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

Lord Howard Emerson Flight

    Related profiles found in government register
  • Lord Howard Emerson Flight
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Park Road, Crackington Haven, Bude, Cornwall, EX23 0JT, England

      IIF 1
    • icon of address 24 Old Bond Street, Old Bond Street, 4th Floor (c/o Rcapital), London, W1S 4AW, England

      IIF 2
  • Flight, Howard Emerson
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Southampton Row, London, WC1B 5HA, England

      IIF 3
  • Flight, Howard Emerson
    British member of parliament born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ruvigny Gardens, Putney, London, SW15 1JR

      IIF 4
  • Flight, Howard Emerson, Lord
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Arden House, Highfield Road Edgbaston, Birmingham, B15 3DU

      IIF 5
    • icon of address 6 Barton Street, Westminster, London, SW1P 3NG

      IIF 6 IIF 7 IIF 8
    • icon of address 6, Barton Street, Westminster, London, SW1P 3NG, England

      IIF 11
  • Flight, Howard Emerson, Lord
    British dir investment management busi born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Barton Street, Westminster, London, SW1P 3NG

      IIF 12
  • Flight, Howard Emerson, Lord
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Marylebone High Street, London, W1U 4LZ

      IIF 13
    • icon of address Arden House, 17 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU

      IIF 14
    • icon of address The City Partnership (uk) Limited, 110 George Street, Edinburgh, EH2 4LH, Scotland

      IIF 15
    • icon of address 6 Barton Street, Westminster, London, SW1P 3NG

      IIF 16 IIF 17 IIF 18
    • icon of address 6th Floor, 125, London Wall, London, EC2Y 5AS, England

      IIF 22
    • icon of address Mermaid House, Puddle Dock, London, EC4V 3DB, England

      IIF 23
    • icon of address St Magnus House, 6th Floor, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 24
    • icon of address Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA

      IIF 25
  • Flight, Howard Emerson, Lord
    British member of parliament born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Southmill Trading Centre, Bishops Stortford, Hertfordshire, CM23 3DY

      IIF 26
  • Flight, Howard Emerson, Lord
    British member of the house of lords born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 420 Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 27
  • Flight, Howard Emerson, Lord
    British merchant banker born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Barton Street, Westminster, London, SW1P 3NG

      IIF 28
  • Flight, Howard Emerson, Lord
    British mp born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Barton Street, Westminster, London, SW1P 3NG

      IIF 29 IIF 30
  • Flight, Howard Emerson, Lord
    British mp/company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Barton Street, Westminster, London, SW1P 3NG

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    STATHEIKA LIMITED - 1997-02-21
    icon of address Mermaid House, Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 2 Church Park Road, Crackington Haven, Bude, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TYROLESE (624) LIMITED - 2007-08-07
    icon of address 24 Old Bond Street Old Bond Street, 4th Floor (c/o Rcapital), London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    104,085 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    EVER 2459 LIMITED - 2004-10-18
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-12-31 ~ 2012-12-31
    IIF 5 - Director → ME
  • 2
    115CR (149) LIMITED - 2002-06-19
    ARDEN PARTNERS LIMITED - 2006-07-11
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2012-12-31
    IIF 14 - Director → ME
  • 3
    SAVETOP PUBLIC LIMITED COMPANY - 1997-02-07
    AURORA INVESTMENT TRUST PLC - 2024-12-03
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2022-06-28
    IIF 22 - Director → ME
  • 4
    ENVIRONMENTAL TRUST SERVICES LIMITED - 2001-07-31
    WORTHINGHURST LTD - 1996-02-15
    icon of address 3rd Floor, 12 East Passage, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-23 ~ 2006-03-31
    IIF 30 - Director → ME
  • 5
    HAMBROS UNIT TRUST MANAGERS LIMITED - 2000-04-28
    HAMBROS BANK UNIT TRUST MANAGERS LIMITED - 1989-04-03
    H.B.L. UNIT TRUST MANAGERS LIMITED - 1984-03-19
    HAMBROS UNIT TRUST MANAGERS LIMITED - 1983-02-24
    icon of address 3rd Floor, 12 East Passage, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2005-03-23
    IIF 17 - Director → ME
  • 6
    FERRANTI LIMITED - 2015-10-01
    ADIFER LIMITED - 1990-10-09
    FINLOAD LIMITED - 1982-08-26
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2008-12-09
    IIF 9 - Director → ME
  • 7
    CHROMOGENEX PLC - 2009-04-24
    INSPIRE FLEET SOLUTIONS PLC. - 2005-04-26
    DEALSTORE PLC - 2004-10-04
    CORPORATE SYNERGY HOLDINGS PLC - 2001-04-23
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-03-19
    IIF 19 - Director → ME
  • 8
    icon of address 107 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2016-09-30
    IIF 20 - Director → ME
  • 9
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ 2019-08-28
    IIF 15 - Director → ME
    icon of calendar 2019-09-12 ~ 2020-08-28
    IIF 13 - Director → ME
  • 10
    ELGAR FOUNDATION LIMITED (THE) - 1977-12-31
    icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    879,298 GBP2020-12-31
    Officer
    icon of calendar 2011-06-07 ~ 2023-11-16
    IIF 11 - Director → ME
    icon of calendar ~ 2004-07-22
    IIF 4 - Director → ME
  • 11
    TYROLESE (624) LIMITED - 2007-08-07
    icon of address 24 Old Bond Street Old Bond Street, 4th Floor (c/o Rcapital), London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    104,085 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-09-03 ~ 2023-11-17
    IIF 18 - Director → ME
  • 12
    INVESTEC GUINNESS FLIGHT GLOBAL ASSET MANAGEMENT LIMITED - 2000-06-30
    GUINNESS FLIGHT INVESTMENT MANAGEMENT LIMITED - 1999-04-27
    GUINNESS FLIGHT HAMBRO INTERNATIONAL INVESTORS LIMITED - 1997-09-23
    GUINNESS FLIGHT INVESTMENT MANAGEMENT LIMITED - 1997-08-22
    GUINNESS MAHON INVESTMENT MANAGEMENT LIMITED - 1992-07-10
    WOODELL LIMITED - 1985-08-27
    icon of address Woolgate Exchange 25 Basinghall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-12-10
    IIF 16 - Director → ME
  • 13
    ST HELEN'S CAPITAL PLC - 2010-02-23
    DWA CAPITAL PLC - 2002-10-30
    CAPITAL STRATEGY PLC - 2001-07-30
    DOUBLERETURN PUBLIC LIMITED COMPANY - 1998-04-08
    icon of address 46 New Broad Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-12 ~ 2023-11-16
    IIF 7 - Director → ME
  • 14
    METRO BANK LIMITED - 2009-09-29
    icon of address One, Southampton Row, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2019-04-01
    IIF 3 - Director → ME
  • 15
    HACKREMCO (NO.493) LIMITED - 1989-08-25
    GUINNESS FLIGHT UNIT TRUST MANAGERS LIMITED - 1998-11-10
    INVESTEC FUND MANAGERS LIMITED - 2020-05-28
    INVESTEC GUINNESS FLIGHT FUND MANAGERS LIMITED - 2000-06-30
    icon of address 55 Gresham Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-07-18
    IIF 10 - Director → ME
  • 16
    INVESTEC ASSET MANAGEMENT LIMITED - 2020-03-16
    INVESTEC GUINNESS FLIGHT LIMITED - 2000-06-30
    GUINNESS FLIGHT HAMBRO ASSET MANAGEMENT LIMITED - 1998-11-10
    THIRTY-SIXTH SHELF INVESTMENT COMPANY LIMITED - 1987-04-13
    icon of address 55 Gresham Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2019-05-30
    IIF 25 - Director → ME
  • 17
    PANMURE GORDON & CO. PLC - 2017-07-19
    DURLACHER CORPORATION PLC - 2005-04-26
    BOXHAM PLC - 1992-09-07
    PANMURE GORDON & CO. LIMITED - 2024-07-25
    FINANCIAL PUBLICATIONS PLC - 1997-12-15
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2007-05-02
    IIF 29 - Director → ME
  • 18
    icon of address Studio 420 Metal Box Factory, 30 Great Guildford Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -133,300 GBP2019-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2018-08-23
    IIF 27 - Director → ME
  • 19
    icon of address Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-04 ~ 2007-07-19
    IIF 8 - Director → ME
  • 20
    SPEYMILL 2007 LIMITED - 2008-06-20
    SPEYMILL GROUP PLC - 2007-11-14
    THE WIGMORE GROUP PLC - 2005-07-29
    WIGMORE ESTATES PLC - 2000-07-28
    THE CONSTELLATION HOMES DIVIDEND COMPANY PLC. - 1998-06-26
    INDEXGILT PUBLIC LIMITED COMPANY - 1990-11-13
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-26 ~ 2007-09-19
    IIF 21 - Director → ME
  • 21
    DOWNING FOUR VCT PLC - 2022-09-02
    DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC - 2015-07-20
    DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC - 2009-11-12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ 2022-09-27
    IIF 24 - Director → ME
  • 22
    THE BES ASSOCIATION LIMITED - 1999-01-18
    NATUREDALE LIMITED - 1990-05-15
    icon of address Bridge House, 181 Queen Victoria Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    108,748 GBP2024-06-30
    Officer
    icon of calendar 2005-06-01 ~ 2023-12-31
    IIF 6 - Director → ME
  • 23
    icon of address 15 Southmill Trading Centre, Bishops Stortford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    94,453 GBP2024-03-31
    Officer
    icon of calendar 2016-01-07 ~ 2025-01-27
    IIF 26 - Director → ME
  • 24
    THINC DESTINI GROUP LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2006-11-14
    IIF 12 - Director → ME
  • 25
    BUYERS GUIDE PLC - 2002-07-16
    VENTURIA PLC - 2010-08-03
    BEACONHILL TRADING COMPANY LIMITED - 2000-07-24
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    471,303 GBP2023-12-31
    Officer
    icon of calendar 2000-07-13 ~ 2002-09-13
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.