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

Bowman, David

    Related profiles found in government register
  • Bowman, David
    British divisional accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE, England

      IIF 1 IIF 2
    • icon of address Bellway Homes Yorkshire, 2 Deighton Close, Weatherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 3
  • Bowman, David
    British finance director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspired Property Management Limited, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 4
    • icon of address 15 The Pastures, Royston, Barnsley, S71 4RQ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Bowman, David Charles
    British finance director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 The Pastures, Royston, Barnsley, South Yorkshire, S71 4RQ, United Kingdom

      IIF 9
  • Bowman, David Charles
    British finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, United Kingdom

      IIF 10
    • icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, United Kingdom

      IIF 11
    • icon of address Bellway Homes Yorkshire Division, First Floor 2150 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 12 IIF 13
    • icon of address First Floor, 2150 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 18
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 19 IIF 20
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 25
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 26
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 27
    • icon of address 2, Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 28
  • Bowman, David Charles
    British director born in December 1970

    Registered addresses and corresponding companies
    • icon of address 6 Thorncliffe Close, Swallownest, Sheffield, South Yorks, S26 4SY

      IIF 29 IIF 30
  • Bowman, David Charles
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90/92, King Street, Maidstone, Kent, ME14 1BH

      IIF 31
  • Bowman, David Charles

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 32
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 33 IIF 34
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 39
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 40
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 41
  • Bowman, David

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Yorkshire, 2 Deighton Close, Weatherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 42
    • icon of address 2, Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, England

      IIF 43
  • Mr David Charles Bowman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 2150 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 2, Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 48
  • Mr David Charles Bowman
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90/92, King Street, Maidstone, Kent, ME14 1BH

      IIF 49
child relation
Offspring entities and appointments
Active 2
  • 1
    INVICTA ASSET FINANCE LIMITED - 2012-11-28
    STIDDARD FINANCIAL SERVICES LIMITED - 2012-11-20
    REDDH PROFESSIONAL LIMITED - 2010-01-25
    NOBLE STREET CONSULTING LIMITED - 2006-11-15
    STIDDARD NETWORK SUPPORT LIMITED - 2005-11-09
    HAWKLEY MOTORSPORT LIMITED - 2005-09-28
    THE EUROPEAN 24 HR ENDURANCE KARTING CHAMPIONSHIP LIMITED - 2005-07-05
    icon of address Stiddard, 90/92 King Street, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    903 GBP2024-04-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2023-02-20 ~ 2023-06-29
    IIF 11 - Director → ME
  • 2
    icon of address Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2023-02-20 ~ 2023-06-29
    IIF 10 - Director → ME
  • 3
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-23 ~ 2020-03-20
    IIF 5 - Director → ME
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2019-04-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2019-04-09
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2019-09-06
    IIF 19 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-08-06
    IIF 34 - Secretary → ME
  • 6
    DUCHY HOMES (OLD MALTON) LIMITED - 2021-10-01
    MIDDCO 10 LIMITED - 2019-11-27
    DUCHY HOMES (GRIMSARGH) LIMITED - 2019-05-28
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2019-11-26
    IIF 23 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-11-26
    IIF 35 - Secretary → ME
  • 7
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2019-09-06
    IIF 22 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-09-06
    IIF 36 - Secretary → ME
  • 8
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2019-09-06
    IIF 21 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-09-06
    IIF 37 - Secretary → ME
  • 9
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2019-09-06
    IIF 26 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-09-06
    IIF 40 - Secretary → ME
  • 10
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2019-08-06
    IIF 18 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-09-06
    IIF 32 - Secretary → ME
  • 11
    DUCHY HOMES (OLD MALTON) LIMITED - 2019-03-04
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2019-09-06
    IIF 24 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-09-06
    IIF 38 - Secretary → ME
  • 12
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2019-09-06
    IIF 20 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-09-06
    IIF 33 - Secretary → ME
  • 13
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2019-05-20 ~ 2019-09-06
    IIF 25 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-09-06
    IIF 39 - Secretary → ME
  • 14
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2016-03-30
    IIF 2 - Director → ME
  • 15
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2019-02-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2023-01-05
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MCLEAN HOMES RIDINGS LIMITED - 2002-01-02
    TARMAC HOMES YORKSHIRE LIMITED - 1996-03-04
    TARMAC HOMES SOUTH YORKSHIRE LIMITED - 1987-02-02
    WHITE'S STONE PRODUCTS LIMITED - 1976-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2006-12-31
    IIF 30 - Director → ME
  • 17
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-08-23 ~ 2020-03-20
    IIF 8 - Director → ME
  • 18
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2019-07-08
    IIF 3 - Director → ME
    icon of calendar 2013-10-04 ~ 2014-01-29
    IIF 42 - Secretary → ME
  • 19
    icon of address 9 Pioneer Court, Morton Palms, Darlington, Co Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2019-07-08
    IIF 9 - Director → ME
  • 20
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-08-23 ~ 2019-03-28
    IIF 7 - Director → ME
    icon of calendar 2015-06-25 ~ 2015-07-28
    IIF 43 - Secretary → ME
  • 21
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-08-23 ~ 2019-03-28
    IIF 6 - Director → ME
  • 22
    icon of address Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2019-09-10
    IIF 4 - Director → ME
  • 23
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-02-04
    IIF 12 - Director → ME
  • 24
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2009-03-26
    IIF 29 - Director → ME
  • 25
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2019-04-09
    IIF 14 - Director → ME
  • 26
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-02-04
    IIF 13 - Director → ME
  • 27
    icon of address Inspired Property Management, 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2019-07-15
    IIF 1 - Director → ME
  • 28
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-02-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2023-01-06
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13
    icon of address Exchange House Kelburn Court, Birchwood, Warrington
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-01
    IIF 27 - Director → ME
    icon of calendar 2020-01-31 ~ 2021-03-01
    IIF 41 - Secretary → ME
  • 30
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2019-02-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2023-01-06
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.