, Diss, Norfolk, IP22 2NE

      IIF 1
  • Howell, Antony John
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Falcon Street, Ipswich, Suffolk, IP1 1SL, United Kingdom

      IIF 2
  • Howell, Antony
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Barker Street, Norwich, NR2 4TQ, United Kingdom

      IIF 3
    • icon of address Unit 4, Sawmill Close, Felthorpe, Norwich, Norfolk, NR10 4BH, United Kingdom

      IIF 4
  • Howell, Antony John
    British business development born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 5
    • icon of address Hethel Engineering Centre, Chapman Way, Hethel, Norwich, Norfolk, NR14 8FB, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Howell, Antony John
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yacht Station, Riverside, Brundall, Norwich, NR13 5PX

      IIF 9 IIF 10
    • icon of address Unit M1, Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UH

      IIF 11
    • icon of address 94, Barker Street, Norwich, Norfolk, NR2 4TQ

      IIF 12
    • icon of address Hethel Engineering Centre, Chapman Way, Hethel, Norwich, Norfolk, NR14 8FB, England

      IIF 13
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD, England

      IIF 14
    • icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk, NR2 1DZ, England

      IIF 15
    • icon of address Trafalgar House, Meridian Way, Meridian Business Park, Norwich, NR7 0TA, United Kingdom

      IIF 16
  • Howell, Antony John
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sams Cafe, 132, Bevan Street East, Lowestoft, Suffolk, NR32 2AQ, England

      IIF 17
    • icon of address Broom Boats Ltd, Brundall, Norwich, NR13 5PX, England

      IIF 18
  • Howell, Antony John
    British senior executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ipswich Road, Norwich, Norfolk, NR2 2LJ

      IIF 19
  • Mr Antony Howell
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Barker Street, Norwich, NR2 4TQ, United Kingdom

      IIF 20
    • icon of address Unit 4, Sawmill Close, Felthorpe, Norwich, NR10 4BH, United Kingdom

      IIF 21
  • Mr Antony John Howell
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD, England

      IIF 22
    • icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk, NR2 1DZ, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Hethel Engineering Centre Chapman Way, Hethel, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 94 Barker Street, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hethel Engineering Centre Chapman Way, Hethel, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Unit 4 Sawmill Close, Felthorpe, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TRADEBEE LIMITED - 2018-08-01
    icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 34 Ely Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 2 - Director → ME
Ceased 13
  • 1
    ST JOHNS HOUSING TRUST - 2013-02-21
    icon of address Sams Cafe, 132 Bevan Street East, Lowestoft, Suffolk, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2025-03-25
    IIF 17 - Director → ME
  • 2
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-20 ~ 2012-12-04
    IIF 5 - Director → ME
  • 3
    icon of address 13 Snows Hill, Chedgrave, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8 GBP2015-10-31
    Officer
    icon of calendar 2011-11-07 ~ 2012-11-12
    IIF 13 - Director → ME
  • 4
    icon of address 13 Snows Hill, Chedgrave, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ 2012-11-12
    IIF 6 - Director → ME
  • 5
    icon of address C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    14,634 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ 2024-09-10
    IIF 18 - Director → ME
  • 6
    icon of address 299 Bluebell Road, Norwich, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2014-09-13
    IIF 19 - Director → ME
  • 7
    INTER-MARKET SERVICES LIMITED - 1977-12-31
    icon of address Birketts Llp, Kingfisher House 1 Gilders Way, Off Barrack Street, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2006-10-11 ~ 2009-11-01
    IIF 1 - Director → ME
  • 8
    NNG2 LIMITED - 2013-03-27
    icon of address The Gallery Ketteringham Hall, Church Road, Wymondham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,902 GBP2024-03-31
    Officer
    icon of calendar 2012-12-17 ~ 2021-02-18
    IIF 16 - Director → ME
  • 9
    icon of address Unit M1 Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    850,765 GBP2024-11-30
    Officer
    icon of calendar 2022-08-30 ~ 2024-08-07
    IIF 11 - Director → ME
  • 10
    BROOM BOATS LIMITED - 2024-08-12
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -657,353 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-12-02 ~ 2024-08-07
    IIF 9 - Director → ME
  • 11
    BROOM HOLIDAYS LIMITED - 2024-08-12
    BROOM BOATING HOLIDAYS LIMITED - 2021-01-12
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-02 ~ 2024-08-07
    IIF 10 - Director → ME
  • 12
    TRADEBEE LIMITED - 2018-05-24
    icon of address 94 Barker Street, Norwich, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    89,625 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2024-10-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2024-10-25
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    PREMIER HEATING NORWICH LIMITED - 2018-08-01
    icon of address 94 Barker Street, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,343 GBP2024-03-31
    Officer
    icon of calendar 2018-07-27 ~ 2024-10-25
    IIF 12 - 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.