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

Mighell, Howard Stanley

    Related profiles found in government register
  • Mighell, Howard Stanley

    Registered addresses and corresponding companies
    • icon of address C/o, Harwin Plc, Fitzherbert Road, Farlington, Portsmouth, PO6 1RT, United Kingdom

      IIF 1
    • icon of address Portland House 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom

      IIF 2
    • icon of address 5, Albany Courtyard, London, W1J 0HF, England

      IIF 3 IIF 4 IIF 5
  • Mighell, Howard Stanley
    British

    Registered addresses and corresponding companies
  • Mighell, Howard Stanley
    British accountant

    Registered addresses and corresponding companies
  • Mighell, Howard Stanley
    British chartered accountant

    Registered addresses and corresponding companies
  • Mighell, Howard Stanley
    English chartered accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Harwin Plc, Fitzherbert Road, Farlington, Portsmouth, PO6 1RT, United Kingdom

      IIF 24
    • icon of address Portland House 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom

      IIF 25
    • icon of address 5, Albany Courtyard, London, W1J 0HF, England

      IIF 26 IIF 27 IIF 28
    • icon of address 5, Albany Courtyard, Piccadilly, London, W1J 0HF, England

      IIF 29 IIF 30 IIF 31
    • icon of address 5, Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom

      IIF 32
    • icon of address Harwin Plc, Fitzherbert Road, Farlington, Portsmouth, PO6 1RT, United Kingdom

      IIF 33
    • icon of address Harwin Plc, Fitzherbert Road, Portsmouth, PO6 1RT, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Mighell, Howard Stanley
    English director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, United Kingdom

      IIF 38 IIF 39
    • icon of address 5 Albany Courtyard, London, W1J 0HF, United Kingdom

      IIF 40
  • Mighell, Howard Stanley
    English finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwin, Plc, Fitzherbert Road, Farlington, Portsmouth, PO6 1RT, United Kingdom

      IIF 41
  • Mighell, Howard Stanley
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mighell, Howard Stanley
    British chartered accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mighell, Howard Stanley
    United Kingdom chartered accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albany Courtyard, London, W1J 0HF, England

      IIF 52
  • Mighell, Howard Stanley
    United Kingdom chartered accoutant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albany Courtyard, London, W1J 0HF, England

      IIF 53
  • Mighell, Howard Stanley
    United Kingdom investor director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Hatfield Road, St. Albans, Hertfordshire, AL1 4HY, United Kingdom

      IIF 54
  • Mr Howard Stanley Mighell
    English born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albany Courtyard, London, W1J 0HF, England

      IIF 55
    • icon of address 5, Dower House Crescent, Tunbridge Wells, TN4 0TS, England

      IIF 56
    • icon of address 5, Dower House Crescent, Tunbridge Wells, TN4 0TS, United Kingdom

      IIF 57
  • Mr Howard Stanley Mighell
    United Kingdom born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plowman Craven House, 2 Lea Business Park, Lower Luton Road, Harpenden, Herts, AL5 5EQ, England

      IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 5 Albany Courtyard, Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,666 GBP2024-03-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-03-08 ~ now
    IIF 10 - Secretary → ME
  • 2
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,842 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 57 - Has significant influence or controlOE
  • 3
    icon of address 20 Kent Road, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    161,379 GBP2024-07-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 38 - Director → ME
  • 4
    GABRIEL PROPERTY HOLDINGS LIMITED - 2021-04-20
    icon of address Harwin Plc, Fitzherbert Road, Portsmouth, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address 5 Albany Courtyard, Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,395 GBP2024-08-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Harwin Plc, Fitzherbert Road, Farlington, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address Harwin Plc Fitzherbert Road, Farlington, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address C/o Harwin Plc, Fitzherbert Road, Farlington, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-08-24 ~ now
    IIF 1 - Secretary → ME
  • 9
    icon of address Harwin Plc, Fitzherbert Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 36 - Director → ME
  • 10
    HARWIN ENGINEERS LIMITED - 1986-07-14
    icon of address Fitzherbert Road, Farlington, Portsmouth
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2000-10-27 ~ now
    IIF 9 - Secretary → ME
  • 11
    icon of address Harwin Plc, Fitzherbert Road, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address 5 Albany Courtyard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Pelham Farm Office, Newton Valence, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    HARWIN PROPERTY LIMITED - 2020-11-25
    icon of address Harwin Plc, Fitzherbert Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 34 - Director → ME
  • 15
    HARWIN (PORTSMOUTH) LIMITED - 2020-11-25
    icon of address Harwin Plc Harwin Plc, Fitzherbert Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2010-10-20 ~ now
    IIF 5 - Secretary → ME
  • 16
    ARROW DEVELOPMENTS LIMITED - 1996-08-27
    icon of address 5 Albany Courtyard, Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,211 GBP2024-05-31
    Officer
    icon of calendar 1996-08-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 5 Albany Courtyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2009-09-02 ~ now
    IIF 6 - Secretary → ME
  • 18
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,846 GBP2024-07-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address Portland House, 11-13 Station Road, Kettering, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    8,336 GBP2024-04-30
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address Portland House 11-13 Station Road, Kettering, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    181,257 GBP2024-04-30
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 25 - Director → ME
Ceased 18
  • 1
    icon of address 5 Albany Courtyard, Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,395 GBP2024-08-31
    Officer
    icon of calendar 2000-03-08 ~ 2006-09-29
    IIF 47 - Director → ME
    icon of calendar 2000-03-08 ~ 2006-10-05
    IIF 20 - Secretary → ME
  • 2
    R W R INTEGRATED SYSTEMS LIMITED - 1992-06-23
    ATE INTERNATIONAL LIMITED - 1992-04-08
    RWR INTERNATIONAL COMMODITIES LIMITED - 1990-03-20
    BUSYMECH LIMITED - 1988-06-30
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-01 ~ 1997-12-06
    IIF 50 - Director → ME
    icon of calendar 1994-09-29 ~ 1998-09-30
    IIF 16 - Secretary → ME
  • 3
    ADVANCED TECHNOLOGY (ELECTRONICS) INTERNATIONAL LIMITED - 1989-12-20
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-04 ~ 1998-09-30
    IIF 15 - Secretary → ME
  • 4
    icon of address Cavendish House, Cavendish Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2002-03-06
    IIF 43 - Director → ME
    icon of calendar 1998-05-07 ~ 2002-03-06
    IIF 19 - Secretary → ME
  • 5
    SALSTEM LIMITED - 1996-02-16
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-18 ~ 2002-03-06
    IIF 42 - Director → ME
    icon of calendar 1998-09-24 ~ 2002-03-06
    IIF 18 - Secretary → ME
  • 6
    METRODOME GROUP PLC - 2013-07-29
    METRODOME FILMS PLC - 1996-11-14
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2002-03-06
    IIF 44 - Director → ME
    icon of calendar 1998-02-10 ~ 2002-03-06
    IIF 17 - Secretary → ME
  • 7
    NOADSWOOD LIMITED - 2009-04-23
    icon of address Plowman Craven House 2 Lea Business Park, Lower Luton Road, Harpenden, Herts, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2024-04-23
    IIF 52 - Director → ME
    icon of calendar 2012-12-21 ~ 2024-04-23
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-23
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    EXPEDITE AVIATION LIMITED - 2009-02-24
    icon of address 110 Park Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2018-08-31
    IIF 54 - Director → ME
  • 9
    PROTEC PLC - 2020-05-20
    IES GROUP PLC - 2001-03-09
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1997-12-06
    IIF 48 - Director → ME
    icon of calendar 1994-04-13 ~ 1998-09-30
    IIF 12 - Secretary → ME
  • 10
    icon of address Pelham Farm Office, Newton Valence, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,137 GBP2019-11-30
    Officer
    icon of calendar 2006-11-03 ~ 2017-11-10
    IIF 7 - Secretary → ME
  • 11
    SYNECTICS MANAGED SERVICES LIMITED - 2020-05-21
    DIGITAL DIRECT LIMITED - 2010-04-17
    ICM SECURITY PRODUCTS LIMITED - 1998-08-27
    I C M DEVELOPMENTS LIMITED - 1995-10-10
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1997-12-06
    IIF 45 - Director → ME
    icon of calendar 1998-03-02 ~ 1998-09-30
    IIF 13 - Secretary → ME
  • 12
    AUDIO AND VISUAL VERIFICATION LTD. - 2001-11-22
    STARLIGHT ELECTRONIC DEVELOPMENTS LIMITED - 1993-11-08
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1997-12-06
    IIF 49 - Director → ME
    icon of calendar 1995-03-01 ~ 1998-09-30
    IIF 23 - Secretary → ME
  • 13
    DIGITAL DIRECT LIMITED - 1998-08-27
    ADVANCED MEDIA SYSTEMS LIMITED - 1995-06-09
    CITYLESSON LIMITED - 1991-08-19
    icon of address Synectics House, 34 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1997-12-06
    IIF 46 - Director → ME
    icon of calendar 1995-05-30 ~ 1998-09-30
    IIF 22 - Secretary → ME
  • 14
    CUSTMAN LIMITED - 1995-10-23
    icon of address 56 Parkside Drive, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    304 GBP2024-03-31
    Officer
    icon of calendar 1999-01-07 ~ 2002-08-15
    IIF 14 - Secretary → ME
  • 15
    SSS MANAGEMENT SERVICES LTD - 2022-08-01
    SECURITY SUPPORT SERVICES LIMITED - 2002-08-21
    SECURITY SYSTEMS SUPPORT LIMITED - 1995-09-21
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-25 ~ 1997-12-06
    IIF 51 - Director → ME
    icon of calendar 1995-01-25 ~ 1998-09-30
    IIF 21 - Secretary → ME
  • 16
    icon of address Portland House 11-13 Station Road, Kettering, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    181,257 GBP2024-04-30
    Officer
    icon of calendar 2015-02-04 ~ 2018-10-30
    IIF 2 - Secretary → ME
  • 17
    icon of address Pelham Farm Office, Newton Valence, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,592 GBP2023-11-30
    Officer
    icon of calendar 2006-11-06 ~ 2017-11-10
    IIF 8 - Secretary → ME
  • 18
    WYCALDER LIMITED - 1997-04-02
    icon of address Suite 31 Beaufort Court, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2002-03-06
    IIF 11 - Secretary → 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.