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, Michael William

    Related profiles found in government register
  • Howell, Michael William

    Registered addresses and corresponding companies
    • icon of address 8, Peterborough Road, Harrow, HA1 2BQ, England

      IIF 1
  • Howell, Michael William
    Businessman

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 12 Gough Square, London, EC4W 3DW

      IIF 2
  • Howell, Michael William
    Co Director

    Registered addresses and corresponding companies
    • icon of address Shawhill, Dundrennan, Kirkcudbright, DG6 4QS

      IIF 3
  • Howell, Michael William
    Co. Director

    Registered addresses and corresponding companies
    • icon of address Smeaton House, Dalkeith, Midlothian, EH22 2NJ

      IIF 4
  • Howell, Michael William
    Company Director

    Registered addresses and corresponding companies
    • icon of address Smeaton House, Dalkeith, Midlothian, EH22 2NJ

      IIF 5 IIF 6 IIF 7
    • icon of address Shawhill House, Dundrennan, Kirkcudbright, Dumfries & Galloway, DG6 4QT, Scotland

      IIF 9
    • icon of address Clothworkers' Hall, Dunster Court, Mincing Lane, London, EC3R 7AH

      IIF 10
  • Howell, Michael William
    Director

    Registered addresses and corresponding companies
    • icon of address Smeaton House, Dalkeith, Midlothian, EH22 2NJ

      IIF 11
    • icon of address 11, Dovecote Gardens, London, SW14 8PN, United Kingdom

      IIF 12
  • Howell, Michael William
    Independent Director

    Registered addresses and corresponding companies
    • icon of address Clothworkers' Hall, Dunster Court, Mincing Lane, London, EC3R 7AH

      IIF 13
  • Howell, Michael William
    Investment Manager

    Registered addresses and corresponding companies
    • icon of address Smeaton House, Dalkeith, Midlothian, EH22 2NJ

      IIF 14
  • Howell, William Michael
    British company director, management consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Old Mill Close, Old Mill Close, Worlingworth, Woodbridge, Suffolk, IP13 7BF, England

      IIF 15
  • Howell, William Michael
    British company secretary/director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Old Mill Close, Worlingworth, Woodbridge, IP13 7BF, England

      IIF 16
  • Howell, William Michael
    British management consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Tottenham Court Road, London, W1T 2EH, United Kingdom

      IIF 17
  • Mr William Michael Howell
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Tottenham Court Road, London, W1T 2EH, England

      IIF 18
    • icon of address 3, Old Mill Close, Worlingworth, Woodbridge, IP13 7BF, England

      IIF 19
  • Howell, William Michael
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shawhill House, Dundrennan, Kirkcudbright, Dumfries & Galloway, DG6 4QT, Scotland

      IIF 20
  • Howell, William Michael
    British digital branding specialist born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Northbank Road, Northbank Road, London, E17 4JY, England

      IIF 21
  • Mr William Michael Howell
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 8 Peterborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,070 GBP2024-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1 - Secretary → ME
  • 2
    icon of address 111 Northbank Road, Northbank Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,446 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address Shawhill House, Dundrennan, Kirkcudbright, Dumfries & Galloway
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,533 GBP2022-04-30
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Abbey Close, Abingdon On Thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,345.19 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -185,367 GBP2021-08-31
    Officer
    icon of calendar 2016-11-20 ~ dissolved
    IIF 17 - Director → ME
Ceased 12
  • 1
    CLOTHWORKERS' FOUNDATIONS LIMITED (THE) - 1978-12-31
    icon of address First Floor, 16 Eastcheap, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2016-07-13
    IIF 13 - Director → ME
    icon of calendar 1999-10-06 ~ 2010-07-28
    IIF 10 - Director → ME
  • 2
    EURO SOURCELINE LIMITED - 2001-02-16
    SUPPLY SOLUTIONS EUROPE LIMITED - 2000-12-01
    DMWSL 313 LIMITED - 2000-08-11
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-21
    IIF 11 - Director → ME
  • 3
    J. H. FENNER (HOLDINGS) PUBLIC LIMITED - 1990-02-01
    FENNER PLC - 2019-01-04
    icon of address C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1993-11-17 ~ 1996-09-04
    IIF 14 - Director → ME
  • 4
    FPT (UNITED KINGDOM) LIMITED - 1999-03-22
    DMWSL 212 LIMITED - 1998-02-11
    icon of address Eriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2002-03-07
    IIF 5 - Director → ME
  • 5
    DMWS 304 LIMITED - 1997-09-08
    HUNTER-HAYES LIMITED - 1998-02-04
    icon of address Pegasus Court Buccleuch Avenue, Hillington, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-08 ~ 2002-03-07
    IIF 7 - Director → ME
  • 6
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,300 GBP2023-10-31
    Officer
    icon of calendar 2012-11-16 ~ 2016-04-07
    IIF 12 - Director → ME
  • 7
    icon of address Shawhill House, Dundrennan, Kirkcudbright, Dumfries & Galloway
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,533 GBP2022-04-30
    Officer
    icon of calendar 2002-04-22 ~ 2013-02-11
    IIF 9 - Director → ME
  • 8
    RAILTRACK PLC - 2003-02-03
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (15 parents, 27 offsprings)
    Officer
    icon of calendar 1996-03-01 ~ 1997-03-14
    IIF 6 - Director → ME
  • 9
    PLANT FOR PEACE LTD - 2013-09-30
    icon of address 15 Kimmeridge Close Kimmeridge Close, Swindon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2011-09-21 ~ 2012-06-13
    IIF 2 - Director → ME
  • 10
    EVO ELECTRIC LIMITED - 2015-07-16
    icon of address 8th Floor 25 Farringdon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2012-01-31
    IIF 3 - Director → ME
  • 11
    DECKICE LIMITED - 2004-10-13
    icon of address City Chambers, High Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-10-24 ~ 2006-07-13
    IIF 4 - Director → ME
  • 12
    DMWSL 214 LIMITED - 1998-02-18
    FPT INTERNATIONAL LIMITED - 2006-03-06
    icon of address Eriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2002-03-07
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.