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, Sara Jane

    Related profiles found in government register
  • Fowler, Sara Jane

    Registered addresses and corresponding companies
    • icon of address The Poplars, Bridge Street, Brigg, DN20 8NQ, England

      IIF 1
    • icon of address 40, Thorpe Wood, Thorpe Wood Business Park, Peterborough, PE3 6SR, England

      IIF 2 IIF 3
    • icon of address Churchgate Cottage, Church Lane, Duddington, Stamford, Lincs, PE9 3QF

      IIF 4
  • Fowler, Sara

    Registered addresses and corresponding companies
    • icon of address Churchgate Cottage, Church Lane, Duddington, Stamford, Lincolnshire, PE9 3QF, England

      IIF 5
  • Fowler, Sara Jane
    British

    Registered addresses and corresponding companies
    • icon of address The Lawns, 33 Thorpe Road, Peterborough, PE3 6AB, England

      IIF 6
    • icon of address Church Gate Cottage, Church Lane Duddington, Stamford, Lincolnshire, PE9 3QF

      IIF 7 IIF 8 IIF 9
    • icon of address Churchgate Cottage, Church Lane, Duddington, Stamford, Lincolnshire, PE9 3QF

      IIF 10 IIF 11 IIF 12
  • Fowler, Sara Jane
    British co director property manager

    Registered addresses and corresponding companies
    • icon of address Church Gate Cottage, Church Lane Duddington, Stamford, Lincolnshire, PE9 3QF

      IIF 13
  • Fowler, Sara Jane
    British commercial property manager

    Registered addresses and corresponding companies
    • icon of address Church Gate Cottage, Church Lane Duddington, Stamford, Lincolnshire, PE9 3QF

      IIF 14
  • Fowler, Sara Jane
    British company director

    Registered addresses and corresponding companies
    • icon of address 33, The Lawns, Peterborough, Cambridgeshire, PE3 6AB, United Kingdom

      IIF 15
    • icon of address Church Gate Cottage, Church Lane Duddington, Stamford, Lincolnshire, PE9 3QF

      IIF 16
  • Fowler, Sara Jane
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Lawns, 33 Thorpe Road, Peterborough, PE3 6AB, England

      IIF 17
  • Fowler, Sara Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Church Gate Cottage, Church Lane Duddington, Stamford, Lincolnshire, PE9 3QF

      IIF 18
  • Fowler, Sara Jane
    British commercial property manager born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Gate Cottage, Church Lane Duddington, Stamford, Lincolnshire, PE9 3QF

      IIF 19
  • Fowler, Sara Jane
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Bridge Street, Brigg, DN20 8NQ, England

      IIF 20
    • icon of address The Lawns, 33 Thorpe Road, Peterborough, PE3 6AB, England

      IIF 21 IIF 22
    • icon of address Church Gate Cottage, Church Lane Duddington, Stamford, Lincolnshire, PE9 3QF

      IIF 23 IIF 24
  • Fowler, Sara Jane
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Thorpe Wood, Thorpe Wood Business Park, Peterborough, Cambridgeshire, PE3 6SR, United Kingdom

      IIF 25
    • icon of address Church Gate Cottage, Church Lane Duddington, Stamford, Lincolnshire, PE9 3QF

      IIF 26
  • Fowler, Sara Jane
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, The Lawns, Peterborough, Cambridgeshire, PE3 6AB, United Kingdom

      IIF 27
  • Fowler, Sara Jane
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Narford Hall, Narford, King's Lynn, Norfolk, PE32 1JA, United Kingdom

      IIF 28
    • icon of address Churchgate Cottage, Church Lane, Duddington, Stamford, Lincolnshire, PE9 3QF, England

      IIF 29
  • Miss Sara Jane Fowler
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Bridge Street, Brigg, DN20 8NQ, England

      IIF 30 IIF 31
    • icon of address 40, Thorpe Wood, Peterborough, PE3 6SR, England

      IIF 32
  • Sara Jane Fowler
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Narford Hall, Narford, King's Lynn, Norfolk, PE32 1JA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Poplars, Bridge Street, Brigg, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,530 GBP2024-06-30
    Officer
    icon of calendar 2003-01-14 ~ now
    IIF 24 - Director → ME
    icon of calendar 2003-01-14 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address The Poplars, Bridge Street, Brigg, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,507 GBP2024-06-30
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-03-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    icon of address Narford Hall, Narford, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,657 GBP2023-05-05
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,406 GBP2024-12-31
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 23 - Director → ME
    icon of calendar 2005-02-18 ~ now
    IIF 13 - Secretary → ME
Ceased 14
  • 1
    LEGISLATOR 1598 LIMITED - 2003-02-03
    icon of address 33 Thorpe Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,459 GBP2024-03-31
    Officer
    icon of calendar 2003-05-14 ~ 2021-11-30
    IIF 27 - Director → ME
    icon of calendar 2003-05-14 ~ 2021-11-30
    IIF 15 - Secretary → ME
  • 2
    icon of address The Lawns, 33 Thorpe Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,474 GBP2024-05-31
    Officer
    icon of calendar 2003-02-26 ~ 2021-11-30
    IIF 19 - Director → ME
    icon of calendar 2003-02-26 ~ 2021-11-30
    IIF 14 - Secretary → ME
  • 3
    icon of address The Lawns, 33 Thorpe Road, Peterborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,472 GBP2024-09-29
    Officer
    icon of calendar ~ 2021-11-30
    IIF 21 - Director → ME
    icon of calendar 1995-01-28 ~ 2021-11-30
    IIF 17 - Secretary → ME
  • 4
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2015-01-16
    IIF 12 - Secretary → ME
    icon of calendar 2009-06-17 ~ 2010-06-10
    IIF 11 - Secretary → ME
    icon of calendar 2010-07-07 ~ 2015-01-16
    IIF 10 - Secretary → ME
  • 5
    FRIARS 559 LIMITED - 2007-12-05
    icon of address Threshing Barn Main Street, Thorpe, Newark, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    608,786 GBP2024-06-30
    Officer
    icon of calendar 2007-12-17 ~ 2015-01-16
    IIF 7 - Secretary → ME
  • 6
    icon of address Threshing Barn Main Street, Thorpe, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,167 GBP2024-06-30
    Officer
    icon of calendar 2011-01-12 ~ 2015-01-16
    IIF 3 - Secretary → ME
  • 7
    icon of address 27 Osborne Street, Grimsby, N E Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    1,117,996 GBP2024-03-31
    Officer
    icon of calendar 1993-08-16 ~ 1998-04-01
    IIF 8 - Secretary → ME
  • 8
    MUTANDERIS (410) LIMITED - 2001-05-25
    icon of address The Lawns, 33 Thorpe Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    42,193 GBP2024-05-31
    Officer
    icon of calendar 2001-05-25 ~ 2021-11-30
    IIF 26 - Director → ME
    icon of calendar 2001-05-25 ~ 2021-11-30
    IIF 18 - Secretary → ME
  • 9
    icon of address Narford Hall, Narford, King's Lynn, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    77,180 GBP2024-12-31
    Officer
    icon of calendar 2019-03-05 ~ 2022-01-28
    IIF 29 - Director → ME
    icon of calendar 2019-03-05 ~ 2022-01-28
    IIF 5 - Secretary → ME
  • 10
    icon of address Maidwell Lodge Farm, Maidwell, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,830 GBP2022-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2014-11-27
    IIF 25 - Director → ME
  • 11
    icon of address Fifth Floor Unex Tower, Station Street, Stratford, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-05-31
    Officer
    icon of calendar 2008-09-26 ~ 2013-04-29
    IIF 4 - Secretary → ME
  • 12
    icon of address The Linden Building A 8-9 Regent Park, Booth Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2014-12-03
    IIF 2 - Secretary → ME
  • 13
    icon of address The Workshop 23 Weston Hills Road, Low Fulney, Spalding, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,895 GBP2024-03-31
    Officer
    icon of calendar ~ 2021-11-30
    IIF 22 - Director → ME
    icon of calendar ~ 2021-11-30
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HAREWOOD GARDENS (NETHERTON) MANAGEMENT COMPANY LIMITED - 1995-02-03
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,483 GBP2024-03-31
    Officer
    icon of calendar 2003-03-03 ~ 2003-07-08
    IIF 9 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.