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

Mr Paul Howard

    Related profiles found in government register
  • Mr Paul Howard
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Church View Grove, Rempstone, Loughborough, Leicestershire, LE12 6WR, United Kingdom

      IIF 1
    • 76, Ashburnham Drive, Watford, Hertfordshire, WD19 7PU, England

      IIF 2 IIF 3 IIF 4
    • 76, Ashburnham Drive, Watford, WD19 7PU, United Kingdom

      IIF 5
  • Mr Paul Robert Howard
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 920d, Melton Road, Thurmaston, Leicester, LE4 8GR, England

      IIF 6
    • 2 Church View Grove, Rempstone, Loughborough, Leicestershire, LE12 6WR, United Kingdom

      IIF 7
  • Howard, Paul Robert
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 8
    • 2 Church View Grove, Rempstone, Loughborough, Leicestershire, LE12 6WR, United Kingdom

      IIF 9 IIF 10
  • Howard, Paul Robert
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brye House Top End, Great Dalby, Leicester, Leicestershire, LE14 2HA

      IIF 11
  • Howard, Paul Robert
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brye House Top End, Great Dalby, Leicester, Leicestershire, LE14 2HA

      IIF 12
  • Howard, Paul Robert
    British electrical engineer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 13
  • Howard, Paul Robert
    British none born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Forest House, 2 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8NN, United Kingdom

      IIF 14
  • Howard, Paul
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Paul
    British builder born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Herts, HP3 8RY

      IIF 18
    • 76, Ashburnham Drive, Watford, WD19 7PU, United Kingdom

      IIF 19
  • Howard, Paul
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 76 Ashburnham Drive, Ashburnham Drive, Watford, WD19 7PU, England

      IIF 20
  • Howard, Paul
    British project manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 153 Oxhey Drive, South Oxhey, Herts, WD19 7HT

      IIF 21
  • Paul Howard
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 22
  • Howard, Paul
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Oxhey Drive, Watford, Hertfordshire, WD19 7HT, England

      IIF 23
  • Howard, Paul Robert

    Registered addresses and corresponding companies
    • Brye House Top End, Great Dalby, Leicester, Leicestershire, LE14 2HA

      IIF 24
  • Howard, Paul

    Registered addresses and corresponding companies
    • 76, Ashburnham Drive, Watford, Hertfordshire, WD19 7PU, England

      IIF 25
child relation
Offspring entities and appointments 15
  • 1
    ALL SEASONS GRASS LIMITED
    08399469
    153 Oxhey Drive, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BRICKWORK RESTORATION LTD
    13030207
    76 Ashburnham Drive, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2020-11-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    BSA CONSTRUCTION LTD
    11720919
    76 Ashburnham Drive, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    DESIGN & BUILD 4 U LTD
    08464108
    The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 5
    EAST MIDLAND ELECTRICAL INSTALLATIONS LIMITED
    04040114
    C/o Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2000-08-23 ~ now
    IIF 13 - Director → ME
    2000-08-23 ~ 2002-03-08
    IIF 24 - Secretary → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    ENGINEERED POWER INSTALLATIONS LTD
    11944227
    Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2019-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    FOUR SEASONS ARTIFICIAL GRASS SPECIALISTS LIMITED
    08457921
    The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 8
    HIGH VOLTAGE SYSTEMS AND SERVICES LIMITED
    07413253
    Forest House 2 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-01-01 ~ 2017-10-11
    IIF 14 - Director → ME
  • 9
    HOWARD 2012 LIMITED
    07980965
    2 Church View Grove, Rempstone, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-03-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    HOWARD2012 PROPERTIES LTD
    10664220
    2 Church View Grove, Rempstone, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-11 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 11
    PRO BLAST LTD
    11478664
    76 Ashburnham Drive, South Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    SELECT SWITCHGEAR AND CONTROL LIMITED
    06216749
    Unit 2, 7 Magna Road, Wigston, Leicester
    Active Corporate (4 parents)
    Officer
    2007-12-20 ~ 2019-03-18
    IIF 11 - Director → ME
  • 13
    TOX LIMITED
    06577436
    The Hollows, Hyde Lane, Nash Mills, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-28 ~ dissolved
    IIF 21 - Director → ME
  • 14
    UTILITY CONSULTANCY & ENGINEERING LIMITED
    05955589
    Business And Innovation Centre, Innovation Way Wilthorpe, Barnsley, South Yorkshire
    Active Corporate (7 parents)
    Officer
    2006-11-30 ~ 2012-11-23
    IIF 12 - Director → ME
  • 15
    WASTE DISPOSAL UK LTD
    11811295
    76 Ashburnham Drive, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2019-02-06 ~ now
    IIF 16 - Director → ME
    2019-02-06 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 4 - Ownership of shares – 75% or more 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.