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 Howard Spencer Slowley

    Related profiles found in government register
  • Mr Howard Spencer Slowley
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 156, Blenheim Chase, Leigh-on-sea, SS9 3HH, United Kingdom

      IIF 1
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 2
    • 55 Rectory Grove, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 3 IIF 4
    • C/o Hillside, 55 Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 5
    • Unit 6 Boscombe Mews, Boscombe Road, Southend On Sea, Essex, SS2 5JD

      IIF 6
    • 15, Hamstel Road, Southend-on-sea, Essex, SS2 4NF

      IIF 7
    • 599, Southchurch Road, Southend-on-sea, SS1 2PN, England

      IIF 8
    • Unit 6, Boscombe Mews, Boscombe Road, Southend-on-sea, Essex, SS2 5JD, United Kingdom

      IIF 9
    • Unit 6, Boscombe Mews, Boscombe Road, Southend-on-sea, SS2 5JD

      IIF 10
  • Mr Howard Spencer Slowley
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 11 IIF 12
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 13
    • Unit 6, Boscombe Mews, Boscombe Road, Southend, SS2 5JD, United Kingdom

      IIF 14
  • Slowley, Howard Spencer
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 15
    • Unit 6, Boscombe Mews, Boscombe Road, Southend-on-sea, Essex, SS2 5JD, United Kingdom

      IIF 16
  • Slowley, Howard Spencer
    English director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 55 Rectory Grove, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 17 IIF 18
    • 127, Raphael Drive, Shoeburyness, Southend-on-sea, SS3 9UR, England

      IIF 19
  • Slowley, Howard Spencer
    English heating engineer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 156, Blenheim Chase, Leigh-on-sea, SS9 3HH, United Kingdom

      IIF 20
  • Slowley, Howard Spencer
    English plumber born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 21
  • Slowley, Howard Spencer
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 22 IIF 23
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 24
    • 15 Hamstel Road, Southend On Sea, Essex, SS2 4NF

      IIF 25
    • Unit 6, Boscombe Mews, Boscombe Road, Southend-on-sea, Essex, SS2 5JD, United Kingdom

      IIF 26
  • Slowley, Howard Spencer
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hamstel Road, Southend On Sea, Essex, SS2 4NF

      IIF 27
  • Slowley, Howard Spencer
    British general builder born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320c, High Road, Benfleet, Essex, SS7 5HB, England

      IIF 28
  • Slowley, Howard Spencer
    British plumber born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hamstel Road, Southend On Sea, SS2 4NF, United Kingdom

      IIF 29
    • 6, Boscombe Mews, Boscombe Road, Southend-on-sea, Essex, SS2 5JD, England

      IIF 30
  • Slowley, Howard Spencer
    British plumber

    Registered addresses and corresponding companies
    • 15 Hamstel Road, Southend On Sea, Essex, SS2 4NF

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    BYRON INVESTMENTS ESSEX LIMITED
    13842394
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-01-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    E20 INVESTMENTS LTD
    14134155 05711100... (more)
    Unit 6 Boscombe Mews, Boscombe Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    HOWARD SLOWLEY LIMITED
    12128912
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    J H BATHROOMS LIMITED
    - now 08445900
    BLB BATHROOMS LIMITED
    - 2017-04-13 08445900
    BETTER LIFE BATHING LIMITED
    - 2017-03-08 08445900
    BETTER LIFE BATHROOMS LTD
    - 2016-08-03 08445900
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Officer
    2013-03-14 ~ 2021-03-29
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    J H GAS INSTALLATIONS LIMITED
    - now 09256050
    BLB GAS INSTALLATION SERVICES LIMITED
    - 2017-04-13 09256050
    SLOWLEY & CLARKE LTD
    - 2017-03-08 09256050
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-05-31 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    J H GROUP HOLDINGS LIMITED
    - now 10649399
    BLB CORPORATION LIMITED
    - 2017-06-12 10649399
    156 Blenheim Chase, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-03-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    J H PROPERTY MANAGEMENT SERVICES LIMITED
    10724964
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JCA PLUMBING & HEATING LTD
    06724173 07496727... (more)
    Unit 6 Boscombe Mews, Boscombe Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    JCA PLUMBING & HEATING MERCHANTS LTD
    - now 07496727 06724173
    J H INDEPENDENT MERCHANTS LIMITED
    - 2021-02-03 07496727
    BLB INDEPENDENT MERCHANTS LIMITED
    - 2017-04-13 07496727
    JCA PLUMBING & HEATING MERCHANTS LTD
    - 2017-03-08 07496727 06724173
    Unit 6 Boscombe Mews, Boscombe Road, Southend-on-sea
    Active Corporate (4 parents)
    Officer
    2011-01-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JH LODGES LIMITED
    12397689
    55 Rectory Grove Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JOHN HOWARD BUILDERS LIMITED
    12230152
    C/o Anderson Brookes Insolvency Practitioners Limited, 4th Floor Churchgate House 30 Churchgate, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JUST PACK LTD
    12904597
    127 Raphael Drive, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 19 - Director → ME
  • 13
    SLOWBOND PROPERTIES LIMITED
    06001497
    15 Hamstel Road, Southend-on-sea, Essex
    Active Corporate (4 parents)
    Officer
    2006-11-17 ~ now
    IIF 25 - Director → ME
    2006-11-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SLOWLEY PROPERTY GROUP LIMITED
    17041926
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    2026-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SLOWLEY PROPERTY HOLDINGS LIMITED
    - now 14747075
    J & H PROPERTY HOLDINGS LIMITED
    - 2023-11-21 14747075
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    2023-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VALKYRIE INVESTMENTS LIMITED
    05228119
    320c High Road, Benfleet, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2004-09-10 ~ dissolved
    IIF 28 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.