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 Philip Sidney Gower

    Related profiles found in government register
  • Mr Philip Sidney Gower
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, United Kingdom

      IIF 1
  • Mr Philip Sidney Gower
    British born in August 1943

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Knightway House, Park Street, Bagshot, GU19 5AQ, England

      IIF 2
    • icon of address Les Ecehlons Court, Les Echelons, St. Peter Port, Guernsey, GY1 1AR, Guernsey

      IIF 3 IIF 4 IIF 5
    • icon of address Fox House, La Rue Des Pres Trading Estate, St. Saviour, Jersey, JE2 7QS, Jersey

      IIF 6
    • icon of address Fox House, Rue Des Pres, St Saviour, Jersey, JE2 4QS

      IIF 7
    • icon of address 338, Euston Road, Floor 6, London, NW1 3BG, England

      IIF 8
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 9 IIF 10
    • icon of address Fox House, Rue Des Pres, St Saviour, JE2 7QS, Jersey

      IIF 11 IIF 12
    • icon of address Les Ecehlons Court, Les Echelons, St. Peter Port, St. Peter Port, St. Peter Port, GY1 1AR, Guernsey

      IIF 13
    • icon of address Fox House, La Rue Des Pres, St. Saviour, JE2 7QS, Jersey

      IIF 14
  • Gower, Philip Sidney
    British company director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 64, Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 15
    • icon of address Dunraven, La Grande Route Des Sablons, Grouville, Jersey, JE3 9HG

      IIF 16
  • Gower, Philip Sidney
    British company director born in August 1943

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Rockmount, Le Mont De Gouray, St. Martin, Jersey, JE3 6UA

      IIF 17
  • Gower, Philip Sidney
    British company director born in August 1943

    Registered addresses and corresponding companies
    • icon of address La Maison De La Valette, La Rue De La Roulerie, Trinity, Jersey, Channel Islands, JE3 5HL

      IIF 18
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 338 Euston Road, Floor 6, London
    Active Corporate (10 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address 338 Euston Road, London
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    ANTLER PROPERTY INVESTMENTS PLC - 2002-10-02
    ANTLER PROPERTY CORPORATION PLC - 2017-01-25
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,879 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    ANTLER PROPERTY PLC - 2002-10-02
    ANTLER PROPERTY INVESTMENTS PLC - 2025-05-06
    icon of address 6th Floor 338 Euston Road, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    ANTLER PROPERTY CORPORATION LIMITED - 2002-10-02
    ANTLER HOMES MERTON LIMITED - 2001-02-21
    icon of address 6th Floor 338 Euston Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    671,836 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 338 Euston Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -530 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    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
  • 10
    icon of address Unit 13 Breasy Place, 9 Burroughs Gardens, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 11
    icon of address Unit 13 Breasy Place, 9 Burroughs Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 12
    TEMPO STRUCTURED PRODUCTS LIMITED - 2025-03-28
    icon of address 338 Euston Road, Floor 6, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Right to appoint or remove membersOE
  • 14
    NORWEST HOLST DEVELOPMENTS LIMITED - 1993-07-19
    SOGEA PROPERTIES (U.K.) LIMITED - 2001-04-19
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,098 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    PIRTON LAND AND PROPERTIES LIMITED - 1988-06-21
    PIRTONWAY LIMITED - 1977-12-31
    ANTLER PROPERTY CORPORATION PLC - 2001-02-15
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar ~ 2012-01-13
    IIF 15 - Director → ME
  • 2
    ANTLER PROPERTY INVESTMENTS PLC - 2002-10-02
    ANTLER PROPERTY CORPORATION PLC - 2017-01-25
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,879 GBP2024-03-31
    Officer
    icon of calendar 2003-01-24 ~ 2012-01-13
    IIF 16 - Director → ME
  • 3
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-12 ~ 2012-01-13
    IIF 17 - Director → ME
  • 4
    ANTLER HOMES LIMITED - 2001-02-15
    ANTLER HOMES YORKSHIRE LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-01-31 ~ 2000-02-07
    IIF 18 - 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.