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 James Francis Bowers

    Related profiles found in government register
  • Mr James Francis Bowers
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR

      IIF 1
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, England

      IIF 2
  • Bowers, James Francis
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Shires, Great North Road, Clifton, Morpeth, Northumberland, NE61 6DQ

      IIF 3
  • Bowers, James Francis
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • James Francis Bowers
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, England

      IIF 15
  • Mr James Bowers
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cressbrook, Kendal Road, Carnforth, LA6 2FR, United Kingdom

      IIF 16
    • icon of address 15, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 17
    • icon of address Stokoe Rodger, Unit 15 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 18 IIF 19
  • Mr Andrew James Bowers
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Monkhouse Avenue, North Shields, NE30 3QU, United Kingdom

      IIF 20
    • icon of address 4, Monkhouse Avenue, North Shields, Tyne And Wear, NE30 3QU, England

      IIF 21
    • icon of address 4, Monkhouse Avenue, North Shields, Tyne And Wear, NE30 3QU, United Kingdom

      IIF 22
  • Bowers, James Francis
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cressbrook House, Kendal Road, Kirkby Lonsdale, Carnforth, LA6 2HW, United Kingdom

      IIF 23
  • Bowers, James Francis
    British none born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR, United Kingdom

      IIF 24
  • Bowers, James Francis
    British co director born in January 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 14 Main Street, Kirkby Lonsdale, Via Carnforth, Lancashire, LA6 2AE

      IIF 25 IIF 26
  • Bowers, James
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cressbrook, Kendal Road, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2FR, United Kingdom

      IIF 27
    • icon of address 15, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 28
    • icon of address Stokoe Rodger, Unit 15 Bankside, The Watermark, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 29 IIF 30
  • Bowers, Andrew James
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, England

      IIF 31 IIF 32 IIF 33
    • icon of address 4, Monkhouse Avenue, North Shields, NE30 3QU, United Kingdom

      IIF 34 IIF 35
    • icon of address 4, Monkhouse Avenue, North Shields, Tyne And Wear, NE30 3QU, England

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4 Monkhouse Avenue, North Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -357,167 GBP2024-03-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,749,705 GBP2024-03-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,962 GBP2024-03-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,617,375 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Monkhouse Avenue, North Shields, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Monkhouse Avenue, North Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2011-05-16
    IIF 4 - Director → ME
  • 2
    BOWERS AND NORMAN LTD - 2020-01-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -183,672 GBP2024-03-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-08-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2022-08-15
    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
  • 3
    icon of address Unit 2 - 4 Protection House, Albion Road, North Shields, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,088 GBP2025-06-30
    Officer
    icon of calendar 2019-06-28 ~ 2021-04-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2021-05-20
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CEDAR HOUSE & LOWGATE HOUSE SCHOOLS LIMITED - 2002-12-17
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2002-07-19 ~ 2011-05-16
    IIF 10 - Director → ME
  • 5
    WITHERSLACK GROUP OF SCHOOLS (SOUTH) LIMITED - 2011-12-12
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2005-07-02 ~ 2011-05-16
    IIF 26 - Director → ME
  • 6
    icon of address Connemara, Great North Road, Clifton, Morpeth, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-02-28
    Officer
    icon of calendar 1999-11-05 ~ 2016-12-09
    IIF 14 - Director → ME
  • 7
    icon of address 4 Monkhouse Avenue, North Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -357,167 GBP2024-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2022-08-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2022-08-15
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Arkle House, Lonsdale Street, Carlisle, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    75,049 GBP2021-03-31
    Officer
    icon of calendar 2001-03-28 ~ 2002-11-15
    IIF 13 - Director → ME
  • 9
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,749,705 GBP2024-03-31
    Officer
    icon of calendar 2012-07-17 ~ 2022-08-15
    IIF 5 - Director → ME
  • 10
    WESTMORLAND SCHOOL LIMITED - 2007-10-18
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2006-09-01 ~ 2011-05-16
    IIF 11 - Director → ME
  • 11
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,962 GBP2024-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2022-08-15
    IIF 27 - Director → ME
  • 12
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,617,375 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-08-15
    IIF 23 - Director → ME
  • 13
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2005-07-02 ~ 2011-05-16
    IIF 25 - Director → ME
  • 14
    PONTVILLE & LAKESIDE SCHOOLS LIMITED - 2005-08-12
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2002-07-18 ~ 2011-05-16
    IIF 9 - Director → ME
  • 15
    WITHERSLACK CARE AND EDUCATION INITIATIVES LIMITED - 2011-12-12
    WITHERSLACK CARE LIMITED - 2007-11-15
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2003-08-21 ~ 2011-05-16
    IIF 12 - Director → ME
  • 16
    PIMCO 2892 LIMITED - 2011-04-05
    WITHERSLACK GROUP LIMITED - 2012-06-13
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2017-08-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DOWNMARK LIMITED - 1998-12-22
    WESTMORLAND EDUCATION SERVICES LIMITED - 2002-10-09
    JAMES BOWERS EDUCATION LIMITED - 2012-06-13
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1998-06-12 ~ 2011-05-16
    IIF 8 - Director → ME
  • 18
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 1996-03-05 ~ 2011-05-16
    IIF 3 - Director → ME
  • 19
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2002-07-18 ~ 2011-05-16
    IIF 6 - Director → ME
  • 20
    JBE TRAINING AND DEVELOPMENT LIMITED - 2012-07-27
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2011-05-16
    IIF 7 - 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.