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

Howe, Andrew John

    Related profiles found in government register
  • Howe, Andrew John
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 1
  • Howe, Andrew John
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 2
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 3 IIF 4
    • Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 5
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 6
    • 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 10
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 11
  • Howe, Andrew John
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 12
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 13
    • 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 14
  • Howe, Andrew John
    British operations director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare Foundry Limited, Salop Street, Bolton, BL2 1DZ

      IIF 15
  • Howe, Andrew John
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 16
    • 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 17
    • 12, The Green, Churchtown, Preston, PR3 0HS, England

      IIF 18
  • Mr Andrew Howe
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 19
  • Andrew Howe
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 20
    • 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 21
  • Mr Andrew John Howe
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 22
    • 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 23
    • 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU, United Kingdom

      IIF 24 IIF 25
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 26
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 27
  • Howe, Andrew John
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, England

      IIF 28
  • Howe, Andrew John
    British civil engineer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30 Rectory Close, Carlton, Bedford, Bedfordshire, MK43 7JT

      IIF 29 IIF 30
    • 30, Rectory Close, Carlton, Bedford, MK43 7JT, England

      IIF 31
  • Howe, Andrew John
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA, England

      IIF 32
  • Howe, Andrew John
    British contracts manager born in February 1961

    Registered addresses and corresponding companies
    • 84 Lincroft, Oakley, Bedford, Bedfordshire, MK43 7SS

      IIF 33
  • Howe, Andrew
    British management consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Blatchford Farm, Bridestowe, Okehampton, Devon, EX20 4HZ, England

      IIF 34
  • Mr Andrew Howe
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rowley Down, Parracombe, Barnstaple, EX31 4PN, England

      IIF 35
  • Mr Andrew John Howe
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kelbrook Road, Openshaw, Manchester, M11 2QA, United Kingdom

      IIF 36
  • Howe, Andrew
    English manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Deardon Way, Shinfield, Reading, RG2 9HF, England

      IIF 37
  • Mr Andrew John Howe
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30, Rectory Close, Carlton, Bedford, MK43 7JT, England

      IIF 38
    • Suite 7b Portmill House, Portmill Lane, Hitchin, SG5 1DJ, England

      IIF 39 IIF 40
    • Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA

      IIF 41 IIF 42
  • Mr Andrew Howe
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Deardon Way, Shinfield, Reading, RG2 9HF, England

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    KATIE & JULIE LIMITED - 2014-07-16
    Rowley Down, Parracombe, Barnstaple, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2013-04-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 3 - director → ME
  • 3
    BCI5 LTD
    - now
    BCI4 LTD. - 2016-10-17
    BC14 LTD - 2011-02-28
    Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 12 - director → ME
  • 4
    Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,643,940 GBP2023-07-31
    Officer
    2020-03-10 ~ now
    IIF 32 - director → ME
  • 5
    Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire
    Corporate (5 parents)
    Equity (Company account)
    368,716 GBP2023-07-31
    Officer
    1994-05-20 ~ now
    IIF 30 - director → ME
  • 6
    4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3 Hardman Street, Manchester
    Corporate (3 parents)
    Officer
    2014-02-12 ~ now
    IIF 28 - director → ME
  • 8
    ERCON GROUP LIMITED - 2012-07-30
    QUICKCREST LIMITED - 1996-03-04
    3 Hardman Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 6 - director → ME
  • 9
    94 Deardon Way, Shinfield, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    96,639 GBP2023-12-31
    Officer
    2011-12-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-12 ~ dissolved
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Suite 7b, Portmill House, Portmill Lane, Hitchin, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,000.03 GBP2023-12-31
    Person with significant control
    2023-01-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    98 Moorside North Fenham, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    103,397 GBP2023-03-31
    Officer
    2008-10-03 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    GDCO 40 LIMITED - 2006-03-14
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,453 GBP2018-03-31
    Officer
    2005-12-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SMARTCAST SOLUTIONS LIMITED - 2011-02-02
    Shakespeare Foundry Limited, Salop Street, Bolton
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,263 GBP2015-12-31
    Officer
    2011-05-25 ~ dissolved
    IIF 15 - director → ME
  • 16
    12 The Green, Churchtown, Preston, England
    Corporate (4 parents)
    Officer
    2012-01-13 ~ now
    IIF 18 - llp-designated-member → ME
  • 17
    ORIGIN ALLOYS LTD - 2011-04-13
    98 Moorside North, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -8,430 GBP2024-08-31
    Officer
    2011-01-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    999 GBP2022-12-31
    Officer
    2021-07-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    98 Moorside North Fenham, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    146,859 GBP2024-07-31
    Officer
    2020-03-31 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 20
    INDUSTRIAL POWER DESIGN LIMITED - 1985-04-18
    Landmark, St Peters Square, 1 Oxford Street, Manchester
    Corporate (4 parents)
    Equity (Company account)
    913,378 GBP2018-03-31
    Officer
    2003-11-13 ~ now
    IIF 1 - director → ME
  • 21
    CHILTERN THRUST BORE (CLAYWARE) LIMITED - 2001-07-20
    Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    1997-06-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    ROBSON SERVICES LIMITED - 2001-12-27
    C.I.R. (ROBSON SERVICES) LIMITED - 1985-01-25
    36 Orgreave Drive, Sheffield, England
    Corporate (7 parents)
    Equity (Company account)
    1,690,474 GBP2023-12-31
    Officer
    2008-04-28 ~ 2021-10-01
    IIF 8 - director → ME
  • 2
    Blackbridge Farm, Cranford Road, Kettering, Northants, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    540,576 GBP2018-07-31
    Officer
    2016-07-11 ~ 2017-10-25
    IIF 31 - director → ME
    Person with significant control
    2016-07-11 ~ 2017-10-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire
    Corporate (5 parents)
    Equity (Company account)
    368,716 GBP2023-07-31
    Person with significant control
    2016-05-24 ~ 2020-03-10
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Suite 7b Portmill House, Portmill Lane, Hitchin, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -52,028 GBP2023-12-31
    Person with significant control
    2020-11-06 ~ 2023-01-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FHS21 LIMITED - 2007-11-05
    36 Orgreave Drive, Sheffield, England
    Corporate (7 parents)
    Equity (Company account)
    1,893,516 GBP2023-12-31
    Officer
    2007-08-21 ~ 2021-10-01
    IIF 9 - director → ME
  • 6
    4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    65,604 GBP2023-12-31
    Officer
    2009-06-30 ~ 2021-10-01
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Arkin & Co, Maple House High Street, Potters Bar, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    92,564 GBP2016-04-30
    Officer
    1993-12-20 ~ 1997-10-01
    IIF 33 - director → ME
  • 8
    CH280909 LIMITED - 2010-01-21
    Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    349,241 GBP2023-03-31
    Officer
    2009-09-29 ~ 2022-04-20
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-20
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.