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

Howarth, Andrew

    Related profiles found in government register
  • Howarth, Andrew
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address Civic Centre, 323 High Street, Epping, CM16 4BZ, England

      IIF 2
  • Howarth, Andrew
    British executive director of finance born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis Living, Grovewood Road, Malvern, Worcestershire, WR14 1GD, England

      IIF 3
  • Howarth, Andrew
    British finance director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Howarth, Andrew
    British director of finance born in February 1960

    Registered addresses and corresponding companies
    • icon of address 7 Regan Court, Kernick Road, Penryn, Cornwall, TR10 8PD

      IIF 15
  • Howarth, Andrew
    British finance manager born in February 1960

    Registered addresses and corresponding companies
    • icon of address 4 Saint Julien Crescent, Weymouth, Dorset, DT3 5DT

      IIF 16
  • Howarth, Andrew
    British finance director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Needham & James House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YY, United Kingdom

      IIF 17
    • icon of address Kirkham House, John Comyn Drive, Worcester, WR3 7NS, England

      IIF 18
  • Howarth, Andrew
    British director of finance

    Registered addresses and corresponding companies
    • icon of address 7 Regan Court, Kernick Road, Penryn, Cornwall, TR10 8PD

      IIF 19 IIF 20
  • Mr Andrew Howarth
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England

      IIF 21
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
  • Howarth, Andrew

    Registered addresses and corresponding companies
    • icon of address Festival House, Grovewood Road, Malvern, WR14 1GD, England

      IIF 23 IIF 24 IIF 25
    • icon of address Festival House, Grovewood Road, Malvern, Worcestershire, WR14 1GD

      IIF 26
    • icon of address Festival House, Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 323 High Street, Epping, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2025-03-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 35 Wells Road, Worcester, Worcestershire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    380 GBP2022-05-31
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 35 Wells Road, Worcester, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 14 - Director → ME
  • 5
    QUALISE CIC - 2021-03-24
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 323 High Street, Epping, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 9 - Director → ME
  • 8
    QUALIS COMMERCIAL LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,708,445 GBP2023-09-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 7 - Director → ME
  • 9
    QUALIS PROPERTY SOLUTIONS LTD - 2023-04-26
    icon of address Civic Offices, 323 High Street, Epping, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 12 - Director → ME
Ceased 15
  • 1
    ACCLAIM HOUSING GROUP LIMITED - 2016-04-27
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2018-12-11
    IIF 23 - Secretary → ME
  • 2
    CSHS LTD. - 2010-08-04
    THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED - 2004-10-04
    icon of address 19 Ripley Gardens, Worcester, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2009-12-10 ~ 2016-06-06
    IIF 18 - Director → ME
  • 3
    KERRIER HOMES TRUST LIMITED - 2005-12-07
    icon of address Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2007-10-04
    IIF 19 - Secretary → ME
  • 4
    COASTLINE SERVICES LIMITED - 2005-11-01
    COASTLINE HOUSING LIMITED - 2005-12-01
    icon of address Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2008-02-01
    IIF 15 - Director → ME
    icon of calendar 2005-12-13 ~ 2007-10-19
    IIF 20 - Secretary → ME
  • 5
    CENTRAL HOUSING INVESTMENT CONSORTIUM LIMITED - 2021-05-14
    icon of address 84 Spencer Street, Birmingham, West Midlands
    Active Corporate (12 parents)
    Equity (Company account)
    1,350,507 GBP2024-06-30
    Officer
    icon of calendar 2010-05-26 ~ 2019-03-20
    IIF 17 - Director → ME
  • 6
    ESHA (DEVELOPMENTS) LIMITED - 2021-04-13
    ELPH (DEVELOPMENTS) LIMITED - 2001-12-24
    LINX (DEVELOPMENTS) LTD. - 2006-05-11
    NATREX LIMITED - 1999-05-06
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Solihull
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2018-12-11
    IIF 25 - Secretary → ME
  • 7
    PLATFORM HOUSING LIMITED - 2019-12-20
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2020-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2020-03-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PROPERTY CARE PARTNERSHIP LIMITED - 2012-04-02
    FESTIVAL PROPERTY CARE LIMITED - 2014-06-10
    FORTIS PROPERTY CARE LIMITED - 2019-12-12
    ELGAR PROPERTY CARE LIMITED - 2000-12-27
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2018-12-11
    IIF 27 - Secretary → ME
  • 9
    QUALIS LIVING LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -9,560,235 GBP2023-09-30
    Officer
    icon of calendar 2023-12-13 ~ 2025-01-07
    IIF 11 - Director → ME
  • 10
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    318,070 GBP2023-09-30
    Officer
    icon of calendar 2023-12-13 ~ 2025-01-07
    IIF 5 - Director → ME
  • 11
    QUALIS MANAGEMENT LTD - 2023-04-26
    icon of address 323 High Street, Epping, England
    Active Corporate (7 parents)
    Equity (Company account)
    144,884 GBP2023-09-30
    Officer
    icon of calendar 2023-12-13 ~ 2025-01-07
    IIF 6 - Director → ME
  • 12
    RE:ALLIES WORKS LIMITED - 2018-05-31
    icon of address Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    58,794 GBP2019-06-30
    Officer
    icon of calendar 2015-04-23 ~ 2017-10-11
    IIF 3 - Director → ME
  • 13
    icon of address Unit G, 83 Lynch Lane, Weymouth Dorset
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    47,306 GBP2016-08-31
    Officer
    icon of calendar 2003-09-25 ~ 2004-11-04
    IIF 16 - Director → ME
  • 14
    LAWGRA (NO.454) LIMITED - 1998-07-29
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2018-12-11
    IIF 26 - Secretary → ME
  • 15
    TELMAC UK LIMITED - 2001-03-09
    TENNYSON (PROPERTIES) LIMITED - 2012-07-05
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Solihull
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2018-12-11
    IIF 24 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.