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, Jonathan Lee

    Related profiles found in government register
  • Howard, Jonathan Lee
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marfleet Close, Great Shelford, Cambs, Marfleet Close, Great Shelford, Cambridge, CB22 5LA, England

      IIF 1
  • Howard, Jonathan Lee
    British company manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, The Belvedere, Homerton Street, Cambridge, CB2 0NT, England

      IIF 2
  • Howard, Jonathan Lee
    British solicitor born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, The Belvedere, Homerton Street, Cambridge, CB2 0NT, England

      IIF 3
  • Howard, Jonathan Lee
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 The Belvedere, Homerton Street, Cambridge, CB2 0NT, England

      IIF 4
  • Howard, Jonathan Lee
    British solicitor born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marfleet Close, Great Shelford, Cambridgeshire, CB22 5LA

      IIF 5
  • Howard, Jonathan Lee
    British solicitor and company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marfleet Close, Great Shelford, Cambridgeshire, CB22 5LA

      IIF 6 IIF 7
  • Howard, Jonathan Lee
    British solicitor and director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marfleet Close, Great Shelford, Cambridgeshire, CB22 5LA

      IIF 8
  • Howard, Jonathan Lee
    British lawyer born in May 1956

    Registered addresses and corresponding companies
    • icon of address Whitehill House, Granhams Road, Great Shelford, Cambridgeshire, CB22 5JY

      IIF 9
  • Howard, Jonathan Lee
    British solicitor born in May 1956

    Registered addresses and corresponding companies
    • icon of address Whitehill House, Granhams Road, Great Shelford, Cambridgeshire, CB22 5JY

      IIF 10
    • icon of address Grandview, North Rigton, Leeds, LS17 0DW

      IIF 11 IIF 12
  • Howard, Jonathan Lee
    British solicitor and company director born in May 1956

    Registered addresses and corresponding companies
    • icon of address Whitehill House, Granhams Road, Great Shelford, Cambridgeshire, CB22 5JY

      IIF 13
  • Howard, Jonathan Lee
    British

    Registered addresses and corresponding companies
    • icon of address 65, The Belvedere, Homerton Street, Cambridge, Cambridgeshire, CB2 0NT, United Kingdom

      IIF 14
    • icon of address Grandview, North Rigton, Leeds, LS17 0DW

      IIF 15 IIF 16
  • Howard, Jonathan Lee
    British sol/cd

    Registered addresses and corresponding companies
    • icon of address 19 Gilmerton Court, Cambridge, Cambridgeshire, CB2 2HQ

      IIF 17
  • Howard, Jonathan Lee
    British solicitor and company director

    Registered addresses and corresponding companies
    • icon of address Whitehill House, Granhams Road, Great Shelford, Cambridgeshire, CB22 5JY

      IIF 18
  • Howard, Jonathan Lee
    British solicitor and director

    Registered addresses and corresponding companies
    • icon of address Grandview, North Rigton, Leeds, LS17 0DW

      IIF 19
  • Mr Jonathan Lee Howard
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 The Belvedere, Homerton Street, Cambridge, CB2 0NT, England

      IIF 20
  • Howard, Jonathan Lee

    Registered addresses and corresponding companies
    • icon of address 19 Gilmerton Court, Cambridge, Cambridgeshire, CB2 2HQ

      IIF 21
    • icon of address 65, Homerton Street, Cambridge, CB2 0NT, England

      IIF 22
    • icon of address 65 The Belvedere, Homerton Street, Cambridge, CB2 0NT, England

      IIF 23 IIF 24 IIF 25
    • icon of address 7, Marfleet Close, Great Shelford, Cambridge, CB22 5LA, England

      IIF 26
    • icon of address Whitehill House, Granhams Road, Great Shelford, Cambridgeshire, CB22 5JY

      IIF 27
    • icon of address Grandview, North Rigton, Leeds, LS17 0DW

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    CAMBRIDGE NUTRITION MANAGEMENT SERVICES LIMITED - 1989-05-25
    HOLLIN INVESTMENTS LIMITED - 1986-03-13
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    14,471 GBP2024-07-31
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    ENVOYEATON LIMITED - 1985-12-17
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,520,051 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    MILLENNIUM DIET LIMITED - 2003-02-19
    icon of address 65 The Belvedere, Homerton Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,422 GBP2024-03-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-04-14 ~ now
    IIF 25 - Secretary → ME
  • 4
    CAMBRIDGE HEALTH PLAN LIMITED - 2005-10-25
    HEALTH FOODS (INTERNATIONAL) LIMITED - 1992-12-03
    HEALTH FOODS (U.K.) LIMITED - 1984-11-09
    AZURELINES LIMITED - 1984-05-03
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 5
    CAMBRIDGE NUTRITION RETAIL LIMITED - 2005-09-21
    NUTRIPRODUCTS LIMITED - 1997-09-17
    GRANDVIEW PROPERTIES LIMITED - 1996-08-19
    PHOENIX FOODS MANUFACTURERS LIMITED - 1994-08-04
    PHOENIX FOODS LIMITED - 1993-10-21
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1993-09-22 ~ dissolved
    IIF 8 - Director → ME
  • 6
    CAMBRIDGE NUTRITION RETAIL LIMITED - 1997-09-17
    CNL DIRECT MARKETING SERVICES LIMITED - 1991-05-03
    RAPID 7664 LIMITED - 1989-03-30
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-07-31
    Officer
    icon of calendar 1994-02-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    B.S.I.A. LIMITED - 2001-10-15
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 2000-03-27
    NUTRAPRODUCTS LIMITED - 1993-09-02
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    CAMBRIDGE HEALTH AND WEIGHT PLAN LIMITED - 2005-10-25
    CREATINE ENTERPRISES LIMITED - 2005-01-14
    NUTRAPRODUCTS LIMITED - 2000-02-04
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 1993-09-02
    BYACRE LIMITED - 1992-06-11
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 9
    NUTRITION DIRECT LIMITED - 2001-10-24
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-06 ~ dissolved
    IIF 7 - Director → ME
Ceased 11
  • 1
    CAMBRIDGE MANUFACTURING COMPANY LIMITED - 2014-01-02
    PHOENIX FOODS LIMITED - 1994-04-18
    PHOENIX FOODS MANUFACTURERS LIMITED - 1993-10-21
    icon of address Stafford House 10 Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-09-05
    IIF 13 - Director → ME
    icon of calendar 1993-12-06 ~ 2005-02-16
    IIF 18 - Secretary → ME
  • 2
    icon of address Downing Park, Station Road, Swaffham Bulbeck, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-02-01
    IIF 9 - Director → ME
    icon of calendar ~ 2005-02-01
    IIF 27 - Secretary → ME
  • 3
    CAMBRIDGE NUTRITION MANAGEMENT SERVICES LIMITED - 1989-05-25
    HOLLIN INVESTMENTS LIMITED - 1986-03-13
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    14,471 GBP2024-07-31
    Officer
    icon of calendar ~ 2024-07-12
    IIF 2 - Director → ME
    icon of calendar 2023-07-10 ~ 2023-07-11
    IIF 22 - Secretary → ME
    icon of calendar 1994-02-01 ~ 1994-12-13
    IIF 21 - Secretary → ME
  • 4
    ENVOYEATON LIMITED - 1988-12-08
    JLH ENTERPRISES LIMITED - 1985-12-17
    icon of address Downing Park, Station Road, Swaffham Bulbeck, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    70,001 GBP2023-03-31
    Officer
    icon of calendar ~ 2001-11-02
    IIF 12 - Director → ME
    icon of calendar 1994-02-01 ~ 2001-11-02
    IIF 29 - Secretary → ME
  • 5
    ENVOYEATON LIMITED - 1985-12-17
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,520,051 GBP2024-03-31
    Officer
    icon of calendar 2014-07-18 ~ 2015-08-11
    IIF 26 - Secretary → ME
  • 6
    MILLENNIUM DIET LIMITED - 2003-02-19
    icon of address 65 The Belvedere, Homerton Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,422 GBP2024-03-31
    Officer
    icon of calendar 1999-11-15 ~ 2001-06-30
    IIF 11 - Director → ME
    icon of calendar 1999-11-15 ~ 2001-06-30
    IIF 30 - Secretary → ME
  • 7
    CAMBRIDGE NUTRITION RETAIL LIMITED - 2005-09-21
    NUTRIPRODUCTS LIMITED - 1997-09-17
    GRANDVIEW PROPERTIES LIMITED - 1996-08-19
    PHOENIX FOODS MANUFACTURERS LIMITED - 1994-08-04
    PHOENIX FOODS LIMITED - 1993-10-21
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1993-09-22 ~ 1999-10-26
    IIF 19 - Secretary → ME
  • 8
    CAMBRIDGE NUTRITION RETAIL LIMITED - 1997-09-17
    CNL DIRECT MARKETING SERVICES LIMITED - 1991-05-03
    RAPID 7664 LIMITED - 1989-03-30
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-07-31
    Officer
    icon of calendar ~ 2024-07-12
    IIF 3 - Director → ME
  • 9
    B.S.I.A. LIMITED - 2001-10-15
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 2000-03-27
    NUTRAPRODUCTS LIMITED - 1993-09-02
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar ~ 2024-07-12
    IIF 6 - Director → ME
    icon of calendar 1993-08-06 ~ 1999-12-17
    IIF 28 - Secretary → ME
  • 10
    CAMBRIDGE HEALTH AND WEIGHT PLAN LIMITED - 2005-10-25
    CREATINE ENTERPRISES LIMITED - 2005-01-14
    NUTRAPRODUCTS LIMITED - 2000-02-04
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 1993-09-02
    BYACRE LIMITED - 1992-06-11
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 16 - Secretary → ME
    icon of calendar 1993-08-06 ~ 1993-11-27
    IIF 17 - Secretary → ME
  • 11
    NUTRITION DIRECT LIMITED - 2001-10-24
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-12-17
    IIF 15 - 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.