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

Mr Andrew John Howe

    Related profiles found in government register
  • Mr Andrew John Howe
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 1
    • icon of address 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 2
    • icon of address 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 5
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 6
  • Mr Andrew Howe
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 7
  • Andrew Howe
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 8
    • icon of address 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 9
  • Howe, Andrew John
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 10
  • Howe, Andrew John
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 11
    • icon of address Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 12 IIF 13
    • icon of address Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 14
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 15
    • icon of address 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 19
    • icon of address Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 20
  • Howe, Andrew John
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 21
    • icon of address Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 22
    • icon of address 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 23
  • Howe, Andrew John
    British operations director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare Foundry Limited, Salop Street, Bolton, BL2 1DZ

      IIF 24
  • Mr Andrew John Howe
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 25
  • Howe, Andrew John
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 26
    • icon of address 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 27
    • icon of address 12, The Green, Churchtown, Preston, PR3 0HS, England

      IIF 28
  • Howe, Andrew John
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shakespeare House, Salop Street, Bolton, BL2 1DZ, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    BCI5 LTD
    - now
    BCI4 LTD. - 2016-10-17
    BC14 LTD - 2011-02-28
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Hardman Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 29 - Director → ME
  • 5
    ERCON GROUP LIMITED - 2012-07-30
    QUICKCREST LIMITED - 1996-03-04
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 98 Moorside North Fenham, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,397 GBP2023-03-31
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GDCO 40 LIMITED - 2006-03-14
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,453 GBP2018-03-31
    Officer
    icon of calendar 2005-12-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SMARTCAST SOLUTIONS LIMITED - 2011-02-02
    icon of address Shakespeare Foundry Limited, Salop Street, Bolton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,263 GBP2015-12-31
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 12 The Green, Churchtown, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 28 - LLP Designated Member → ME
  • 12
    ORIGIN ALLOYS LTD - 2011-04-13
    icon of address 98 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,430 GBP2024-08-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    999 GBP2024-06-30
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 98 Moorside North Fenham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,859 GBP2024-07-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    INDUSTRIAL POWER DESIGN LIMITED - 1985-04-18
    icon of address Landmark, St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    913,378 GBP2018-03-31
    Officer
    icon of calendar 2003-11-13 ~ now
    IIF 10 - Director → ME
Ceased 4
  • 1
    C.I.R. (ROBSON SERVICES) LIMITED - 1985-01-25
    ROBSON SERVICES LIMITED - 2001-12-27
    icon of address 36 Orgreave Drive, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,690,474 GBP2023-12-31
    Officer
    icon of calendar 2008-04-28 ~ 2021-10-01
    IIF 17 - Director → ME
  • 2
    FHS21 LIMITED - 2007-11-05
    icon of address 36 Orgreave Drive, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,893,516 GBP2023-12-31
    Officer
    icon of calendar 2007-08-21 ~ 2021-10-01
    IIF 18 - Director → ME
  • 3
    icon of address 4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    65,604 GBP2023-12-31
    Officer
    icon of calendar 2009-06-30 ~ 2021-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CH280909 LIMITED - 2010-01-21
    icon of address Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    230,066 GBP2024-03-31
    Officer
    icon of calendar 2009-09-29 ~ 2022-04-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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.