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 David Fowler

    Related profiles found in government register
  • Mr David Fowler
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Aviation Business Park, Hurn, Bournemouth, Dorset, BH23 6NX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 2 Basepoint Business Park, Aviation Business Park, Enterprise Way, Bournemouth, Dorset, BH23 6NX, England

      IIF 4
    • icon of address Haven Business Centre, 161 Banks Road, Poole, BH13 7QL, England

      IIF 5 IIF 6
    • icon of address Suite 1, 26 Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 7
  • Mr David Fowler
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 8
    • icon of address 32a, Hawthorn Road, Bournemouth, BH9 2QL, England

      IIF 9
    • icon of address 39 Poole Hill, Poole Hill, Bournemouth, BH2 5PW, England

      IIF 10
    • icon of address Unit 21, Basepoint Business Centre, Aviation Business Park, Bournemouth, BH23 6NX, England

      IIF 11
    • icon of address Unit 21, Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, BH23 6NX, United Kingdom

      IIF 12 IIF 13
  • Fowler, David
    English director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 14
    • icon of address Unit 2, Aviation Business Park, Hurn, Bournemouth, Dorset, BH23 6NX, England

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 2 Basepoint Business Park, Aviation Business Park, Enterprise Way, Bournemouth, Dorset, BH23 6NX, England

      IIF 18
    • icon of address Unit 38, Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, BH23 6NX, England

      IIF 19
    • icon of address Suite 1, 26 Kennington Road, Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 20
    • icon of address Suite 1, 26 Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 21 IIF 22
  • Mr David Fowler
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fowler, David
    British business consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 32
  • Fowler, David
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Poole Hill, Poole Hill, Bournemouth, BH2 5PW, England

      IIF 33
  • Fowler, David
    British consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Hawthorn Road, Bournemouth, BH9 2QL, England

      IIF 34
  • Fowler, David
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Basepoint Business Centre, Aviation Business Park, Bournemouth, BH23 6NX, England

      IIF 35
    • icon of address Unit 21, Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, BH23 6NX, United Kingdom

      IIF 36 IIF 37
  • Fowler, David
    British marketing consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 38 IIF 39
  • Fowler, David
    British property consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Iford Gardens, Bournemouth, Dorset, BH7 6SQ

      IIF 40
  • Mr David Fowler
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Fowler, David
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 42
  • Fowler, David
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address The Studland Suite, Haven Business Centre, 161 Banks Road, Sandbanks, Poole, BH13 7QL, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Fowler, David

    Registered addresses and corresponding companies
    • icon of address Unit 2, Aviation Business Park, Hurn, Bournemouth, Dorset, BH23 6NX, England

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 2 Basepoint Business Park, Aviation Business Park, Enterprise Way, Bournemouth, Dorset, BH23 6NX, England

      IIF 52
  • Fowler, David
    British multi skilled born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 21 Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 21 Basepoint Business Centre, Aviation Business Park, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 21 Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    IRIS DRAINAGE CONTRACTORS LIMITED - 2015-03-09
    IRIS RESTORATION LIMITED - 2013-10-15
    icon of address Unit 2 Aviation Business Park, Hurn, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-05-06 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    IRIS ENVIRONMENTAL SERVICES LIMITED - 2015-03-09
    icon of address Unit 2 Aviation Business Park, Hurn, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-05-06 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    KESTREL RECONSTRUCTION LIMITED - 2015-03-09
    KESTREL CLAIM SOLUTIONS LIMITED - 2014-02-10
    SOUTH COAST ROOFING LIMITED - 2014-01-14
    icon of address Unit 2 Aviation Business Park, Hurn, Bournemouth, Dorset, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,948 GBP2016-11-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-09-20 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,618 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    JAXITAXI LIMITED - 2016-03-04
    icon of address Unit 2 Basepoint Business Park Aviation Business Park, Enterprise Way, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-01-08 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 38 Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -157,640 GBP2014-06-30
    Officer
    icon of calendar 2015-04-06 ~ dissolved
    IIF 19 - Director → ME
Ceased 13
  • 1
    icon of address 1 Moorlands 50 Haven Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,579 GBP2021-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2019-07-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2019-07-31
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Studland Suite Haven Business Centre, 161 Banks Road, Poole, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-09-05 ~ 2019-03-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-03-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 301 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-10-08 ~ 2020-12-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-12-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address 80 High Street, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-19 ~ 2008-01-31
    IIF 40 - Director → ME
  • 5
    icon of address Suite 1, 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2019-07-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 301 Holdenhurst Road Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,650 GBP2019-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 38 - Director → ME
    icon of calendar 2015-07-22 ~ 2019-07-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-31
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 1 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2019-07-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address 301 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,250 GBP2017-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-31
    IIF 39 - Director → ME
    icon of calendar 2016-02-25 ~ 2017-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-12-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address 23a Worthington Crescent, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ 2019-06-30
    IIF 46 - Director → ME
    icon of calendar 2019-09-20 ~ 2019-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-06-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-20 ~ 2019-10-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate
    Equity (Company account)
    825 GBP2020-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2019-12-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2019-12-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    icon of address 23a Worthington Crescent Worthington Crescent, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,312 GBP2019-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2019-05-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2019-05-31
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    FINESTA LIMITED - 2021-10-05
    icon of address 38 Astbury Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,312 GBP2021-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2019-09-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-09-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    icon of address 301 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-31 ~ 2020-12-31
    IIF 32 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-07-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-07-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-31 ~ 2020-12-31
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.