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

Cowan, Nicholas Jeffrey

    Related profiles found in government register
  • Cowan, Nicholas Jeffrey
    British director born in February 1966

    Registered addresses and corresponding companies
    • Byams House, Willesley, Tetbury, Gloucestershire, GL8 8QU

      IIF 1
  • Cowan, Nicholas Jeffrey
    British global head of equity trading born in February 1966

    Registered addresses and corresponding companies
    • Byams House, Willesley, Tetbury, Gloucestershire, GL8 8QU

      IIF 2
  • Cowan, Nicholas Jeffrey
    British global head of equity training born in February 1966

    Registered addresses and corresponding companies
    • Byams House, Willesley, Tetbury, Gloucestershire, GL8 8QU

      IIF 3
  • Cowan, Nicholas Jeffrey
    British banker

    Registered addresses and corresponding companies
    • Mulberry House, 27 Springfields, Tetbury, Gloucestershire, GL8 8EN

      IIF 4
  • Cowan, Nicholas Jeffery
    British

    Registered addresses and corresponding companies
    • Third Floor, 120 Moorgate, London, EC2M 6UR, England

      IIF 5
    • The Bothy Westonbirt Estate, Westonbirt, Tetbury, Gloucestershire, GL8 8QH, United Kingdom

      IIF 6
  • Cowan, Nicholas Jeffrey
    British banker born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 27 Springfields, Tetbury, Gloucestershire, GL8 8EN

      IIF 7
  • Cowan, Nicholas Jeffrey
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Springfields, Tetbury, GL8 8EN, England

      IIF 8
  • Cowan, Nicholas Jeffery
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 9
    • Media House, Wright Street, Old Trafford, Manchester, M16 9HB, England

      IIF 10
  • Cowan, Nicholas Jeffery
    British business executive born in February 1966

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 8, Dexterous House, Ordnance Wharf, Gibraltar, GX11 1AA, Gibraltar

      IIF 11
  • Cowan, Nicholas Jeffery
    British director born in February 1966

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 15, Highcliffe House, The Cliftons, Europa Road, Gibraltar, Gibraltar, GX11 1AA, Gibraltar

      IIF 12
    • Moorland Mews, 21 Ordnance Wharf, Queensway Quay, Gibraltar, GX11 1AA, Spain

      IIF 13
  • Cowan, Nicholas Jeffery
    British director born in February 1966

    Resident in Islas Canarias

    Registered addresses and corresponding companies
    • Severn House, River Side North, Bewdley, Worcestershire, DY12 1AB, United Kingdom

      IIF 14
    • The Bothy, Westonbirt Estate Yd, Westonbirt, Tetbury, GL8 8QH

      IIF 15
  • Mr Nicholas Jeffrey Cowan
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Springfields, Tetbury, GL8 8EN, England

      IIF 16
  • Mr Nicholas Jeffery Cowan
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 17
  • Mr Nicholas Jeffery Cowan
    British born in February 1966

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 15, Highcliffe House, The Cliftons, Europa Road, Gibraltar, Gibraltar, GX11 1AA, Gibraltar

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    25 Springfields, Tetbury, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-23 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    25 Springfields, Tetbury, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    80 Coleman Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-11-13 ~ dissolved
    IIF 11 - director → ME
  • 4
    Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -70,500 GBP2016-09-30
    Officer
    2007-09-24 ~ dissolved
    IIF 13 - director → ME
    2007-09-24 ~ dissolved
    IIF 5 - secretary → ME
  • 5
    Unit 4b Tetbury Industrial Estate, Cirencester Road, Tetbury, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 15 - director → ME
    2007-09-24 ~ dissolved
    IIF 6 - secretary → ME
  • 6
    C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    6-20 World Trade Center, 6 Bayside Road, Gibraltar, Gibraltar Gx11 1aa, Gibraltar
    Corporate (8 parents)
    Officer
    2024-04-10 ~ now
    IIF 10 - director → ME
Ceased 5
  • 1
    Mulberry House, 27 Springfields, Tetbury, Glos
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2006-01-25 ~ 2007-04-16
    IIF 7 - director → ME
    2006-01-25 ~ 2007-04-16
    IIF 4 - secretary → ME
  • 2
    ING BARINGS (CHANTAL TWO) LIMITED - 2002-03-18
    8 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    2000-07-28 ~ 2002-11-12
    IIF 1 - director → ME
  • 3
    CCF CHARTERHOUSE PLC - 2000-06-28
    CHARTERHOUSE PLC - 1999-02-24
    CHARTERHOUSE GROUP P L C(THE) - 1986-04-04
    8 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    2000-09-29 ~ 2002-11-12
    IIF 2 - director → ME
  • 4
    Challoner House, 2nd Floor, 19 Clerkenwell Close, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,112,240 GBP2017-03-31
    Officer
    2009-06-11 ~ 2010-09-08
    IIF 14 - director → ME
  • 5
    MATTERLEY LIMITED - 2009-06-05
    DIGHE LIMITED - 2008-06-04
    MATTERLEY LIMITED - 2008-06-04
    SUTHERLANDS LIMITED - 2008-02-11
    SUTHERLAND & PARTNERS (EDINBURGH) LIMITED - 1996-05-24
    RODERICK SUTHERLAND & PARTNERS PUBLIC LIMITED COMPANY - 1992-12-24
    M M & S (1000) PUBLIC LIMITED COMPANY - 1989-07-12
    34 Greenwood Gardens, Inverness, Scotland
    Dissolved corporate (2 parents)
    Officer
    2000-09-29 ~ 2002-11-19
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.