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

Mr Michael James Bowkett

    Related profiles found in government register
  • Mr Michael James Bowkett
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beren Court, Newney Green, Chelmsford, CM1 3SQ, England

      IIF 1
    • icon of address Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

      IIF 2
    • icon of address The Old Stables, Rysley, Little Baddow, Chelmsford, Essex, CM3 4DD, England

      IIF 3
    • icon of address Abacus House, 14-18 Forest Road, Loughton, IG10 1DX, England

      IIF 4
    • icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, England

      IIF 5
    • icon of address Wilbow Properties Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 6
  • Mr Michael Bowkett
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Supply 2 Location Group Ltd, Southend Road, Fobbing, Essex, SS17 9EY, England

      IIF 7
  • Mr Michael David Bowkett
    British born in January 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tune Up Autospares Ltd, 167 Gelli Road, Rhondda, Cynon Taff, CF41 7ND

      IIF 8
  • Bowkett, Michael James
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 14-18 Forest Road, Loughton, IG10 1DX, England

      IIF 9
    • icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 10
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 11 IIF 12
    • icon of address Wilbow Properties Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 13
  • Bowkett, Michael James
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Rysley, Little Baddow, Chelmsford, Essex, CM3 4DD, England

      IIF 14
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 15 IIF 16
  • Mr Michael Bowkett
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Tollpark Place, Cumbernauld, Glasgow, G68 0LN, Scotland

      IIF 17
  • Michael Bowkett
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bulwark Industrial Estate, Bulwark, Chepstow, NP16 5QZ, Wales

      IIF 18
  • Bowkett, Michael
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Supply 2 Location Group Ltd, Southend Road, Fobbing, Essex, SS17 9EY, England

      IIF 19
  • Bowkett, Michael James
    British co director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 8 Baddow Court, Church Street Great Baddow, Chelmsford, Essex, CM2 7JB

      IIF 20
  • Bowkett, Michael James
    British company director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 4 Elmores, Church Lane, Loughton, Essex, IG10 1NX

      IIF 21
  • Bowkett, Michael James
    British director born in September 1963

    Registered addresses and corresponding companies
    • icon of address Syringa Cottage, Chimney Pot Lane Cock Clarks, Chelmsford, Essex, CM3 6RQ

      IIF 22 IIF 23 IIF 24
  • Bowkett, Michael James
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Elmores, Church Lane, Loughton, Essex, IG10 1NX

      IIF 25
  • Bowkett, Michael
    British director born in April 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 167 Gelli Road, Gelli, Pentre, Mid Glamorgan, CF41 7ND

      IIF 26
  • Bowkett, Michael James

    Registered addresses and corresponding companies
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 22 Kingston Chase, Heybridge, Maldon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HOMEC LIMITED - 2020-01-07
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,122 GBP2024-05-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Supply 2 Location Group Ltd, Southend Road, Fobbing, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,579 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CHIVERMILE LIMITED - 1998-08-07
    icon of address Abacus House, 14-18 Forest Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    397,550 GBP2024-07-31
    Officer
    icon of calendar 2005-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    2,464,742 GBP2024-05-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,277,864 GBP2024-05-31
    Officer
    icon of calendar 2009-05-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2010-06-17 ~ now
    IIF 27 - Secretary → ME
  • 7
    icon of address 57 Napier Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,139,031 GBP2024-05-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 23 Beacon Business Park Norman Way, Portskewett, Caldicot, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -188,132 GBP2024-05-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Wilbow Properties Ltd Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,644 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2023-12-24
    Officer
    icon of calendar 2007-11-09 ~ 2009-01-30
    IIF 20 - Director → ME
  • 2
    icon of address 8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-15 ~ 2002-06-05
    IIF 23 - Director → ME
  • 3
    HOMEC LIMITED - 2020-01-07
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,122 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-08-21 ~ 2022-06-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    G & B SCAFFOLD COMPANY LIMITED - 2009-09-27
    icon of address Beren Court, Newney Green, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2008-02-29
    IIF 21 - Director → ME
    icon of calendar 2005-10-07 ~ 2008-02-29
    IIF 25 - Secretary → ME
  • 5
    GENERATION BUILDING EQUIPMENT LIMITED - 1997-07-04
    MITIE ACCESS SYSTEMS LIMITED - 2002-08-29
    MITIE GENERATION LIMITED - 2004-10-06
    FULSETGATE LIMITED - 1978-12-31
    MITIE GENERATION LIMITED - 2002-07-23
    icon of address Trinity Street, Off Tat Bank Road, Oldbury, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-20 ~ 2000-03-22
    IIF 24 - Director → ME
  • 6
    MITIE GENERATION LIMITED - 2002-08-29
    MITIE ACCESS SYSTEMS LTD - 2002-07-23
    MITIE PLANT HIRE LIMITED - 1999-08-24
    TAPEHIRE LIMITED - 1996-12-24
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-20 ~ 2002-06-05
    IIF 22 - Director → ME
  • 7
    CHIVERMILE LIMITED - 1998-08-07
    icon of address Abacus House, 14-18 Forest Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    397,550 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-03-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,277,864 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address 57 Napier Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,139,031 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2022-06-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 23 Beacon Business Park Norman Way, Portskewett, Caldicot, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -188,132 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-02-04 ~ 2022-06-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-11-08 ~ 2021-03-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2021-03-03
    IIF 8 - 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.