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, Alexander Thomas

    Related profiles found in government register
  • Howard, Alexander Thomas
    Irish company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a, Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 1
  • Howard, Alexander Thomas
    Irish business executive born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rokeby Place, London, SW20 0HU, England

      IIF 2
  • Howard, Alexander Thomas
    Irish company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lidyard Road, London, N19 5NR, England

      IIF 3
    • icon of address Heysham, Naphill Common, Naphill, Buckinghamshire, HP14 4SU, England

      IIF 4
  • Howard, Alexander Thomas
    Irish director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 5
    • icon of address C/o Lsr Mmanagement Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, England

      IIF 6
  • Howard, Alexander
    Irish company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a, Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 7
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 8
  • Howard, Alexander
    Irish director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 9
    • icon of address C/o Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 10
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, England

      IIF 14
  • Howard, Alexander
    Irish head of operations born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Weir Road, Wimbledon, London, SW19 8UG, England

      IIF 15
  • Howard, Alexander
    Irish managing director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Weir Road, Wimbledon, London, SW19 8UG, England

      IIF 16
  • Howard, Alexander
    Irish operations director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 17
  • Howard, Alexander Thomas John
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • icon of address Lawford House, Albert Place, London, London, N3 1QA, United Kingdom

      IIF 19
    • icon of address Lawford House, Albert Place, London, N3 1QA, England

      IIF 20 IIF 21
    • icon of address Lawford House, Lawford House, Albert Place, London, Select, N3 1QA, United Kingdom

      IIF 22
  • Howard, Alexander
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 23
  • Howard, Alex
    Irish director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Parkway, London, SW20 9HG, England

      IIF 24
  • Mr Alexander Howard
    Irish born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a, Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 25
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 26 IIF 27
    • icon of address Unit C2a Comet Studios, Dehavilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 28
  • Mr Alexander Thomas Howard
    Irish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a, Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 29
  • Howard, Alexander
    Irish head of operations born in May 1982

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 20, Hazellville Road, London, N19 3LP, England

      IIF 30
  • Mr Alexander Thomas Howard
    Irish born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rokeby Place, London, SW20 0HU, England

      IIF 31
    • icon of address C/o Lsr Mmanagement Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, England

      IIF 32 IIF 33
  • Mr Alexander Howard
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 34
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 35
  • Howard, Alex
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 36 IIF 37
  • Mr Alex Howard
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164, High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 38
  • Mr Alexander Thomas John Howard
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 39
    • icon of address Lawford House, Albert Place, London, London, N3 1QA, United Kingdom

      IIF 40
    • icon of address Lawford House, Albert Place, London, N3 1QA, England

      IIF 41
    • icon of address Lawford House, Lawford House, Albert Place, London, Select, N3 1QA, United Kingdom

      IIF 42
  • Howard, Alex
    Irish head of operations born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Howard, Alex
    British builder born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dudley Grove, Liverpool, Merseyside, L23 0SJ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    900 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4a Guildprime Business Centre, Southend Road, Billericay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address Lawford House Lawford House, Albert Place, London, Select, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    OLYMPIC (SOUTH) LIMITED - 2017-09-21
    icon of address C/o Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,899,657 GBP2024-08-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -829 GBP2025-06-30
    Officer
    icon of calendar 2024-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Dudley Grove, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address Lawford House Albert Place, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 20 Hazellville Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 274 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,788 GBP2024-07-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,013 GBP2024-07-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Mercury House Waterloo Road, Office 310, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,443 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 43 - Director → ME
  • 15
    icon of address 13 Rokeby Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lawford House, Albert Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,851 GBP2025-06-30
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    icon of address Lawford House, Albert Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -129,399 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit C2a Comet Studios Dehavilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    900 GBP2020-01-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-12-05
    IIF 13 - Director → ME
  • 2
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate
    Equity (Company account)
    6,050 GBP2024-04-30
    Officer
    icon of calendar 2023-03-20 ~ 2024-09-17
    IIF 36 - Director → ME
  • 3
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,030,927 GBP2025-03-31
    Officer
    icon of calendar 2018-07-01 ~ 2018-09-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2018-09-02
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HATS (PTS) LTD - 2021-09-08
    icon of address C/o Lsr Management Ltd C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    101 GBP2024-08-31
    Officer
    icon of calendar 2017-05-08 ~ 2018-09-08
    IIF 12 - Director → ME
  • 5
    OLYMPIC (SOUTH) LIMITED - 2017-09-21
    icon of address C/o Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,899,657 GBP2024-08-31
    Officer
    icon of calendar 2013-01-24 ~ 2018-11-25
    IIF 9 - Director → ME
  • 6
    HATS (H2S) LIMITED - 2017-09-18
    HATS (SEN) LTD - 2011-06-24
    icon of address C/o Lsr Management Ltd C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101 GBP2024-08-31
    Officer
    icon of calendar 2011-09-01 ~ 2017-05-08
    IIF 15 - Director → ME
  • 7
    HATS (PCO) LTD - 2011-06-24
    HATS (IT) LIMITED - 2019-09-05
    HATS (PRIVATE HIRE) LIMITED - 2017-11-28
    icon of address C/o Lsr Management Ltd C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,428,708 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ 2019-08-25
    IIF 16 - Director → ME
  • 8
    icon of address Heysham, Naphill Common, Naphill, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,579 GBP2024-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2018-09-09
    IIF 4 - Director → ME
  • 9
    icon of address 274 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,788 GBP2024-07-31
    Officer
    icon of calendar 2019-10-02 ~ 2019-10-02
    IIF 3 - Director → ME
  • 10
    HATS (FLEET) LTD - 2016-04-04
    icon of address C/o Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,368,806 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ 2018-05-29
    IIF 10 - Director → ME
  • 11
    icon of address C/o Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -129,399 GBP2021-09-30
    Officer
    icon of calendar 2019-03-01 ~ 2023-03-07
    IIF 14 - 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.