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

Howarth, Adam Peter

    Related profiles found in government register
  • Howarth, Adam Peter
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

      IIF 1
  • Howarth, Adam Peter
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Howarth, Adam Peter
    British builder born in April 1963

    Registered addresses and corresponding companies
  • Howarth, Adam Peter
    British builder born in April 1953

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA

      IIF 28
  • Howarth, Adam Peter
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buck House, Sunnyside Road, Chesham, Bucks, HP5 2AR, United Kingdom

      IIF 29
  • Howarth, Adam Peter
    British builder born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Byron Mews, Fleet Road, London, NW3 2NQ

      IIF 30
    • icon of address 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN, England

      IIF 31
  • Howarth, Adam Peter
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF, United Kingdom

      IIF 32 IIF 33
  • Howarth, Adam Peter
    British

    Registered addresses and corresponding companies
    • icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF, England

      IIF 34
    • icon of address Waterside House, Riverside Way, Cowley, Uxbridge, UB8 2YF, England

      IIF 35
  • Howarth, Adam Peter
    British builder born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howarth, Adam Peter
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adam Howarth
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF, England

      IIF 54 IIF 55
  • Mr Adam Peter Howarth
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Seymour House, 60 High Street, Chesham, Bucks, HP5 1EG, United Kingdom

      IIF 56
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 57
    • icon of address Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 58 IIF 59
    • icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF, England

      IIF 60
    • icon of address 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN

      IIF 61
    • icon of address 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN, England

      IIF 62
    • icon of address Chevron House, 346 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9PF, England

      IIF 63
    • icon of address Waterside House, 20 Riverside Way, Uxbridge, Middlesex, UB8 2YF, England

      IIF 64 IIF 65
    • icon of address Waterside House, Riverside Way, Cowley, Uxbridge, UB8 2YF, England

      IIF 66
  • Mr Adam Peter Howarth
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF, England

      IIF 67
    • icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 54 Oxford Road, Denham, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 31 - Director → ME
  • 2
    UXBRIDGE FREEHOLD LIMITED - 2017-03-21
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,269,728 GBP2024-07-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,516 GBP2024-04-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    icon of address Waterside House Riverside Way, Cowley, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,354,025 GBP2023-12-31
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 20 - Director → ME
  • 9
    HAYLING CONSTRUCTION LIMITED - 2013-11-28
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 7 - Director → ME
  • 14
    HOWARTH HOMES(STB) LTD - 2018-04-12
    HOWARTH HOMES (RECTORY CLOSE) LIMITED - 2018-04-11
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 11 - Director → ME
  • 16
    HOWARTH HOMES PLC - 2025-04-09
    MAJORWISE LIMITED - 1997-03-24
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,048,500 GBP2020-12-31
    Officer
    icon of calendar 1997-03-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-04-02 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,389,109 GBP2024-04-30
    Officer
    icon of calendar 2000-09-30 ~ now
    IIF 10 - Director → ME
  • 18
    RIDGEPOINT INVESTMENTS LIMITED - 2013-04-02
    icon of address Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address Second Floor, Seymour House, 60 High Street, Chesham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove membersOE
  • 22
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 3 - Director → ME
  • 23
    icon of address Terriers House, Amersham Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    C.& P.INVESTMENTS LIMITED - 1988-11-01
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,305 GBP2024-04-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 26
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 9 - Director → ME
Ceased 32
  • 1
    UXBRIDGE FREEHOLD LIMITED - 2017-03-21
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,269,728 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-26
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    icon of address Mercury House, 19/21 Chapel Street, Marlow, Bucks, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2008-04-07
    IIF 46 - Director → ME
  • 3
    icon of address 3, Blakes Court, Money Hill Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,805 GBP2024-06-30
    Officer
    icon of calendar 1999-12-07 ~ 2001-03-22
    IIF 23 - Director → ME
  • 4
    icon of address 101 Parkside Way, North Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,717 GBP2024-09-30
    Officer
    icon of calendar 2002-09-27 ~ 2003-10-03
    IIF 25 - Director → ME
  • 5
    icon of address Flat 1 Dedar Grange, Ducks Hill Road, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,712 GBP2024-05-30
    Officer
    icon of calendar 2000-05-30 ~ 2001-06-05
    IIF 22 - Director → ME
  • 6
    icon of address Clearview House 201 Pinner Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2011-06-16 ~ 2017-03-15
    IIF 18 - Director → ME
  • 7
    icon of address 9-11 Victoria Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-09-29
    Officer
    icon of calendar 1998-06-11 ~ 2000-04-06
    IIF 26 - Director → ME
  • 8
    icon of address Townsends, 25b Maxwell Road, Northwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2006-01-12 ~ 2009-04-20
    IIF 30 - Director → ME
  • 9
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2009-07-17
    IIF 38 - Director → ME
  • 10
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-04-06
    IIF 61 - Has significant influence or control OE
  • 11
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-22 ~ 2016-04-22
    IIF 62 - Has significant influence or control OE
  • 12
    icon of address 4 Hedges Way, Croxley Green, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    221 GBP2024-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2011-04-08
    IIF 52 - Director → ME
  • 13
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-25 ~ 2011-07-14
    IIF 48 - Director → ME
  • 14
    icon of address 5 High View Place, Amersham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,630 GBP2024-07-31
    Officer
    icon of calendar 2010-07-26 ~ 2011-08-15
    IIF 53 - Director → ME
  • 15
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,389,109 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-26
    IIF 64 - Has significant influence or control OE
  • 16
    icon of address Swan House Alba Management, Swan House, Marlow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,249 GBP2023-12-31
    Officer
    icon of calendar 2007-11-05 ~ 2009-05-26
    IIF 45 - Director → ME
  • 17
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-11-05 ~ 2009-06-15
    IIF 37 - Director → ME
  • 18
    icon of address 5 Coopers Mews, Leyton Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    249 GBP2025-04-30
    Officer
    icon of calendar 2002-05-17 ~ 2002-10-14
    IIF 24 - Director → ME
  • 19
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,673 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-08-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 8th Floor,hyde House 8th Floor,hyde House, Edgware Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-05-20 ~ 2012-02-03
    IIF 50 - Director → ME
  • 21
    icon of address 8 Mayhurst Mews, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2,410 GBP2023-11-30
    Officer
    icon of calendar 2002-11-20 ~ 2005-10-10
    IIF 39 - Director → ME
  • 22
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,746 GBP2024-12-31
    Officer
    icon of calendar 2012-07-09 ~ 2012-12-14
    IIF 49 - Director → ME
  • 23
    icon of address 14 River Park, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8 GBP2025-02-28
    Officer
    icon of calendar 2005-02-23 ~ 2006-09-13
    IIF 43 - Director → ME
  • 24
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-11-05 ~ 2010-05-10
    IIF 42 - Director → ME
  • 25
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2006-02-10 ~ 2009-04-20
    IIF 27 - Director → ME
  • 26
    icon of address Odeon House, 146,college Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-06-08 ~ 2008-04-07
    IIF 28 - Director → ME
  • 27
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2008-07-18
    IIF 41 - Director → ME
  • 28
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2025-02-28
    Officer
    icon of calendar 2005-02-04 ~ 2008-06-25
    IIF 47 - Director → ME
  • 29
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2016-08-01
    IIF 40 - Director → ME
  • 30
    icon of address 11 Pulford Way, Milton, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    820 GBP2024-05-31
    Officer
    icon of calendar 2004-03-17 ~ 2005-12-22
    IIF 36 - Director → ME
  • 31
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2009-10-12
    IIF 44 - Director → ME
  • 32
    icon of address The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2015-03-11
    IIF 51 - 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.