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

Cowdale, Ian James

    Related profiles found in government register
  • Cowdale, Ian James
    British estates manager born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Church Hill, Penn, Wolverhampton, West Midlands, WV4 5PD

      IIF 1
    • icon of address 31 Church Hill, Penn, Wolverhampton, West Midlands, WV4 5PD, United Kingdom

      IIF 2
  • Fraser, Kevin
    British 6886 born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, St. Margarets Lane, Fareham, Hants, PO14 4BG, England

      IIF 3
  • Fraser, Kevin
    British carpenter born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, St Margaret's Lane, Titchfield, Fareham, Hampshire, PO14 4BG, United Kingdom

      IIF 4
  • Fraser, Kevin
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, St. Margarets Lane, Titchfield, Fareham, Hampshire, PO14 4BG, England

      IIF 5
    • icon of address Boarhunt Mill, Boarhunt Road, South Boarhunt, Fareham, Hampshire, PO17 6DW, United Kingdom

      IIF 6
    • icon of address The Lodge, Mill Lane, Titchfield, Fareham, Hampshire, PO15 5RB, England

      IIF 7
    • icon of address 13, The Slipway, Port Solent Portsmouth, Hampshire, United Kingdom, PO6 4TR, United Kingdom

      IIF 8
    • icon of address 15 Swanwick Lane, Swanwick, Hampshire, SO31 7DX

      IIF 9
  • Fraser, Kevin
    British none born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Swanwick Lane, Southampton, Hampshire, SO31 7DX

      IIF 10
  • Fraser, Kevin
    British salesman born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Swanwick Lane, Swanwick, Hampshire, SO31 7DX

      IIF 11
  • Mr Kevin Fraser
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, St. Margarets Lane, Fareham, Hants, PO14 4BG, England

      IIF 12
    • icon of address 73, St. Margarets Lane, Titchfield, Fareham, Hampshire, PO14 4BG

      IIF 13
    • icon of address Boarhunt Mill, Boarhunt Mill, Boarhunt Road, Fareham, Hampshire, PO17 6DW, United Kingdom

      IIF 14
    • icon of address Boarhunt Mill, Boarhunt Road, South Boarhunt, Fareham, PO17 6DW, United Kingdom

      IIF 15
  • James, Alan
    United Kingdom estates manager born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cold East Close, Sarisbury Green, Fareham, Hants, SO31 8EF, England

      IIF 16
  • James, Alan
    United Kingdom joiner born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, St Margaret's Lane, Titchfield, Fareham, Hampshire, PO14 4BG, United Kingdom

      IIF 17
  • Kennedy, Matthew James Alexander
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Ardenslate Road, Kirn, Dunoon, Argyll, PA23 8GZ, United Kingdom

      IIF 18
  • Kennedy, Matthew James Alexander
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Ardenslate Road, Kirn, Dunoon, Argyll, PA23 8GZ, Scotland

      IIF 19
    • icon of address 137, Ardenslate Road, Kirn, Dunoon, Strathclyde, PA23 8GZ, United Kingdom

      IIF 20
  • Fraser, Kevin
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Meadow Road, Bridlington, North Humberside, YO16 4TD, England

      IIF 21
  • Foster, Alexander James
    British estate manager born in April 1949

    Registered addresses and corresponding companies
    • icon of address 14 Churton Place, London, SW1V 2LN

      IIF 22
  • Foster, Alexander James
    British estates manager born in April 1949

    Registered addresses and corresponding companies
    • icon of address 14 Churton Place, London, SW1V 2LN

      IIF 23
  • Foster, Alexander James
    British surveyor born in April 1949

    Registered addresses and corresponding companies
    • icon of address 14 Churton Place, London, SW1V 2LN

      IIF 24
  • Fraser, Kevin
    British company director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 74 Hillingdon Road, Barnehurst, Bexleyheath, Kent, DA7 6LL

      IIF 25 IIF 26
  • Fraser, Kevin
    British sales director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 29 Pickford Road, Bexleyheath, Kent, DA7 4AG

      IIF 27
  • Mr Matthew James Alexander Kennedy
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Ardenslate Road, Kirn, Dunoon, Argyll, PA23 8GZ, United Kingdom

      IIF 28
    • icon of address 137, Ardenslate Road, Kirn, Dunoon, Strathclyde, PA23 8GZ, United Kingdom

      IIF 29
  • Kennedy, Matthew James Alexander

    Registered addresses and corresponding companies
    • icon of address Glen Finart Hotel, Ardentinny, Argyll, PA23 8TT

      IIF 30
    • icon of address Glen Finart Deer Farm, Ardentinny, Dunoon, Argyll, PA23 8TT

      IIF 31
  • Kennedy, Matthew James Alexander
    British director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glen Finart Deer Farm, Ardentinny, Dunoon, Argyll, PA23 8TT

      IIF 32
  • Kennedy, Matthew James Alexander
    British estates manager born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blairbeg Cottage, Blairmore, Dunoon, Argyll, PA23 8TL

      IIF 33
  • Kennedy, Matthew James Alexander
    British hotlel assistant born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glen Finart Deer Farm, Ardentinny, Dunoon, Argyll, PA23 8TT

      IIF 34
  • Fraser, Kevin

    Registered addresses and corresponding companies
    • icon of address 29 Pickford Road, Bexleyheath, Kent, DA7 4AG

      IIF 35
  • Davies-terry, Alexander William James
    British estates manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pod, Canklow Woods Primary School, Wood Lane, Rotherham, South Yorkshire, S60 2XJ, England

      IIF 36
  • Davies-terry, Alexander William James
    British head of estate born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth Woodhouse, Wentworth, Rotherham, South Yorkshire, S62 7TQ, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    ARU LIMITED - 2023-01-11
    icon of address 137 Ardenslate Road, Kirn, Dunoon, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    449,641 GBP2024-12-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 137 Ardenslate Road, Kirn, Dunoon, Strathclyde, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,067 GBP2024-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Glen Finart Hotel, Ardentinny, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    33,405 GBP2024-02-28
    Officer
    icon of calendar 1999-02-17 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 30 - Secretary → ME
  • 4
    icon of address 137 Ardenslate Road, Kirn, Dunoon, Argyll, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,070 GBP2024-12-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Canal Street, Stourbridge, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    18,184 GBP2024-10-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 71 St. Margarets Lane, Fareham, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,596 GBP2024-06-30
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Glen Finart Hotel, Ardentinny, Argyll
    Active Corporate (5 parents)
    Equity (Company account)
    649,475 GBP2024-01-31
    Officer
    icon of calendar 2007-01-06 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Equity House, 7 Rowchester Court, Whittall Street, Birmingham
    Voluntary Arrangement Corporate (4 parents)
    Officer
    icon of calendar 1995-02-24 ~ now
    IIF 27 - Director → ME
    icon of calendar 1995-02-24 ~ now
    IIF 35 - Secretary → ME
  • 9
    icon of address Boarhunt Mill Boarhunt Mill, Boarhunt Road, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 17 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    SWANWICK PRODUCTIONS LTD - 2022-06-30
    ARMCHAIR THEATRE LTD - 2013-09-17
    icon of address 73 St. Margarets Lane, Titchfield, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Company Offices, Canal Street, Stourbridge, West Midlands
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-23 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address The Great Barn, The Lodge Mill Lane, Titchfield, Fareham, Hampshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,190,796 GBP2016-06-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2012-05-11 ~ now
    IIF 7 - Director → ME
  • 13
    TITCHFIELD FESTIVAL THEATRE LIMITED - 2012-05-11
    icon of address The Great Barn, The Lodge Mill Lane, Titchfield, Fareham, Hampshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    133,824 GBP2017-06-30
    Officer
    icon of calendar 2004-06-17 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address The Lodge, The Great Barn Mill Lane, Titchfield, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Wentworth Woodhouse, Wentworth, Rotherham, South Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address The Pod Canklow Woods Primary School, Wood Lane, Rotherham, South Yorkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 36 - Director → ME
Ceased 10
  • 1
    BRITISH POWERBOAT RACING DRIVERS CLUB LIMITED - 2001-03-06
    icon of address 83 High Street, Cowes, Isle Of Wight
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8 GBP2017-03-31
    Officer
    icon of calendar 2001-01-29 ~ 2012-12-31
    IIF 24 - Director → ME
  • 2
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-15 ~ 2013-02-07
    IIF 21 - Director → ME
  • 3
    icon of address 38-40 Erith High Street, Erith, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1992-01-22
    IIF 25 - Director → ME
  • 4
    icon of address The Guild Playhouse, 38/40 High Street, Erith Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1992-01-22
    IIF 26 - Director → ME
  • 5
    icon of address Glen Finart Hotel, Ardentinny, Argyll
    Active Corporate (5 parents)
    Equity (Company account)
    649,475 GBP2024-01-31
    Officer
    icon of calendar 1994-03-02 ~ 1999-08-07
    IIF 34 - Director → ME
    icon of calendar 1994-03-02 ~ 1994-06-10
    IIF 31 - Secretary → ME
  • 6
    RESIDENTS MANAGEMENT (NO. 15) LIMITED - 1986-02-04
    icon of address Northern Assurance Building 3rd Floor, 9/21 Princess Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-12-19
    IIF 23 - Director → ME
  • 7
    WHOLESALE FX ONLINE LIMITED - 2010-01-09
    icon of address Apartment 90 Cubitt Building 10 Gatliff Road, Off Eubery Bridge Rd, Chelsea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2010-12-22
    IIF 8 - Director → ME
  • 8
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2008-08-05
    IIF 9 - Director → ME
  • 9
    icon of address Titchfield Community Centre, Mill Street, Titchfield Fareham, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    99,863 GBP2024-01-31
    Officer
    icon of calendar 2009-12-07 ~ 2017-03-27
    IIF 10 - Director → ME
  • 10
    icon of address Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-22 ~ 1992-12-04
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.