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

Cowan, Henry

    Related profiles found in government register
  • Cowan, Henry
    British business manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 White House Croft, Long Newton, Stockton On Tees, Cleveland, TS21 1PJ

      IIF 1
  • Cowan, Henry
    British commercial director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincombe Lane, Shaftesbury, Dorset, SP7 8QD

      IIF 2
  • Cowan, Henry
    British consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, White House Croft, Long Newton, Stockton On Tees, TS21 1PJ, United Kingdom

      IIF 3
  • Cowan, Henry
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bv Milk, Wincombe Lane, Shaftesbury, Dorset, SP7 8QD

      IIF 4
  • Cowan, Henry
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 White House Croft, Long Newton, Stockton On Tees, Cleveland, TS21 1PJ

      IIF 5 IIF 6 IIF 7
  • Cowan, Henry
    British chief executive officer born in September 1947

    Resident in England

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

      IIF 8
  • Cowan, Henry
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Boxwell Road, Berkhamsted, HP4 3ET, United Kingdom

      IIF 9
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 12
  • Cowan, Harry
    British consultant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Boxwell Road, Berkhamsted, Herts, HP4 3ET

      IIF 13
  • Cowan, Harry
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Boxwell Road, Berkhamsted, Hertfordshire, HP4 3ET, United Kingdom

      IIF 14
  • Cowan, Henry
    born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkhamsted House, 121 High St, Berkhamsted, Herts, HP4 2DJ

      IIF 15
  • Cowan, Henry
    British company director born in September 1947

    Registered addresses and corresponding companies
    • icon of address 14 Lytton Road, Hatch End, Pinner, Middlesex, HA5 4RH

      IIF 16
  • Mr Henry Cowan
    British born in September 1960

    Resident in England

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

      IIF 17
  • Mr Henry Cowan
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkhamsted House, 121 High St, Berkhamsted, Herts, HP4 2DJ

      IIF 18
  • Mr Harry Cowan
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Boxwell Road, Berkhamsted, Hertfordshire, HP4 3ET, United Kingdom

      IIF 19
  • Mr Henry Cowan
    Scottish born in September 1947

    Resident in England

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

      IIF 20
  • Henry Cowan
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Boxwell Road, Berkhamsted, HP4 3ET, United Kingdom

      IIF 21
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Berkhamsted House, 121 High St, Berkhamsted, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-23 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 28 Boxwell Road, Berkhamsted, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Ceders Close, Off Belmont Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,000 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    111 GBP2023-12-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2009-07-31
    IIF 5 - Director → ME
  • 2
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-15 ~ 2009-07-31
    IIF 6 - Director → ME
  • 3
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2003-02-24 ~ 2009-07-31
    IIF 7 - Director → ME
  • 4
    icon of address Wincombe Lane, Shaftesbury, Dorset
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,582,212 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2024-02-15
    IIF 2 - Director → ME
  • 5
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    111 GBP2023-12-31
    Officer
    icon of calendar 2005-01-10 ~ 2006-04-01
    IIF 13 - Director → ME
  • 6
    BLACKMORE VALE MILK LIMITED - 2024-02-18
    icon of address Hurdles Farm, Fontmell Magna, Shaftesbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-26 ~ 2024-02-15
    IIF 4 - Director → ME
  • 7
    NEWTEC LABORATORIES LIMITED - 2013-12-09
    SERVEROUTE LIMITED - 1990-10-26
    icon of address I54 Business Park, Valiant Way, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2001-05-31
    IIF 1 - Director → ME
  • 8
    icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (6 parents)
    Equity (Company account)
    1,047,463 GBP2024-05-31
    Officer
    icon of calendar 2019-12-16 ~ 2023-02-24
    IIF 12 - Director → ME
  • 9
    SYSTEMS GUIDANCE INTERNATIONAL LIMITED - 2002-01-24
    CARDSTOPE LIMITED - 1986-09-03
    icon of address High Pines Blackdown Avenue, Pyrford, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,880 GBP2019-12-31
    Officer
    icon of calendar 1995-04-01 ~ 1999-09-22
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.