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

Howarth, Andrew

    Related profiles found in government register
  • Howarth, Andrew

    Registered addresses and corresponding companies
    • Festival House, Grovewood Road, Malvern, WR14 1GD, England

      IIF 1 IIF 2 IIF 3
    • Festival House, Grovewood Road, Malvern, Worcestershire, WR14 1GD

      IIF 4
    • Festival House, Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England

      IIF 5
  • Howarth, Andrew
    British director of finance

    Registered addresses and corresponding companies
    • 7 Regan Court, Kernick Road, Penryn, Cornwall, TR10 8PD

      IIF 6 IIF 7
  • Howarth, Andrew
    British director of finance born in February 1960

    Registered addresses and corresponding companies
    • 7 Regan Court, Kernick Road, Penryn, Cornwall, TR10 8PD

      IIF 8
  • Howarth, Andrew
    British finance manager born in February 1960

    Registered addresses and corresponding companies
    • 4 Saint Julien Crescent, Weymouth, Dorset, DT3 5DT

      IIF 9
  • Howarth, Andrew
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 10
    • 323, High Street, Epping, CM16 4BZ, England

      IIF 11 IIF 12 IIF 13
    • Civic Centre, 323 High Street, Epping, CM16 4BZ, England

      IIF 15
    • Civic Offices, 323 High Street, Epping, CM16 4BZ, England

      IIF 16
    • 35, Wells Road, Worcester, Worcestershire, WR5 1NN

      IIF 17 IIF 18
  • Howarth, Andrew
    British executive director of finance born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fortis Living, Grovewood Road, Malvern, Worcestershire, WR14 1GD, England

      IIF 19
  • Howarth, Andrew
    British finance director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England

      IIF 20
    • 323, High Street, Epping, CM16 4BZ, England

      IIF 21 IIF 22 IIF 23
  • Howarth, Andrew
    British finance director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Needham & James House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YY, United Kingdom

      IIF 24
    • Kirkham House, John Comyn Drive, Worcester, WR3 7NS, England

      IIF 25
  • Mr Andrew Howarth
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England

      IIF 26
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    323 High Street, Epping, England
    Active Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 15 - Director → ME
  • 2
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2025-03-31
    Officer
    2020-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    35 Wells Road, Worcester, Worcestershire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    380 GBP2022-05-31
    Officer
    2012-09-13 ~ now
    IIF 17 - Director → ME
  • 4
    35 Wells Road, Worcester, Worcestershire
    Active Corporate (3 parents)
    Officer
    2011-08-08 ~ now
    IIF 18 - Director → ME
  • 5
    QUALISE CIC - 2021-03-24
    323 High Street, Epping, England
    Active Corporate (4 parents)
    Officer
    2023-12-13 ~ now
    IIF 12 - Director → ME
  • 6
    323 High Street, Epping, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-09-20 ~ now
    IIF 14 - Director → ME
  • 7
    323 High Street, Epping, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2024-09-20 ~ now
    IIF 13 - Director → ME
  • 8
    QUALIS COMMERCIAL LTD - 2023-09-08
    323 High Street, Epping, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,708,445 GBP2023-09-30
    Officer
    2023-12-13 ~ now
    IIF 11 - Director → ME
  • 9
    QUALIS PROPERTY SOLUTIONS LTD - 2023-04-26
    Civic Offices, 323 High Street, Epping, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-12-13 ~ now
    IIF 16 - Director → ME
Ceased 15
  • 1
    ACCLAIM HOUSING GROUP LIMITED - 2016-04-27
    1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-13 ~ 2018-12-11
    IIF 1 - Secretary → ME
  • 2
    CSHS LTD. - 2010-08-04
    THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED - 2004-10-04
    19 Ripley Gardens, Worcester, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2009-12-10 ~ 2016-06-06
    IIF 25 - Director → ME
  • 3
    KERRIER HOMES TRUST LIMITED - 2005-12-07
    Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2006-01-31 ~ 2007-10-04
    IIF 6 - Secretary → ME
  • 4
    COASTLINE HOUSING LIMITED - 2005-12-01
    COASTLINE SERVICES LIMITED - 2005-11-01
    Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall
    Active Corporate (12 parents)
    Officer
    2005-12-13 ~ 2008-02-01
    IIF 8 - Director → ME
    2005-12-13 ~ 2007-10-19
    IIF 7 - Secretary → ME
  • 5
    CENTRAL HOUSING INVESTMENT CONSORTIUM LIMITED - 2021-05-14
    84 Spencer Street, Birmingham, West Midlands
    Active Corporate (12 parents)
    Equity (Company account)
    1,350,507 GBP2024-06-30
    Officer
    2010-05-26 ~ 2019-03-20
    IIF 24 - Director → ME
  • 6
    ESHA (DEVELOPMENTS) LIMITED - 2021-04-13
    LINX (DEVELOPMENTS) LTD. - 2006-05-11
    ELPH (DEVELOPMENTS) LIMITED - 2001-12-24
    NATREX LIMITED - 1999-05-06
    1700 Solihull Parkway, Birmingham Business Park, Solihull
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-11-13 ~ 2018-12-11
    IIF 3 - Secretary → ME
  • 7
    PLATFORM HOUSING LIMITED - 2019-12-20
    1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-31 ~ 2020-03-31
    IIF 20 - Director → ME
    Person with significant control
    2019-01-31 ~ 2020-03-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FORTIS PROPERTY CARE LIMITED - 2019-12-12
    FESTIVAL PROPERTY CARE LIMITED - 2014-06-10
    PROPERTY CARE PARTNERSHIP LIMITED - 2012-04-02
    ELGAR PROPERTY CARE LIMITED - 2000-12-27
    1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2014-05-15 ~ 2018-12-11
    IIF 5 - Secretary → ME
  • 9
    QUALIS LIVING LTD - 2023-09-08
    323 High Street, Epping, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -9,560,235 GBP2023-09-30
    Officer
    2023-12-13 ~ 2025-01-07
    IIF 23 - Director → ME
  • 10
    323 High Street, Epping, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    318,070 GBP2023-09-30
    Officer
    2023-12-13 ~ 2025-01-07
    IIF 21 - Director → ME
  • 11
    QUALIS MANAGEMENT LTD - 2023-04-26
    323 High Street, Epping, England
    Active Corporate (7 parents)
    Equity (Company account)
    144,884 GBP2023-09-30
    Officer
    2023-12-13 ~ 2025-01-07
    IIF 22 - Director → ME
  • 12
    RE:ALLIES WORKS LIMITED - 2018-05-31
    Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    58,794 GBP2019-06-30
    Officer
    2015-04-23 ~ 2017-10-11
    IIF 19 - Director → ME
  • 13
    Unit G, 83 Lynch Lane, Weymouth Dorset
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    47,306 GBP2016-08-31
    Officer
    2003-09-25 ~ 2004-11-04
    IIF 9 - Director → ME
  • 14
    LAWGRA (NO.454) LIMITED - 1998-07-29
    1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-15 ~ 2018-12-11
    IIF 4 - Secretary → ME
  • 15
    TENNYSON (PROPERTIES) LIMITED - 2012-07-05
    TELMAC UK LIMITED - 2001-03-09
    1700 Solihull Parkway, Birmingham Business Park, Solihull
    Active Corporate (11 parents)
    Officer
    2018-11-13 ~ 2018-12-11
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.