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

Barry Howard Homes Ltd Howard

    Related profiles found in government register
  • Barry Howard Homes Ltd Howard
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 1
  • Mr Barry John Howard
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 C/o Venthams, Lincoln's Inn Fields, London, WC2A 3NA, England

      IIF 2
    • icon of address 10, Bridge Street, Northampton, NN1 1NW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 10, Bridge Street, Northampton, Northamptonshire, NN1 1NW, United Kingdom

      IIF 6
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 7 IIF 8
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 9
    • icon of address Unit 9, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire, NN4 5EZ, United Kingdom

      IIF 16
    • icon of address Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 17
    • icon of address Unit 9a Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 18
    • icon of address Unit 9b Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 19
  • Mr Barry Howard
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 20
    • icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 21 IIF 22
    • icon of address Unit 9a Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 23
  • Howard, Barry John
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 24
    • icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 25
    • icon of address Unit 9, Basset Court, Loake Close, Northampton, NN4 5EZ, United Kingdom

      IIF 26
    • icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire, NN4 5EZ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 30
    • icon of address Unit 9a Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 31 IIF 32
    • icon of address Unit 9b Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 33
    • icon of address Weldon House, Vyse Road, Boughton, Northampton, NN2 8RP, England

      IIF 34
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 35
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, Northamptonshire, NN7 4LZ, United Kingdom

      IIF 36
  • Howard, Barry John
    British ceo born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Fleet Place, London, EC4M 7WS

      IIF 37
    • icon of address Willow Tree House, The Avenue, Flore, Northants, NN7 4LZ, United Kingdom

      IIF 38
  • Howard, Barry John
    British chairman born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, The Avenue Flore, Northampton, Northamptonshire, NN7 4LZ

      IIF 39
  • Howard, Barry John
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Northampton, NN1 1NW

      IIF 40 IIF 41
    • icon of address 10, Bridge Street, Northampton, NN1 1NW, United Kingdom

      IIF 42
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 43
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, NN6 7SQ

      IIF 44 IIF 45
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, NN6 7SQ, United Kingdom

      IIF 46
    • icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Willow Tree House, The Avenue Flore, Northampton, Northamptonshire, NN7 4LZ

      IIF 50 IIF 51
  • Howard, Barry John
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer Farm, West Haddon Road, Crick, Northamptonshire, NN6 7SQ, United Kingdom

      IIF 52
    • icon of address Willow Tree House, Tye Avenue, Flore, Northampton, NN7 4LZ

      IIF 53
    • icon of address 51 C/o Venthams, Lincoln's Inn Fields, London, WC2A 3NA, England

      IIF 54
    • icon of address 10, Bridge Street, Northampton, NN1 1NW, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 59
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, NN6 7SQ

      IIF 60
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, NN6 7SQ, United Kingdom

      IIF 61 IIF 62
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, Northants, NN6 7SQ

      IIF 63
    • icon of address The Grafton Victors Barns, Northampton Road, Brixworth, Northampton, NN6 9DQ

      IIF 64
    • icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire, NN4 5EZ

      IIF 65
    • icon of address Unit 9a, Loake Close, Basset Court, Northampton, NN4 5EZ, England

      IIF 66
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ

      IIF 67 IIF 68
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Willow Tree House, The Avenue Flore, Northampton, Northamptonshire, NN7 4LZ

      IIF 72 IIF 73
    • icon of address 4, Kimball Close, Oakham, Rutland, LE15 7QP

      IIF 74
  • Howard, Barry John
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer Farm, West Haddon Road, Crick, Northamptonshire, NN6 7SQ, United Kingdom

      IIF 75 IIF 76
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ

      IIF 77
  • Howard, Barry
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 78 IIF 79 IIF 80
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 81
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 82 IIF 83 IIF 84
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 85
    • icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 86 IIF 87
  • Howard, Barry
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9a Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 88
  • Howard, Barry
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lincoln's Inn Fields, London, WC2A 3NA, England

      IIF 89
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 90
  • Howard, Barry John
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9b Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 91
  • Mr Barry John Howard
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 92
  • Howard, Barry John
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, Northants, NN6 7SQ

      IIF 93
    • icon of address Unit 9, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 94
  • Howard, Barry John
    British surveyor born in December 1968

    Registered addresses and corresponding companies
    • icon of address Flat 15 St Peters Court, St Peters Street, Northampton, NN1 1SH

      IIF 95
  • Howard, Barry John
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9a Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 96
  • Howard, Barry
    British c.e.o born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, The Avenue, Flore, Northants, NN7 4LZ

      IIF 97
  • Howard, Barry John
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ, United Kingdom

      IIF 98
  • Howard, Barry
    British

    Registered addresses and corresponding companies
    • icon of address Summer Farm, West Haddon Road, Crick, Northampton, NN6 7SQ, United Kingdom

      IIF 99
  • Howard, Barry John
    British

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, Tye Avenue, Flore, Northampton, NN7 4LZ

      IIF 100
    • icon of address 5 Brockhall Road, Flore, Northampton, Northamptonshire, NN7 4NG

      IIF 101
    • icon of address Willow Tree House, The Avenue, Flore, Northampton, NN7 4LZ

      IIF 102 IIF 103
  • Howard, Barry John
    British director

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, The Avenue Flore, Northampton, Northamptonshire, NN7 4LZ

      IIF 104
child relation
Offspring entities and appointments
Active 51
  • 1
    BARRY HOWARD HOMES (TEMP HOLDINGS) LTD - 2021-03-08
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents, 15 offsprings)
    Total Assets Less Current Liabilities (Company account)
    780 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Grafton Victors Barns Northampton Road, Brixworth, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 64 - Director → ME
  • 3
    SECKLOE 289 LIMITED - 2006-01-26
    icon of address Summer Farm West Haddon Road, Crick, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 60 - Director → ME
  • 4
    icon of address 10 Bridge Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 10 Bridge Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 9 Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 7
    WATERMEADOW HOMES 3 LTD - 2021-10-12
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 82 - Director → ME
  • 8
    BHH (INVESTMENTS) LIMITED - 2002-10-18
    icon of address Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 63 - Director → ME
  • 9
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 70 - Director → ME
  • 10
    BHH (MIDLANDS) LIMITED - 2002-10-18
    icon of address Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-24 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Summer Farm West Haddon Road, Crick, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-15 ~ dissolved
    IIF 62 - Director → ME
  • 12
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 69 - Director → ME
  • 13
    SECKLOE 328 LIMITED - 2007-08-29
    icon of address Summer Farm West Haddon Road, Crick, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address 10 Bridge Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    BARRY HOWARD GROUP LTD - 2020-01-24
    SECKLOE 290 LIMITED - 2006-01-19
    HOWARD HOMES GROUP LTD - 2020-08-04
    REALISATION 1238 LTD - 2018-05-30
    BARRY HOWARD LAND LIMITED - 2017-06-23
    BARRY HOWARD GROUP LTD - 2021-03-04
    icon of address Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,545,655 GBP2023-12-30
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 30 - Director → ME
    icon of calendar 2012-12-20 ~ now
    IIF 99 - Secretary → ME
  • 16
    BARRY HOWARD HIRE LLP - 2005-06-04
    icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -150,048 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 17
    P1 COMMUNICATION LIMITED - 2003-02-04
    icon of address 42 Parkgate Road, Connor, Ballymena, Co. Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2008-09-11 ~ dissolved
    IIF 100 - Secretary → ME
  • 18
    BARRY HOWARD WASTE MANAGEMENT LTD. - 2008-12-28
    BIO WASTE LIMITED - 2008-12-29
    BARRY HOWARD ENERGY LIMITED - 2005-11-09
    icon of address West Haddon Road, Crick, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 76 - Director → ME
  • 19
    DWSCO 3030 LIMITED - 2010-07-27
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 75 - Director → ME
  • 20
    icon of address Unit 9a Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    FAIRLINE HOMES (BERKSHIRE) LTD - 2025-11-05
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 86 - Director → ME
  • 22
    OVERSTONE HALL NO1 LTD - 2023-09-22
    BARRY HOWARD HOMES (CENTRAL REGION) LTD - 2024-06-15
    BARRY HOWARD HOMES (CENTRAL REGION) LIMITED - 2021-03-02
    icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    4,034,971 GBP2023-12-31
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    BHH (ESTATE MANAGEMENT COMPANY) LTD - 2024-06-16
    icon of address Unit 9 Basset Court, Loake Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 29 - Director → ME
  • 24
    WATERMEADOW HOMES (COUNTRY HOMES) LTD - 2021-10-12
    BARRY HOWARD HOMES (FLORE) LTD - 2024-06-15
    BARRY HOWARD HOMES (COUNTRY HOMES) LTD - 2020-09-02
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -445,711 GBP2023-12-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address Unit 9 Basset Court, Loake Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 28 - Director → ME
  • 26
    BARRY HOWARD HOMES (LONDON) LTD - 2024-06-15
    icon of address Unit 9a Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 32 - Director → ME
  • 27
    HOWARD HOMES GROUP 2 LTD - 2020-04-01
    HOWARD HOMES 2 LTD - 2023-05-25
    BARRY HOWARD HOMES (PN) LTD - 2024-06-15
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    84,929 GBP2023-12-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 83 - Director → ME
  • 28
    icon of address Unit 9a Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 96 - Director → ME
  • 29
    FAIRLLINE HOMES HOLDINGS LTD - 2025-03-19
    FAIRLINE HOMES HOLDING LTD - 2025-03-18
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Unit 9a Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 59 - Director → ME
  • 32
    NORTHAMPTON MASONIC CLUB COMPANY,LIMITED(THE) - 1984-01-31
    icon of address Freemasons Hall Northampton Sheaf Close, Lodge Farm Industrial Estate, Northampton
    Active Corporate (7 parents)
    Equity (Company account)
    1,646,376 GBP2024-03-31
    Officer
    icon of calendar 2013-10-26 ~ now
    IIF 35 - Director → ME
  • 33
    icon of address Unit 9b Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 35
    HOWARD HOMES 1 LTD - 2022-09-14
    HOWARD HOMES GROUP 1 LTD - 2020-04-01
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,916 GBP2023-12-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 84 - Director → ME
  • 36
    BARRY HOWARD SPARE LTD - 2023-09-08
    GRAND UNION WAY WEEDON MANAGEMENT COMPANY LTD - 2022-04-08
    icon of address Unit 9 Basset Court, Loake Close, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62,600 GBP2024-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 26 - Director → ME
  • 37
    icon of address Willow Tree House, The Avenue, Flore, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 97 - Director → ME
  • 38
    SECKLOE 304 LIMITED - 2006-08-01
    BARRY HOWARD HOMES (HB) LIMITED - 2015-10-23
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 39
    BARRY HOWARD HOMES (EASTERN) LIMITED - 2015-10-20
    icon of address 10 Bridge Street, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-11 ~ dissolved
    IIF 40 - Director → ME
  • 40
    SECKLOE 322 LIMITED - 2006-12-14
    BARRY HOWARD HOMES (EAST MIDLANDS) LIMITED - 2015-10-20
    icon of address 10 Bridge Street, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 41 - Director → ME
  • 41
    BARRY HOWARD HOMES LIMITED - 2016-05-09
    TOPAZ DEVELOPMENTS LTD. - 2001-12-18
    COURTBASE LIMITED - 1997-11-13
    icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 65 - Director → ME
  • 42
    THEGROUNDWORKERS LIMITED - 2020-06-20
    THE GROUNDWORKERS LTD - 2024-06-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -780,533 GBP2023-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 79 - Director → ME
  • 43
    WATERMEADOW HOMES (HOLDINGS) LTD - 2021-10-12
    BARRY HOWARD HOMES (GUW) LTD - 2024-06-15
    WATERMEADOW HOMES 4 LTD - 2020-04-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 81 - Director → ME
  • 44
    BARRY HOWARD HOMES (ROADE) LIMITED - 2024-06-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 78 - Director → ME
  • 45
    BARRY HOWARD HOMES (WATLING STREET) LIMITED - 2024-06-15
    BARRY HOWARD HOMES (COLD ASHBY) LIMITED - 2016-10-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301 GBP2024-06-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 80 - Director → ME
  • 46
    CLEAN TECHNOLOGIES HOLDINGS LIMITED - 2004-01-02
    icon of address 42 Parkgate Road, Connor, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 67 - Director → ME
  • 47
    CLEAN TECHNOLOGIES SOLUTIONS LIMITED - 2004-01-02
    icon of address 42 Parkgate Road, Connor, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 68 - Director → ME
  • 48
    icon of address 10 Bridge Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 55 - Director → ME
  • 49
    icon of address Unit 9 Basset Court, Loake Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Willow Tree House, The Avenue, Flore, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 38 - Director → ME
  • 51
    icon of address Weldon House Vyse Road, Boughton, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 34 - Director → ME
Ceased 31
  • 1
    SNRDCO 3064 LIMITED - 2012-01-30
    BIOWAYSTE SERVICES LIMITED - 2014-03-10
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2015-10-23
    IIF 52 - Director → ME
  • 2
    icon of address The Grafton Victors Barns Northampton Road, Brixworth, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-05 ~ 2012-02-22
    IIF 44 - Director → ME
  • 3
    SECKLOE 289 LIMITED - 2006-01-26
    icon of address Summer Farm West Haddon Road, Crick, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-09 ~ 2012-02-22
    IIF 45 - Director → ME
  • 4
    WATERMEADOW HOMES 3 LTD - 2021-10-12
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-03-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    BHH (INVESTMENTS) LIMITED - 2002-10-18
    icon of address Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-24 ~ 2011-03-21
    IIF 73 - Director → ME
  • 6
    BARRY HOWARD GROUP LTD - 2020-01-24
    SECKLOE 290 LIMITED - 2006-01-19
    HOWARD HOMES GROUP LTD - 2020-08-04
    REALISATION 1238 LTD - 2018-05-30
    BARRY HOWARD LAND LIMITED - 2017-06-23
    BARRY HOWARD GROUP LTD - 2021-03-04
    icon of address Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,545,655 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-11
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    BARRY HOWARD HIRE LLP - 2005-06-04
    icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -150,048 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-10-14 ~ 2012-04-24
    IIF 93 - LLP Designated Member → ME
  • 8
    BARRY HOWARD WASTE MANAGEMENT LTD. - 2008-12-28
    BIO WASTE LIMITED - 2008-12-29
    BARRY HOWARD ENERGY LIMITED - 2005-11-09
    icon of address West Haddon Road, Crick, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-15 ~ 2012-04-24
    IIF 61 - Director → ME
  • 9
    DWSCO 3030 LIMITED - 2010-07-27
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2012-04-24
    IIF 37 - Director → ME
  • 10
    icon of address The Old Fire Station School Lane, Rothwell, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-01-20 ~ 2011-08-05
    IIF 72 - Director → ME
  • 11
    icon of address 35 Kimball Close Kimball Close, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,796 GBP2025-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-06-11
    IIF 74 - Director → ME
    icon of calendar 2004-01-16 ~ 2011-06-11
    IIF 104 - Secretary → ME
  • 12
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,308 GBP2022-03-31
    Officer
    icon of calendar 1995-12-22 ~ 1997-09-01
    IIF 95 - Director → ME
  • 13
    WATERMEADOW HOMES (COUNTRY HOMES) LTD - 2021-10-12
    BARRY HOWARD HOMES (FLORE) LTD - 2024-06-15
    BARRY HOWARD HOMES (COUNTRY HOMES) LTD - 2020-09-02
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -445,711 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-09-30
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-06 ~ 2020-02-24
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2019-04-24
    IIF 42 - Director → ME
  • 15
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-10-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2021-10-08
    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
  • 16
    BARRY HOWARD HOMES LIMITED - 2016-05-09
    TOPAZ DEVELOPMENTS LTD. - 2001-12-18
    COURTBASE LIMITED - 1997-11-13
    icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 1997-08-27 ~ 2012-02-22
    IIF 50 - Director → ME
  • 17
    WATERMEADOW HOMES (HOLDINGS) LTD - 2021-10-12
    BARRY HOWARD HOMES (GUW) LTD - 2024-06-15
    WATERMEADOW HOMES 4 LTD - 2020-04-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-09-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    BARRY HOWARD HOMES (ROADE) LIMITED - 2024-06-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-01-16 ~ 2023-09-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    BARRY HOWARD HOMES (WATLING STREET) LIMITED - 2024-06-15
    BARRY HOWARD HOMES (COLD ASHBY) LIMITED - 2016-10-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301 GBP2024-06-30
    Officer
    icon of calendar 2014-02-27 ~ 2020-04-17
    IIF 71 - Director → ME
  • 20
    CLEAN TECHNOLOGIES HOLDINGS LIMITED - 2004-01-02
    icon of address 42 Parkgate Road, Connor, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ 2009-10-01
    IIF 103 - Secretary → ME
  • 21
    CLEAN TECHNOLOGIES SOLUTIONS LIMITED - 2004-01-02
    icon of address 42 Parkgate Road, Connor, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ 2009-10-01
    IIF 102 - Secretary → ME
  • 22
    icon of address 228 Wellingborough Road, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    471 GBP2024-12-31
    Officer
    icon of calendar 2018-01-24 ~ 2023-12-22
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2023-12-22
    IIF 14 - Right to appoint or remove directors OE
  • 23
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2022-06-22
    IIF 47 - Director → ME
  • 24
    icon of address Weldon House Vyse Road, Boughton, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2012-04-24
    IIF 77 - Director → ME
  • 25
    FENMEAD LIMITED - 2003-10-15
    icon of address 125-131 New Union Street, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    5,440 GBP2024-07-31
    Officer
    icon of calendar 2003-11-21 ~ 2004-05-11
    IIF 101 - Secretary → ME
  • 26
    WATERMEADOW HOMES 2 LTD - 2020-05-14
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,213,458 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-08
    IIF 90 - Director → ME
  • 27
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,620 GBP2024-12-31
    Officer
    icon of calendar 2020-08-24 ~ 2021-10-08
    IIF 91 - Director → ME
  • 28
    BARRY HOWARD HOMES (TOWCESTER ROAD) LTD - 2020-09-02
    icon of address 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,288,641 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2021-10-08
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-01-31
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 29
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-08
    IIF 89 - Director → ME
  • 30
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -9,078,798 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2021-10-08
    IIF 43 - Director → ME
  • 31
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,765 GBP2024-12-31
    Officer
    icon of calendar 2019-04-13 ~ 2021-10-08
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2020-02-24
    IIF 9 - Has significant influence or control OE

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.