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

Howles, Simon Richard

    Related profiles found in government register
  • Howles, Simon Richard
    British ceo born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 1
  • Howles, Simon Richard
    British chairman born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laburnum Cottage, Cross Bank, Bewdley, Worcestershire, DY12 2XB

      IIF 2
  • Howles, Simon Richard
    British chief executive officer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howles, Simon Richard
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30 Coppice Trading Estate, Kidderminster, Worcesterhire, DY11 7QY, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
  • Howles, Simon Richard
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 11
  • Mr Simon Richard Howles
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross Bank House, Cross Bank, Bewdley, Worcestershire, DY12 2XB, United Kingdom

      IIF 12 IIF 13
    • Unit 30 Coppice Trading Estate, Kidderminster, Worcesterhire, DY11 7QY, England

      IIF 14 IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 20
  • Mr Simon Richard Howles
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    AFFINITY REPAIR CENTRE LIMITED - 2018-08-21
    79 Caroline Street, Birmingham
    Corporate (1 parent)
    Officer
    2007-09-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2013-02-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Willow Bank Cleobury Road, Far Forest, Kidderminster, Worcestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 4
    AFFINITY VEHICLE INSURANCE SERVICES LIMITED - 2014-03-11
    Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2008-01-29 ~ now
    IIF 4 - director → ME
  • 5
    79 Caroline Street, Birmingham
    Corporate (2 parents)
    Officer
    2006-11-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    GROSVENOR VEHICLE MANAGEMENT LIMITED - 2007-02-05
    GROSVENOR HALL VEHICLE MANAGEMENT LIMITED - 2004-04-13
    GROSVENOR VEHICLE MANAGEMENT LIMITED - 2004-01-12
    MORFIS ONE HUNDRED AND THIRTY ONE LIMITED - 2003-11-21
    Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2005-03-03 ~ now
    IIF 3 - director → ME
  • 7
    Affinity Leasing, 30 Coppice Trading Estate, Kidderminster
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-31 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2021-11-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    AFFINITY LOGISTICS LIMITED - 2009-06-16
    GROSVENOR HALL (LOGISTICS) LIMITED - 2007-02-05
    Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Corporate (1 parent)
    Officer
    2005-02-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    AFFINITY VEHICLE INSURANCE SERVICES LIMITED - 2014-03-11
    Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2017-01-29 ~ 2017-01-29
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GROSVENOR VEHICLE MANAGEMENT LIMITED - 2007-02-05
    GROSVENOR HALL VEHICLE MANAGEMENT LIMITED - 2004-04-13
    GROSVENOR VEHICLE MANAGEMENT LIMITED - 2004-01-12
    MORFIS ONE HUNDRED AND THIRTY ONE LIMITED - 2003-11-21
    Unit 30 Coppice Trading Estate, Kidderminster, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2016-10-21 ~ 2016-10-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    6 Church Street, Kidderminster, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2005-03-02 ~ 2007-08-15
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.