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, Christopher

    Related profiles found in government register
  • Howard, Christopher
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, The Park, Painswick, Stroud, GL6 6SN, England

      IIF 1
  • Howard, Christopher
    British property developer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Brondesbury Villas, Basement Flat, London, NW6 6AH, England

      IIF 2
    • icon of address Park House, The Park, Painswick, Stroud, GL6 6SN, England

      IIF 3
  • Howard, Charlotte, Dr
    British clinical psychologist born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Pear Tree Street, London, EC1V 3AG, United Kingdom

      IIF 4
    • icon of address Park House, The Park, Painswick, Stroud, GL6 6SN, England

      IIF 5 IIF 6
  • Mr Christopher Howard
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Basement Flat, Brondesbury Villas, London, NW6 6AH

      IIF 7
    • icon of address Park House, The Park, Painswick, Stroud, GL6 6SN, England

      IIF 8
    • icon of address Park House The Park, Painswick, Stroud, GL6 6SN, United Kingdom

      IIF 9
  • Howard, Charlotte
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Faulkner Street, Hoole, Chester, Cheshire, CH2 3BD, England

      IIF 10
  • Dr Charlotte Howard
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, The Park, Painswick, Stroud, GL6 6SN, England

      IIF 11 IIF 12
  • Howard, Charlotte
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House, Ferry Lane, Wraysbury, Staines-upon-thames, TW19 6HG, England

      IIF 13
  • Howard, Charlott
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London (wc2) Office, 7 Bell Yard, London, WC2A 2JR, England

      IIF 14
  • Howard, Charlotte Alison
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171-173, Gray's Inn Road, London, WC1X 8UE

      IIF 15
  • Howard, Charlotte Louise
    British clinical psychologist born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
  • Howard, Charlotte Louise
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, The Park, Painswick, Stroud, GL6 6SN, England

      IIF 17
  • Howard, Charlotte Louise
    British beautician born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4FJ, United Kingdom

      IIF 18
  • Miss Charlotte Howard
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Faulkner Street, Hoole, Chester, Cheshire, CH2 3BD, England

      IIF 19
  • Mrs Charlotte Howard
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House, Ferry Lane, Wraysbury, Staines-upon-thames, TW19 6HG, England

      IIF 20
  • Ms Charlotte Howard
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London (wc2) Office, 7 Bell Yard, London, WC2A 2JR, England

      IIF 21
  • Miss Charlotte Alison Howard
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171 - 173 Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 22
  • Mrs Charlotte Louise Howard
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
  • Mrs Charlotte Louise Howard
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4FJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    CHIPLAKE LIMITED - 1987-01-16
    icon of address 21 Basement Flat, Brondesbury Villas, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address 18a Faulkner Street, Hoole, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Park House The Park, Painswick, Stroud, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 17 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Thames House Ferry Lane, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Park House The Park, Painswick, Stroud, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    289,360 GBP2024-10-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 5 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-01-23 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address London (wc2) Office, 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 7
    THE INTEGRATE MOVEMENT LTD - 2015-09-11
    icon of address 684 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Park House The Park, Painswick, Stroud, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-15
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,701 GBP2024-10-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,111 GBP2024-08-31
    Officer
    icon of calendar 2022-09-26 ~ 2023-04-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-04-03
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    833 GBP2023-08-31
    Officer
    icon of calendar 2017-02-20 ~ 2019-03-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2019-03-13
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.