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

Mower, Paul Fenton

    Related profiles found in government register
  • Mower, Paul Fenton
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, West Wratting Road, Balsam, Cambridge, CB1 6DX, United Kingdom

      IIF 1
    • icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, CB1 6DX

      IIF 2 IIF 3
    • icon of address 14, West Wratting Road, Balsham, Cambridge, Cambridgeshire, CB21 4DX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mower, Paul Fenton
    British accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Kilmarnock Drive, Bushmead, Luton, Bedfordshire, LU2 7YP

      IIF 7
    • icon of address 14, 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, CB21 4DX, United Kingdom

      IIF 8
    • icon of address 14, West Wratting Road, Balsham, Cambridge, CB21 4DX, United Kingdom

      IIF 9
    • icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, CB1 6DX

      IIF 10
    • icon of address Edinburgh House, 7 Corporation Street, Corby, Northamptonshire, NN17 1NG, United Kingdom

      IIF 11
    • icon of address 99, Sanders Road, Finedon Road Industrial Estate, Wellingborough, NN8 4NL, England

      IIF 12 IIF 13
    • icon of address 99, Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4NL, England

      IIF 14
  • Mower, Paul Fenton
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, CB1 6DX

      IIF 15
    • icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northants, NN8 4NL, United Kingdom

      IIF 16
  • Mower, Paul Fenton
    British financial director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, CB1 6DX

      IIF 17
  • Mower, Paul Fenton
    British manager born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Lyttleton Road, Northampton, NN5 7ET, United Kingdom

      IIF 18
    • icon of address 99, Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4NL, England

      IIF 19
  • Mower, Paul Fenton
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Wratting Road, Balsham, Cambridge, CB21 4DX, England

      IIF 20 IIF 21
  • Mr Paul Fenton Mower
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, West Wratting Road, Balsam, Cambridge, CB1 6DX, United Kingdom

      IIF 22
  • Mower, Paul Fenton
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, CB1 6DX

      IIF 23
  • Mr Paul Fenton Mower
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Wratting Road, Balsham, Cambridge, CB21 4DX, England

      IIF 24 IIF 25
    • icon of address 14, West Wratting Road, Balsham, Cambridge, Cambridgeshire, CB21 4DX, United Kingdom

      IIF 26
    • icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northants, NN8 4NL, United Kingdom

      IIF 27
  • Mr Paul Mower
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, CB21 4DX, United Kingdom

      IIF 28
    • icon of address 14, West Wratting Road, Balsham, Cambridge, Cambridgeshire, CB21 4DX, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit B, Lyttleton Road, Northampton, NN5 7ET, United Kingdom

      IIF 31
    • icon of address 99, Sanders Road, Finedon Road Industrial Estate, Wellingborough, NN8 4NL, England

      IIF 32 IIF 33
    • icon of address 99, Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4NL, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 40 Kilmarnock Drive, Bushmead, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    1ST NATIONAL PROPERTY SERVICES LIMITED - 2013-11-20
    icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Edinburgh House, 7 Corporation Street, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    GAMETIME LEISURE LIMITED - 1998-11-11
    BANSOLS A LIMITED - 1998-11-30
    1ST NATIONAL LIMITED - 2013-11-20
    1ST NATIONAL TRADESMEN LIMITED - 2006-06-28
    icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,084 GBP2024-03-31
    Officer
    icon of calendar 2004-06-22 ~ now
    IIF 2 - Director → ME
  • 6
    1ST NATIONAL LIMITED - 2006-06-28
    icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    1ST NATIONAL LOCKSMITHS LIMITED - 2015-07-13
    icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit B, Lyttleton Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    1ST NATIONAL DRAINS LIMITED - 2015-01-23
    icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,503 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 14 West Wratting Road, Balsham, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,858 GBP2025-03-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14 West Wratting Road, Balsham, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    FARBOUD LIMITED - 2008-01-08
    icon of address Unit 1 Farboud Innovation Park, Formula Drive, Newmarket, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -3,068,435 GBP2024-06-30
    Officer
    icon of calendar 2002-10-04 ~ 2006-02-28
    IIF 17 - Director → ME
  • 2
    icon of address 13 Grindale Road, Hamilton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2025-01-31
    Officer
    icon of calendar 2002-08-29 ~ 2003-03-27
    IIF 23 - Secretary → ME
  • 3
    icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2023-11-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-08
    IIF 28 - Has significant influence or control OE
  • 4
    icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2023-11-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-08
    IIF 32 - Has significant influence or control OE
  • 5
    WICKIDS LIMITED - 2021-01-27
    icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2011-03-01 ~ 2023-11-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-08
    IIF 33 - Has significant influence or control OE
  • 6
    QAL LIMITED - 2004-09-28
    icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    9,774 GBP2025-06-30
    Officer
    icon of calendar 2004-03-02 ~ 2023-11-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-03-01 ~ 2023-11-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-08
    IIF 34 - Has significant influence or control OE
  • 8
    icon of address 99 Sanders Road Finedon Road Industrial Estate, Wellingborough, Northants, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    607,265 GBP2024-06-30
    Officer
    icon of calendar 2017-08-25 ~ 2023-11-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2023-11-08
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ROCIALLE INHEALTH LIMITED - 2008-06-02
    ROCIALLE MEDICAL LIMITED - 2005-11-02
    icon of address Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2003-05-19
    IIF 10 - Director → ME
  • 10
    icon of address Farboud Innovation Park, Formula Drive, Newmarket, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-03 ~ 2009-06-10
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.