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

Mighell, Howard Stanley

    Related profiles found in government register
  • Mighell, Howard Stanley
    United Kingdom chartered accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albany Courtyard, London, W1J 0HF, England

      IIF 1
  • Mighell, Howard Stanley
    United Kingdom chartered accoutant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albany Courtyard, London, W1J 0HF, England

      IIF 2
  • Mighell, Howard Stanley
    United Kingdom investor director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Hatfield Road, St. Albans, Hertfordshire, AL1 4HY, United Kingdom

      IIF 3
  • Mighell, Howard Stanley
    English chartered accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Harwin Plc, Fitzherbert Road, Farlington, Portsmouth, PO6 1RT, United Kingdom

      IIF 4
    • icon of address Portland House 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom

      IIF 5
    • icon of address 5, Albany Courtyard, London, W1J 0HF, England

      IIF 6 IIF 7 IIF 8
    • icon of address 5, Albany Courtyard, Piccadilly, London, W1J 0HF, England

      IIF 9 IIF 10 IIF 11
    • icon of address 5, Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom

      IIF 12
    • icon of address Harwin Plc, Fitzherbert Road, Farlington, Portsmouth, PO6 1RT, United Kingdom

      IIF 13
    • icon of address Harwin Plc, Fitzherbert Road, Portsmouth, PO6 1RT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mighell, Howard Stanley
    English director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, United Kingdom

      IIF 18 IIF 19
    • icon of address 5 Albany Courtyard, London, W1J 0HF, United Kingdom

      IIF 20
  • Mighell, Howard Stanley
    English finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwin, Plc, Fitzherbert Road, Farlington, Portsmouth, PO6 1RT, United Kingdom

      IIF 21
  • Mighell, Howard Stanley
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mighell, Howard Stanley
    British chartered accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Howard Stanley Mighell
    United Kingdom born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plowman Craven House, 2 Lea Business Park, Lower Luton Road, Harpenden, Herts, AL5 5EQ, England

      IIF 32
  • Mighell, Howard Stanley
    British

    Registered addresses and corresponding companies
  • Mighell, Howard Stanley
    British accountant

    Registered addresses and corresponding companies
  • Mighell, Howard Stanley
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Howard Stanley Mighell
    English born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albany Courtyard, London, W1J 0HF, England

      IIF 51
    • icon of address 5, Dower House Crescent, Tunbridge Wells, TN4 0TS, England

      IIF 52
    • icon of address 5, Dower House Crescent, Tunbridge Wells, TN4 0TS, United Kingdom

      IIF 53
  • Mighell, Howard Stanley

    Registered addresses and corresponding companies
    • icon of address C/o, Harwin Plc, Fitzherbert Road, Farlington, Portsmouth, PO6 1RT, United Kingdom

      IIF 54
    • icon of address Portland House 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom

      IIF 55
    • icon of address 5, Albany Courtyard, London, W1J 0HF, England

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 5 Albany Courtyard, Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,666 GBP2024-03-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-03-08 ~ now
    IIF 37 - Secretary → ME
  • 2
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,842 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 53 - Has significant influence or controlOE
  • 3
    icon of address 20 Kent Road, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    161,379 GBP2024-07-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 18 - Director → ME
  • 4
    GABRIEL PROPERTY HOLDINGS LIMITED - 2021-04-20
    icon of address Harwin Plc, Fitzherbert Road, Portsmouth, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 5 Albany Courtyard, Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,395 GBP2024-08-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Harwin Plc, Fitzherbert Road, Farlington, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Harwin Plc Fitzherbert Road, Farlington, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address C/o Harwin Plc, Fitzherbert Road, Farlington, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-08-24 ~ now
    IIF 54 - Secretary → ME
  • 9
    icon of address Harwin Plc, Fitzherbert Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 16 - Director → ME
  • 10
    HARWIN ENGINEERS LIMITED - 1986-07-14
    icon of address Fitzherbert Road, Farlington, Portsmouth
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2000-10-27 ~ now
    IIF 36 - Secretary → ME
  • 11
    icon of address Harwin Plc, Fitzherbert Road, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 5 Albany Courtyard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Pelham Farm Office, Newton Valence, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 57 - Secretary → ME
  • 14
    HARWIN PROPERTY LIMITED - 2020-11-25
    icon of address Harwin Plc, Fitzherbert Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 14 - Director → ME
  • 15
    HARWIN (PORTSMOUTH) LIMITED - 2020-11-25
    icon of address Harwin Plc Harwin Plc, Fitzherbert Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2010-10-20 ~ now
    IIF 58 - Secretary → ME
  • 16
    ARROW DEVELOPMENTS LIMITED - 1996-08-27
    icon of address 5 Albany Courtyard, Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,211 GBP2024-05-31
    Officer
    icon of calendar 1996-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 5 Albany Courtyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-09-02 ~ now
    IIF 33 - Secretary → ME
  • 18
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,846 GBP2024-07-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Portland House, 11-13 Station Road, Kettering, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    8,336 GBP2024-04-30
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Portland House 11-13 Station Road, Kettering, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    181,257 GBP2024-04-30
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 5 - Director → ME
Ceased 18
  • 1
    icon of address 5 Albany Courtyard, Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,395 GBP2024-08-31
    Officer
    icon of calendar 2000-03-08 ~ 2006-09-29
    IIF 27 - Director → ME
    icon of calendar 2000-03-08 ~ 2006-10-05
    IIF 47 - Secretary → ME
  • 2
    R W R INTEGRATED SYSTEMS LIMITED - 1992-06-23
    ATE INTERNATIONAL LIMITED - 1992-04-08
    RWR INTERNATIONAL COMMODITIES LIMITED - 1990-03-20
    BUSYMECH LIMITED - 1988-06-30
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-01 ~ 1997-12-06
    IIF 30 - Director → ME
    icon of calendar 1994-09-29 ~ 1998-09-30
    IIF 43 - Secretary → ME
  • 3
    ADVANCED TECHNOLOGY (ELECTRONICS) INTERNATIONAL LIMITED - 1989-12-20
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-04 ~ 1998-09-30
    IIF 42 - Secretary → ME
  • 4
    icon of address Cavendish House, Cavendish Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2002-03-06
    IIF 23 - Director → ME
    icon of calendar 1998-05-07 ~ 2002-03-06
    IIF 46 - Secretary → ME
  • 5
    SALSTEM LIMITED - 1996-02-16
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-18 ~ 2002-03-06
    IIF 22 - Director → ME
    icon of calendar 1998-09-24 ~ 2002-03-06
    IIF 45 - Secretary → ME
  • 6
    METRODOME GROUP PLC - 2013-07-29
    METRODOME FILMS PLC - 1996-11-14
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2002-03-06
    IIF 24 - Director → ME
    icon of calendar 1998-02-10 ~ 2002-03-06
    IIF 44 - Secretary → ME
  • 7
    NOADSWOOD LIMITED - 2009-04-23
    icon of address Plowman Craven House 2 Lea Business Park, Lower Luton Road, Harpenden, Herts, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2024-04-23
    IIF 1 - Director → ME
    icon of calendar 2012-12-21 ~ 2024-04-23
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    EXPEDITE AVIATION LIMITED - 2009-02-24
    icon of address 110 Park Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2018-08-31
    IIF 3 - Director → ME
  • 9
    PROTEC PLC - 2020-05-20
    IES GROUP PLC - 2001-03-09
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1997-12-06
    IIF 28 - Director → ME
    icon of calendar 1994-04-13 ~ 1998-09-30
    IIF 39 - Secretary → ME
  • 10
    icon of address Pelham Farm Office, Newton Valence, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,137 GBP2019-11-30
    Officer
    icon of calendar 2006-11-03 ~ 2017-11-10
    IIF 34 - Secretary → ME
  • 11
    SYNECTICS MANAGED SERVICES LIMITED - 2020-05-21
    DIGITAL DIRECT LIMITED - 2010-04-17
    ICM SECURITY PRODUCTS LIMITED - 1998-08-27
    I C M DEVELOPMENTS LIMITED - 1995-10-10
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1997-12-06
    IIF 25 - Director → ME
    icon of calendar 1998-03-02 ~ 1998-09-30
    IIF 40 - Secretary → ME
  • 12
    AUDIO AND VISUAL VERIFICATION LTD. - 2001-11-22
    STARLIGHT ELECTRONIC DEVELOPMENTS LIMITED - 1993-11-08
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1997-12-06
    IIF 29 - Director → ME
    icon of calendar 1995-03-01 ~ 1998-09-30
    IIF 50 - Secretary → ME
  • 13
    DIGITAL DIRECT LIMITED - 1998-08-27
    ADVANCED MEDIA SYSTEMS LIMITED - 1995-06-09
    CITYLESSON LIMITED - 1991-08-19
    icon of address Synectics House, 34 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1997-12-06
    IIF 26 - Director → ME
    icon of calendar 1995-05-30 ~ 1998-09-30
    IIF 49 - Secretary → ME
  • 14
    CUSTMAN LIMITED - 1995-10-23
    icon of address 56 Parkside Drive, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    304 GBP2024-03-31
    Officer
    icon of calendar 1999-01-07 ~ 2002-08-15
    IIF 41 - Secretary → ME
  • 15
    SSS MANAGEMENT SERVICES LTD - 2022-08-01
    SECURITY SUPPORT SERVICES LIMITED - 2002-08-21
    SECURITY SYSTEMS SUPPORT LIMITED - 1995-09-21
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-25 ~ 1997-12-06
    IIF 31 - Director → ME
    icon of calendar 1995-01-25 ~ 1998-09-30
    IIF 48 - Secretary → ME
  • 16
    icon of address Portland House 11-13 Station Road, Kettering, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    181,257 GBP2024-04-30
    Officer
    icon of calendar 2015-02-04 ~ 2018-10-30
    IIF 55 - Secretary → ME
  • 17
    icon of address Pelham Farm Office, Newton Valence, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,592 GBP2023-11-30
    Officer
    icon of calendar 2006-11-06 ~ 2017-11-10
    IIF 35 - Secretary → ME
  • 18
    WYCALDER LIMITED - 1997-04-02
    icon of address Suite 31 Beaufort Court, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2002-03-06
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.