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

Howell, Colin Anthony

    Related profiles found in government register
  • Howell, Colin Anthony
    British business executive born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haytor, Main Street, East Haddon, Northampton, NN6 8BU

      IIF 1 IIF 2
  • Howell, Colin Anthony
    British chairman born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 3
  • Howell, Colin Anthony
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haytor, Main Street, East Haddon, Northampton, NN6 8BU

      IIF 4 IIF 5 IIF 6
    • icon of address Haytor, Mill Lane, East Haddon, Northants, NN6 8DX, United Kingdom

      IIF 9
    • icon of address Pressac, Glaisdale Drive West, Bilborough, Nottingham, NG8 4GY, United Kingdom

      IIF 10
  • Howell, Colin Anthony
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cirrus Professional Services, Unit 30 The Derwent Business Centre, Clarke Street, Derby, DE1 2BU

      IIF 11
    • icon of address Unit E Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF

      IIF 12
    • icon of address Haytor, Main Street, East Haddon, Northampton, NN6 8BU

      IIF 13 IIF 14 IIF 15
    • icon of address Haytor, Main Street, East Haddon, Northampton, NN6 8BU, United Kingdom

      IIF 17
    • icon of address Haytor, Mill Lane, East Haddon, Northants, NN6 8DX, United Kingdom

      IIF 18
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP, England

      IIF 19
    • icon of address Pressac Communications Ltd, Glaisdale Drive West, Bilborough, Nottingham, NG8 4GY, England

      IIF 20
    • icon of address Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 21
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 22 IIF 23 IIF 24
    • icon of address Arrow Works, Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 26
  • Howell, Colin Anthony
    born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haytor, Main Street, East Haddon, Northamptonshire, NN6 8BU

      IIF 27
  • Howell, Colin Anthony
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Colin Anthony Howell
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 29 IIF 30
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, United Kingdom

      IIF 31
  • Colin Anthony, Howell
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haytor, Main Street, East Haddon, Northamptonshire, NN6 8BU

      IIF 32
  • Mr Colin Anthony Howell
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Law & Co, Pool House, Arran Close, 106 Birmingham Road, Birmingham, B43 7AD, England

      IIF 33 IIF 34
    • icon of address Haytor, Mill Lane, East Haddon, Northants, NN6 8DX

      IIF 35
    • icon of address Arrow Works, Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 36
    • icon of address Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS

      IIF 37
  • Howell, Colin Anthony

    Registered addresses and corresponding companies
    • icon of address Haytor, Mill Lane, East Haddon, Northants, NN6 8DX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Law & Co Pool House, Arran Close, 106 Birmingham Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 2
    TWP (NEWCO) 39 LIMITED - 2007-08-28
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Haytor, Mill Lane, East Haddon, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Cirrus Professional Services Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,260 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RUDNICK ENTERPRISES LIMITED - 2007-06-06
    BROOMCO (3945) LIMITED - 2005-12-20
    icon of address 145 Glaisdale Drive West, Bilborough, Nottingham
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address Pressac Glaisdale Drive West, Bilborough, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2019-12-31
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 10 - Director → ME
  • 13
    PRM MARINE LIMITED - 2014-06-10
    TWP (NEWCO) 59 LIMITED - 2008-10-22
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    356,658 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Pressac Communications Ltd Glaisdale Drive West, Bilborough, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,622 GBP2016-12-31
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 20 - Director → ME
Ceased 20
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -89,294 GBP2024-02-29
    Officer
    icon of calendar 2019-06-03 ~ 2023-07-20
    IIF 28 - Director → ME
  • 2
    icon of address Stone Circle Road, Round Spinney, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-06 ~ 2001-03-08
    IIF 5 - Director → ME
  • 3
    MATCHGLOW LIMITED - 1995-08-04
    icon of address Stone Circle Road, Round Spinney, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-04 ~ 2001-04-18
    IIF 4 - Director → ME
  • 4
    JMH HOLDINGS LIMITED - 1988-11-08
    FLINTQUILL LIMITED - 1984-09-06
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-12
    IIF 1 - Director → ME
  • 5
    TWP (NEWCO) 42 LIMITED - 2009-03-24
    QUADRUM INVESTMENTS LIMITED - 2007-09-03
    icon of address Arrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2023-07-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Has significant influence or control OE
  • 6
    icon of address C/o Law & Co Pool House, Arran Close, 106 Birmingham Road, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-19
    IIF 33 - Has significant influence or control OE
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    342,282 GBP2024-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2015-08-25
    IIF 3 - Director → ME
  • 8
    icon of address Haytor, Mill Lane, East Haddon, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2012-11-21 ~ 2023-07-19
    IIF 9 - Director → ME
    icon of calendar 2012-11-21 ~ 2023-07-19
    IIF 38 - Secretary → ME
  • 9
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2014-12-04
    IIF 24 - Director → ME
  • 10
    JMH BOSTROM EUROPE LIMITED - 1989-11-01
    ATOMHOLD LIMITED - 1987-08-03
    JMH BOSTROM EUROPE LIMITED - 1987-06-01
    ATOMHOLD LIMITED - 1987-05-05
    icon of address Stone Circle Road, Round Spinney, Northampton
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-12
    IIF 2 - Director → ME
  • 11
    RUDNICK ENTERPRISES LIMITED - 2007-06-06
    BROOMCO (3945) LIMITED - 2005-12-20
    icon of address 145 Glaisdale Drive West, Bilborough, Nottingham
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-23 ~ 2023-07-19
    IIF 8 - Director → ME
  • 12
    PRESSAC HOLDINGS PUBLIC LIMITED COMPANY - 1997-10-07
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-07 ~ 2005-12-02
    IIF 7 - Director → ME
  • 13
    PRM MARINE LIMITED - 2014-06-10
    TWP (NEWCO) 59 LIMITED - 2008-10-22
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    356,658 GBP2021-12-31
    Officer
    icon of calendar 2008-10-20 ~ 2023-07-19
    IIF 19 - Director → ME
  • 14
    TWP (NEWCO) 152 LIMITED - 2015-08-19
    icon of address Arrow Works, Birmingham Road, Studley, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,041,220 GBP2022-03-31
    Officer
    icon of calendar 2015-08-25 ~ 2018-04-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    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
    IIF 36 - Has significant influence or control OE
  • 15
    icon of address Arrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,723,920 GBP2022-03-31
    Officer
    icon of calendar 2006-11-13 ~ 2018-04-20
    IIF 15 - Director → ME
  • 16
    BROOMCO (2485) LIMITED - 2001-04-23
    icon of address Arrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    7,264,745 GBP2024-03-31
    Officer
    icon of calendar 2001-04-18 ~ 2018-04-20
    IIF 14 - Director → ME
  • 17
    BROOMCO (4020) LIMITED - 2006-06-27
    icon of address Arrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    664,308 GBP2022-03-31
    Officer
    icon of calendar 2006-08-23 ~ 2018-04-20
    IIF 16 - Director → ME
  • 18
    JONGLEURS CORPORATE LIMITED - 2017-08-22
    icon of address Elm Park House, Elm Park Court, Pinner
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ 2015-09-25
    IIF 18 - Director → ME
  • 19
    icon of address 145 Glaisdale Drive West, Bilborough, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    25,869 GBP2023-12-31
    Officer
    icon of calendar 1998-08-10 ~ 2023-07-19
    IIF 6 - Director → ME
  • 20
    LAWGRA (NO.634) LIMITED - 2000-02-29
    icon of address First Floor Office Preacher's Court, The Charterhouse, Charterhouse Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2023-07-19
    IIF 17 - 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.