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

Bown, Abigail

    Related profiles found in government register
  • Bown, Abigail
    British chief growth officer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 1
  • Bown, Abigail
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St Christopher's Way, Pride Park, Derby, DE24 8JY, England

      IIF 2 IIF 3
    • icon of address Gardens Farmhouse, Main Road, Thulston, Derby, Derbyshire, DE72 3EQ, United Kingdom

      IIF 4
    • icon of address The Farmhouse, Main Road, Elvaston, Derby, DE72 3EQ, England

      IIF 5
    • icon of address Isis Court, South Hinksey, Oxford, OX1 5AZ, Great Britain

      IIF 6
    • icon of address Prior Barn, Isis Court, St. Lawrence Road, Oxford, OX1 5AZ, United Kingdom

      IIF 7 IIF 8
  • Bown, Abigail
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 9
  • Mrs Abigail Bown
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardens Farmhouse, Main Road, Thulston, Derby, DE72 3EQ, United Kingdom

      IIF 10
    • icon of address Unit 2, The Lace Mill, Wollaton Road, Nottingham, NG9 2NN, United Kingdom

      IIF 11
    • icon of address 83-89, Phoenix Street, Sutton-in-ashfield, Nottinghamshire, NG17 4HL, England

      IIF 12
  • Bown, Abigail
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 13
  • Mrs Abigail Bown
    British born in March 1978

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Main Road, Elvaston, Derby, DE72 3EQ, England

      IIF 14
  • Bown, Abigail

    Registered addresses and corresponding companies
    • icon of address 20, St Christopher's Way, Pride Park, Derby, DE24 8JY, England

      IIF 15
    • icon of address Prior Barn Isis Court, St. Lawrence Road, Oxford, OX1 5AZ, United Kingdom

      IIF 16
  • Bown, Abi

    Registered addresses and corresponding companies
    • icon of address 6 The Power House, 70 Chiswick High Road, London, W4 1SY

      IIF 17
    • icon of address Isis Court, South Hinksey, Oxford, OX1 5AZ, United Kingdom

      IIF 18
    • icon of address Prior Barn, St. Lawrence Road, Oxford, OX1 5AZ, England

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 20 St Christopher's Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,721 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,327 GBP2025-01-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address The Lace Mill Wollaton Road, Beeston, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-06-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address 20 St. Christophers Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Prior Barn, Isis Court, St. Lawrence Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 8 - Director → ME
  • 6
    AGHOCO 2164 LIMITED - 2022-02-24
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 20 St Christopher's Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,328 GBP2024-06-30
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 2 - Director → ME
    icon of calendar 2011-06-06 ~ now
    IIF 15 - Secretary → ME
  • 8
    icon of address The Lace Mill Wollaton Road, Beeston, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 16 - Secretary → ME
  • 9
    icon of address 83-89 Phoenix Street, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MIDLAND SCHOOL OF PHOTOGRAPHY LIMITED - 2009-05-26
    icon of address 20 St Christopher's Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17 GBP2020-03-31
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 19 - Secretary → ME
  • 11
    CAMERAS DIGITAL CAMERAS LIMITED - 2012-11-20
    PHOTOGRAPHY REPUBLIC LIMITED - 2011-04-07
    icon of address Unit 1 The Lace Mill, Wollaton Road, Beeston, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -266 GBP2018-02-28
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    PKF COOPER PARRY LLP - 2019-06-03
    COOPER PARRY LLP - 2014-01-07
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2022-12-09
    IIF 9 - LLP Designated Member → ME
  • 2
    icon of address 20 St Christopher's Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,328 GBP2024-06-30
    Officer
    icon of calendar 2008-09-19 ~ 2012-06-20
    IIF 17 - Secretary → ME
  • 3
    icon of address 83-89 Phoenix Street, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2020-02-01
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.