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

Macildowie, Paul Michael Towler

    Related profiles found in government register
  • Macildowie, Paul Michael Towler
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Cropwell Road, Radcliffe-on-trent, Nottingham, NG12 2JG

      IIF 1 IIF 2 IIF 3
    • icon of address 4, Edison Village, Highfields Science Park, Nottingham, NG7 2RF, England

      IIF 4
    • icon of address 4 Edison Village, Highfields Science Park, Nottingham, NG7 2RF, United Kingdom

      IIF 5
    • icon of address 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 6
  • Macildowie, Paul Michael Towler
    British accountant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Cropwell Road, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2JG

      IIF 7
    • icon of address Trent College, Derby Road, Long Eaton, Nottingham, NG10 4AD, England

      IIF 8
    • icon of address Trent College, Derby Road, Long Eaton, Nottingham, Notts, NG10 4AD

      IIF 9
    • icon of address Trent College, Long Eaton, Nottingham, Ng10 4ad.

      IIF 10
  • Macildowie, Paul Michael Towler
    British chair person born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helen's House, King Street, Derby, DE1 3EE

      IIF 11
    • icon of address St Helen's House, King Street, Derby, DE1 3EE, United Kingdom

      IIF 12
  • Macildowie, Paul Michael Towler
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU

      IIF 13
    • icon of address 110 Cropwell Road, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2JG

      IIF 14
    • icon of address 110, Cropwell Road, Radcliffe-on-trent, Nottingham, NG12 2JG, England

      IIF 15
    • icon of address Unit 4a, Langley House, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, United Kingdom

      IIF 16
  • Macildowie, Paul Michael Towler
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, City Buildings, Carrington Street, Nottingham, NG1 7FG, England

      IIF 17
    • icon of address Unit 32-35, Carlton Business And Technology Centre, Wallace Avenue, Carlton, Nottingham, NG4 3AA, England

      IIF 18
  • Macildowie, Paul Michael Towler
    British non executive director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 19
  • Macildowie, Paul Michael Towler
    British director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 58 Bingham Road, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2FU

      IIF 20
  • Mr Paul Macildowie
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Main Street, Papplewick, Nottingham, NG15 8FE, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 1 - LLP Member → ME
  • 2
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 2 - LLP Member → ME
  • 3
    icon of address Trent College Derby Road, Long Eaton, Nottingham, Notts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 9 - Director → ME
  • 4
    AMPCO 137 LIMITED - 2024-08-02
    icon of address Unit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301,019 GBP2024-04-30
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 16 - Director → ME
  • 5
    HAMSARD 3176 LIMITED - 2009-09-30
    icon of address Unit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,784 GBP2024-04-30
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Active Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    1,850,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 6 - LLP Member → ME
  • 7
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, England
    Dissolved Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    66,787 GBP2024-03-31
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 4 - LLP Designated Member → ME
Ceased 13
  • 1
    B P R DEVELOPMENTS LTD. - 1999-06-10
    icon of address 22 Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,309,914 GBP2024-04-30
    Officer
    icon of calendar 2012-09-01 ~ 2022-04-19
    IIF 13 - Director → ME
  • 2
    icon of address Second Floor, City Buildings, Carrington Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,832 GBP2024-03-31
    Officer
    icon of calendar 2017-07-17 ~ 2024-07-31
    IIF 17 - Director → ME
  • 3
    icon of address 34 Full Street, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,260,430 GBP2024-06-30
    Officer
    icon of calendar 2020-08-01 ~ 2021-11-22
    IIF 12 - Director → ME
  • 4
    icon of address 34 Full Street, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    138,956 GBP2024-06-30
    Officer
    icon of calendar 2020-08-01 ~ 2021-11-22
    IIF 11 - Director → ME
  • 5
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2010-04-06
    IIF 3 - LLP Member → ME
  • 6
    icon of address Waterfront House, Station Street, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-23 ~ 2007-10-31
    IIF 14 - Director → ME
  • 7
    icon of address Pinfold House, Talbot Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    655,175 GBP2024-03-31
    Officer
    icon of calendar 2013-04-24 ~ 2022-11-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2022-11-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MANWILL LIMITED - 1987-10-07
    icon of address Capital Court, 30 Windsor Street, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-09-01 ~ 1992-10-02
    IIF 20 - Director → ME
  • 9
    TRENT COLLEGE TRADING LIMITED - 2013-11-21
    FORAY 452 LIMITED - 1992-11-12
    icon of address Trent College, Long Eaton, Nottingham, Ng10 4ad.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2016-06-21
    IIF 10 - Director → ME
  • 10
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,402 GBP2024-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2025-03-12
    IIF 19 - Director → ME
  • 11
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ 2024-05-01
    IIF 5 - LLP Member → ME
  • 12
    TRENT COLLEGE TRADING (2013) LIMITED - 2013-11-21
    icon of address Trent College Derby Road, Long Eaton, Nottingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2016-07-25
    IIF 8 - Director → ME
  • 13
    icon of address Trent College Derby Road, Long Eaton, Nottingham, Nottinghamshire
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-18 ~ 2016-07-25
    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 16 October 2025 and licensed under the Open Government Licence v3.0.