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

Mr John Daniel Fowler

    Related profiles found in government register
  • Mr John Daniel Fowler
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 1 IIF 2
    • icon of address Unit 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY

      IIF 3
  • Mr John Daniel Fowler
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 4
  • Mr John Daniel Fowler
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 5
  • Fowler, John Daniel
    British director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 6
    • icon of address Studio 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY, England

      IIF 7
    • icon of address Unit 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY

      IIF 8
  • Fowler, John Daniel
    British property developer born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY, England

      IIF 9
  • Fowler, John Daniel
    born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Red Place, London, W1K 6PL, England

      IIF 10
  • Fowler, John Daniel
    British director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon Hill House 1 Louisa Terrace, Exmouth, Devon, EX8 2AQ

      IIF 11 IIF 12
    • icon of address Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL

      IIF 13
    • icon of address Eagle House, Strand, Exmouth, Devon, EX8 1AL

      IIF 14
    • icon of address Eagle House, Strand, Exmouth, Devon, EX8 1AL, Uk

      IIF 15
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 16
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 17 IIF 18
  • Fowler, John Daniel
    British property developer born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, 44 The Strand, Exmouth, EX8 1AL, United Kingdom

      IIF 19
    • icon of address Eagle House, Strand, Exmouth, Devon, EX8 1AL

      IIF 20
  • Fowler, John Daniel
    British

    Registered addresses and corresponding companies
    • icon of address Eagle House, Strand, Exmouth, Devon, EX8 1AL

      IIF 21
  • Fowler, John Daniel
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Beacon Hill House 1 Louisa Terrace, Exmouth, Devon, EX8 2AQ

      IIF 22
  • Fowler, John Daniel
    British director

    Registered addresses and corresponding companies
    • icon of address Beacon Hill House 1 Louisa Terrace, Exmouth, Devon, EX8 2AQ

      IIF 23
    • icon of address Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 8 The Grove, Sidmouth, Devon, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 19 - Director → ME
  • 2
    EAGLE INVESTMENT & FINANCE CO. LIMITED - 1976-12-31
    icon of address Eagle House, Strand, Exmouth, Devon
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,222 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Eagle House, Strand, Exmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    542,136 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 6 - Director → ME
Ceased 13
  • 1
    WOLFHEAD LIMITED - 2022-03-11
    icon of address Studio 10, The Courtyard, Woodbury Business Park, Woodbury, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    24,209,023 GBP2023-12-31
    Officer
    icon of calendar 2021-03-26 ~ 2022-09-25
    IIF 9 - Director → ME
  • 2
    3WEST INVESTMENTS LTD - 2022-09-22
    CIVITAS PROPERTY GROUP LTD - 2022-05-10
    icon of address Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Active Corporate (7 parents)
    Equity (Company account)
    -3,190 GBP2023-12-31
    Officer
    icon of calendar 2021-01-13 ~ 2022-09-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-10-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-25
    Officer
    icon of calendar 2001-10-31 ~ 2003-12-31
    IIF 13 - Director → ME
    icon of calendar 2001-10-31 ~ 2003-12-31
    IIF 24 - Secretary → ME
  • 4
    VINCENT RENTAL LIMITED - 2021-02-02
    DEVON & SOMERSET VEHICLES LIMITED - 2011-02-11
    icon of address 20 Brympton Way, Lynx West Trading Estate, Yeovil, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    97,414 GBP2023-09-30
    Officer
    icon of calendar 2012-08-07 ~ 2021-01-21
    IIF 18 - Director → ME
  • 5
    icon of address 345a Torquay Road, Paignton, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    83,827 GBP2023-12-31
    Officer
    icon of calendar 2007-07-27 ~ 2011-04-16
    IIF 12 - Director → ME
    icon of calendar 2007-07-27 ~ 2009-10-24
    IIF 23 - Secretary → ME
  • 6
    icon of address 20 Brympton Way, Lynx West Trading Estate, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,155 GBP2022-09-30
    Officer
    icon of calendar 2012-03-29 ~ 2021-01-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-21
    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
  • 7
    icon of address 8 The Grove, Sidmouth, Devon, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-06-19
    IIF 4 - Has significant influence or control OE
  • 8
    EAGLE INVESTMENT & FINANCE CO. LIMITED - 1976-12-31
    icon of address Eagle House, Strand, Exmouth, Devon
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,222 GBP2024-04-30
    Officer
    icon of calendar ~ 2010-04-01
    IIF 11 - Director → ME
    icon of calendar 1966-08-05 ~ 2010-04-26
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-02-12
    IIF 1 - Has significant influence or control OE
  • 9
    icon of address 10 Southernhay West, Exeter, England
    Active Corporate (12 parents)
    Equity (Company account)
    19,934 GBP2023-12-31
    Officer
    icon of calendar 2011-11-09 ~ 2013-07-15
    IIF 15 - Director → ME
  • 10
    CIVITAS ESTATES LTD - 2021-11-10
    icon of address Studio 10 The Courtyard, Woodbury Business Park, Woodbury, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,350,010 GBP2023-12-31
    Officer
    icon of calendar 2021-01-13 ~ 2022-09-15
    IIF 7 - Director → ME
  • 11
    icon of address Ives Farm, Stratfield Saye, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2019-11-20
    IIF 10 - LLP Member → ME
  • 12
    icon of address Eagle House, Strand, Exmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-03-03
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-02-12
    IIF 2 - Has significant influence or control OE
  • 13
    BROOKLANDS SERVICE LIMITED - 2011-02-11
    icon of address 20 Brympton Way, Lynx West Trading Estate, Yeovil, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,443,397 GBP2023-09-30
    Officer
    icon of calendar 2012-08-07 ~ 2021-01-21
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.