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 Joe Stanley Bowers

    Related profiles found in government register
  • Mr Joe Stanley Bowers
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 1
    • 34, Thorby House, Thorby Avenue, March, Cambs, PE15 0AZ, United Kingdom

      IIF 2
    • Lodge Farm, Knights End Road, Floods Ferry, March, Cambridgeshire, PE15 0YN, England

      IIF 3
    • Thorby House, 34 Thorby Avenue, March, Cambridgeshire, PE15 0AZ, England

      IIF 4
  • Mr Joe Bowers
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chapel Street, Duxford, Cambridge, CB22 4RJ, England

      IIF 5
    • 55, North Road, Abington, Cambridge, CB21 6AS, England

      IIF 6
    • 34, Thorby Avenue, March, PE15 0AZ, England

      IIF 7
  • Bowers, Joe Stanley
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 34, Thorby House, Thorby Avenue, March, Cambs, PE15 0AZ, United Kingdom

      IIF 8
    • Lodge Farm, Knights End Road, Floods Ferry, March, Cambridgeshire, PE15 0YN, England

      IIF 9
    • Thorby House, 34 Thorby Avenue, March, Cambridgeshire, PE15 0AZ, England

      IIF 10
  • Bowers, Joe Stanley
    British recycling engineer born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Farm, Knights End Road, Floods Ferry, March, Cambridgeshire, PE15 0YN, United Kingdom

      IIF 11
  • Bowers, Joe Stanley
    British transport manager born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Farm, Knights End Road, Floods Ferry, March, Cambridgeshire, PE15 0YN, United Kingdom

      IIF 12
  • Bowers, Joe
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chapel Street, Duxford, Cambridge, CB22 4RJ, England

      IIF 13
    • 34, Thorby Avenue, March, PE15 0AZ, England

      IIF 14
  • Bowers, Joe
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 55, North Road, Abington, Cambridge, CB21 6AS, England

      IIF 15
  • Mr Joe Bowers
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Thorby Avenue, March, PE15 0AZ, England

      IIF 16
  • Bowers, Joe Stanley
    British company director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Knights End Road, Floods Ferry, March, PE15 0YN, England

      IIF 17
  • Bowers, Joe Stanley
    British recycling engineer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Knights End Road, Floods Ferry, March, Cambridgeshire, PE15 0YN, United Kingdom

      IIF 18
  • Bowers, Joe
    British company director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Thorby Avenue, March, PE15 0AZ, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    34 Thorby Avenue, March, England
    Corporate (2 parents)
    Officer
    2023-09-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Lodge Farm, Knights End Road, Floods Ferry, March, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    -21,705 GBP2024-05-31
    Person with significant control
    2017-05-16 ~ now
    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
    2 Trust Court, Histon, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    34 Thorby House, Thorby Avenue, March, Cambs, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    34 Thorby Avenue, March, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    55 North Road, Abington, Cambridge, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    34 Thorby Avenue, March, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    GOLDSTAR TRANSPORT & COMMERCIALS LIMITED - 2024-10-15
    C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    248,442 GBP2023-01-31
    Officer
    2018-01-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    FERRY GROUP LTD - 2014-08-07
    Lodge Farm, Knights End Road, Floods Ferry, March
    Corporate (2 parents)
    Equity (Company account)
    965,122 GBP2023-11-30
    Officer
    2010-07-01 ~ 2021-02-19
    IIF 17 - director → ME
  • 2
    Lodge Farm Knights End Road, Floods Ferry, March, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    7,643,811 GBP2024-03-31
    Officer
    2012-05-17 ~ 2018-07-01
    IIF 18 - director → ME
    2012-05-17 ~ 2013-06-07
    IIF 11 - director → ME
  • 3
    Lodge Farm, Knights End Road, Floods Ferry, March, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    -21,705 GBP2024-05-31
    Officer
    2017-05-16 ~ 2021-02-19
    IIF 9 - director → ME
  • 4
    34 Thorby House, Thorby Avenue, March, Cambs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-20 ~ 2023-02-10
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.