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

Bowles, Stephen James

    Related profiles found in government register
  • Bowles, Stephen James
    British architect born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 1
  • Bowles, Stephen James
    British chartered architect born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22, Old Mill Place, Aston Clinton, Aylesbury, HP22 5ZQ, England

      IIF 2
    • Claydon House, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE, England

      IIF 3
  • Bowles, Stephen James
    British councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Longridge, Quarry Wood Road, Marlow, Buckinghamshire, SL7 1RE

      IIF 4
  • Bowles, Stephen James
    British retired member of riba born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire, HP19 8FF, England

      IIF 5
  • Mr Stephen James
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7, Chaseside Close, Cheddington, Leighton Buzzard, Beds, LU7 0SA, England

      IIF 6
  • Mr Stephen James
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Church Street, Whitchurch, RG28 7AB, England

      IIF 7
  • Bowles, Stephen James
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR, England

      IIF 8
  • Bowles, Stephen James
    British architect born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Glebe, Weston Turville, Aylesbury, Buckinghamshire, HP22 5ST, Uk

      IIF 9
  • Bowles, Stephen James
    British chartered architect born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Glebe, Weston Turville, Aylesbury, Buckinghamshire, HP22 5ST, England

      IIF 10
    • 37, St. Margarets Street, Canterbury, CT1 2TU, England

      IIF 11
    • Chilterns Ms Centre, Oakwood Close, Wendover, Buckinghamshire, HP22 5LX

      IIF 12
  • Bowles, Stephen James
    British

    Registered addresses and corresponding companies
    • 10, The Glebe, Weston Turville, Aylesbury, Buckinghamshire, HP22 5ST, Uk

      IIF 13
  • James, Stephen
    British associate director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Rothamsted Research Ltd, West Common, Harpenden, Hertfordshire, AL5 2JQ, United Kingdom

      IIF 14
    • West Common, Harpenden, Hertfordshire, AL5 2JQ, Uk

      IIF 15
  • James, Stephen
    British consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7, Chaseside Close, Cheddington, Leighton Buzzard, Beds, LU7 0SA, England

      IIF 16
  • James, Stephen
    British partially retired consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Chilterns Ms Centre, Oakwood Close, Wendover, Buckinghamshire, HP22 5LX

      IIF 17
  • James, Stephen
    British research manager born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7 Chaseside Close, Cheddington, Bedfordshire, LU7 0SA

      IIF 18
  • James, Stephen
    British ceo born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ashfield Green, Yateley, GU46 6AL, United Kingdom

      IIF 19
  • James, Stephen
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Moorbridge Court, 29-31 Moorbridge Road, Maidenhead, Berkshire, SL6 8LT, England

      IIF 20
    • 14 Ashfield Green, Yateley, Hampshire, GU46 6AL

      IIF 21
  • Mr Stephen James
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • B Gogarstone Cottage, Newbridge, Midlothian, EH28 8NL, United Kingdom

      IIF 22
  • Mr Stephen James Bowles
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR

      IIF 23
  • James, Stephen
    British analyst born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gogarstone Cottage, Gogarstone Road, Newbridge, EH28 8NL, Scotland

      IIF 24
  • James, Stephen
    British director born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63/11, Bonnington Road, Edinburgh, EH6 5JQ, Scotland

      IIF 25
  • James, Stephen
    British

    Registered addresses and corresponding companies
  • James, Stephen
    British director

    Registered addresses and corresponding companies
    • 7 Chaseside Close, Cheddington, Bedfordshire, LU7 0SA

      IIF 33
  • James, Stephen
    British research manager born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Chaseside Close, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SA

      IIF 34 IIF 35 IIF 36
    • 7, Chaseside Close, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SA, United Kingdom

      IIF 37 IIF 38 IIF 39
  • James, Stephen

    Registered addresses and corresponding companies
    • 7, Chaseside Close, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SA, United Kingdom

      IIF 40
    • 7, Chaseside Close, Cheddington, Leighton Buzzard, Beds, LU7 0SA, England

      IIF 41
    • 14, Ashfield Green, Yateley, GU46 6AL, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    AYLESBURY VALE ADVANTAGE - 2014-05-21
    DELIVERY 2031 LIMITED - 2005-06-20
    The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    247,304 GBP2024-03-31
    Officer
    2019-07-31 ~ now
    IIF 5 - director → ME
  • 2
    7 Chaseside Close, Cheddington, Leighton Buzzard, Beds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,720 GBP2019-02-28
    Officer
    2015-02-23 ~ dissolved
    IIF 16 - director → ME
    2015-02-23 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CHURCH GREEN MGT - 2019-02-19
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Corporate (4 parents)
    Equity (Company account)
    12,725 GBP2023-12-31
    Officer
    2021-07-09 ~ now
    IIF 1 - director → ME
  • 4
    2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    102,823 GBP2024-03-31
    Officer
    2007-04-01 ~ now
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    8 King Edward Street, Oxford, Uk
    Dissolved corporate (3 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 9 - director → ME
    2008-04-03 ~ dissolved
    IIF 13 - secretary → ME
  • 6
    LAWES AGRICULTURAL TRUST COMPANY LIMITED - 2014-02-18
    Rothamsted, Harpenden, Herts
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2004-11-23 ~ dissolved
    IIF 27 - secretary → ME
  • 7
    63/11 Bonnington Road, Edinburgh, Scotland
    Corporate (1 parent)
    Total liabilities (Company account)
    38,146 GBP2023-08-31
    Officer
    2014-09-29 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    14 Church Street, Whitchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,106 GBP2017-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 19 - director → ME
    2016-03-29 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    ADVENTURE LEARNING FOUNDATION - 2018-06-04
    ADVENTURE LEARNING FOUNDATION LTD - 2013-12-13
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 2 - director → ME
Ceased 19
  • 1
    Pindar House Thornburgh Road, Eastfield, Scarborough
    Dissolved corporate (1 parent)
    Officer
    2003-10-17 ~ 2007-08-31
    IIF 21 - director → ME
  • 2
    Westcott Business Incubation Centre Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-05-10 ~ 2021-05-27
    IIF 3 - director → ME
  • 3
    CHILTERNS MS CENTRE LTD. - 2023-05-29
    CHILTERNS FRIENDS OF ARMS LIMITED - 2004-12-22
    Chilterns Neuro Centre Oakwood Close, Wendover, Aylesbury, England
    Corporate (5 parents, 1 offspring)
    Officer
    2017-08-29 ~ 2019-11-21
    IIF 12 - director → ME
    2015-11-26 ~ 2019-02-11
    IIF 17 - director → ME
  • 4
    EAT, SLEEP, RIDE CIC - 2024-11-26
    Quarry Farm, Lamberton, Berwick-upon-tweed, Scotland
    Corporate (4 parents)
    Officer
    2018-01-10 ~ 2019-04-01
    IIF 24 - director → ME
  • 5
    TEMPLECO 406 LIMITED - 1998-09-18
    Rothamsted Research, West Common, Harpenden, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-05-06 ~ 2015-10-21
    IIF 39 - director → ME
    2005-12-12 ~ 2015-10-21
    IIF 30 - secretary → ME
  • 6
    GENIEMOBILE LIMITED - 2013-04-26
    EVENTGENIE SOLUTIONS LIMITED - 2011-09-19
    SECTOR SHARE LIMITED - 2010-11-05
    5 New Street Square, London
    Dissolved corporate (3 parents)
    Officer
    2012-08-17 ~ 2014-12-11
    IIF 20 - director → ME
  • 7
    Katherine Warington School, Lower Luton Road, Harpenden, Hertfordshire
    Corporate (15 parents)
    Officer
    2014-09-29 ~ 2015-07-14
    IIF 15 - director → ME
  • 8
    IESE LIMITED - 2024-07-22
    37 St Margarets Street, Canterbury, Kent
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,523,000 GBP2022-04-30
    Officer
    2013-02-28 ~ 2020-07-23
    IIF 11 - director → ME
  • 9
    22 Great James Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-05-20 ~ 2011-02-10
    IIF 18 - director → ME
  • 10
    Rothamsted, Harpenden, Herts
    Corporate (9 parents, 2 offsprings)
    Officer
    2014-02-19 ~ 2017-10-24
    IIF 40 - secretary → ME
  • 11
    Longridge, Quarry Wood Road, Marlow, Buckinghamshire
    Corporate (9 parents)
    Officer
    2022-09-08 ~ 2023-09-22
    IIF 4 - director → ME
  • 12
    Cardinal House Baldon Lane, Marsh Baldon, Oxford, England
    Corporate (7 parents)
    Equity (Company account)
    2,792,670 GBP2019-12-31
    Officer
    2015-06-25 ~ 2018-04-20
    IIF 10 - director → ME
  • 13
    ROTHAMSTED CENTRE FOR RESEARCH AND ENTERPRISE LIMITED - 2019-01-24
    ROTHAMSTED RESEARCH CENTRES LIMITED - 2015-03-04
    DESSAC INTERNATIONAL LIMITED - 2008-01-31
    BEC TECHNOLOGIES LIMITED - 2000-02-15
    Rothamsted Research, West Common, Harpenden, Hertfordshire, United Kingdom
    Corporate (10 parents)
    Officer
    2010-05-06 ~ 2017-10-24
    IIF 37 - director → ME
    2005-12-12 ~ 2015-11-23
    IIF 28 - secretary → ME
  • 14
    ROTHAMSTED RESEARCH LIMITED - 2002-12-23
    TEMPLECO 577 LIMITED - 2002-06-28
    Rothamsted Research, West Common, Harpenden, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-05-06 ~ 2015-10-21
    IIF 38 - director → ME
    2005-12-12 ~ 2015-10-21
    IIF 29 - secretary → ME
  • 15
    GENIAC LIMITED - 1999-04-29
    TEMPLECO 407 LIMITED - 1998-09-18
    Rothamsted Research, West Common, Harpenden, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-03-29 ~ 2015-10-21
    IIF 36 - director → ME
    2006-11-30 ~ 2015-10-21
    IIF 31 - secretary → ME
  • 16
    BIOLEARN LIMITED - 2001-04-05
    ROTHAMSTED SYSTEMS LIMITED - 2000-07-20
    Rothamsted Research, West Common, Harpenden, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2001-03-29 ~ 2015-10-21
    IIF 34 - director → ME
    2008-10-24 ~ 2015-10-21
    IIF 26 - secretary → ME
  • 17
    LAWES AGRICULTURAL TRUST HOLDINGS LIMITED - 2011-08-03
    ROTHAMSTED TECHNOLOGIES LIMITED - 2001-08-20
    TEMPLECO 381 LIMITED - 1998-02-23
    Rothamsted Research, West Common, Harpenden, Hertfordshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1998-07-01 ~ 2015-10-21
    IIF 35 - director → ME
    2006-11-30 ~ 2015-10-21
    IIF 32 - secretary → ME
  • 18
    ROTHAMSTED EXPERIMENTAL STATION - 2002-12-23
    Harpenden, Herts
    Corporate (9 parents, 7 offsprings)
    Officer
    2003-11-19 ~ 2015-02-01
    IIF 33 - secretary → ME
  • 19
    THE ROUNDWOOD PARK AND SIR JOHN LAWES TRUST - 2014-01-14
    Roundwood Park School, Roundwood Park, Harpenden, Hertfordshire
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2010-11-16 ~ 2015-07-14
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.