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

Dowdeswell, Nicholas Charles

    Related profiles found in government register
  • Dowdeswell, Nicholas Charles
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 1
    • icon of address No. 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, West Midlands, B94 6NW, England

      IIF 2
    • icon of address Blue Lias Works Stockton Road, Stockton, Southam, Warwickshire, CV47 8LD, England

      IIF 3
  • Dowdeswell, Nicholas Charles
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Newlyn Avenue, Bristol, BS9 1BP, England

      IIF 4
    • icon of address 29, Waterloo Place, Leamington Spa, Warwickshire, CV32 5LA, United Kingdom

      IIF 5
    • icon of address No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 6
  • Dowdeswell, Nicholas Charles
    British developer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Arnison Road, East Molesey, Surrey, KT8 9JJ

      IIF 7
  • Dowdeswell, Nicholas Charles
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 8
    • icon of address 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 9 IIF 10
    • icon of address K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, BA11 2FG, England

      IIF 11
    • icon of address K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, Somerset, BA11 2FG, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Rendle & Co, No 9 Hickley Court, Hockley Heath, Solihull, West Midlands, B94 6NW, England

      IIF 14
    • icon of address Blue Lias Works Stockton Road, Stockton, Southam, Warwickshire, CV47 8LD, England

      IIF 15 IIF 16
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 17
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwicskhire, CV34 6LW, England

      IIF 18
  • Dowdeswell, Nicholas Charles
    British manager born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6LW, England

      IIF 19
  • Dowdeswell, Nicholas Charles
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, BA11 2FG, England

      IIF 20
  • Dowdeswell, Nicholas Charles
    British property developer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, Somerset, BA11 2FG, United Kingdom

      IIF 21
  • Dowdeswell, Nicholas Charles
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6LW, England

      IIF 22
    • icon of address C/o Rendle & Co, No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 23
  • Dowdeswell, Nicholas Charles
    British company director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 8 Tregarvon Road, Clapham, London, SW11 5QE

      IIF 24
  • Dowdeswell, Nicholas Charles
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, BA11 2FG, England

      IIF 25
  • Dowdeswell, Nicholas Charles
    British

    Registered addresses and corresponding companies
    • icon of address No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 26
  • Dowdeswell, Nicholas Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Tregarvon Road, Clapham, London, SW11 5QE

      IIF 27
  • Dowdeswell, Nicholas Charles
    British developer

    Registered addresses and corresponding companies
    • icon of address 6 Arnison Road, East Molesey, Surrey, KT8 9JJ

      IIF 28
  • Dowdeswell, Nicolas Charles
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, Somerset, BA11 2FG, United Kingdom

      IIF 29 IIF 30
    • icon of address Blue Lias Works Stockton Road, Stockton, Southam, Warwickshire, CV47 8LD, England

      IIF 31 IIF 32 IIF 33
  • Dowdeswell, Nicholas Charles

    Registered addresses and corresponding companies
    • icon of address K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, Somerset, BA11 2FG, United Kingdom

      IIF 34 IIF 35
  • Mr Nicholas Charles Dowdeswell
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 36
    • icon of address 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 37
    • icon of address K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, BA11 2FG, England

      IIF 38 IIF 39
    • icon of address K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, Somerset, BA11 2FG, United Kingdom

      IIF 40 IIF 41
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6LW, England

      IIF 42
    • icon of address C/o Rendle & Co, No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 43
    • icon of address No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 44
    • icon of address Blue Lias Works, Stockton Road, Stockton, Southam, Warwickshire, CV47 8LD, England

      IIF 45 IIF 46
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwicskhire, CV34 6LW, England

      IIF 47
  • Mr Nicholas Charles Dowdeswell
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, Somerset, BA11 2FG, United Kingdom

      IIF 48
    • icon of address Unit K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, BA11 2FG, England

      IIF 49
  • Mr Nicolas Charles Dowdeswell
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K12 The Courtyard, Jenson Avenue, Commerce Park, Frome, Somerset, BA11 2FG, United Kingdom

      IIF 50
    • icon of address Blue Lias Works, Stockton Road, Stockton, Southam, CV47 8LD, United Kingdom

      IIF 51
    • icon of address Unit 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 4 Newlyn Avenue, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,128 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Unit K12 The Courtyard Jenson Avenue, Commerce Park, Frome, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Blue Lias Works Stockton Road, Stockton, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,140,291 GBP2023-11-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 46 - Has significant influence or controlOE
  • 4
    icon of address C/o Rendle & Co No 9 Hickley Court, Hockley Heath, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 1 Pegasus House Pegasus Court, Tachbrook Park, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 6
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,552 GBP2024-08-31
    Officer
    icon of calendar 2005-08-22 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address No. 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442,216 GBP2018-11-30
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 9
    icon of address Blue Lias Works Stockton Road, Stockton, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Blue Lias Works Stockton Road, Stockton, Southam, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,264 GBP2023-02-28
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 5 - Director → ME
  • 11
    GEORGE DYKE (1980) LIMITED - 1995-04-06
    HAMMERGEM LIMITED - 1980-12-31
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Blue Lias Works Stockton Road, Stockton, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,077 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 15 - Director → ME
  • 13
    DOWDESWELL & FOWLER LLP - 2007-07-06
    icon of address C/o Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 10 - Director → ME
  • 15
    ROCKHAVEN DEVELOPMENTS LIMITED - 2014-05-15
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address K12 The Courtyard Jenson Avenue, Commerce Park, Frome, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,341 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,688,453 GBP2018-03-31
    Officer
    icon of calendar 1996-07-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1997-08-11 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 18
    icon of address K12 The Courtyard Jenson Avenue, Commerce Park, Frome, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,682 GBP2025-02-28
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 29 - Director → ME
    icon of calendar 2018-02-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    PROSPECT CAPITAL DEVELOPMENTS (BATH) LTD - 2014-05-15
    icon of address K12 The Courtyard Jenson Avenue, Commerce Park, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,515 GBP2024-04-30
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2009-04-22 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address K12 The Courtyard Jenson Avenue, Commerce Park, Frome, England
    Active Corporate (1 parent)
    Equity (Company account)
    -513 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address K12 The Courtyard Jenson Avenue, Commerce Park, Frome, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,187 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    icon of address Blue Lias Works Stockton Road, Stockton, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Blue Lias Works Stockton Road, Stockton, Southam, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,378 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PROSPECT CORPORATE SERVICES LIMITED - 2017-03-29
    STONECUTTER DEVELOPMENTS LIMITED - 2015-12-09
    icon of address K12 The Courtyard Jenson Avenue, Commerce Park, Frome, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,166 GBP2024-02-29
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Blue Lias Works Stockton Road, Stockton, Southam, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,897 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 33 - Director → ME
Ceased 6
  • 1
    icon of address 77 Great Pulteney Street, Bath, North East Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    18,509 GBP2024-03-31
    Officer
    icon of calendar 1995-07-24 ~ 1997-09-15
    IIF 24 - Director → ME
  • 2
    OVAL (1896) LIMITED - 2003-11-11
    PROSPECT CAPITAL DEVELOPMENTS (AVONMOUTH) LIMITED - 2009-11-17
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -695,097 GBP2024-06-30
    Officer
    icon of calendar 2003-11-10 ~ 2012-12-14
    IIF 7 - Director → ME
    icon of calendar 2003-11-10 ~ 2012-12-14
    IIF 28 - Secretary → ME
  • 3
    icon of address No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -344,130 GBP2016-04-30
    Officer
    icon of calendar 2005-05-24 ~ 2017-11-16
    IIF 19 - Director → ME
  • 4
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2018-05-25
    IIF 17 - Director → ME
  • 5
    icon of address No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,688,453 GBP2018-03-31
    Officer
    icon of calendar 1996-07-18 ~ 1997-07-15
    IIF 27 - Secretary → ME
  • 6
    icon of address Suite 1, The Portway Centre Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,368 GBP2024-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2018-08-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-08-16
    IIF 47 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.