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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fowler, Charles Edward

    Related profiles found in government register
  • Fowler, Charles Edward
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Fowler, Charles Edward
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 4
  • Fowler, Charles Edward
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 5
  • Fowler, Charles Edward
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Fowler
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD

      IIF 10 IIF 11
  • Mr Charles Edward Fowler
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Edward Charles Walter
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Goblands Farm Business Ctr, Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 18
  • Fowler, Charles Edward Averill
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 19 IIF 20
  • Fowler, Charles Edward Averill
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 58 Lavender Gardens, London, SW11 1DN, United Kingdom

      IIF 21 IIF 22
    • 22, Victoria Road, St. Austell, Cornwall, PL25 4QD

      IIF 23
    • 22, Victoria Road, St. Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 24
  • Fowler, Charles Edward Averill
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, King Charles Quay, Falmouth, Cornwall, TR12 6JX

      IIF 25
    • 22, Victoria Road, St. Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 26
  • Walter, Edward Charles
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Goblands Farm Business Ctr, Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 27
  • Walter, Edward Charles
    British managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, ME14 1SR, England

      IIF 28
  • Mr Charles Edward Fowler
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walter, Edward
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 32
  • Mr Edward Charles Walter
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vr World Ltd, Eastgate Shopping Centre, Basildon, Essex, SS14 1AG, United Kingdom

      IIF 33
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
    • 59, High Street, Maidstone, Kent, ME14 1SR, England

      IIF 36
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 37 IIF 38
    • 59, High Street, Maidstone, ME14 1SR, England

      IIF 39
    • 59, High Street, Maidstone, ME14 1SR, United Kingdom

      IIF 40
    • 59, Highstreet, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 41 IIF 42
  • Walter, Edward Charles
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vr World Ltd, Eastgate Shopping Centre, Basildon, Essex, SS14 1AG, United Kingdom

      IIF 43
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • 59, High Street, Maidstone, ME14 1SR, England

      IIF 45
  • Walter, Edward Charles
    British business owner born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 46
    • 59, Highstreet, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 47
  • Walter, Edward Charles
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, ME14 1SR, United Kingdom

      IIF 48
  • Walter, Edward Charles
    British director born in April 1991

    Resident in United Kingdom

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

      IIF 49
    • 2nd Floor 90-92, King Street, Maidstone, ME14 1BH, United Kingdom

      IIF 50
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 51
    • 59, High Street, Maidstone, ME14 1SR, England

      IIF 52
    • 59, Highstreet, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 53
    • Second Floor, 90-92, King Street, Maidstone, Kent, ME14 1BH, United Kingdom

      IIF 54
  • Mr Edward Walter
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 55
  • Walter, Edward

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 31
  • 1
    ACE 21 PROPERTIES LTD
    16986408
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    BERWICK ST JAMES (ASSETS) LIMITED
    - now 10016338
    GROSVENOR YACHTS (ASSETS) LIMITED
    - 2021-01-27 10016338
    BORGONI LIMITED
    - 2020-06-25 10016338
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-02-19 ~ 2022-02-28
    IIF 3 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-11-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    BERWICK ST JAMES (TRADING) LIMITED
    - now 09299018
    GROSVENOR YACHTS (TRADING) LIMITED
    - 2021-01-27 09299018
    GROSVENOR YACHTS LIMITED
    - 2018-05-12 09299018 09299628
    AQUA AZZURRO LIMITED
    - 2016-02-27 09299018
    22 Victoria Road, St Austell, Cornwall
    Active Corporate (1 parent)
    Officer
    2014-11-06 ~ 2022-10-15
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    BERWICK ST JAMES LIMITED
    - now 11496390
    BLACK FIN BOATS UK LIMITED
    - 2018-08-03 11496390
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-02 ~ 2022-02-28
    IIF 1 - Director → ME
    Person with significant control
    2018-08-02 ~ 2018-11-23
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    2020-10-29 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    BLACKROCK ASSOCIATES (UK) LTD
    11666468
    2nd Floor 90-92 King Street, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-08 ~ dissolved
    IIF 50 - Director → ME
  • 6
    FOSCARI LIMITED - now
    CANNETO LIMITED - 2014-11-06
    THE GUILD OF ST JAMES (LONDON) LIMITED
    - 2011-01-24 05653429
    BONDCO 1143 LIMITED - 2006-04-13
    22 Victoria Road, St. Austell, Cornwall
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-09-15 ~ 2010-04-10
    IIF 25 - Director → ME
  • 7
    GPS GUARDIAN LTD
    15548769
    59 High Street, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GREAVES STERLING LIMITED
    10204760
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-24 ~ 2022-02-28
    IIF 2 - Director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    GREEN FUTURE PAYMENTS LTD
    14303727 14791858
    59 High Street, Maidstone, England
    Dissolved Corporate (4 parents)
    Officer
    2022-12-21 ~ dissolved
    IIF 28 - Director → ME
  • 10
    GREENER PAYMENTS LTD
    14791858 14303727
    59 High Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-11 ~ dissolved
    IIF 32 - Director → ME
    2023-04-11 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GROSVENOR YACHTS (MARINE) LIMITED
    - now 10204768
    TRADERBOX LIMITED
    - 2021-02-18 10204768
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-05-28 ~ 2018-11-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    GROSVENOR YACHTS LIMITED
    - now 09299628 09299018
    CANNETO LIMITED
    - 2018-05-12 09299628 05653429
    22 Victoria Road, St Austell, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ 2023-06-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    JET ESTATES LIMITED
    12106217
    59 High Street, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MY MAIN ELECTRICS LTD
    - now 10060828
    EDWARD WALTER LIMITED
    - 2017-01-04 10060828
    Valentine & Co, Galley House Moon Lane, Barnet, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    2016-03-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    OVUS LIMITED
    16200805
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    PAYROLL 2.0 LTD
    11728351
    Second Floor, 90-92 King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 54 - Director → ME
  • 17
    ROCKFORD INNOVATION LIMITED
    - now 14995065
    ROCKFORD YACHTS LIMITED
    - 2024-04-30 14995065 14038542
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-11 ~ 2025-01-21
    IIF 7 - Director → ME
  • 18
    ROCKFORD RACING LIMITED - now
    ART OF EVOLUTION LIMITED
    - 2025-01-22 14995108
    THE ROCKFORD CENTRE LIMITED
    - 2024-04-30 14995108 14995048
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-11 ~ 2025-01-21
    IIF 6 - Director → ME
  • 19
    ROCKFORD YACHTS GROUP LIMITED
    - now 14038542
    ROCKFORD YACHTS LIMITED
    - 2023-07-10 14038542 14995065
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-04-11 ~ 2024-12-18
    IIF 8 - Director → ME
    Person with significant control
    2022-04-11 ~ 2023-09-04
    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
  • 20
    TED ALERT UK LTD
    11136909
    Vaughan House, Unit 3 Eggleston Court, Riverside Park, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    2018-01-08 ~ 2025-11-06
    IIF 45 - Director → ME
    Person with significant control
    2018-01-08 ~ 2025-11-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THE GUILD OF ST JAMES (CORNWALL) LIMITED
    - now 04466901
    BONDCO 945 LIMITED
    - 2002-10-11 04466901 04466921... (more)
    22 Victoria Road, St. Austell, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2002-10-09 ~ 2012-11-06
    IIF 21 - Director → ME
    2013-12-24 ~ 2014-06-30
    IIF 23 - Director → ME
  • 22
    THE GUILD OF ST JAMES (INVESTMENT) LIMITED
    - now 03720438
    THE GUILD OF ST JAMES (REES) LIMITED
    - 2005-02-21 03720438
    22 Victoria Road, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1999-03-23 ~ 2012-11-01
    IIF 26 - Director → ME
  • 23
    THE GUILD OF ST JAMES (PARTNERSHIP) LIMITED
    - now 04193068
    BONDCO 869 LIMITED
    - 2001-08-29 04193068 04056990... (more)
    22 Victoria Road, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2001-06-22 ~ 2012-03-21
    IIF 24 - Director → ME
  • 24
    THE GUILD OF ST JAMES GROUP LIMITED
    - now 04251985
    BONDCO 884 LIMITED
    - 2001-09-04 04251985 04252334... (more)
    22 Victoria Road, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2001-08-24 ~ 2012-11-01
    IIF 22 - Director → ME
  • 25
    THE ROCKFORD CENTRE LIMITED
    - now 14995048 14995108
    ROCKFORD YACHTS (MARINE) LIMITED
    - 2024-04-30 14995048
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-11 ~ 2024-12-18
    IIF 9 - Director → ME
    Person with significant control
    2023-07-11 ~ 2024-12-18
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    THE SMARTER ENERGY GROUP LTD
    14579847
    59 High Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THEGYMINI LTD
    12657687
    59 Highstreet, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TRILOGY PROPERTIES LTD
    12658325
    59 Highstreet, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    VR WORLD LTD
    14724452
    Vr World Ltd, Eastgate Shopping Centre, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 30
    WERENTANYHOME LTD
    12333419
    59 Highstreet, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    WWP PROPERTIES LTD
    13057760
    59 High Street, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 38 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.