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

Tate, Jonathan Colin

    Related profiles found in government register
  • Tate, Jonathan Colin
    British

    Registered addresses and corresponding companies
  • Tate, Jonathan Colin
    British company secretary

    Registered addresses and corresponding companies
  • Tate, Jonathan Colin
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Weedon Road, Nether Heyford, Northampton, NN7 3LG, England

      IIF 10 IIF 11
  • Tate, Jonathan Colin

    Registered addresses and corresponding companies
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 12
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 13
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 14
    • icon of address Nene House, Rushmills, Northampton, NN4 7YB, England

      IIF 15
    • icon of address The Old Stables, Weedon Road, Nether Heyford, Northampton, NN7 3LG, England

      IIF 16 IIF 17 IIF 18
  • Tate, Jonathan Colin
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN

      IIF 19
  • Tate, Jonathan Colin
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 20 IIF 21
  • Tate, Jonathan Colin
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, England

      IIF 22
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 23 IIF 24 IIF 25
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 33
    • icon of address Nene House, Rushmills, Northampton, NN4 7YB, England

      IIF 34
    • icon of address The Old Stables, Weedon Road, Nether Heyford, Northampton, NN7 3LG, England

      IIF 35 IIF 36 IIF 37
    • icon of address The Old Stables, Weedon Road, Nether Heyford, Northampton, NN7 3LG, United Kingdom

      IIF 38 IIF 39
    • icon of address Units 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, England

      IIF 40 IIF 41 IIF 42
    • icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 43
    • icon of address A5, Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, England

      IIF 44
  • Tate, Jonathan Colin
    British director and company secretary born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Weedon Road, Nether Heyford, Northampton, NN7 3LG, England

      IIF 45
  • Tate, Jonathan Colin
    British finance director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 46
  • Tate, Jonathan

    Registered addresses and corresponding companies
    • icon of address Units 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, England

      IIF 47
  • Jonathan Colin Tate
    British born in May 1969

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Weedon Road, Nether Heyford, Northampton, NN7 3LG, United Kingdom

      IIF 48
  • Tate, Jonathan Colin
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 49
  • Tate, Jonathan Colin
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tate, Jonathan Colin
    British none born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3-4, Twigden Barns, Creaton, Creaton, Northamptonshire, NN6 8NN, England

      IIF 61
  • Mr Jonathan Colin Tate
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 62 IIF 63 IIF 64
    • icon of address The Old Stables, Weedon Road, Nether Heyford, Northampton, NN7 3LG, England

      IIF 66 IIF 67 IIF 68
    • icon of address The Old Stables, Weedon Road, Nether Heyford, Northampton, NN7 3LG, United Kingdom

      IIF 69 IIF 70
    • icon of address Units 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8LU, England

      IIF 71
    • icon of address Units 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, England

      IIF 72
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address A5, Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 44 - Director → ME
  • 3
    PARAGON FLEXIBLE STORAGE LIMITED - 2015-06-01
    icon of address Nene House, 4 Rushmills, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2008-02-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    240,813 GBP2024-03-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Nene House, 4 Rushmills, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    11,498,878 GBP2024-05-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,177,888 GBP2018-03-31
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Nene House, 4 Rushmills, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,780 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 59 - Director → ME
  • 10
    icon of address The Old Stables Weedon Road, Nether Heyford, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,145 GBP2024-03-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Old Stables Weedon Road, Nether Heyford, Northampton, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    22,615,908 GBP2024-03-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    icon of address The Old Stables Weedon Road, Nether Heyford, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    858,840 GBP2024-03-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address The Old Stables Weedon Road, Nether Heyford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,288 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address The Old Stables Weedon Road, Nether Heyford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,903 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Nene House, 4 Rushmills, Northampton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-02-12 ~ now
    IIF 14 - Secretary → ME
  • 16
    HOWPER 902 LIMITED - 2018-12-06
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    46,788,655 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address Nene House, 4 Rushmills, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 56 - Director → ME
  • 18
    GREATLINE DEVELOPMENTS LTD - 2018-12-06
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    64,601,981 GBP2024-03-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-07-07 ~ now
    IIF 18 - Secretary → ME
  • 19
    icon of address Nene House, 4 Rushmills, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    18,388,372 GBP2024-03-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,002,405 GBP2023-03-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 49 - Director → ME
    icon of calendar 2014-10-28 ~ now
    IIF 13 - Secretary → ME
  • 22
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,263,789 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 31 - Director → ME
  • 23
    HOWPER 683 LIMITED - 2009-03-30
    icon of address Mulberry House Dirft, Crick Road, Kilsby, Rugby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 10 - Secretary → ME
  • 24
    icon of address Unit 3-4 Twigden Barns Grooms Lane, Creaton, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,060 GBP2017-04-05
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 25
    icon of address Nene House, Rushmills, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2016-04-27 ~ dissolved
    IIF 15 - Secretary → ME
  • 26
    HOWPER 711 LIMITED - 2010-06-15
    icon of address Nene House, Rushmills, Northampton, England
    Active Corporate (7 parents, 21 offsprings)
    Equity (Company account)
    16,662,746 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 61 - Director → ME
  • 27
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,704,905 GBP2024-03-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 25 - Director → ME
  • 28
    HOWPER 567 LIMITED - 2006-03-28
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,117,928 GBP2024-03-31
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 46 - Director → ME
    icon of calendar 2006-05-24 ~ now
    IIF 17 - Secretary → ME
  • 29
    HOWPER 757 LIMITED - 2014-04-10
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    623,734 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-03-07 ~ now
    IIF 16 - Secretary → ME
Ceased 31
  • 1
    PARAGON AUTOMOTIVE LIMITED - 2017-01-04
    PINNACLE AUTOMOTIVE LIMITED - 2005-03-17
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2016-07-18
    IIF 7 - Secretary → ME
  • 2
    PARAGON VEHICLE SERVICES LIMITED - 2017-01-04
    STOBART VEHICLE SERVICES LIMITED - 2013-01-25
    STOBART AUTOMOTIVE VEHICLE SERVICES LIMITED - 2012-10-08
    VMEX LIMITED - 2012-09-26
    E-NABLE CARS LIMITED - 2007-01-02
    3196TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-09-15
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2016-07-18
    IIF 4 - Secretary → ME
  • 3
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2023-04-28
    IIF 51 - Director → ME
  • 4
    icon of address One, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2018-10-23
    IIF 42 - Director → ME
  • 5
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2018-10-23
    IIF 22 - Director → ME
  • 6
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2020-03-27
    IIF 57 - Director → ME
  • 7
    icon of address 6 Northfield Avenue, Great Bowden, Market Harborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2020-10-20
    IIF 53 - Director → ME
  • 8
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2020-03-27
    IIF 58 - Director → ME
  • 9
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2020-06-08
    IIF 43 - Director → ME
  • 10
    MULBERRY PROPERTY DEVELOPMENTS (HARLOW) LIMITED - 2018-08-08
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,741,992 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-08-06
    IIF 40 - Director → ME
    icon of calendar 2016-11-25 ~ 2018-08-06
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-09-26
    IIF 72 - Has significant influence or control OE
  • 11
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    28 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-04-27
    IIF 29 - Director → ME
  • 12
    icon of address The Old Stables Weedon Road, Nether Heyford, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    858,840 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2022-05-31
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 13
    icon of address The Old Stables Weedon Road, Nether Heyford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,288 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-05-31
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 14
    icon of address The Old Stables Weedon Road, Nether Heyford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,903 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-05-31
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 15
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2021-05-10
    IIF 50 - Director → ME
  • 16
    icon of address Cbga Robson 1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2021-08-05
    IIF 52 - Director → ME
  • 17
    HOWPER 902 LIMITED - 2018-12-06
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    46,788,655 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-05-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-04-20 ~ 2019-06-10
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,002,405 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-23
    IIF 63 - Has significant influence or control OE
  • 19
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2023-08-24
    IIF 55 - Director → ME
  • 20
    icon of address Po Box 25 Regency Court Glategny Esplanade, St Peter Port, Guernsey, Guernsey
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-08-21 ~ 2022-08-26
    IIF 48 - Has significant influence or control OE
  • 21
    HOWPER 678 LIMITED - 2009-03-04
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2016-07-18
    IIF 9 - Secretary → ME
  • 22
    PARAGON AUTOMOTIVE NORTHERN LIMITED - 2017-01-04
    HOWPER 547 LIMITED - 2005-09-26
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2016-07-18
    IIF 6 - Secretary → ME
  • 23
    MAVERICKS AUTOMOTIVE LIMITED - 2007-04-03
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2016-07-18
    IIF 12 - Secretary → ME
  • 24
    PINNACLE AUTOMOTIVE SERVICES LIMITED - 2005-03-17
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2016-07-18
    IIF 8 - Secretary → ME
  • 25
    QEK GLOBAL SOLUTIONS (UK) LTD - 2008-01-04
    KEDDY SERVICES LIMITED - 2000-03-02
    AGENTDIGIT LIMITED - 1991-09-25
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2016-07-18
    IIF 5 - Secretary → ME
  • 26
    HOWPER 671 LIMITED - 2008-07-31
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2016-07-18
    IIF 11 - Secretary → ME
  • 27
    TENWELL SERVICES LTD - 2017-01-04
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2016-07-18
    IIF 1 - Secretary → ME
  • 28
    HOWPER 567 LIMITED - 2006-03-28
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,117,928 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-22
    IIF 64 - Has significant influence or control OE
  • 29
    HOWPER 757 LIMITED - 2014-04-10
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    623,734 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-22
    IIF 62 - Has significant influence or control OE
  • 30
    BROOMCO (3724) LIMITED - 2005-04-06
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2016-07-18
    IIF 3 - Secretary → ME
  • 31
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2021-08-17
    IIF 60 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.