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

Howard, Jonathan Peter

    Related profiles found in government register
  • Howard, Jonathan Peter
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Limes Stables, Silver Street, Stansted, CM24 8FG, England

      IIF 1
    • icon of address 80, West Road, Stansted, CM24 8NQ, England

      IIF 2
  • Howard, Jonathan Peter
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Main Street, Cold Ashby, Northamptonshire, NN6 6EL

      IIF 3
    • icon of address Office 1.03 - 1.04, Floor One, 7 Stratford Place, London, W1C 1AY, England

      IIF 4
    • icon of address The Lodge, North Drive, Wartnaby, Melton Mowbray, LE14 3HQ, England

      IIF 5
    • icon of address Crafton House, Rosebery Business Park, Mentmore Way, Poringland, Norwich, NR14 7XP, England

      IIF 6
    • icon of address 80, West Road, Stansted, CM24 8NQ, England

      IIF 7
  • Howard, Jonathan Peter
    British financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Main Street, Cold Ashby, Northamptonshire, NN6 6EL

      IIF 8
    • icon of address 80, West Road, Stansted, CM24 8NQ, England

      IIF 9
    • icon of address Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD

      IIF 10 IIF 11
    • icon of address Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD, United Kingdom

      IIF 12
    • icon of address Premier House, Argyle Way, Stevenage, SG1 2AD, England

      IIF 13
  • Howard, Jonathan Peter
    British financial advisor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sycamores, 80 West Road, Stansted, CM24 8NQ, England

      IIF 14
  • Howard, Jonathan Peter
    British independant financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Main Street, Cold Ashby, Northamptonshire, NN6 6EL

      IIF 15
  • Howard, Jonathan Peter
    British independent financial advisor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Main Street, Cold Ashby, Northamptonshire, NN6 6EL

      IIF 16
    • icon of address Oval Limited 9, South Parade, Wakefield, West Yorkshire, WF1 1LR

      IIF 17
  • Howard, Jonathan
    British director born in December 1965

    Registered addresses and corresponding companies
    • icon of address The Masters House, High Street, Guilsborough, Northamptonshire, NN6 8PY

      IIF 18
  • Howard, Jonathan
    British independent financial advisor born in December 1965

    Registered addresses and corresponding companies
    • icon of address The Masters House, High Street, Guilsborough, Northamptonshire, NN6 8PY

      IIF 19
  • Jonathan Howard
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Limes Stables, Silver Street, Stansted, CM24 8FG, England

      IIF 20
  • Mr Jonathan Peter Howard
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, New Walk, Leicester, LE1 6TE

      IIF 21
    • icon of address 21, New Walk, Leicester, LE1 6TE, United Kingdom

      IIF 22
    • icon of address 80, West Road, Stansted, CM24 8NQ, England

      IIF 23 IIF 24
  • Howard, Jonathan
    British founder born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, West Road, Stansted, Essex, CM24 8NQ, United Kingdom

      IIF 25
  • Jonathan Howard
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, West Road, Stansted, CM24 8NQ, United Kingdom

      IIF 26
  • Howard, Jonathan

    Registered addresses and corresponding companies
    • icon of address 80, West Road, Stansted, CM24 8NQ, England

      IIF 27
    • icon of address 80, West Road, Stansted, Essex, CM24 8NQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 5 The Limes Stables, Silver Street, Stansted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 21 New Walk, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,228 GBP2019-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 80 West Road, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address 80 West Road, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-06-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address 80 West Road, Stansted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-04 ~ dissolved
    IIF 3 - Director → ME
Ceased 14
  • 1
    EQUERRY CAPITAL MANAGEMENT LIMITED - 2013-11-19
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,092 GBP2020-07-14
    Officer
    icon of calendar 2013-06-20 ~ 2024-05-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-07-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    FISHER FINANCIAL LIMITED - 2005-07-27
    FISHER FINANCIAL PUBLIC LIMITED COMPANY - 2005-03-29
    CURWIN PROPERTIES LIMITED - 1988-02-18
    H W F NUMBER SIXTY FIVE LIMITED - 1988-01-29
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-30 ~ 2000-12-04
    IIF 18 - Director → ME
  • 3
    SH&B FINANCIAL SERVICES LIMITED - 2015-04-13
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    119,721 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ 2014-03-03
    IIF 17 - Director → ME
  • 4
    BEYOND FINANCIAL LIMITED - 2021-02-18
    BLACK STAR ASSET MANAGEMENT LIMITED - 2012-11-27
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    98,160 GBP2020-03-31
    Officer
    icon of calendar 2022-11-28 ~ 2024-05-29
    IIF 4 - Director → ME
  • 5
    RICHMOND HOUSE INVESTMENT MANAGEMENT LIMITED - 2024-01-23
    RICHMOND HOUSE INVESTMENT SERVICES LIMITED - 2017-10-13
    E. P. WARD (INVESTMENT SERVICES) LIMITED - 2004-02-04
    icon of address Premier House, Argyle Way, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    619,840 GBP2020-04-30
    Officer
    icon of calendar 2020-09-01 ~ 2024-05-29
    IIF 11 - Director → ME
  • 6
    LANDER & CO (FINANCIAL SERVICES) LIMITED - 2004-02-18
    icon of address Church View Chambers, 38 Market Sq Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-11 ~ 2014-03-03
    IIF 8 - Director → ME
  • 7
    icon of address Crafton House Rosebery Business Park, Mentmore Way, Poringland, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,196 GBP2020-03-31
    Officer
    icon of calendar 2022-12-07 ~ 2024-05-29
    IIF 6 - Director → ME
  • 8
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    192,497 GBP2019-07-01 ~ 2020-04-30
    Officer
    icon of calendar 2020-07-15 ~ 2024-05-29
    IIF 13 - Director → ME
  • 9
    RHG CORPORATE SERVICES LIMITED - 2017-08-15
    icon of address Premier House, Argyle Way, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,843 GBP2020-04-30
    Officer
    icon of calendar 2020-09-01 ~ 2024-05-29
    IIF 12 - Director → ME
  • 10
    RICHMOND HOUSE FINANCIAL SERVICES LIMITED - 2017-10-19
    E P WARD (LIFE & PENSIONS) LIMITED - 2004-02-04
    E.P. WARD (LIFE & PENSION BROKERS) LIMITED - 1989-09-18
    icon of address Premier House, Argyle Way, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    92,397 GBP2020-04-30
    Officer
    icon of calendar 2020-09-01 ~ 2024-05-29
    IIF 10 - Director → ME
  • 11
    TODAYGREEN LIMITED - 1994-09-12
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-11-08
    IIF 16 - Director → ME
  • 12
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2007-11-08
    IIF 15 - Director → ME
  • 13
    THROGMORTON CORPORATE SERVICES LIMITED - 2015-06-10
    icon of address The Lodge North Drive, Wartnaby, Melton Mowbray, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,204 GBP2020-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2024-05-15
    IIF 5 - Director → ME
  • 14
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-11-08
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.