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

Howson, James Elliot

    Related profiles found in government register
  • Howson, James Elliot
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 1
    • icon of address Unit E11, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 2
  • Howson, James Elliot
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Milton Road, Stratford Upon Avon, CV37 7LZ, United Kingdom

      IIF 3
  • Howson, James Elliot
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit E11, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 7
    • icon of address Unit E11, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 8
    • icon of address 21, Milton Road, Stratford Upon Avon, Warwarkshire, CV37 7LZ, United Kingdom

      IIF 9 IIF 10
    • icon of address 21 Milton Road, Stratford Upon Avon, Warwickshire, CV37 7LZ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Howson, James Elliot
    British none born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 First Floor, Torrington Avenue, Coventry, CV4 9UT, England

      IIF 14
  • Howson, James Elliot
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E11, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 15 IIF 16
  • Howson, James Elliot
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 17 IIF 18
  • Howson, James Elliot
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E11, Unit E11 Holly Farm Business Park, Honiley, Warwickshire, CV8 1NP, United Kingdom

      IIF 19
  • Howson, James Elliot
    British consultant born in May 1945

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Moreton Paddox, Moreton Morrell, Warwick, Warwickshire, CV35 9BT

      IIF 20
  • Mr James Elliot Howson
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit E11, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 26 IIF 27
    • icon of address Unit E11, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 28
    • icon of address 21 Milton Road, Stratford Upon Avon, Warwickshire, CV37 7LZ, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr James Elliot Howson
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 32 IIF 33 IIF 34
    • icon of address Unit E11, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 35
  • Howson, James Elliot
    British consultant

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Moreton Paddox, Moreton Morrell, Warwick, Warwickshire, CV35 9BT

      IIF 36
  • Mr James Elliot Howson
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, WR9 9AY, England

      IIF 37
    • icon of address E11, Unit E11 Holly Farm Business Park, Honiley, Warwickshire, CV8 1NP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    CEBU LIMITED - 2021-01-14
    icon of address C/o Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    48,513 GBP2022-11-29
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit E11 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit E11 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ELLIOT BARS LIMITED - 2023-01-30
    icon of address Unit E11 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,626 GBP2023-11-30
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -829,492 GBP2023-02-28
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 11 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address E11 Unit E11 Holly Farm Business Park, Honiley, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    SMOKE AND MIRROR BARS LIMITED - 2021-09-27
    icon of address Unit E11 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit E11 Holly Farm Business Park, Honiley, Kenilworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -158,473 GBP2021-08-31
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address First Floor, 205 Torrington Avenue, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 3 - Director → ME
  • 12
    TANGLEWOOD MANAGEMENT SERVICES LIMITED - 2002-05-14
    icon of address First Floor 205 Torrington Avenue, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,242 GBP2020-02-28
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    CEBU LIMITED - 2021-01-14
    icon of address C/o Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    48,513 GBP2022-11-29
    Officer
    icon of calendar 2018-05-16 ~ 2020-11-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2019-10-28
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-05 ~ 2020-11-05
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    icon of calendar 2019-10-29 ~ 2020-11-05
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    icon of calendar 2020-11-05 ~ 2021-12-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    ELLIOT BARS LIMITED - 2023-01-30
    icon of address Unit E11 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,626 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ 2024-08-07
    IIF 8 - Director → ME
  • 3
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -829,492 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address Pkf Cooper Parry Group Limited Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2016-09-12
    IIF 12 - Director → ME
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ 2018-08-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2018-08-30
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-06 ~ 2012-06-11
    IIF 14 - Director → ME
  • 7
    icon of address Unit E11 Holly Farm Business Park, Honiley, Kenilworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -158,473 GBP2021-08-31
    Officer
    icon of calendar 2013-03-11 ~ 2016-09-12
    IIF 9 - Director → ME
  • 8
    TANGLEWOOD MANAGEMENT SERVICES LIMITED - 2002-05-14
    icon of address First Floor 205 Torrington Avenue, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-14 ~ 2007-06-14
    IIF 20 - Director → ME
    icon of calendar 2002-05-14 ~ 2002-05-14
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.