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 Stephen Charles Fowley

    Related profiles found in government register
  • Mr Stephen Charles Fowley
    Irish born in May 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Cj House, 9 Central Business Park, Southcote Road, Bournemouth, Dorset, BH1 3SJ, England

      IIF 1
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 2 IIF 3 IIF 4
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, England

      IIF 7
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 1, The Axium Centre, Dorchester Road Lytchett Minster, Poole, Dorset, BH16 6FE

      IIF 15
  • Fowley, Stephen Charles
    Irish born in May 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 16 IIF 17
  • Fowley, Stephen Charles
    Irish director born in May 1968

    Resident in Portugal

    Registered addresses and corresponding companies
  • Fowley, Stephen Charles
    Irish born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Arrowsmith Road, Wimborne, Dorset, BH21 3BG

      IIF 44
  • Fowley, Stephen Charles
    Irish company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Arrowsmith Road, Wimborne, Dorset, BH21 3BG

      IIF 45
  • Fowley, Stephen Charles
    Irish

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 46
  • Fowley, Stephen Charles

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Arrowsmith Road, Wimborne, Dorset, BH21 3BG

      IIF 47
  • Fowley, Stephen
    Irish company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodhaven House, 3 Talbot Avenue, Bournemouth, BH3 7HP

      IIF 48
  • Fowley, Stephen
    Irish general manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Woodfalls, 9 St Winifreds Road, Bournemouth, BH2 6NY

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -107,018 GBP2021-05-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -28,610 GBP2022-05-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -7,654 GBP2024-05-31
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-06-19 ~ now
    IIF 46 - Secretary → ME
  • 12
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -2,346,703 GBP2024-05-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    GREENHILL MANOR MANAGEMENT LIMITED - 2005-11-21
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    13,188 GBP2024-12-31
    Officer
    icon of calendar 2004-09-06 ~ now
    IIF 44 - Director → ME
  • 14
    WRALLCON PROPERTIES LTD - 2017-12-04
    ZZZ BB LIMITED - 2015-09-15
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    184,174 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -749,236 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    PIVOTAL GROUP HOLDINGS LIMITED - 2017-12-04
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    405,015 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PAS HOUSING ASSOCIATION - 2018-01-16
    icon of address Cj House 9 Central Business Park, Southcote Road, Bournemouth, Dorset, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 1 - Has significant influence or controlOE
  • 18
    THE O LAB CERAMICS AND PROSTHETICS LIMITED - 2017-04-10
    icon of address 1 The Axium Centre, Dorchester Road Lytchett Minster, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,415 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -424,510 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -28,610 GBP2022-05-31
    Person with significant control
    icon of calendar 2017-07-19 ~ 2017-07-19
    IIF 7 - Has significant influence or control OE
  • 2
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-10-17 ~ 2019-01-30
    IIF 24 - Director → ME
  • 3
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -7,654 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-20
    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
  • 4
    12 ROSKEAR LIMITED - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2017-10-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-10-11
    IIF 12 - Has significant influence or control OE
  • 5
    14 ROSKEAR LIMITED - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2017-10-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-10-11
    IIF 14 - Has significant influence or control OE
  • 6
    1 TOLVER ROAD LIMITED - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-19 ~ 2017-10-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2017-10-11
    IIF 11 - Has significant influence or control OE
  • 7
    39 LENNOX STREET LIMITED - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-19 ~ 2017-10-11
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2017-10-11
    IIF 13 - Has significant influence or control OE
  • 8
    icon of address One, Bell Lane, Lewes, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -266,894 GBP2024-11-30
    Officer
    icon of calendar 2004-01-19 ~ 2013-12-11
    IIF 45 - Director → ME
  • 9
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95,126 GBP2023-05-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-01-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-07-27
    IIF 9 - Has significant influence or control OE
  • 10
    GREENHILL MANOR MANAGEMENT LIMITED - 2005-11-21
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    13,188 GBP2024-12-31
    Officer
    icon of calendar 2004-09-06 ~ 2010-10-01
    IIF 47 - Secretary → ME
  • 11
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-10-17 ~ 2019-01-30
    IIF 28 - Director → ME
  • 12
    ALL TIME CARE LIMITED - 2017-12-01
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -271,794 GBP2024-03-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-01-30
    IIF 23 - Director → ME
  • 13
    WRALLCON PROPERTIES LTD - 2017-12-04
    ZZZ BB LIMITED - 2015-09-15
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    184,174 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2019-01-30
    IIF 18 - Director → ME
    icon of calendar 2015-12-01 ~ 2017-12-01
    IIF 20 - Director → ME
  • 14
    PIVOTAL CG LIMITED - 2018-04-28
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -240,200 GBP2022-05-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-12-01
    IIF 37 - Director → ME
  • 15
    PIVOTAL GROUP HOLDINGS LIMITED - 2017-12-04
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    405,015 GBP2024-05-31
    Officer
    icon of calendar 2017-07-18 ~ 2017-11-27
    IIF 36 - Director → ME
    icon of calendar 2018-08-29 ~ 2019-01-30
    IIF 29 - Director → ME
  • 16
    PAS HOUSING ASSOCIATION - 2018-01-16
    icon of address Cj House 9 Central Business Park, Southcote Road, Bournemouth, Dorset, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2008-06-25
    IIF 48 - Director → ME
  • 17
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,697 GBP2023-05-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-01-30
    IIF 25 - Director → ME
  • 18
    PROVIDERS OF ACCOMMODATION AND SUPPORT LIMITED - 2017-12-08
    PERSONAL ADMINISTRATION SYSTEMS 4 POLITICAL ASYLUM SEEKERS LIMITED - 2002-02-12
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    361,695 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2019-01-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-04-01
    IIF 4 - Has significant influence or control OE
  • 19
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -424,510 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-09-28
    IIF 21 - Director → ME
  • 20
    RHETOR 12 LIMITED - 1995-04-19
    icon of address 16 Tarrant Close, Canford Heath, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,255 GBP2024-05-31
    Officer
    icon of calendar 1999-05-31 ~ 2018-02-01
    IIF 49 - 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.