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, Alan David

    Related profiles found in government register
  • Howard, Alan David
    British bar man born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Howard, Alan David
    British builder born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2, 29 Hawkshead Street, Southport, PR9 9BL, England

      IIF 2
  • Howard, Alan David
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, 30 Compton Road, Birkdale, Southport, Merseyside, PR8 4HA, England

      IIF 3
    • icon of address 6, Exmoor Close, Southport, PR9 9RD, United Kingdom

      IIF 4
  • Howard, Alan David
    British cook born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Howard, Alan David
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 55-57, Eastbank Street, Southport, PR8 1DY, England

      IIF 7
    • icon of address Flat 1, 29 Hawkshead Street, Southport, Merseyside, PR9 9BL, United Kingdom

      IIF 8
  • Howard, Alan David
    British labourer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2, 29 Hawkshead Street, Southport, PR9 9BL, England

      IIF 9
  • Howard, Alan David
    British painter born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Howard, Alan
    British cook born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2, 29 Hawkshead Street, Southport, PR9 9BL, England

      IIF 11
  • Howard, Alan
    British shopkeeper born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hulme Road, Harwood, Bolton, Lancs, BL2 4BS, England

      IIF 12
  • Howard, Alan David
    British builder born in May 1959

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 39, Square House Lane, Banks, Lancashire, PR9 8EJ, United Kingdom

      IIF 13 IIF 14
  • Howard, David Alan
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Triodos Bank, Deanery Road, Bristol, BS1 5AS

      IIF 15
  • Howard, David Alan
    British operations director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Coachmans Drive, Liverpool, Merseyside, L12 0HX

      IIF 16
  • Howard, Alan David
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Tithebarn Road, Southport, PR8 6AN, England

      IIF 17
  • Mr Alan Howard
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hulme Road, Harwood, Bolton, Lancs, BL2 4BS, England

      IIF 18
    • icon of address Flat 1-2, 29 Hawkshead Street, Southport, PR9 9BL, England

      IIF 19
  • Mr Alan David Howard
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
    • icon of address Suite 5, 125/129 Witton Street, Northwich, Cheshire, CW9 5DY

      IIF 23
    • icon of address Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY, Uk

      IIF 24
    • icon of address 30, 30 Compton Road, Birkdale, Southport, Merseyside, PR8 4HA, England

      IIF 25
    • icon of address 55-57, Eastbank Street, Southport, PR8 1DY, England

      IIF 26
    • icon of address 6, Exmoor Close, Southport, PR9 9RD, United Kingdom

      IIF 27
    • icon of address Flat 1-2, 29 Hawkshead Street, Southport, PR9 9BL, England

      IIF 28 IIF 29
  • Howard, Alan
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 30
  • Howard, Alan
    British builder born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Eastbank Street, Southport, PR8 1DY, England

      IIF 31
    • icon of address Flat1, 57, Eastbank St, Southport, Merseyside, PR8 1DY, United Kingdom

      IIF 32
  • Howard, Alan
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Howard, Alan
    British painter born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hawkshead Street, Southport, PR9 9BL, United Kingdom

      IIF 35
  • Mr Alan Howard
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 36
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address 57, Eastbank Street, Southport, PR8 1DY, England

      IIF 38
    • icon of address Flat1, 57, Eastbank St, Southport, Merseyside, PR8 1DY, United Kingdom

      IIF 39
  • Mr Alan Howard
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hawkshead Street, Southport, PR9 9BL, United Kingdom

      IIF 40
  • Mr Alan David Howard
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Tithebarn Road, Southport, PR8 6AN, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 108 Tithebarn Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    icon of address Flat1 57, Eastbank St, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, Co Durham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address 29 Hawkshead Street, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 1-2 29 Hawkshead Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 10 Hulme Road, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 1-2 29 Hawkshead Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 30 Compton Road, Birkdale, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 8 - Director → ME
  • 15
    VASLTD LTD - 2016-04-21
    icon of address Suite 5 125-129 Witton Street, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 1-2 29 Hawkshead Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 6 Exmoor Close, Southport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -171,567 GBP2025-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2021-04-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2021-04-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP LIMITED - 2010-10-26
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP - 2014-10-24
    icon of address 7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2014-04-24
    IIF 16 - Director → ME
  • 3
    icon of address 55-57 Eastbank Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2023-12-14
    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
  • 4
    icon of address Unit 22-23 A K Business Park, Russell Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2015-11-24
    IIF 14 - Director → ME
  • 5
    icon of address 6 Exmoor Close, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,004 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2021-04-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2021-04-28
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Has significant influence or control OE
  • 6
    icon of address 30 30 Compton Road, Birkdale, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2019-11-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-11-09
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    icon of address Triodos Bank, Deanery Road, Bristol
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2014-09-05 ~ 2015-03-30
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.