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

Fowler, Paul Tony

    Related profiles found in government register
  • Fowler, Paul Tony
    British accountant born in August 1970

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Woodland Grove, Greenwich, London, SE10 9UL, United Kingdom

      IIF 1
  • Fowler, Paul Tony
    British born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address No 2 Amerden Lakes, Amerden Lane, Taplow, Berkshire, SL6 0EL

      IIF 2 IIF 3
    • icon of address No2 Amerden Lakes, Amerden Lane, Taplow, Berkshire, SL6 0EL

      IIF 4
  • Fowler, Paul Tony
    British accountant born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
  • Fowler, Paul Tony
    British finance director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Amerden Lakes, Amerden Ane, Taplow, Berkshire, SL6 0EL

      IIF 14
  • Fowler, Paul Tony
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Latimer Street, Leicester, Leicestershire, LE3 0QF, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Fowler, Paul Tony
    British finance director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 45 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1LZ, England

      IIF 17
    • icon of address Marlborough House, 45 Wycombe End, Beaconsfield, HP9 1LZ, England

      IIF 18
  • Paul Fowler
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Miles Gray, Ben Sherman Group Limited, 2 Eyre Street Hill, Clerkenwell London, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-27 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49,652 GBP2024-03-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    AMERDEN PONDS MANAGEMENT COMPANY LIMITED - 2006-08-29
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    701 GBP2024-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2015-11-17
    IIF 14 - Director → ME
  • 2
    LUSTIG LIMITED - 1993-11-12
    icon of address Portadown Road, Lurgan, Co.armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 3 - Director → ME
  • 3
    MARIMBA LIMITED - 1993-11-12
    icon of address Portadown Road, Lurgan, Co.armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 2 - Director → ME
  • 4
    BSGL2015 LIMITED - 2015-08-20
    BEN SHERMAN GROUP LIMITED - 2015-08-06
    SHERMAN COOPER LIMITED - 2001-06-12
    FRUCTIFER LIMITED - 1993-09-17
    icon of address 20 Portadown Road, Lurgan, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 4 - Director → ME
  • 5
    BSL2015 LIMITED - 2015-08-20
    BEN SHERMAN LIMITED - 2015-08-06
    BEN SHERMAN GROUP LIMITED - 2001-04-30
    HAMSARD 2196 LIMITED - 2000-11-03
    icon of address Ship Canal 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 5 - Director → ME
  • 6
    TNG EUROPE LIMITED - 2020-02-20
    TRIPNEEDS GROUP LIMITED - 2013-01-03
    VARDEN LIMITED - 2009-07-14
    icon of address 1a Latimer Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    936,724 GBP2023-12-31
    Officer
    icon of calendar 2020-05-08 ~ 2023-05-31
    IIF 15 - Director → ME
  • 7
    STRIKEHAPPY LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 13 - Director → ME
  • 8
    FENDALE LOGISTICS (NORTH) LTD - 2020-05-30
    icon of address Marlborough House, 45 Wycombe End, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2021-07-14
    IIF 18 - Director → ME
  • 9
    FENDALE LOGISTICS LTD - 2023-09-29
    icon of address 2nd Floor, Arcadia House, 15 Forlease Rd, Maidenhead
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -778,374 GBP2022-09-30
    Officer
    icon of calendar 2018-11-29 ~ 2021-07-14
    IIF 17 - Director → ME
  • 10
    STRIKEFOLLOW LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 9 - Director → ME
  • 11
    MAYFAIR CLOTHING AND TRADING COMPANY LIMITED - 1982-09-08
    icon of address Gordon Brothers Europe, 13 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 12 - Director → ME
  • 12
    RAYLEIGH 15 LTD. - 1997-04-02
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 6 - Director → ME
  • 13
    STRIKEFREE LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 11 - Director → ME
  • 14
    STRIKEINCOME LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 8 - Director → ME
  • 15
    M M & S (2549) LIMITED - 1999-08-19
    icon of address C/o Maclay Murray & Spens, 151 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 7 - Director → ME
  • 16
    STRIKEGLOBAL LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-01
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.