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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael James Howard

    Related profiles found in government register
  • Mr Michael James Howard
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Merton Road, Bootle, L20 7AP, England

      IIF 1
    • 16846939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 2, Lower Alt Road, Hightown, Liverpool, L38 0BB, England

      IIF 3 IIF 4
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 5 IIF 6
    • Suite 304, C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Michael James Howard
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Roca Accountants Limited, Floor 4, Centenary House, Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 9
  • Mr James Howard
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 10
  • Mr James Michael Howard
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 11 IIF 12 IIF 13
    • Poplar Cottage, Burtons Green, Halstead, Essex, CO9 1RH, England

      IIF 14
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 15 IIF 16
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 17
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, United Kingdom

      IIF 18
  • Howard, Michael James
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Merton Road, Bootle, L20 7AP, England

      IIF 19
    • 16846939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 2, Lower Alt Road, Hightown, Liverpool, L38 0BB, England

      IIF 21 IIF 22 IIF 23
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 24 IIF 25
    • C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 26
    • Suite 304, C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 27
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 29
  • Howard, James Michael
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 30 IIF 31 IIF 32
    • Poplar Cottage, Burtons Green, Halstead, Essex, CO9 1RH, England

      IIF 33
  • Howard, James Michael
    British accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 84 Broomfield Road, Chelmsford, Essex, CM1 1SS

      IIF 34
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 35 IIF 36
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 37
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 38
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, United Kingdom

      IIF 39
  • Howard, James
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 40
  • Howard, Michael James
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Roca Accountants Limited, Floor 4, Centenary House, Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 41
  • Mr James Howard
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 42
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 43
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 44
  • Howard, Michael
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 45
  • Howard, James
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 46
  • Howard, James
    British accountant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 26
  • 1
    CITY LIFE PROPERTY HOLDINGS LTD
    15844570
    2 Lower Alt Road, Hightown, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ now
    IIF 23 - Director → ME
  • 2
    DEVONPORTS LAS ACCOUNTANTS LIMITED
    - now 08145618 06839785
    DEVONPORTS ACCOUNTANTS LIMITED
    - 2022-10-05 08145618 06839785
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2022-10-01 ~ 2024-07-11
    IIF 39 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 18 - Has significant influence or control OE
  • 3
    DYNAMIC METAL SOLUTIONS LIMITED
    08487670
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    ENERVATE MAINTENANCE LTD
    - now 13267071
    MELANTAS CONSTRUCTION LTD
    - 2024-03-30 13267071
    C/o Venture Finance Management Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-03-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    ENERVATE PROPERTY GROUP LTD
    12518985
    C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2020-03-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ENERVATE RENOVATIONS LTD
    - now 13265558
    ARTABE LTD
    - 2024-03-29 13265558
    C/o Venture Finance Management Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 45 - Director → ME
  • 7
    ESSEX MAKERS LTD
    14201897
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    ESSEX PROJECTS CONSULTANCY LTD - now
    PWKW LIMITED
    - 2025-01-20 11391621
    Poplar Cottage, Burtons Green, Halstead, England
    Active Corporate (3 parents)
    Officer
    2022-11-01 ~ 2025-01-20
    IIF 31 - Director → ME
    Person with significant control
    2022-11-01 ~ 2025-01-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    FLASH BANG WALLOP LIMITED
    - now 07664866 08188340... (more)
    TAXI HEAVEN LIMITED - 2012-09-14
    Poplar Cottage, Burtons Green, Halstead, England
    Active Corporate (4 parents)
    Officer
    2013-12-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HASHTAG TOOLING LTD
    - now 12504993
    THE MAKERS AUCTION LTD
    - 2022-03-18 12504993
    The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    IVC ACCOUNTING LIMITED
    - now 11935570
    QRMEO LTD
    - 2024-03-28 11935570
    GLC COMMUNICATIONS LTD
    - 2022-04-20 11935570
    Poplar Cottage, Burtons Green, Halstead, Essex, England
    Active Corporate (3 parents)
    Officer
    2022-04-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    JK (EAST) HOLDINGS LIMITED - now
    CT (EAST) DEVELOPMENTS LTD - 2025-08-12
    BOYS TOYS (EAST) LTD - 2017-06-09
    THE CAMBRIDGE DRESS COMPANY LIMITED
    - 2015-09-17 08620731
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-03-18 ~ 2015-09-17
    IIF 34 - Director → ME
  • 13
    M.L. DEVELOPMENT LTD
    11982116
    45 Merton Road, Bootle, England
    Active Corporate (3 parents)
    Officer
    2019-05-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MOOSO LTD
    14160025
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved Corporate (7 parents)
    Officer
    2024-03-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 15
    MTN DEVELOPMENTS LTD
    16830799
    20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-11-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ORACLE CONSULTING LTD
    - now 07989772
    SOPHIE HOWARD PHOTOGRAPHY LIMITED
    - 2025-02-21 07989772
    MILLENNIUM MOTORSPORT LIMITED
    - 2014-12-16 07989772
    Poplar Cottage, Burtons Green, Halstead, England
    Active Corporate (4 parents)
    Officer
    2014-12-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOLIS CAPITAL LIMITED
    16846939
    4385, 16846939 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2025-11-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SOLIS DEVELOPMENTS LIMITED
    16945584
    4385, 16945584 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2026-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    T2U NW LTD
    15474816
    Suite 304 C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    THE HEALTHY PRACTICE LTD
    12427163
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TITANIUM WHOLESALE TYRES LTD
    11939273
    Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 29 - Director → ME
  • 22
    TMA DEVELOPMENTS LTD
    16204146
    C/o Roca Accountants Limited Floor 4, Centenary House, Centenary Way, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TORSOR LIMITED
    - now 16365605
    REFORMX LTD
    - 2025-06-26 16365605
    Poplar Cottage, Burtons Green, Halstead, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 24
    TYRES2U 24/7 LTD
    13448774
    C/o Venture Finance Management Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 25
    WLJ CONTRACTORS LIMITED
    07338342
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 26
    ZEAL365 LTD
    14542882
    C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.