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

Bowyer, Peter

    Related profiles found in government register
  • Bowyer, Peter
    English

    Registered addresses and corresponding companies
    • icon of address Amber Cottage, Burbage, Marlborough, Wiltshire, SN8 3BU

      IIF 1 IIF 2
  • Bowyer, Peter
    English commercial director

    Registered addresses and corresponding companies
    • icon of address Amber Cottage, Burbage, Marlborough, Wiltshire, SN8 3BU

      IIF 3
  • Bowyer, Peter
    English company director

    Registered addresses and corresponding companies
  • Bowyer, Peter
    English insurance consultant & propert

    Registered addresses and corresponding companies
    • icon of address Amber Cottage, Burbage, Marlborough, Wiltshire, SN8 3BU

      IIF 8
  • Bowyer, Peter

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 9
  • Bowyer, Peter
    English company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bowyer, Peter
    English director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Lotmead Business Park, Wanborough, Swindon, SN4 0UY, England

      IIF 21
  • Bowyer, James Peter
    English company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hesketh Crescent, Swindon, SN3 1RY, England

      IIF 22
  • Bowyer, James Peter
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hesketh Crescent, Swindon, SN3 1RY, England

      IIF 23
  • Bowyer, James Peter
    British cad engineer born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Killigrew Street, Falmouth, TR11 3PP, England

      IIF 24
  • Bowyer, James Peter
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hesketh Crescent, Swindon, SN3 1RY, England

      IIF 25 IIF 26
    • icon of address 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 27
  • Mr Peter Bowyer
    English born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Spring Gardens, Back Walls, Stow On The Wold, Cheltenham, GL54 1DR, England

      IIF 28
  • Mr Peter Bowyer
    English born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Spring Gardens, Back Walls, Stow On The Wold, Cheltenham, GL54 1DR, England

      IIF 29
    • icon of address 4 - 5, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 30
    • icon of address Amber Cottage, Burbage, Marlborough, Wiltshire, SN8 3BU

      IIF 31
    • icon of address 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 32
    • icon of address Unit 15, Lotmead Business Park, Wanborough, Swindon, SN4 0UY, England

      IIF 33
  • Mr James Peter Bowyer
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hesketh Crescent, Swindon, SN3 1RY, England

      IIF 34
  • Mr James Peter Bowyer
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 16 Spring Gardens Back Walls, Stow On The Wold, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,630 GBP2024-07-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 26 - Director → ME
    icon of calendar 2001-07-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 2001-07-26 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-08-31 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 13 Hesketh Crescent, Swindon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    42,010 GBP2024-10-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE LOCH NESS SCOTCH WHISKY COMPANY LIMITED - 2010-04-07
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -104,246 GBP2024-03-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 2010-01-07 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 29 Devizes Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,923 GBP2024-03-31
    Officer
    icon of calendar 2023-11-19 ~ now
    IIF 27 - Director → ME
    icon of calendar 2002-03-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-03-15 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 13 Hesketh Crescent, Swindon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 46 Killigrew Street, Falmouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,882 GBP2024-08-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 16 Spring Gardens Back Walls, Stow On The Wold, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address 13 Hesketh Crescent, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 25 - Director → ME
Ceased 12
  • 1
    ALL MED PRO LIMITED - 2022-01-18
    icon of address 1st Floor Unit 5 Stanton Court Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,910 GBP2024-06-30
    Officer
    icon of calendar 2012-03-26 ~ 2021-10-15
    IIF 20 - Director → ME
  • 2
    BMA (INSURANCE SERVICES) LIMITED - 2016-07-13
    icon of address 1st Floor Stanton Court Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,519 GBP2024-06-30
    Officer
    icon of calendar 2002-06-25 ~ 2021-10-15
    IIF 16 - Director → ME
    icon of calendar 2002-06-25 ~ 2021-10-15
    IIF 8 - Secretary → ME
  • 3
    icon of address 16 Spring Gardens Back Walls, Stow On The Wold, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,630 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-07-25
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ENERGY RESOURCES MANAGEMENT LIMITED - 2018-03-22
    icon of address 280 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2003-09-16
    IIF 15 - Director → ME
  • 5
    ALL MEDICAL PROFESSIONALS LIMITED - 2016-07-13
    icon of address 1st Floor Stanton Court Stirling Road, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,881 GBP2022-06-30
    Officer
    icon of calendar 2011-04-14 ~ 2021-10-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2021-04-14
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 6a Broad Quay Road, Felnex Industrial Estate, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    4,599,237 GBP2024-03-31
    Officer
    icon of calendar 2003-10-16 ~ 2004-08-20
    IIF 13 - Director → ME
  • 7
    icon of address The Willows 8 Old Shaw Lane, Shaw, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2007-06-26
    IIF 4 - Secretary → ME
  • 8
    icon of address 2 Broad Bush, Blunsdon, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,269 GBP2024-08-31
    Officer
    icon of calendar 2003-08-22 ~ 2004-10-19
    IIF 1 - Secretary → ME
  • 9
    1 TO 1 BUSINESS SOLUTIONS LTD - 2011-07-26
    PERFORMANCE & SPECIALIST CARS LIMITED - 2010-10-08
    THE RENEWALS WAREHOUSE LIMITED - 2004-12-16
    121 BUSINESS SOLUTIONS LTD - 2011-08-09
    BUICK MITCHELL AVERY (FINANCIAL ADVISORS) LIMITED - 2002-02-21
    1 TO 1 BUSINESS SOLUTIONS LTD - 2014-09-10
    QUAY CONSULTANCY LIMITED - 2015-06-05
    SVENSONI BUSINESS DEVELOPMENT LIMITED - 2015-01-20
    M4 BUSINESS SOLUTIONS LIMITED - 2011-07-22
    WILTSHIRE BUSINESS SERVICES LIMITED - 2009-08-04
    BUICK MITCHELL AVERY (FINANCIAL ADVISERS) LIMITED - 2002-05-22
    PERFORMANCE & SPECIALIST CARS LIMITED - 2006-06-28
    SWINDON AUTOMOTIVE LIMITED - 2016-05-09
    icon of address The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds
    Active Corporate (1 parent)
    Equity (Company account)
    -75,115 GBP2023-09-30
    Officer
    icon of calendar 2001-08-28 ~ 2002-04-15
    IIF 2 - Secretary → ME
  • 10
    EQUILIBRIUM WEALTH MANAGEMENT LIMITED - 2018-06-01
    BUICK MITCHELL ASSOCIATES LIMITED - 1996-03-05
    BUICK MITCHELL AVERY LIMITED - 2001-05-11
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-05 ~ 2000-12-31
    IIF 14 - Director → ME
    icon of calendar 1995-05-05 ~ 2000-12-31
    IIF 3 - Secretary → ME
  • 11
    icon of address St Margaret's, Lower Churchfields, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2006-03-16
    IIF 17 - Director → ME
    icon of calendar 2003-03-21 ~ 2006-03-16
    IIF 5 - Secretary → ME
  • 12
    AOTC INVESTMENT HOLDINGS LTD - 2019-03-13
    icon of address 1st Floor Unit 5 Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,046,291 GBP2024-06-30
    Officer
    icon of calendar 2019-03-13 ~ 2021-10-15
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.