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

Howison, Julian Robert

    Related profiles found in government register
  • Howison, Julian Robert
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o. Onevoice Digital, Ian King House, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Colony, Jactin House, Suite 1.04, 24 Hood Street, Manchester, M4 6WX, England

      IIF 4
    • icon of address Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 5
    • icon of address New Kelso House, And Lodge, Near Lochcarron, Strathcarron, Ross-shire, IV54 8YR, United Kingdom

      IIF 6
    • icon of address New Kelso House, Strathcarron, Loch Carron, Wester-ross, IV54 8YR

      IIF 7
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL, England

      IIF 8
  • Howison, Julian Robert
    British company director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Bedford Square, London, WC1B 3HH, England

      IIF 9
    • icon of address Enterprise Centre, Whiteknights Road, Reading, RG6 6BU, United Kingdom

      IIF 10
  • Howison, Julian Robert
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merseyway Innovation Centre, 21-23 Merseyway, Stockport, SK1 1PN, England

      IIF 11
  • Long Howison, Julian Robert
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 24a Birch Grove, Manchester, Lancashire, M14 5JY

      IIF 12
  • Mr Julian Robert Howison
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 196, Deansgate, Manchester, M3 3WF, United Kingdom

      IIF 13
    • icon of address Colony, Jactin House, 24, Hood Street, Manchester, M4 6WX, England

      IIF 14 IIF 15
  • Julian Long-howison
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1.02, Colony Jactin House, 24, Hood Street, Manchester, M4 6WX, England

      IIF 16 IIF 17
    • icon of address Suite 1.04, Colony Jactin House, 24, Hood Street, Manchester, M4 6WX, England

      IIF 18
  • Mr Julian Robert Long Howison
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 196, Deansgate, Manchester, M3 3WF, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Colony, Jactin House, 24, Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2004-05-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    HOT AIR CONSULTING LIMITED - 2000-05-31
    icon of address Colony, Jactin House, 24, Hood Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,359,665 GBP2021-03-31
    Officer
    icon of calendar 1998-06-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 1.04, Colony Jactin House, 24, Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 1.02, Colony Jactin House, 24, Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1.02, Colony Jactin House, 24, Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -15,844,853 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PASSCO LIMITED - 2017-04-24
    icon of address C/o Citizencard, 7 Prescott Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    51,602 GBP2024-06-30
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Colony, Jactin House, Suite 1.04, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -171,559 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 4 - Director → ME
Ceased 5
  • 1
    PROVIDENT FINANCE AND SAVINGS LIMITED - 1980-12-31
    PROVIDENT FINANCE CO. LIMITED - 1979-12-31
    PROVIDENT TRUST LIMITED - 1985-01-08
    C.I.B. HOLDINGS LIMITED - 1992-02-27
    COLONNADE INSURANCE SERVICES LIMITED - 2002-03-21
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-31 ~ 1996-06-04
    IIF 12 - Director → ME
  • 2
    DEALFLO LIMITED - 2019-06-04
    IOCS LIMITED - 2016-06-08
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2018-05-30
    IIF 9 - Director → ME
  • 3
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -15,844,853 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ 2017-07-25
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    OPSERA LIMITED - 2012-02-22
    NOMINOS LIMITED - 2005-04-20
    icon of address Enterprise Centre, Whiteknights Road, Reading
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    559,232 GBP2017-03-01 ~ 2018-02-28
    Officer
    icon of calendar 2013-04-03 ~ 2019-12-13
    IIF 10 - Director → ME
  • 5
    DE FACTO 2087 LIMITED - 2015-01-28
    icon of address Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,694 GBP2024-06-30
    Officer
    icon of calendar 2023-04-05 ~ 2024-12-06
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.