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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Howe, Andrew John

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

    Resident in United Kingdom

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

      IIF 1
    • 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 2
    • 12, The Green, Churchtown, Preston, PR3 0HS, England

      IIF 3
  • Howe, Andrew John
    British born in September 1966

    Resident in United Kingdom

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

      IIF 4
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 5
    • Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 6
    • 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 7
  • Howe, Andrew John
    British director born in September 1966

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 10
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 11
    • 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 15
  • Howe, Andrew John
    British none born in September 1966

    Resident in United Kingdom

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

      IIF 16
    • 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 17
  • Howe, Andrew John
    British operations director born in September 1966

    Resident in United Kingdom

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

      IIF 18
  • Howe, Andrew John
    British none born in September 1966

    Resident in England

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

      IIF 19
  • Howe, Andrew John
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30 Rectory Close, Carlton, Bedford, Bedfordshire, MK43 7JT

      IIF 20 IIF 21
    • Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA, England

      IIF 22
  • Howe, Andrew John
    British civil engineer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30, Rectory Close, Carlton, Bedford, MK43 7JT, England

      IIF 23
  • Howe, Andrew John
    British contracts manager born in February 1961

    Registered addresses and corresponding companies
    • 84 Lincroft, Oakley, Bedford, Bedfordshire, MK43 7SS

      IIF 24
  • Mr Andrew Howe
    British born in September 1966

    Resident in United Kingdom

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

      IIF 25
  • Andrew Howe
    British born in September 1966

    Resident in United Kingdom

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

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

      IIF 27
  • Mr Andrew John Howe
    British born in September 1966

    Resident in United Kingdom

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

      IIF 28
    • 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 29
    • 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 30 IIF 31
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 32
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 33
  • Howe, Andrew
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Blatchford Farm, Bridestowe, Okehampton, Devon, EX20 4HZ, England

      IIF 34
  • Howe, Andrew
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Deardon Way, Shinfield, Reading, RG2 9HF, England

      IIF 35
  • Mr Andrew Howe
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rowley Down, Parracombe, Barnstaple, EX31 4PN, England

      IIF 36
  • Mr Andrew John Howe
    British born in September 1966

    Resident in England

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

      IIF 37
  • Mr Andrew Howe
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Deardon Way, Shinfield, Reading, RG2 9HF, England

      IIF 38
  • Mr Andrew John Howe
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30, Rectory Close, Carlton, Bedford, MK43 7JT, England

      IIF 39
    • Suite 7b Portmill House, Portmill Lane, Hitchin, SG5 1DJ, England

      IIF 40
    • Studio I1a, Witan Studios, 287 Upper Fourth Street, Milton Keynes, MK9 1EH, England

      IIF 41
    • Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA

      IIF 42 IIF 43
child relation
Offspring entities and appointments 28
  • 1
    ABRACLEAN LIMITED
    - now 01404968
    ROBSON SERVICES LIMITED - 2001-12-27
    C.I.R. (ROBSON SERVICES) LIMITED - 1985-01-25
    36 Orgreave Drive, Sheffield, England
    Active Corporate (16 parents)
    Officer
    2008-04-28 ~ 2021-10-01
    IIF 13 - Director → ME
  • 2
    ANDREW HOWE CONSULTING LTD
    - now 06048812
    KATIE & JULIE LIMITED
    - 2014-07-16 06048812
    Rowley Down, Parracombe, Barnstaple, England
    Active Corporate (3 parents)
    Officer
    2013-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    ANGLO-EGYPTIAN STEEL COMPANY LTD
    10431414
    Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 8 - Director → ME
  • 4
    BCI5 LTD
    - now 07491311
    BCI4 LTD.
    - 2016-10-17 07491311
    BC14 LTD
    - 2011-02-28 07491311
    Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CHILTERN CIVILS AND INFRASTRUCTURE LTD
    10270409
    Blackbridge Farm, Cranford Road, Kettering, Northants, England
    Dissolved Corporate (6 parents)
    Officer
    2016-07-11 ~ 2017-10-25
    IIF 23 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-10-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    CHILTERN THRUST BORE HOLDINGS LTD
    12503144 02931367... (more)
    Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-03-10 ~ now
    IIF 22 - Director → ME
  • 7
    CHILTERN THRUST BORE LTD.
    02931367 12503144... (more)
    Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    1994-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-05-24 ~ 2020-03-10
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COMPLETE FINISHING SYSTEMS LIMITED
    10005103
    4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    COUPE CASTINGS LIMITED
    08875579
    3 Hardman Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2014-02-12 ~ now
    IIF 19 - Director → ME
  • 10
    ERCON FINISHING SYSTEMS LIMITED
    - now 02241725
    ERCON GROUP LIMITED
    - 2012-07-30 02241725
    QUICKCREST LIMITED - 1996-03-04
    3 Hardman Street, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 11 - Director → ME
  • 11
    FALLOWFIELDS GARAGE LTD
    07888937
    94 Deardon Way, Shinfield, Reading, England
    Active Corporate (1 parent)
    Officer
    2011-12-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    FHS 31 LLP
    OC332743 06348827
    Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-11-12 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    GTS GROUP HOLDINGS LTD
    13787659
    Suite 7b, Portmill House, Portmill Lane, Hitchin, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2023-01-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GTS INTERNATIONAL LTD
    12759889
    287 Studio I1a, Witan Studios, 287 Upper Fourth Street, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-11-06 ~ 2023-01-10
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOGG BLASTING & FINISHING EQUIPMENT LIMITED
    - now 06348827
    FHS21 LIMITED
    - 2007-11-05 06348827 OC332743
    36 Orgreave Drive, Sheffield, England
    Active Corporate (13 parents)
    Officer
    2007-08-21 ~ 2021-10-01
    IIF 14 - Director → ME
  • 16
    HS STEEL MANAGEMENT COMPANY LIMITED
    10549859
    Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    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
  • 17
    HS STEEL PROPERTIES LLP
    OC340592
    98 Moorside North Fenham, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    HS STEEL UK LIMITED
    - now 05520827
    GDCO 40 LIMITED
    - 2006-03-14 05520827 05724294... (more)
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-12-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    INDURESCO LIMITED
    - now 06306813
    SMARTCAST SOLUTIONS LIMITED - 2011-02-02
    Shakespeare Foundry Limited, Salop Street, Bolton
    Dissolved Corporate (8 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 18 - Director → ME
  • 20
    MAIN INVESTMENT PROPERTIES LLP
    OC371394
    12 The Green, Churchtown, Preston, England
    Active Corporate (4 parents)
    Officer
    2012-01-13 ~ now
    IIF 3 - LLP Designated Member → ME
  • 21
    ORIGIN ALLOY LIMITED
    - now 07511298
    ORIGIN ALLOYS LTD
    - 2011-04-13 07511298
    98 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2011-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SFET UK LIMITED
    13517771
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-07-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SHAKESPEARE CAST PRODUCTS LIMITED
    12540318
    98 Moorside North Fenham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SHAKESPEARE FOUNDRY LIMITED
    - now 01639168
    INDUSTRIAL POWER DESIGN LIMITED - 1985-04-18
    Landmark, St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (8 parents)
    Officer
    2003-11-13 ~ now
    IIF 6 - Director → ME
  • 25
    SURFACE FINISHING EQUIPMENT GROUP LIMITED
    06948768
    4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2009-06-30 ~ 2021-10-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THE BOOT AND SHOE CO LIMITED
    02810293
    Arkin & Co, Maple House High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    1993-12-20 ~ 1997-10-01
    IIF 24 - Director → ME
  • 27
    THE NOTTINGHAM LABEL COMPANY LIMITED
    - now 07033875
    CH280909 LIMITED
    - 2010-01-21 07033875
    Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2009-09-29 ~ 2022-04-20
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    UBORTECH LIMITED
    - now 03390984
    CHILTERN THRUST BORE (CLAYWARE) LIMITED
    - 2001-07-20 03390984 12503144... (more)
    Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    1997-06-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.