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, Alex Michael

    Related profiles found in government register
  • Howard, Alex Michael
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6 Abbey Street, Cambridge, Cambridgeshire, CB1 2QP, England

      IIF 1
  • Howard, Alex Michael
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/6, Abbey Street, Cambridge, CB1 2QP, England

      IIF 2
    • icon of address 23, London Road, Downham Market, Norfolk, PE38 9BJ, England

      IIF 3
    • icon of address 48, King Street, King's Lynn, PE30 1HE, England

      IIF 4
    • icon of address Unit 2 - 3, Friesian Way, King's Lynn, PE30 4JQ, United Kingdom

      IIF 5
    • icon of address Unit 2-3, Friesian Way, Hardwick Narrows, King's Lynn, Norfolk, PE30 4JQ, England

      IIF 6
    • icon of address Unit 2-3, Friesian Way, Hardwick Narrows, King's Lynn, PE30 4JQ, England

      IIF 7
    • icon of address 39 Newington, Willingham, Cambridgeshire, CB24 5JE

      IIF 8
  • Howard, Alex Michael
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Friesian Way, Hardwick Narrows, Kings Lynn, Norfolk, PE30 4JQ, United Kingdom

      IIF 9
  • Howard, Alex Michael
    British retail born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Newington, Willingham, Cambridge, CB4 5JE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Binley Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 13
    • icon of address Unit 1 College Farm, Swavesey Road, Fen Drayton, Cambridgeshire, CB24 4SE, United Kingdom

      IIF 14
  • Howard, Alex
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, London Road, Downham Market, PE23 9BJ, United Kingdom

      IIF 15
  • Mr Alex Howard
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, London Road, Downham Market, Norfolk, PE38 9BJ, England

      IIF 16
    • icon of address 23, London Road, Downham Market, PE23 9BJ, United Kingdom

      IIF 17
    • icon of address 48, King Street, King's Lynn, PE30 1HE, England

      IIF 18
    • icon of address Unit 2-3, Friesian Way, Hardwick Narrows, King's Lynn, Norfolk, PE30 4JQ, England

      IIF 19
  • Mr Alex Michael Howard
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2-3, Friesian Way, Hardwick Narrows, King's Lynn, PE30 4JQ, England

      IIF 20
    • icon of address Unit 1, Friesian Way, Hardwick Narrows, Kings Lynn, Norfolk, PE30 4JQ

      IIF 21
  • Howard, Alex
    English director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, England

      IIF 22
  • Mr Alex Howard
    English born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, England

      IIF 23
  • Mr Alex Howard
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 - 3, Friesian Way, King's Lynn, PE30 4JQ, United Kingdom

      IIF 24
  • Howard, Alex

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Binley Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 13 - Director → ME
  • 2
    KEITH HOWARD LIMITED - 1998-07-09
    icon of address Unit 1 College Farm, Swavesey Road, Fen Drayton, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-12-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address Unit 1 College Farm, Swavesey Road, Fen Drayton, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-12-19 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address Unit 1 College Farm, Swavesey Road, Fen Drayton, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-12-19 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address Unit 2-3 Friesian Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EAST COAST SIGNS UK LIMITED - 2009-01-27
    icon of address Unit 1 Friesian Way, Hardwick Narrows, Kings Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    143,125 GBP2024-09-30
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 23 London Road, Downham Market, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    155,509 GBP2024-09-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 1 College Farm, Swavesey Road, Fen Drayton, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-12-19 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address Unit 1 College Farm, Swavesey Road, Fen Drayton, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-12-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address Mjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    838 GBP2024-03-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address 48 King Street, King's Lynn, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,272 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    CAMBRIDGE BUSINESS CHAUFFEURS LIMITED - 2021-06-28
    icon of address 48 King Street, Kings Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -919 GBP2024-09-30
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 2-3 Friesian Way, Hardwick Narrows, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,647 GBP2024-09-30
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Unit 2 - 3 Friesian Way, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,652 GBP2024-09-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    ELMSON MOTORS LIMITED - 1988-11-03
    icon of address Unit 20 Waterfield Way, Sketchley Meadows, Burbage, Hinckley, Leicestershire
    Active Corporate (7 parents)
    Equity (Company account)
    907,297 GBP2024-06-30
    Officer
    icon of calendar 1996-09-16 ~ 1998-08-12
    IIF 8 - Director → ME
  • 2
    icon of address Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,742 GBP2023-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2015-09-24
    IIF 2 - 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.