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 Edward Fowler

    Related profiles found in government register
  • Mr Edward Fowler
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-29, Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 1
  • Edward Fowler
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Edward Charles Fowler
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Wagg Courtyard, Docking, King's Lynn, PE31 8FT, England

      IIF 5 IIF 6
    • 25-29, Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW

      IIF 7
  • Fowler, Edward Charles
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Innovation Drive, King's Lynn, Norfolk, PE30 5BY, England

      IIF 8
  • Fowler, Edward Charles
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-29, Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Fowler, Edward
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-29, Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 13
  • Fowler, Edward Charles
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9 The Spinney, Wakefield, West Yorkshire, WF2 6JN

      IIF 14
  • Fowler, Edward Charles
    British internet development born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25-29, Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW, England

      IIF 15
  • Fowler, Edward Charles
    British director born in September 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 1c, Station Road, Docking, Norfolk, PE31 8LT, England

      IIF 16 IIF 17
    • Unit 1c, Station Road, Docking, King's Lynn, Norfolk, PE31 8LT, United Kingdom

      IIF 18
  • Fowler, Edward
    British retired born in August 1931

    Resident in England

    Registered addresses and corresponding companies
    • Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 19
  • Fowler, Edward
    British solicitor born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Curzon House, Southernhay West, Exeter, Devon, EX1 1RS, United Kingdom

      IIF 20
  • Fowler, Edward

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    ABODE CONVEYANCING LIMITED - 2011-03-10
    Jonathan S White & Company, 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -658,090 GBP2023-08-31
    Officer
    2002-08-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    1 Innovation Drive, King's Lynn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2011-05-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    1 Innovation Drive, King's Lynn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2011-05-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2024-11-21 ~ now
    IIF 19 - Director → ME
  • 5
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-25 ~ dissolved
    IIF 14 - Director → ME
  • 6
    23-29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,078 GBP2023-03-31
    Officer
    2018-03-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 12 - Director → ME
    2022-04-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    25-29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,935 GBP2023-12-31
    Officer
    2018-07-26 ~ now
    IIF 8 - Director → ME
  • 9
    Unit 1c Station Road, Docking, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 18 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Jonathan S White & Company 25-29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ 2025-02-17
    IIF 10 - Director → ME
    Person with significant control
    2024-11-19 ~ 2025-02-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    Jonathan S White & Company, 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,312 GBP2023-09-30
    Officer
    2008-10-01 ~ 2024-12-11
    IIF 9 - Director → ME
  • 3
    STEPHENS SCOWN EMPLOYEES LIMITED - 2016-04-26
    Curzon House, Southernhay West, Exeter, Devon, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,240,229 GBP2024-04-30
    Officer
    2017-05-01 ~ 2018-04-20
    IIF 20 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.