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

Fowler, Patricia Ann

    Related profiles found in government register
  • Fowler, Patricia Ann
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 46, Mead Road, Stoke Gifford, Bristol, BS34 8PS, England

      IIF 1
  • Fowler, Patricia Ann
    British administrator born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 2
  • Fowler, Patricia Ann
    British co-ordinator born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 3 IIF 4
  • Fowler, Patricia Ann
    British comms mgr born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 5
  • Fowler, Patricia Ann
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 6
  • Fowler, Patricia Ann
    British landlord born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2099, Po Box, Bristol, BS35 9DL, England

      IIF 7
    • 45, St. Davids Road, Thornbury, Bristol, BS35 2JF, England

      IIF 8
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 9 IIF 10 IIF 11
  • Fowler, Patricia Ann
    British property investor born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 12
  • Fowler, Patricia Ann
    British property manager born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucester, BS34 8PS

      IIF 13
  • Fowler, Patricia Ann
    British retired born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2099, Po Box 2099, Bristol, BS35 9DL, England

      IIF 14
  • Fowler, Patricia Ann
    British administrator

    Registered addresses and corresponding companies
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 15 IIF 16
  • Fowler, Patricia Ann
    British landlord

    Registered addresses and corresponding companies
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 17
  • Fowler, Patricia Ann
    British property manager

    Registered addresses and corresponding companies
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 18 IIF 19
  • Mrs Patricia Ann Fowler
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2099, Po Box, Bristol, BS35 9DL, England

      IIF 20
    • 45, St. Davids Road, Thornbury, Bristol, BS35 2JF, England

      IIF 21
    • 46, Mead Road, Stoke Gifford, Bristol, BS34 8PS, England

      IIF 22
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucester, BS34 8PS

      IIF 23
  • Fowler, Patricia Ann

    Registered addresses and corresponding companies
    • 46, Mead Road, Stoke Gifford, Bristol, BS34 8PS, England

      IIF 24
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 25
  • Rees, Rana Lindsay
    British administrator born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 26
    • International House 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 27
  • Rees, Rana Lindsay
    British property manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS

      IIF 28
  • Mrs Rana Lindsay Rees
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Mead Road, Stoke Gifford, Bristol, BS34 8PS, England

      IIF 29
    • International House 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 30
  • Fowler, Rana Lindsay

    Registered addresses and corresponding companies
    • 46, Mead Road, Stoke Gifford, Bristol, BS34 8PS

      IIF 31
  • Rees, Rana Lindsay
    British landlord

    Registered addresses and corresponding companies
    • 2099, Po Box 2099, Bristol, BS35 9DL, England

      IIF 32
    • 2099, Po Box, Bristol, BS35 9DL, England

      IIF 33
  • Fowler, Rana Lindsay
    British property manager born in November 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 46, Mead Road, Stoke Gifford, Bristol, BS34 8PS, England

      IIF 34
    • 46 Mead Road, Stoke Gifford, Bristol, South Gloucester, BS34 8PS

      IIF 35 IIF 36
  • Rees, Rana
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 2099, Po Box 2099, Bristol, BS35 9DL, England

      IIF 37
  • Rees, Rana Lindsay

    Registered addresses and corresponding companies
    • 2099, Po Box 2099, Bristol, BS35 9DL, England

      IIF 38 IIF 39 IIF 40
    • 2099, Po Box, Bristol, BS35 9DL, England

      IIF 41
    • 256, Southmead Road, Westbury-on-trym, Bristol, BS10 5EN, England

      IIF 42
    • 48, Queen Street, Exeter, EX4 3SR, England

      IIF 43
    • International House 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 44
  • Mrs Rana Rees
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 2099, Po Box 2099, Bristol, BS35 9DL, England

      IIF 45
child relation
Offspring entities and appointments 15
  • 1
    ABBEYWOOD ACCOMMODATION LIMITED
    04436154
    International House 109 - 111 Fulham Palace Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,217 GBP2023-07-31
    Officer
    2014-08-06 ~ dissolved
    IIF 27 - Director → ME
    2014-08-06 ~ 2016-08-10
    IIF 10 - Director → ME
    2002-05-13 ~ 2019-07-12
    IIF 33 - Secretary → ME
    2019-07-09 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 2
    ABBEYWOOD ASSOCIATES LIMITED
    12323216
    Po Box 2099 Po Box 2099, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    ABBEYWOOD ESTATES LIMITED
    - now 04026660
    ROWSE LIMITED
    - 2000-08-07 04026660
    46 Mead Road, Stoke Gifford, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,476,474 GBP2024-07-31
    Officer
    2014-08-06 ~ 2019-07-06
    IIF 28 - Director → ME
    2019-07-06 ~ 2021-11-03
    IIF 26 - Director → ME
    2000-07-04 ~ now
    IIF 1 - Director → ME
    2014-08-06 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    CHEQUERS COURT (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED
    02395482 02646113, 02723473, 02561813... (more)
    18 Badminton Road, Downend, Bristol, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-01-21 ~ 2021-08-31
    IIF 38 - Secretary → ME
    2000-06-21 ~ 2016-01-21
    IIF 15 - Secretary → ME
  • 5
    CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED
    02395904 02395482, 02646113, 02723473... (more)
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (11 parents)
    Equity (Company account)
    19,825 GBP2024-06-30
    Officer
    2000-06-28 ~ 2002-05-01
    IIF 2 - Director → ME
  • 6
    ELLAN HAY MANAGEMENT LIMITED
    02475535
    The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Somerset, England
    Active Corporate (22 parents)
    Equity (Company account)
    330 GBP2025-03-31
    Officer
    2016-09-12 ~ 2019-07-25
    IIF 7 - Director → ME
    2002-11-29 ~ 2004-01-29
    IIF 11 - Director → ME
    2014-08-06 ~ 2016-09-12
    IIF 34 - Director → ME
    2016-09-12 ~ 2023-04-28
    IIF 41 - Secretary → ME
    2003-01-16 ~ 2016-09-12
    IIF 19 - Secretary → ME
    Person with significant control
    2017-02-27 ~ 2019-06-19
    IIF 20 - Right to appoint or remove directors OE
  • 7
    FOXCROFT (BRADLEY STOKE) MANAGEMENT COMPANY LIMITED
    02576888
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (19 parents)
    Officer
    2014-08-06 ~ 2023-05-19
    IIF 43 - Secretary → ME
  • 8
    FOXFIELD MANAGEMENT LIMITED
    02361250
    65 Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (28 parents)
    Equity (Company account)
    280 GBP2024-12-31
    Officer
    1999-10-25 ~ 2004-10-27
    IIF 4 - Director → ME
  • 9
    KESTRELS GREEN MANAGEMENT COMPANY LIMITED
    02475531
    Chinnocks 45 Mead Road, Stoke Gifford, Bristol, South Gloucestershire
    Active Corporate (23 parents)
    Officer
    2000-11-28 ~ 2002-07-11
    IIF 5 - Director → ME
  • 10
    KNIGHTWOOD PROPERTY MANAGEMENT LIMITED
    04131051
    Chinnocks 45 Mead Road, Stoke Gifford, Bristol, South Gloucs
    Active Corporate (5 parents)
    Officer
    2000-12-27 ~ 2002-08-09
    IIF 6 - Director → ME
  • 11
    OAKFIELD COURT 1 (BRADLEY STOKE) MANAGEMENT COMPANY LIMITED
    04421419 04470213
    1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (13 parents)
    Equity (Company account)
    700 GBP2024-12-31
    Officer
    2005-03-08 ~ 2023-04-28
    IIF 32 - Secretary → ME
  • 12
    OAKFIELD COURT 2 (BRADLEY STOKE) MANAGEMENT COMPANY LIMITED
    04470213 04421419
    The Granary Brewer Street, Bletchingley, Redhill, England
    Active Corporate (14 parents)
    Equity (Company account)
    8,227 GBP2024-12-31
    Officer
    2004-10-22 ~ 2016-04-01
    IIF 9 - Director → ME
    2014-08-06 ~ 2023-04-28
    IIF 39 - Secretary → ME
    2004-10-22 ~ 2013-03-24
    IIF 25 - Secretary → ME
  • 13
    PRIORY GATE MANAGEMENT LIMITED
    02490646
    The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (27 parents)
    Equity (Company account)
    650 GBP2022-03-31
    Officer
    2019-09-05 ~ 2022-03-25
    IIF 14 - Director → ME
    2014-08-06 ~ 2016-09-12
    IIF 35 - Director → ME
    2016-09-12 ~ 2019-07-20
    IIF 8 - Director → ME
    2000-04-25 ~ 2001-06-06
    IIF 12 - Director → ME
    2001-03-27 ~ 2016-09-12
    IIF 17 - Secretary → ME
    2016-09-12 ~ 2022-03-21
    IIF 40 - Secretary → ME
    Person with significant control
    2017-06-05 ~ 2019-06-14
    IIF 21 - Right to appoint or remove directors OE
  • 14
    WESTACRES MANAGEMENT COMPANY LIMITED
    - now 01631393
    CAGESTART LIMITED - 1983-04-28
    Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (42 parents)
    Equity (Company account)
    78,687 GBP2024-12-31
    Officer
    1998-02-03 ~ 2004-05-21
    IIF 3 - Director → ME
    2006-12-01 ~ 2015-12-01
    IIF 16 - Secretary → ME
    2015-12-01 ~ 2016-05-06
    IIF 31 - Secretary → ME
  • 15
    WILLOWBANK ESTATES LIMITED
    02633505
    256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (19 parents)
    Equity (Company account)
    176 GBP2024-03-31
    Officer
    2014-08-06 ~ 2015-01-21
    IIF 36 - Director → ME
    IIF 13 - Director → ME
    2016-09-12 ~ 2023-05-17
    IIF 42 - Secretary → ME
    2002-08-16 ~ 2016-09-12
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-08 ~ 2017-01-01
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.