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

Howard, Colin Meredith, Mr.

    Related profiles found in government register
  • Howard, Colin Meredith, Mr.
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tulip Trees, Church Road, St. Johns, Woking, Surrey, GU21 7QN

      IIF 1
    • icon of address Tulip Trees, Church Road, St. Johns, Woking, Surrey, GU21 7QN, England

      IIF 2
  • Howard, Colin Meredith, Mr.
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Boldero Road, Bury St. Edmunds, IP32 7BS, United Kingdom

      IIF 3
    • icon of address Chapel House, Chapel Street, Congleton, Cheshire, CW12 4AB

      IIF 4
    • icon of address Pembroke House, St. Christopher's Place, Farnborough, Hampshire, GU14 0NH, United Kingdom

      IIF 5
    • icon of address Suite G12, Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, England

      IIF 6
    • icon of address Tulip Trees, Church Road, St. Johns, Woking, GU21 7QN, United Kingdom

      IIF 7 IIF 8
    • icon of address Tulip Trees, Church Road, St. Johns, Woking, Surrey, GU21 7QN

      IIF 9
    • icon of address Tulip Trees Church Road, St Johns, Woking, Surrey, GU21 7QN, United Kingdom

      IIF 10 IIF 11
  • Howard, Colin Meredith
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Chapel Street, Congleton, Cheshire, CW12 4AB

      IIF 12
    • icon of address Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 13
    • icon of address Tulip Trees, Church Road, St. Johns, Woking, Surrey, GU21 7QN, United Kingdom

      IIF 14
  • Howard, Colin Meredith
    British company director born in June 1942

    Registered addresses and corresponding companies
    • icon of address Little Frankley, Sun Hill, Woking, Surrey, GU22 0QL

      IIF 15
  • Howard, Colin Meredith
    British director born in June 1942

    Registered addresses and corresponding companies
    • icon of address Little Frankley, Sun Hill, Woking, Surrey, GU22 0QL

      IIF 16 IIF 17
  • Mr. Colin Meredith Howard
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Gracechurch Street, London, EC3V 0DN

      IIF 18
    • icon of address Chapel House, Chapel Street, Congleton, Cheshire, CW12 4AB

      IIF 19
    • icon of address Ferneberga House, Suite G12, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 20
    • icon of address Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 21
    • icon of address Tulip Trees, Church Road, St Johns, Woking, GU21 7QN, United Kingdom

      IIF 22
    • icon of address Tulip Trees, Church Road, St. Johns, Woking, Surrey, GU21 7QN

      IIF 23 IIF 24
  • Howard, Colin Meredith
    British director

    Registered addresses and corresponding companies
    • icon of address Tulip Trees, Church Road, St. Johns, Woking, Surrey, GU21 7QN

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Tulip Trees Church Road, St Johns, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Tulip Trees Church Road, St. Johns, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 88 Gracechurch Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Tulip Trees Church Road, St. Johns, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    977,773 GBP2024-12-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 18 Monks Well, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Ferneberga House Suite G12, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,000 GBP2024-11-30
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Suite G12, Ferneberga House, Alexandra Road, Farnborough, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    236,000 GBP2025-03-01
    Officer
    icon of calendar 2005-03-02 ~ 2022-07-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-06-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 88 Gracechurch Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-11-12 ~ 2007-07-27
    IIF 17 - Director → ME
  • 3
    icon of address Pembroke House 8 St. Christophers Place, Rushmoor, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    144,648 GBP2023-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2024-01-30
    IIF 6 - Director → ME
  • 4
    CVDOX LIMITED - 2019-07-29
    DATIQR LIMITED - 2019-07-26
    icon of address 79 Grosvenor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ 2019-07-29
    IIF 5 - Director → ME
  • 5
    icon of address Chapel House, Chapel Street, Congleton, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    161,650 GBP2024-09-30
    Officer
    icon of calendar 2013-10-20 ~ 2018-02-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-02-08
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Chapel House, Chapel Street, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ 2018-02-11
    IIF 10 - Director → ME
  • 7
    PAST INFORMATION CO LIMITED - 2010-07-13
    icon of address Suite 1 5 Mead Lane, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    994 GBP2023-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2010-06-26
    IIF 25 - Secretary → ME
  • 8
    icon of address G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -24,276 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-08
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address Chapel House, Chapel Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,750 GBP2017-09-30
    Officer
    icon of calendar 2013-10-20 ~ 2018-02-08
    IIF 4 - Director → ME
  • 10
    icon of address 287 Staines Road West, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2009-01-01
    IIF 16 - Director → ME
  • 11
    icon of address Ferneberga House Suite G12, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-02-22
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    icon of address The Suffolk Enterprise Centre, 44 Felaw Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,638,723 GBP2023-07-31
    Officer
    icon of calendar 2017-07-19 ~ 2017-10-26
    IIF 3 - Director → ME
  • 13
    WOKING GOLF CLUB ESTATES,LIMITED - 2001-06-18
    icon of address Woking Golf Club Pond Road, Hook Heath, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    7,182 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-05-19 ~ 1999-05-16
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.