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 James Anthony Fowler

    Related profiles found in government register
  • Mr James Anthony Fowler
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362 Derby Street, Bolton, BL3 6LS, United Kingdom

      IIF 1
    • 3, Rosebay Gardens, Higher Walton, Preston, PR5 4BS, United Kingdom

      IIF 2
    • Plot 25, 3 Rosebay Gardens, Higher Walton, Preston, PR5 4BS, England

      IIF 3
  • Mr James Anthony Fowler
    British born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfold, Cherry Lane, Walton, Brampton, Cumbria, CA8 2DN, United Kingdom

      IIF 4
  • Mr Anthony Fowler
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Leads, First Floor, 12 Chorley Road, Preston, PR5 4JA, United Kingdom

      IIF 5
  • Fowler, James Anthony
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Belmont House, Deakins Business Park, Egerton, Bolton, BL7 9RP, England

      IIF 6
    • 362 Derby Street, Bolton, BL3 6LS, United Kingdom

      IIF 7
  • Fowler, James Anthony
    British business person born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rosebay Gardens, Higher Walton, Preston, PR5 4BS, United Kingdom

      IIF 8
  • Fowler, Anthony
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Leads, First Floor, 12 Chorley Road, Walton Le Dale, Preston, PR5 4JA, United Kingdom

      IIF 9
  • Mr Anthony James Fowler
    English born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 3, Rosebay Gardens, Higher Walton, Preston, PR5 4BS, England

      IIF 11
  • Fowler, Anthony James
    English born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Fowler, James Anthony
    British retired born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Hollies, Cumrew, Brampton, Cumbria, CA8 9DD

      IIF 13 IIF 14
    • The Hollies, Cumrew, Heads Nook, Brampton, Cumbria, CA8 9DD, England

      IIF 15
  • Fowler, Anthony

    Registered addresses and corresponding companies
    • Sunny Leads, First Floor, 12 Chorley Road, Walton Le Dale, Preston, PR5 4JA, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    2 Marlborough Drive, Walton-le-dale, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    36 Victoria Road, Walton Le Dale, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 9 - Director → ME
    2017-04-25 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 5
  • 1
    The Retreat Barn Cumrew, Heads Nook, Brampton, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2008-04-02 ~ 2013-09-06
    IIF 14 - Director → ME
    2013-09-06 ~ 2016-04-22
    IIF 15 - Director → ME
  • 2
    1 Mornington Villas, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,757 GBP2023-12-31
    Officer
    2020-01-21 ~ 2022-12-15
    IIF 6 - Director → ME
    Person with significant control
    2020-02-01 ~ 2022-12-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Glenthorne Guest House Limited, Easedale Road, Grasmere, Ambleside, Cumbria
    Active Corporate (2 parents)
    Current Assets (Company account)
    7,604 GBP2024-11-30
    Officer
    2009-05-05 ~ 2019-12-31
    IIF 13 - Director → ME
    Person with significant control
    2017-05-04 ~ 2019-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    57 Watkin Lane, Lostock Hall, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,424 GBP2023-10-31
    Person with significant control
    2019-10-03 ~ 2021-06-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Trust House, New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-14 ~ 2023-01-12
    IIF 7 - Director → ME
    Person with significant control
    2020-02-14 ~ 2023-01-10
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.