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

Howe, Andy Philip

    Related profiles found in government register
  • Howe, Andy Philip
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mapledurham House, Mapledurham Lane, Weston, Petersfield, Hampshire, GU32 3NJ, England

      IIF 1
  • Howe, Andrew Philip
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 58a Bedhampton Road, Bedhampton, Havant, Hampshire, PO9 3EY, England

      IIF 2
    • 58a Bedhampton Road, Bedhampton, Havant, Hampshire, PO9 3EY, United Kingdom

      IIF 3
    • New Down Lane, Purbrook, Waterlooville, Hampshire, PO7 5SE, United Kingdom

      IIF 4
    • New Down Lane, Waterlooville, Hampshire, PO7 5SE, England

      IIF 5
  • Howe, Andrew Philip
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit R, Fort Wallington Ind Estate, Military Road, Fareham, Hampshire, PO16 8TT, England

      IIF 6
    • 1, Kingscroft Lane, Bedhampton, Havant, PO9 3JF, England

      IIF 7
  • Howe, Andrew Philip
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit R, Fort Wallington Industrial Estate, Military Road, Fareham, Hants, PO16 8TT, United Kingdom

      IIF 8
    • 58a, Bedhampton Road, Bedhampton, Havant, Hampshire, PO9 3EY, United Kingdom

      IIF 9
    • 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 10
    • New Down Lane, ., Waterlooville, Hampshire, PO7 5SE, United Kingdom

      IIF 11
  • Howe, Andrew Philip
    British company director born in March 1973

    Registered addresses and corresponding companies
    • 94 Newbarn Road, Bedhampton, Havant, Hampshire, PO9 3PY

      IIF 12
  • Howe, Andrew Philip
    British director born in March 1973

    Registered addresses and corresponding companies
    • 94 Newbarn Road, Bedhampton, Havant, Hampshire, PO9 3PY

      IIF 13
    • 6 London Road, Widley, Portsmouth, Hampshire, PO7 5BS

      IIF 14
  • Mr Andrew Philip Howe
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 58a Bedhampton Road, Bedhampton, Havant, Hampshire, PO9 3EY, United Kingdom

      IIF 15
    • 58a, Bedhampton Road, Havant, PO9 3EY, England

      IIF 16 IIF 17
    • 146, Drift Road, Clanfield, Waterlooville, PO8 0PE, England

      IIF 18 IIF 19
    • 24 Picton House, Hussar Court, Westside View, Waterlooville, PO7 7SQ, England

      IIF 20
    • New Down Lane, Purbrook, Waterlooville, PO7 5SE, England

      IIF 21
    • New Down Lane, Waterlooville, Hampshire, PO7 5SE, England

      IIF 22
  • Andrew Philip Howe
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • New Down Lane, Purbrook, Waterlooville, PO7 5SE, United Kingdom

      IIF 23
  • Howe, Andrew Philip
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Drift Road, Clanfield, Waterlooville, Hampshire, PO8 0PE, England

      IIF 24
  • Howe, Andrew Philip
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Drift Road, Clanfield, Waterlooville, Hampshire, PO8 0PE, England

      IIF 25
  • Howe, Andrew Philip
    British company director

    Registered addresses and corresponding companies
    • Unit R, Fort Wallington Ind Estate, Military Road, Fareham, Hampshire, PO16 8TT, England

      IIF 26
  • Howe, Andrew Philip
    British director

    Registered addresses and corresponding companies
    • 6 London Road, Widley, Portsmouth, Hampshire, PO7 5BS

      IIF 27
  • Howe, Andrew Phillip
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 28
  • Howe, Andrew Philip

    Registered addresses and corresponding companies
    • Mapledurham House, Mapledurham Lane, Weston, Petersfield, Hampshire, GU32 3NJ, England

      IIF 29
    • 146, Drift Road, Clanfield, Waterlooville, Hampshire, PO8 0PE, England

      IIF 30
    • 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 31
  • Mr Andrew Phillip Howe
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    C/o Tenon Recovery, Highfield Court Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2001-03-05 ~ dissolved
    IIF 14 - Director → ME
    2002-02-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167 GBP2019-02-28
    Officer
    2016-02-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    New Down Lane, Waterlooville, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    229,304 GBP2024-06-30
    Officer
    2020-06-05 ~ now
    IIF 2 - Director → ME
  • 4
    24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    285,666 GBP2016-03-31
    Officer
    2013-11-28 ~ dissolved
    IIF 8 - Director → ME
  • 6
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,492 GBP2024-02-29
    Officer
    2019-02-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,934,373 GBP2023-01-31
    Officer
    2001-10-15 ~ dissolved
    IIF 25 - Director → ME
    2001-10-15 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    356,524 GBP2019-04-30
    Officer
    2014-12-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    A & A CONTRACTORS (FAREHAM) LIMITED - 2008-08-26
    24 Picton House, Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-23 ~ dissolved
    IIF 6 - Director → ME
    2008-04-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 10 - Director → ME
    2011-09-22 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    New Down Lane, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2024-09-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PARCHOW LIMITED - 2008-08-26
    PARCHOW HOLDINGS LIMITED - 2004-11-03
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    115,692 GBP2024-03-31
    Officer
    2003-02-21 ~ now
    IIF 1 - Director → ME
    2012-07-19 ~ now
    IIF 29 - Secretary → ME
  • 13
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    132,267 GBP2024-03-31
    Officer
    2018-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,298 GBP2025-04-30
    Officer
    2007-02-16 ~ 2020-05-26
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-26
    IIF 19 - Right to appoint or remove directors OE
  • 2
    4 Blake Road, Portsmouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,653 GBP2021-05-31
    Officer
    2003-02-24 ~ 2005-10-01
    IIF 13 - Director → ME
  • 3
    3 School Mews, Bedhampton, Havant, Hants, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7 GBP2024-08-31
    Officer
    2016-04-13 ~ 2017-09-21
    IIF 7 - Director → ME
    Person with significant control
    2016-04-13 ~ 2017-09-21
    IIF 20 - Right to appoint or remove directors OE
  • 4
    PARCHOW LIMITED - 2008-08-26
    PARCHOW HOLDINGS LIMITED - 2004-11-03
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    115,692 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-02-12
    IIF 17 - Right to appoint or remove directors OE
  • 5
    Bernards Estate Agents Ltd, 8 Clarendon Road, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-04-01 ~ 2005-04-01
    IIF 12 - 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.