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, Paul

    Related profiles found in government register
  • Howard, Paul
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 302, Croydon Road, Wallington, Surrey, SM 7LQ, United Kingdom

      IIF 1
    • icon of address Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ

      IIF 2
    • icon of address Flat 4, 302 Croydon Road, Wallington, Surrey, SM6 7LQ, United Kingdom

      IIF 3
  • Howard, Paul
    English company director computing born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ

      IIF 4
  • Howard, Paul
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 302 Croydon Road, Wallington, Surrey, SM6 7LQ, United Kingdom

      IIF 5 IIF 6
  • Howard, Paul
    English hypnotherapist born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ

      IIF 7
    • icon of address Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ, United Kingdom

      IIF 8
  • Howard, Paul
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, London Road, Wallington, Surrey, SM6 7DB, United Kingdom

      IIF 9
  • Howard, Paul Anthony
    British business owner born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 10
    • icon of address Accelerate Places, Wollaton Street, Nottingham, NG1 5FW, England

      IIF 11
  • Howard, Paul Anthony
    British ceo born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blundell Crescent, Southport, PR8 4RF, United Kingdom

      IIF 12
  • Howard, Paul Anthony
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Paul Anthony
    British entrepeneur born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Blundell Crescent, Southport, PR8 4RF, England

      IIF 16
  • Mr Paul Howard
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, London Road, Wallington, Surrey, SM6 7DB

      IIF 17
    • icon of address 274, London Road, Wallington, Wallington, Surrey, SM6 7DJ

      IIF 18
  • Howard, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 19
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20
  • Mr Paul Howard
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cherrywood Drive, Northfleet, Kent, DA11 8PL

      IIF 21
    • icon of address 274, London Road, Wallington, Surrey, SM6 7DJ, United Kingdom

      IIF 22 IIF 23
  • Howard, Paul Anthony
    British consultant

    Registered addresses and corresponding companies
  • Howard, Paul

    Registered addresses and corresponding companies
    • icon of address 10, Blundell Crescent, Southport, PR8 4RF, United Kingdom

      IIF 27
  • Howard, Paul Anthony
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-37 South Road, Waterloo, Liverpool, Merseyside, L22 5RF

      IIF 28
    • icon of address C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 29
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
  • Mr Paul Anthony Haward
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blundell Crescent, Southport, PR8 4RF, England

      IIF 31
  • Mr Paul Anthony Howard
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
    • icon of address 10, Blundell Crescent, Southport, PR8 4RF

      IIF 33
    • icon of address 10, Blundell Crescent, Southport, PR8 4RF, England

      IIF 34
  • Mr Paul Anthony Howard
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -3,306 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-05-15 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HYPNOTENSION LTD - 2019-01-29
    icon of address 18 Cherrywood Drive, Northfleet, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,227 GBP2024-10-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 Blundell Crescent, Southport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-08-10 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EMPOWERING EVENTS LTD - 2002-11-15
    icon of address 274 London Road, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-05 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Accelerate Places, Wollaton Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -238,204 GBP2020-06-30
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 111 London Road, Wallington, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -130,339 GBP2024-09-30
    Officer
    icon of calendar 2002-03-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address 274 London Road, Wallington, Wallington, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 274 London Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HERON MARKET ACCESS LIMITED - 2013-04-30
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2000-06-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address 27-37 South Road, Waterloo, Liverpool, Merseyside
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 274 London Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 20 - Secretary → ME
  • 14
    icon of address 274 London Road, Wallington, Wallington, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -10,153 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Has significant influence or controlOE
  • 15
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    MARKET ACCESS TRANSFORMATION LTD - 2024-07-29
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    438,696 GBP2021-12-31
    Officer
    icon of calendar 2016-05-10 ~ 2022-05-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2022-05-20
    IIF 32 - Has significant influence or control OE
  • 2
    icon of address Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2013-04-30
    IIF 14 - Director → ME
    icon of calendar 2009-03-02 ~ 2013-04-30
    IIF 25 - Secretary → ME
  • 3
    icon of address Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-28 ~ 2013-04-30
    IIF 13 - Director → ME
    icon of calendar 2000-03-28 ~ 2000-06-27
    IIF 26 - Secretary → ME
  • 4
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,189 GBP2024-03-31
    Officer
    icon of calendar 2006-12-01 ~ 2015-03-21
    IIF 7 - Director → ME
  • 5
    icon of address 274 London Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-14 ~ 2020-11-23
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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.