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

Howat, Malcolm Newall

    Related profiles found in government register
  • Howat, Malcolm Newall
    British company director born in September 1947

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • 120, Bothwell Street, Glasgow, G2 7JL, United Kingdom

      IIF 1
    • 11 Dunlop Square, Deans Industrial Estate, Livingston, West Lothian, EH54 8SB

      IIF 2
  • Howat, Malcolm Newall
    British company director born in September 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Malcolm Newall Howat
    British born in September 1947

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • 190, Elgin Avenue, George Town, Grand Cayman, KY1-9007, Cayman Islands

      IIF 17
    • 190 Elgin Avenue, George Town, Grand Cayman, Ky1-9007, Cayman Islands

      IIF 18
    • 89, Nexus Way, Camana Bay, Grand Cayman, Ky1-9007, Cayman Islands

      IIF 19
    • 190 Elgin Avenue, George Town, Ky1-9007, Grand Cayman, Cayman Islands

      IIF 20
    • 31, Catley Road, Sheffield, S9 5JF, United Kingdom

      IIF 21
  • Howat, Malcolm Newall
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howat, Malcolm Newall
    British

    Registered addresses and corresponding companies
  • Mr Malcolm Newall Howat
    British born in September 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Melville Terrace, Stirling, FK8 2ND, Scotland

      IIF 39
  • Mr Malcolm Newall Howat
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Melville Terrace, Stirling, FK8 2ND, United Kingdom

      IIF 40
  • Howat, Malcolm Newall

    Registered addresses and corresponding companies
    • 15 Park Circus, Glasgow, G3 6BA

      IIF 41
    • Carbrook Street, Sheffield, S9 2JN

      IIF 42
    • 17 Beech Road, Lenzie, Glasgow, G66 4AH

      IIF 43
    • 39 Victoria Road, Lenzie Kirkintilloch, Glasgow, G66 5AR

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -110,853 GBP2022-08-31
    Officer
    2020-12-11 ~ now
    IIF 14 - director → ME
  • 2
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -84,496 GBP2022-08-31
    Officer
    2020-12-11 ~ now
    IIF 12 - director → ME
  • 3
    2 Cortonwood Drive, Dearne Valley, United Kingdom
    Corporate (3 parents)
    Officer
    2020-12-11 ~ now
    IIF 5 - director → ME
  • 4
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -27,763 GBP2022-08-31
    Officer
    2020-12-11 ~ now
    IIF 9 - director → ME
  • 5
    CORTONWOOD DRIVE LIMITED - 2020-11-15
    HOWAT PROPERTY LIMITED - 2018-06-06
    2 Cortonwood Drive, Dearne Valley, United Kingdom
    Corporate (3 parents)
    Officer
    2020-12-11 ~ now
    IIF 4 - director → ME
  • 6
    HOWAT CAPITAL UK LIMITED - 2020-08-13
    HOWAT CAPITAL PARTNERS UK LIMITED - 2017-08-14
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10,492,198 GBP2017-08-31
    Officer
    2020-07-31 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    ESS ANCON PLC - 2018-12-20
    ESS ANCON LIMITED - 2018-12-19
    ANCON ESS LIMITED - 2017-08-29
    2 Cortonwood Drive, Dearne Valley, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    12,439,666 GBP2023-08-31
    Officer
    2018-12-14 ~ now
    IIF 3 - director → ME
  • 8
    MACROCOM (319) LIMITED - 1995-08-08
    15 Park Circus, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1995-09-01 ~ dissolved
    IIF 30 - director → ME
    2003-05-28 ~ dissolved
    IIF 36 - secretary → ME
  • 9
    MACROCOM (318) LIMITED - 1995-08-08
    15 Park Circus, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1995-09-01 ~ dissolved
    IIF 29 - director → ME
    2003-05-28 ~ dissolved
    IIF 37 - secretary → ME
  • 10
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -17,780 GBP2022-08-31
    Officer
    2020-07-31 ~ now
    IIF 15 - director → ME
  • 11
    7 Melville Terrace, Stirling, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-01-27 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    MAIN TOOL COMPANY LIMITED - 2020-07-01
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,039,503 GBP2023-08-31
    Officer
    2021-10-12 ~ now
    IIF 10 - director → ME
  • 13
    JJCC LIMITED - 2020-07-31
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -99,175 GBP2022-08-31
    Officer
    2020-07-31 ~ now
    IIF 7 - director → ME
  • 14
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (3 parents)
    Officer
    2009-03-17 ~ now
    IIF 25 - director → ME
  • 15
    COATBRIDGE LIMITED - 2019-09-02
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -75,413 GBP2022-08-31
    Officer
    2020-12-11 ~ now
    IIF 13 - director → ME
Ceased 15
  • 1
    ADVANCED MANUFACTURING SPECIALISTS LIMITED - 2016-04-18
    HOWAT CAPITAL PARTNERS UK LTD - 2015-08-12
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -26,689 GBP2022-08-31
    Officer
    2019-07-17 ~ 2020-10-31
    IIF 11 - director → ME
    2014-05-06 ~ 2015-08-30
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    120 Bothwell Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,323 GBP2016-08-31
    Officer
    2015-05-20 ~ 2015-08-30
    IIF 2 - director → ME
  • 3
    BILSTON PRECISION ENGINEERING LIMITED - 2020-07-01
    BPE LIMITED - 2016-11-21
    7 Melville Terrace, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,799 GBP2022-08-31
    Person with significant control
    2016-06-03 ~ 2017-08-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    HOWCO GROUP PLC - 2002-12-06
    HOWCO INDUSTRIES PLC - 2001-09-28
    HOWCO METAL MANAGEMENT GROUP LIMITED - 1997-04-22
    MACROCOM (317) LIMITED - 1995-08-08
    Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Corporate (10 parents, 1 offspring)
    Officer
    1995-09-01 ~ 2010-07-07
    IIF 28 - director → ME
    2003-05-28 ~ 2010-07-07
    IIF 32 - secretary → ME
    1995-09-01 ~ 2001-03-06
    IIF 38 - secretary → ME
  • 5
    HOWAT CAPITAL UK LIMITED - 2020-08-13
    HOWAT CAPITAL PARTNERS UK LIMITED - 2017-08-14
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10,492,198 GBP2017-08-31
    Officer
    2015-09-29 ~ 2015-09-29
    IIF 26 - director → ME
  • 6
    ESS ANCON PLC - 2018-12-20
    ESS ANCON LIMITED - 2018-12-19
    ANCON ESS LIMITED - 2017-08-29
    2 Cortonwood Drive, Dearne Valley, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    12,439,666 GBP2023-08-31
    Person with significant control
    2017-08-08 ~ 2017-08-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    MACROCOM (319) LIMITED - 1995-08-08
    15 Park Circus, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1995-09-01 ~ 1996-09-30
    IIF 33 - secretary → ME
  • 8
    MACROCOM (318) LIMITED - 1995-08-08
    15 Park Circus, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1995-09-01 ~ 1996-09-30
    IIF 34 - secretary → ME
  • 9
    HOWCO WHITHAM PLC - 2004-11-18
    HOWCO MATERIALS MANAGEMENT PLC - 2001-09-28
    HOWCO U.K. LIMITED - 1997-04-22
    HOWCO (STAINLESS & ALLOY) LIMITED - 1995-02-23
    Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Corporate (4 parents)
    Officer
    ~ 2010-05-28
    IIF 22 - director → ME
    2003-05-28 ~ 2010-05-28
    IIF 41 - secretary → ME
    ~ 1996-09-30
    IIF 43 - secretary → ME
  • 10
    HOWCO GROUP LIMITED - 2004-11-18
    MACROCOM (782) LIMITED - 2002-12-06
    Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2002-12-01 ~ 2010-07-07
    IIF 23 - director → ME
    2003-05-28 ~ 2006-08-18
    IIF 44 - secretary → ME
  • 11
    HENRY WHITHAM & SON LIMITED - 2004-11-18
    MAURICE HOLMES LIMITED - 1983-07-01
    211 Carbrook Street, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Officer
    2001-03-19 ~ 2010-07-07
    IIF 24 - director → ME
    2003-05-28 ~ 2010-07-07
    IIF 42 - secretary → ME
  • 12
    Carbrook Street, Sheffield, South Yorks
    Dissolved corporate (1 parent)
    Officer
    2001-03-19 ~ 2013-01-29
    IIF 31 - director → ME
    2003-05-28 ~ 2013-01-29
    IIF 35 - secretary → ME
  • 13
    MAIN TOOL COMPANY LIMITED - 2020-07-01
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,039,503 GBP2023-08-31
    Officer
    2019-07-17 ~ 2021-07-30
    IIF 8 - director → ME
  • 14
    SDB GROUP HOLDINGS LIMITED - 2017-09-20
    31 Catley Road, Sheffield, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2017-08-08 ~ 2017-08-31
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 15
    JJCC LIMITED - 2020-07-31
    7 Melville Terrace, Stirling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -99,175 GBP2022-08-31
    Officer
    2015-08-13 ~ 2015-08-30
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
© 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.