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

Howard, Liam

    Related profiles found in government register
  • Howard, Liam
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 1
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 2
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 3
  • Howard, Liam
    British consultant born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 4
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR

      IIF 5
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 6
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 7 IIF 8
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 9
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 10
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 11
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 12
    • 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 13
    • Office 3, 146 / 148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 14
    • 15, Russell Avenue, March, PE15 8EL

      IIF 15
    • 68, Petworth Gardens, Uxbridge, Middlesex, UB10 9HQ

      IIF 16
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 17
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 18 IIF 19
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 20
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 21
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 22
    • 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 23
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 24
  • Howard, Liam
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chevin Road, Liverpool, L9 2BT, England

      IIF 25
    • 1 Chevin Road, Liverpool, L9 2BT, United Kingdom

      IIF 26
  • Liam Howard
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 27
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 28
    • 546, Chorley Old Road, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 29
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR

      IIF 30
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 31
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 32
    • 24, Briar Place, Eastbourne, East Sussex, BN23 8DB, United Kingdom

      IIF 33
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 34
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 35
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 36
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 37
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 38
    • Office 3, 146 / 148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 39
    • 15, Russell Avenue, March, PE15 8EL

      IIF 40
    • 68, Petworth Gardens, Uxbridge, Middlesex, UB10 9HQ

      IIF 41
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 42 IIF 43
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 44 IIF 45
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 46
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 47
    • 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 48
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 49 IIF 50
  • Mr Liam Howard
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chevin Road, Liverpool, L9 2BT, England

      IIF 51
    • 1 Chevin Road, Liverpool, L9 2BT, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 26
  • 1
    AGLINWETH LTD
    12369508
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-18 ~ 2020-01-17
    IIF 23 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-21
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    AKIPIA LTD
    12403144
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 15 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    AKOXWARTHS LTD
    12408854
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-13
    IIF 6 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-13
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    AKREANITON LTD
    12414566
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ 2020-02-09
    IIF 24 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-05-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    ANCHORLOVELY LTD
    11910140
    Office 3 146 / 148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-23
    IIF 14 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-04-23
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    ANCHORLYCHEE LTD
    11963624
    Larch Suite Westgate House, Westgate Avenue, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-04-30
    IIF 5 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    ANCHORMALLOWS LTD
    12001113
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ 2019-05-18
    IIF 11 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-18
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    ANCHORPEANUTS LTD
    12023253
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-07-05
    IIF 10 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-05
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    ANCHORPLANTS LTD
    12048030
    43 South Bar Street, Banbury
    Dissolved Corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    ANCHORSQUASH LTD
    12070043
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-26 ~ 2019-09-17
    IIF 17 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    APAGSELTS LTD
    12418861
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-22 ~ 2020-02-18
    IIF 16 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-02-18
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    APEDETH LTD
    12421427
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2020-02-19
    IIF 13 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    LHM RECOVERY LTD
    16729811
    1 Chevin Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-09-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    RAEDRIM LTD
    11799975
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-16
    IIF 9 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    RANKTOPNINJA LTD
    11808626
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-12
    IIF 22 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    REDBLURR LTD
    11815967
    Office 2, Crown House, Church Row, Pershore
    Active Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-16
    IIF 21 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-04-16
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    SECUREDUSK LTD
    11823030
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 2 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    VERCENTACIA LTD
    11830198
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-02-25
    IIF 1 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    WESTLINTON SUPERIOR LTD
    09312492
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (12 parents)
    Officer
    2020-10-22 ~ 2024-03-14
    IIF 26 - Director → ME
    Person with significant control
    2020-10-22 ~ 2024-03-14
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 20
    WHITECHAMBER LTD
    11846274
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-04
    IIF 7 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    WHITETRIUMPH LTD
    11853917
    546 Chorley Old Road, Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-08
    IIF 8 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    WIBROXER LTD
    11862865
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 20 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    WILBURSKY LTD
    11873431
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-03-11 ~ 2019-03-25
    IIF 3 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-04-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    WILDFORGE LTD
    11884833
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-15 ~ 2019-03-31
    IIF 18 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-05-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    WILDKARDS LTD
    11893418
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-20 ~ 2019-04-03
    IIF 19 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-05-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    ZYGOLOR LTD
    11838735
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-03-03
    IIF 12 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-07-01
    IIF 37 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.