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 Colin Anthony Howell

    Related profiles found in government register
  • Mr Colin Anthony Howell
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10175203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 2
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, United Kingdom

      IIF 3
  • Mr Colin Anthony Howell
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Law & Co, Pool House, Arran Close, 106 Birmingham Road, Birmingham, B43 7AD, England

      IIF 4
    • Haytor, Mill Lane, East Haddon, Northants, NN6 8DX

      IIF 5
    • Arrow Works, Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 6
    • Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS

      IIF 7
  • Colin Anthony, Howell
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haytor, Main Street, East Haddon, Northamptonshire, NN6 8BU

      IIF 8
  • Howell, Colin Anthony
    British business executive born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haytor, Main Street, East Haddon, Northampton, NN6 8BU

      IIF 9 IIF 10
  • Howell, Colin Anthony
    British chairman born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 11
  • Howell, Colin Anthony
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haytor, Main Street, East Haddon, Northampton, NN6 8BU

      IIF 12 IIF 13 IIF 14
    • Haytor, Mill Lane, East Haddon, Northants, NN6 8DX, United Kingdom

      IIF 17
    • Pressac, Glaisdale Drive West, Bilborough, Nottingham, NG8 4GY, United Kingdom

      IIF 18
  • Howell, Colin Anthony
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cirrus Professional Services, Unit 30 The Derwent Business Centre, Clarke Street, Derby, DE1 2BU

      IIF 19
    • Unit E Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF

      IIF 20
    • Haytor, Main Street, East Haddon, Northampton, NN6 8BU

      IIF 21 IIF 22 IIF 23
    • Haytor, Main Street, East Haddon, Northampton, NN6 8BU, United Kingdom

      IIF 25
    • Haytor, Mill Lane, East Haddon, Northants, NN6 8DX, United Kingdom

      IIF 26
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP, England

      IIF 27
    • Pressac Communications Ltd, Glaisdale Drive West, Bilborough, Nottingham, NG8 4GY, England

      IIF 28
    • Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 29
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 30 IIF 31 IIF 32
    • Arrow Works, Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 34
  • Howell, Colin Anthony
    born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haytor, Main Street, East Haddon, Northamptonshire, NN6 8BU

      IIF 35
  • Mr Colin Anthony Howell's Executor
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Law & Co, Pool House, Arran Close, 106 Birmingham Road, Birmingham, B43 7AD, England

      IIF 36
  • Howell, Colin Anthony
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 37
  • Howell, Colin Anthony

    Registered addresses and corresponding companies
    • Haytor, Mill Lane, East Haddon, Northants, NN6 8DX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 30
  • 1
    BEAUTY & GRACE LIMITED
    11815593
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -89,294 GBP2024-02-29
    Officer
    2019-06-03 ~ 2023-07-20
    IIF 37 - Director → ME
  • 2
    BOSTROM INTERNATIONAL LIMITED
    03056847
    Stone Circle Road, Round Spinney, Northampton
    Dissolved Corporate (20 parents)
    Officer
    1995-06-06 ~ 2001-03-08
    IIF 13 - Director → ME
  • 3
    BOSTROM INVESTMENTS LIMITED
    - now 03065606
    MATCHGLOW LIMITED
    - 1995-08-04 03065606
    Stone Circle Road, Round Spinney, Northampton
    Dissolved Corporate (19 parents)
    Officer
    1995-08-04 ~ 2001-04-18
    IIF 12 - Director → ME
  • 4
    BOSTROM LIMITED
    - now 01811017
    JMH HOLDINGS LIMITED
    - 1988-11-08 01811017
    FLINTQUILL LIMITED
    - 1984-09-06 01811017
    8 Salisbury Square, London
    Dissolved Corporate (21 parents)
    Officer
    ~ 2001-03-12
    IIF 9 - Director → ME
  • 5
    BOSTROM PLANT LIMITED
    - now 06266342
    TWP (NEWCO) 42 LIMITED
    - 2009-03-24 06266342 08765625, 08357893, 08357800... (more)
    QUADRUM INVESTMENTS LIMITED - 2007-09-03
    Arrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (9 parents)
    Officer
    2009-02-17 ~ 2023-07-19
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Has significant influence or control OE
  • 6
    BOSTROM PROPERTY LLP
    OC337827
    C/o Law & Co Pool House, Arran Close, 106 Birmingham Road, Birmingham, England
    Active Corporate (10 parents)
    Officer
    2008-06-05 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or control OE
    2016-04-06 ~ 2023-07-19
    IIF 4 - Has significant influence or control OE
  • 7
    BRADE-LEIGH BODIES LIMITED
    - now 06326002
    TWP (NEWCO) 39 LIMITED
    - 2007-08-28 06326002 08765625, 08357893, 08357800... (more)
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 8
    DAMUS CAPITAL LIMITED
    09644592
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    342,282 GBP2024-06-30
    Officer
    2015-06-17 ~ 2015-08-25
    IIF 11 - Director → ME
  • 9
    HOWCO PMC LTD
    08302294
    Haytor, Mill Lane, East Haddon, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2012-11-21 ~ 2023-07-19
    IIF 17 - Director → ME
    2012-11-21 ~ 2023-07-19
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    JONGLEURS COMEDY (GROUP) PLC
    07270302
    Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved Corporate (13 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 11
    JONGLEURS COMEDY LIVE LIMITED
    07349866
    Cirrus Professional Services Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (7 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    JONGLEURS ENTERTAINMENT LIMITED
    07171729
    Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 29 - Director → ME
  • 13
    JONGLEURS LIVE LIMITED
    07270364
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2014-12-01 ~ 2014-12-04
    IIF 32 - Director → ME
  • 14
    JONGLEURS MANAGEMENT LIMITED
    07270510
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 30 - Director → ME
  • 15
    JONGLEURS MEDIA LIMITED
    07270559
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 16
    KAB SEATING LIMITED
    - now 02104900 02324006
    JMH BOSTROM EUROPE LIMITED
    - 1989-11-01 02104900
    ATOMHOLD LIMITED
    - 1987-08-03 02104900
    JMH BOSTROM EUROPE LIMITED
    - 1987-06-01 02104900
    ATOMHOLD LIMITED
    - 1987-05-05 02104900
    Stone Circle Road, Round Spinney, Northampton
    Active Corporate (29 parents)
    Officer
    ~ 2001-03-12
    IIF 10 - Director → ME
  • 17
    MKJD MEDIA RIGHTS LIMITED
    07308907
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 18
    OMICRON LUBRICANTS(UK) LIMITED
    10175203
    Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,260 GBP2018-09-30
    Person with significant control
    2019-04-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PRESSAC COMMUNICATIONS LIMITED
    - now 05623170 03420207
    RUDNICK ENTERPRISES LIMITED
    - 2007-06-06 05623170
    BROOMCO (3945) LIMITED - 2005-12-20
    145 Glaisdale Drive West, Bilborough, Nottingham
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2006-02-23 ~ 2023-07-19
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-19
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 20
    PRESSAC PLC
    - now 00871399 00554636
    PRESSAC HOLDINGS PUBLIC LIMITED COMPANY - 1997-10-07
    7 More London Riverside, London
    Dissolved Corporate (22 parents)
    Officer
    2004-01-07 ~ 2005-12-02
    IIF 15 - Director → ME
  • 21
    PRESSAC TRADING LIMITED
    08491340
    Pressac Glaisdale Drive West, Bilborough, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2019-12-31
    Officer
    2013-04-16 ~ dissolved
    IIF 18 - Director → ME
  • 22
    PRM NEWAGE LIMITED
    - now 06656506
    PRM MARINE LIMITED
    - 2014-06-10 06656506
    TWP (NEWCO) 59 LIMITED
    - 2008-10-22 06656506 07914061, 07188519, 07550398... (more)
    Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    356,658 GBP2021-12-31
    Officer
    2008-10-20 ~ 2023-07-19
    IIF 27 - Director → ME
    Person with significant control
    2016-05-10 ~ 2025-07-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    RICOR GROUP LIMITED
    - now 09709371
    TWP (NEWCO) 152 LIMITED - 2015-08-19
    Arrow Works, Birmingham Road, Studley, Warwickshire, England
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    14,041,220 GBP2022-03-31
    Officer
    2015-08-25 ~ 2018-04-20
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 6 - Has significant influence or control OE
    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
  • 24
    RICOR INTERNATIONAL LIMITED
    05983295
    Arrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    10,723,920 GBP2022-03-31
    Officer
    2006-11-13 ~ 2018-04-20
    IIF 23 - Director → ME
  • 25
    RICOR LIMITED
    - now 04161766
    BROOMCO (2485) LIMITED
    - 2001-04-23 04161766 04413851, 04240493, 04349739... (more)
    Arrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (19 parents)
    Equity (Company account)
    7,264,745 GBP2024-03-31
    Officer
    2001-04-18 ~ 2018-04-20
    IIF 22 - Director → ME
  • 26
    RICOR TRADE HOLDINGS LIMITED
    - now 05851260
    BROOMCO (4020) LIMITED - 2006-06-27
    Arrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    664,308 GBP2022-03-31
    Officer
    2006-08-23 ~ 2018-04-20
    IIF 24 - Director → ME
  • 27
    ROVING VENTURES LIMITED - now
    JONGLEURS CORPORATE LIMITED
    - 2017-08-22 09336553
    Elm Park House, Elm Park Court, Pinner
    Dissolved Corporate (3 parents)
    Officer
    2015-09-25 ~ 2015-09-25
    IIF 26 - Director → ME
  • 28
    SAUNDERS ELECTRONICS LIMITED
    03386682
    145 Glaisdale Drive West, Bilborough, Nottingham, Nottinghamshire
    Active Corporate (10 parents)
    Equity (Company account)
    25,869 GBP2024-12-31
    Officer
    1998-08-10 ~ 2023-07-19
    IIF 14 - Director → ME
  • 29
    SEAMLESS SENSING LIMITED
    06323694
    Pressac Communications Ltd Glaisdale Drive West, Bilborough, Nottingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,622 GBP2016-12-31
    Officer
    2013-06-28 ~ dissolved
    IIF 28 - Director → ME
  • 30
    UNICORN ASSET MANAGEMENT LIMITED
    - now 03919499
    LAWGRA (NO.634) LIMITED - 2000-02-29
    First Floor Office Preacher's Court, The Charterhouse, Charterhouse Square, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2008-07-18 ~ 2023-07-19
    IIF 25 - Director → ME

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.