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 Andrew Douglas Bowtle

    Related profiles found in government register
  • Mr Andrew Douglas Bowtle
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 1 - 4, Central House, High Street, Ongar, CM5 9AA, England

      IIF 1
    • icon of address Suites 1 - 4 Central House, High Street, Ongar, CM5 9AA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Suites 1-4, Central House, Ongar, CM5 9AA, United Kingdom

      IIF 5
    • icon of address Unit 27 Essex Technology & Innovation Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 6
    • icon of address Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 7
    • icon of address Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 8
    • icon of address Unit 27, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 9
  • Andrew Bowtle
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 10
  • Mr Andrew Douglas Bowtle
    English born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 11 IIF 12
  • Bowtle, Andrew Douglas
    English accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Rodney Road, Ongar, Essex, CM5 9HN

      IIF 13
    • icon of address 34, Rodney Road, Ongar, Essex, CM5 9HN, England

      IIF 14
    • icon of address 6 Central House, High Street, Ongar, CM5 9AA, England

      IIF 15
    • icon of address Suite 6 Central House, High Street, Ongar, CM5 9AA, England

      IIF 16
  • Bowtle, Andrew Douglas
    English accounting technician born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 17
    • icon of address Suites 1 - 4, Central House, High Street, Ongar, CM5 9AA, England

      IIF 18
    • icon of address Suites 1 - 4, Central House, High Street, Ongar, CM5 9AA, United Kingdom

      IIF 19
    • icon of address Suites 1-4, Central House, High Street, Ongar, CM5 9AA, United Kingdom

      IIF 20
    • icon of address Unit 27 Essex Technology & Innovation Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 21
    • icon of address Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 22
    • icon of address Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 23
    • icon of address Unit 27, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 24
  • Bowtle, Andrew Douglas
    English director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 1 - 4 Central House, High Street, Ongar, CM5 9AA, United Kingdom

      IIF 25 IIF 26
  • Mr Andrew Douglas Bowtle
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 27
  • Bowtle, Andrew Douglas
    English accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Rodney Road, Ongar, CM5 9HN, England

      IIF 28
    • icon of address Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 29
  • Bowtle, Andrew Douglas
    English accounting technician born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 30
  • Bowtle, Andrew Douglas
    British accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Rodney Road, Ongar, CM5 9HN, England

      IIF 31
  • Bowtle, Andrew Douglas
    British accounting technician born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 32
    • icon of address Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 33
  • Bowtle, Andrew Douglas
    British assistant accountant born in January 1962

    Registered addresses and corresponding companies
    • icon of address 22 Campion Court, Grays, Essex, RM17 6TS

      IIF 34
  • Bowtle, Andrew Douglas

    Registered addresses and corresponding companies
    • icon of address The Budworth Hall, Ongar, Essex, CM5 9JG

      IIF 35
    • icon of address Unit 27, Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 36
    • icon of address Unit 27, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 37
  • Bowtle, Andrew

    Registered addresses and corresponding companies
    • icon of address Suites 1 - 4, Central House, High Street, Ongar, CM5 9AA, United Kingdom

      IIF 38 IIF 39
    • icon of address Unit 27, Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 40
    • icon of address Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 27 The Gables, Fyfield Road, Ongar, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,294 GBP2022-03-31
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    FANCY THAT, FIDO LIMITED - 2021-06-21
    icon of address Unit 27 Essex Technology & Innovation Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address The Budworth Hall, Ongar, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2010-04-24 ~ now
    IIF 35 - Secretary → ME
  • 4
    icon of address Unit 27 The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    icon of address 34 Rodney Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 17 - Director → ME
  • 7
    PARKSTONE ASSOCIATES LIMITED - 2023-01-18
    icon of address Unit 27, Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    QLT CONSTRUCTION LTD - 2021-11-15
    icon of address Unit 27 The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,492 GBP2024-02-29
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    ADBMAAT LTD - 2025-04-15
    icon of address 34 Rodney Road, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 3, The Granary Canterbury Road, East Brabourne, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,284 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 40 - Secretary → ME
Ceased 17
  • 1
    FANCY THAT, FIDO LIMITED - 2021-06-21
    icon of address Unit 27 Essex Technology & Innovation Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2024-11-12
    IIF 21 - Director → ME
  • 2
    ANDREW BOWTLE MAAT LIMITED - 2024-03-03
    icon of address Unit 27 The Gables, Fyfield Road, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,071 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2024-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2024-10-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 27 The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,413 GBP2024-08-31
    Officer
    icon of calendar 2020-04-14 ~ 2023-03-14
    IIF 29 - Director → ME
  • 4
    icon of address The Budworth Hall, Ongar, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2005-01-10 ~ 2006-01-03
    IIF 13 - Director → ME
  • 5
    ABM 1962 LIMITED - 2021-06-04
    icon of address Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    icon of calendar 2020-12-24 ~ 2021-05-21
    IIF 26 - Director → ME
    icon of calendar 2020-12-24 ~ 2021-05-21
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-10-03
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-06-19
    IIF 34 - Director → ME
  • 7
    THE GABLES ACCOUNTANT LIMITED - 2023-03-24
    icon of address Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ 2023-03-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2022-04-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    PRIVATE HIRE TAXATION SERVICES LIMITED - 2003-06-06
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168 GBP2024-06-30
    Officer
    icon of calendar 2015-09-01 ~ 2016-04-18
    IIF 14 - Director → ME
  • 9
    SUTCUD LIMITED - 2024-03-03
    DUCTUS LIMITED - 2024-02-26
    icon of address Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    605 GBP2024-02-29
    Officer
    icon of calendar 2024-02-16 ~ 2024-02-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-02-28
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,933 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2017-08-16
    IIF 16 - Director → ME
  • 11
    ELECTUS TRAVEL LIMITED - 2021-08-24
    icon of address Unit 27 The Gables, Fyfield Road, Ongar, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,084 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2019-12-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2019-12-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    LOVE RED LIMITED - 2019-04-20
    icon of address Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,071 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2019-04-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-04-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    ADB 1962 LIMITED - 2021-10-15
    icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,810 GBP2025-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2021-10-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-10-15
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    icon of address 6 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,255 GBP2017-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2016-08-24
    IIF 15 - Director → ME
  • 15
    QLT CONSTRUCTION LTD - 2021-11-15
    icon of address Unit 27 The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,492 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ 2021-11-12
    IIF 38 - Secretary → ME
  • 16
    DREAM BATHROOM INSTALLATIONS LIMITED - 2023-03-24
    HYDE TECH PROJECTS LIMITED - 2023-02-18
    VAM TENNIS COACHING LIMITED - 2023-04-03
    THE GABLES ACCOUNTANT LIMITED - 2023-12-01
    icon of address Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,470 GBP2024-03-31
    Officer
    icon of calendar 2022-04-03 ~ 2023-11-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-03 ~ 2023-11-29
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    HANMIP LIMITED - 2022-06-08
    icon of address Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,775 GBP2024-08-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-06-07
    IIF 19 - Director → ME
    icon of calendar 2022-08-05 ~ 2025-07-22
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-06-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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.