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, Rachel

    Related profiles found in government register
  • Howard, Rachel
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alps Accountants Office 13, Kent Street Mill, Blackburn, BB1 1DE, England

      IIF 1
    • icon of address 12, Eaves Street, Blackpool, Lancashire, FY1 2NH, United Kingdom

      IIF 2 IIF 3
    • icon of address 46, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 4
    • icon of address Marlborough House, Milbourne Street, Blackpool, FY1 3EU, England

      IIF 5
  • Howard, Rachel
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Highfield Industrial Estate Little Hulton, Mancheter, M38 9ST, United Kingdom

      IIF 6
    • icon of address 27, Saunters Way, York, North Yorkshire, YO19 6NY, United Kingdom

      IIF 7
  • Howard, Rachel
    British manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Milbourne Street, Blackpool, Lancashire, FY1 3EU, United Kingdom

      IIF 8
    • icon of address 4a, Parker Lane, Burnley, Lancashire, BB11 2BY, United Kingdom

      IIF 9
  • Howard, Rachel
    English director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mill View, Birmingham, B33 9TR, England

      IIF 10
  • Howard, Rachel
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 11 IIF 12
  • Howard, Rachel
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Barle Grove, Chelmsley Grove, Birmingham, B36 0UA, England

      IIF 13
  • Howard, Rachel
    British head of talent and acquisition management born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Jackson Library, 35 Agricola Place, Enfield, EN1 1DW, England

      IIF 14
  • Mrs Rachel Howard
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Highfield Industrial Estate Little Hulton, Mancheter, M389ST, United Kingdom

      IIF 15
    • icon of address 27, Saunters Way, York, North Yorkshire, YO19 6NY, United Kingdom

      IIF 16
  • Howard, Rachel
    English director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 17
    • icon of address 27 Saunters Way, Church Street, Riccall, York, YO19 6PN, England

      IIF 18
  • Mrs Rachel Howard
    English born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mill View, Birmingham, B33 9TR, England

      IIF 19
  • Rachel Howard
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 20 IIF 21
  • Ms Rachel Howard
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Isabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 22
  • Howard, Rachel

    Registered addresses and corresponding companies
    • icon of address 17 Mill View, Birmingham, B33 9TR, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    AGE CONCERN ENFIELD - 2023-02-15
    icon of address John Jackson Library, 35 Agricola Place, Enfield, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 4a Parker Lane, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Office 1 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,169 GBP2024-03-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Office 1 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,483 GBP2024-03-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 88 Weeland Road, Hensall, Goole, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,740 GBP2020-09-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-09-05 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address 27 Saunters Way, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Highfield Industrial Estate Little Hulton, Mancheter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit J Cooker Avenue, Poulton Industrial Estate, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309 GBP2020-01-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 18 - Director → ME
  • 10
    BEST WEALTH PROGRESSION LTD - 2024-08-21
    icon of address Office 1 Isabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Accountants, Marlborough House, Milbourne Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 5 - Director → ME
  • 12
    XL RENT LIMITED - 2021-12-09
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,234 GBP2020-01-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address Alps Accountants Office 13, Kent Street Mill, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,315 GBP2022-01-31
    Officer
    icon of calendar 2021-04-05 ~ 2021-04-05
    IIF 1 - Director → ME
  • 2
    EBOR'S DEN LIMITED - 2016-04-19
    PET'S CIRCLE LIMITED - 2015-03-02
    KIDS SUPPORT LIMITED - 2015-02-26
    icon of address Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2014-06-30
    IIF 8 - Director → ME
  • 3
    icon of address 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-17 ~ 2013-06-14
    IIF 4 - Director → ME
  • 4
    WF T/A WOW FACTOR LIMITED - 2013-10-14
    icon of address 115 The Promenade, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-10 ~ 2013-07-01
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.