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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Howat, Garth

    Related profiles found in government register
  • Howat, Garth
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Moseley's Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6JY

      IIF 1
    • International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 2
  • Howat, Garth
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 3
  • Howat, Garth Ben
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 96 Pavilion Office, Kensington High Street, London, W8 4SG, England

      IIF 4
    • Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 5
  • Howat, Garth Ben
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, Greater London, E14 5NR, United Kingdom

      IIF 6
  • Howat, Garth Ben
    British recruitment born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 370, Cemetery Road, Sheffield, S11 8FT, England

      IIF 7
  • Howat, Garth
    British director born in March 1979

    Registered addresses and corresponding companies
    • 603, West One City, 10 Fitzwilliam Street, Sheffield, S1 4JF, United Kingdom

      IIF 8
  • Howat, Garth
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 9
  • Howat, Garth
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Howat, Garth Ben
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 11 IIF 12
  • Howat, Garth Ben
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 13 IIF 14
    • 370, Omega Court Business Park, 2nd Floor, 370 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 15
  • Howat, Garth Ben
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calico House, Calico Lane, Furness Vale Business Park, High Peak, Derbyshire, SK23 7SW, United Kingdom

      IIF 16
    • Mb Business Centre Consultrpm, 2-4 Abbeydale Road South, Sheffield, S7 2QN, England

      IIF 17
  • Mr Garth Ben Howat
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, Greater London, E14 5NR, United Kingdom

      IIF 18
    • W3c (c/o Baanx), 96 Kensington High Street, London, W8 4SG, England

      IIF 19
  • Howat, Garth

    Registered addresses and corresponding companies
    • International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 20
  • Mr Garth Howat
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, Moseley's Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6JY, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 23
  • Mr Garth Ben Howat
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Holborn Viaduct, London, Greater London, EC1A 2BN, England

      IIF 24
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 370, Omega Court Business Park, 2nd Floor, 370 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 28
    • 65, Ashfurlong Road, Sheffield, S17 3NL, England

      IIF 29
  • Mr. Garth Ben Howat
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    AHI LIMITED
    04239258
    Ensors, Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-02 ~ 2022-12-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    BAANX GLOBAL LTD
    14135647
    4385, 14135647 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    BAANX GROUP LTD
    - now 11155938
    NAIAD I LIMITED - 2018-06-26
    96 Pavilion Office, Kensington High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-09-30 ~ 2025-10-31
    IIF 5 - Director → ME
    Person with significant control
    2018-06-30 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    BAANX.COM LTD
    11155611
    96 Pavilion Office, Kensington High Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-01-17 ~ 2025-10-31
    IIF 9 - Director → ME
    Person with significant control
    2018-01-17 ~ 2023-09-26
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    BG GLOBAL TECHNOLOGY LIMITED
    08792080
    Mb Business Centre Consultrpm, 2-4 Abbeydale Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 17 - Director → ME
  • 6
    CONSULT RESOLUTE LTD
    07043711
    4385, 07043711 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2009-10-15 ~ 2023-09-17
    IIF 2 - Director → ME
    2009-10-15 ~ 2022-07-22
    IIF 20 - Secretary → ME
    Person with significant control
    2016-10-15 ~ 2022-07-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    EMONEY CARDS LTD
    12087727
    4385, 12087727 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    EXECUTIVE SEARCHING LTD
    09706632 16111231... (more)
    International House, Holborn Viaduct, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    GLOBAL BLOCK CAPITAL LTD
    11675377
    33 Queen Street Mansion House, 33 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLOBAL BUSINESS HOLDINGS LTD
    11637131
    4385, 11637131 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 4 - Director → ME
    2018-10-23 ~ 2022-11-25
    IIF 12 - Director → ME
    Person with significant control
    2018-10-23 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    JOB CIRCLES LTD
    07755181
    Consultrpm, Calico House Calico Lane, Furness Vale Business Park, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 16 - Director → ME
  • 12
    MONAVATE HOLDINGS LIMITED
    12749770
    The Officers Mess Business Centre Royston Road, Duxford, Cambridge, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2026-01-31 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    OPTIMAL SEARCH LIMITED
    08958882
    85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ 2024-12-17
    IIF 3 - Director → ME
  • 14
    RESOLUTE PROJECT MANAGEMENT SOLUTIONS LIMITED
    06965295
    Lock 90 Deansgate Locks, Trumpet Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-17 ~ 2009-09-29
    IIF 8 - Director → ME
  • 15
    SECURE EXCHANGE LTD
    12469908
    4385, 12469908 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 14 - Director → ME
  • 16
    SECURITIES EXCHANGE LTD
    - now 11156123
    NAIAD 2 LIMITED
    - 2019-06-12 11156123
    C/o Baanx Group Ltd 96 Pavilion Office, Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    TRADE TECHNOLOGY INTERNATIONAL LTD
    13093680
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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.