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

Fowler, David

    Related profiles found in government register
  • Fowler, David
    English director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 1
    • Unit 2, Aviation Business Park, Hurn, Bournemouth, Dorset, BH23 6NX, England

      IIF 2 IIF 3 IIF 4
    • Unit 2 Basepoint Business Park, Aviation Business Park, Enterprise Way, Bournemouth, Dorset, BH23 6NX, England

      IIF 5
    • Unit 38, Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, BH23 6NX, England

      IIF 6
    • Suite 1, 26 Kennington Road, Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 7
    • Suite 1, 26 Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 8 IIF 9
  • Fowler, David
    British business consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 10
  • Fowler, David
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39 Poole Hill, Poole Hill, Bournemouth, BH2 5PW, England

      IIF 11
  • Fowler, David
    British consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Hawthorn Road, Bournemouth, BH9 2QL, England

      IIF 12
  • Fowler, David
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Basepoint Business Centre, Aviation Business Park, Bournemouth, BH23 6NX, England

      IIF 13
    • Unit 21, Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, BH23 6NX, United Kingdom

      IIF 14 IIF 15
  • Fowler, David
    British marketing consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 16 IIF 17
  • Fowler, David
    British property consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24 Iford Gardens, Bournemouth, Dorset, BH7 6SQ

      IIF 18
  • Mr David Fowler
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Aviation Business Park, Hurn, Bournemouth, Dorset, BH23 6NX, England

      IIF 19 IIF 20 IIF 21
    • Unit 2 Basepoint Business Park, Aviation Business Park, Enterprise Way, Bournemouth, Dorset, BH23 6NX, England

      IIF 22
    • Haven Business Centre, 161 Banks Road, Poole, BH13 7QL, England

      IIF 23 IIF 24
    • Suite 1, 26 Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 25
  • Fowler, David
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 26
  • Fowler, David
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • The Studland Suite, Haven Business Centre, 161 Banks Road, Sandbanks, Poole, BH13 7QL, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Fowler, David
    British multi skilled born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr David Fowler
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 34
    • 32a, Hawthorn Road, Bournemouth, BH9 2QL, England

      IIF 35
    • 39 Poole Hill, Poole Hill, Bournemouth, BH2 5PW, England

      IIF 36
    • Unit 21, Basepoint Business Centre, Aviation Business Park, Bournemouth, BH23 6NX, England

      IIF 37
    • Unit 21, Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, BH23 6NX, United Kingdom

      IIF 38 IIF 39
  • Fowler, David

    Registered addresses and corresponding companies
    • Unit 2, Aviation Business Park, Hurn, Bournemouth, Dorset, BH23 6NX, England

      IIF 40 IIF 41 IIF 42
    • Unit 2 Basepoint Business Park, Aviation Business Park, Enterprise Way, Bournemouth, Dorset, BH23 6NX, England

      IIF 43
  • Mr David Fowler
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Fowler
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    Unit 21 Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    Unit 21 Basepoint Business Centre, Aviation Business Park, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    Unit 21 Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    IRIS DRAINAGE CONTRACTORS LIMITED - 2015-03-09
    IRIS RESTORATION LIMITED - 2013-10-15
    Unit 2 Aviation Business Park, Hurn, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 4 - Director → ME
    2016-05-06 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    IRIS ENVIRONMENTAL SERVICES LIMITED - 2015-03-09
    Unit 2 Aviation Business Park, Hurn, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 2 - Director → ME
    2016-05-06 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    KESTREL RECONSTRUCTION LIMITED - 2015-03-09
    KESTREL CLAIM SOLUTIONS LIMITED - 2014-02-10
    SOUTH COAST ROOFING LIMITED - 2014-01-14
    Unit 2 Aviation Business Park, Hurn, Bournemouth, Dorset, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,948 GBP2016-11-30
    Officer
    2015-04-02 ~ now
    IIF 3 - Director → ME
    2015-09-20 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,504 GBP2023-05-31
    Officer
    2020-05-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
  • 8
    JAXITAXI LIMITED - 2016-03-04
    Unit 2 Basepoint Business Park Aviation Business Park, Enterprise Way, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 5 - Director → ME
    2016-01-08 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    Unit 38 Basepoint Business Centre, Aviation Business Park, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -157,640 GBP2014-06-30
    Officer
    2015-04-06 ~ dissolved
    IIF 6 - Director → ME
Ceased 13
  • 1
    1 Moorlands 50 Haven Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,579 GBP2021-09-30
    Officer
    2018-09-03 ~ 2019-07-31
    IIF 28 - Director → ME
    Person with significant control
    2018-09-03 ~ 2019-07-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 2
    The Studland Suite Haven Business Centre, 161 Banks Road, Poole, England
    Dissolved Corporate
    Officer
    2018-09-05 ~ 2019-03-31
    IIF 29 - Director → ME
    Person with significant control
    2018-09-05 ~ 2019-03-31
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    301 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate
    Officer
    2020-10-08 ~ 2020-12-31
    IIF 27 - Director → ME
    Person with significant control
    2020-10-08 ~ 2020-12-31
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    80 High Street, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2006-06-19 ~ 2008-01-31
    IIF 18 - Director → ME
  • 5
    Suite 1, 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    2015-07-22 ~ 2019-07-30
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    301 Holdenhurst Road Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,650 GBP2019-03-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 16 - Director → ME
    2015-07-22 ~ 2019-07-31
    IIF 7 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 45 - Ownership of shares – 75% or more OE
    2016-06-30 ~ 2019-07-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    Suite 1 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    2015-07-22 ~ 2019-07-31
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    301 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,250 GBP2017-04-30
    Officer
    2017-01-01 ~ 2019-12-31
    IIF 17 - Director → ME
    2016-02-25 ~ 2017-01-01
    IIF 1 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-12-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    23a Worthington Crescent, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-20 ~ 2019-10-01
    IIF 11 - Director → ME
    2019-02-22 ~ 2019-06-30
    IIF 30 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-06-30
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    2019-09-20 ~ 2019-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate
    Equity (Company account)
    825 GBP2020-07-31
    Officer
    2018-07-18 ~ 2019-12-31
    IIF 26 - Director → ME
    Person with significant control
    2018-07-18 ~ 2019-12-31
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    23a Worthington Crescent Worthington Crescent, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,312 GBP2019-11-30
    Officer
    2017-11-09 ~ 2019-05-31
    IIF 12 - Director → ME
    Person with significant control
    2017-11-09 ~ 2019-05-31
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 12
    FINESTA LIMITED - 2021-10-05
    38 Astbury Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,312 GBP2021-07-31
    Officer
    2019-07-03 ~ 2019-09-01
    IIF 32 - Director → ME
    Person with significant control
    2019-07-03 ~ 2019-09-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 13
    301 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate
    Officer
    2019-07-31 ~ 2020-12-31
    IIF 10 - Director → ME
    2019-02-15 ~ 2019-07-31
    IIF 31 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-07-30
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    2019-07-31 ~ 2020-12-31
    IIF 34 - Ownership of shares – 75% or more OE
© 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.