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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Fowler

    Related profiles found in government register
  • Mr David Fowler
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Bounds Green Court, Bounds Green Road, London, N11 2EX, United Kingdom

      IIF 1 IIF 2
  • Mr David Flower
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Flower
    American born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fowler, David
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Bounds Green Court, Bounds Green Road, London, N11 2EX, England

      IIF 20 IIF 21
    • Flat 8 Bounds Green Court, Bounds Green Road, London, N11 2EX, United Kingdom

      IIF 22
  • Fowler, David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 23
  • Mr David Jonathan Flower
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Osborne Road, Southport, PR8 2RJ, United Kingdom

      IIF 24
  • Mr David Flower
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 25
  • Mr David Flower
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 800, Gibson House High Road, London, N17 0DH, England

      IIF 26 IIF 27 IIF 28
    • 99 Westbourne Terrace, London, W2 6QT, England

      IIF 29 IIF 30 IIF 31
    • 99 Westbourne Terrace, London, W2 6QT, United Kingdom

      IIF 34
    • Gibsn House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 35
    • Gibson House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 36
  • Flower, David
    British business executive born in December 1985

    Resident in United Kingdom

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

      IIF 37
  • Flower, David
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flower, David
    British financier born in December 1985

    Resident in United Kingdom

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

      IIF 44 IIF 45
  • Flower, David Jonathan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 46
    • 51, Osborne Road, Southport, PR8 2RJ, United Kingdom

      IIF 47
  • Flower, David
    American businessman born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fowler, David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bounds Green Court, Bounds Green Road, London, N11 2EX, United Kingdom

      IIF 59
  • Flower, David
    British bsuinessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Gibsn House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 60
  • Flower, David
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 800, Gibson House High Road, London, N17 0DH, England

      IIF 61 IIF 62 IIF 63
    • Gibson House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 64
  • Flower, David
    British consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99 Westbourne Terrace, London, W2 6QT, England

      IIF 65
  • Flower, David
    British financial adviser born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99, Westbourne Terrace, London, W2 6QT, England

      IIF 66 IIF 67 IIF 68
    • 99 Westbourne Terrace, London, W2 6QT, United Kingdom

      IIF 69
  • Flower, David
    British inventor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99 Westbourne Terrace, London, W2 6QT, England

      IIF 70
  • Flower, David Jonathan
    British

    Registered addresses and corresponding companies
    • 51, Osborne Road, Southport, PR8 2RJ, England

      IIF 71
  • Flower, Jonathan David
    British lawyer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Half Acre Road, London, Ealing, W7 3JH

      IIF 72
  • Fowler, David
    British

    Registered addresses and corresponding companies
    • Flat 8, Bounds Green Court, Bounds Green Road, London, N11 2EX, England

      IIF 73
  • Fowler, David
    British designer

    Registered addresses and corresponding companies
    • Flat 8, Bounds Green Court, Bounds Green Road, London, N11 2EX, England

      IIF 74
  • Flower, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 35
  • 1
    8 HANDS LTD
    11112047
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 45 - Director → ME
    2017-12-14 ~ 2019-09-29
    IIF 69 - Director → ME
    2017-12-14 ~ 2019-09-29
    IIF 87 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 2
    BACKFRONT LIMITED
    11112581
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-12-14 ~ 2019-11-08
    IIF 65 - Director → ME
    2017-12-14 ~ 2019-11-08
    IIF 84 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 3
    DAVID FLOWER ENTERPRISES LTD
    11079085
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-11-08
    IIF 50 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAVID J FLOWER LIMITED
    - now 04907519
    JANITA DOYLE LIMITED
    - 2018-01-22 04907519
    166a Manchester Road East, Little Hulton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-19 ~ now
    IIF 46 - Director → ME
    2003-09-22 ~ 2017-11-24
    IIF 71 - Secretary → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    DET EN LTD
    11078844
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-12-12
    IIF 56 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-12-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DIAMOND PEAKS LTD
    11112360
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-12-14 ~ 2019-09-29
    IIF 63 - Director → ME
    2019-11-07 ~ dissolved
    IIF 37 - Director → ME
    2017-12-14 ~ 2019-09-29
    IIF 79 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 7
    DU JEG SUPPLIES LTD
    11078854
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-12-12
    IIF 48 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-12-12
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    ELECTI ADVISORY LTD. - now
    DEEP SURFACE LTD
    - 2021-01-22 11112232 05102368
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-12-14 ~ 2020-11-10
    IIF 42 - Director → ME
    2017-12-14 ~ 2019-12-12
    IIF 82 - Secretary → ME
    Person with significant control
    2017-12-14 ~ 2019-10-19
    IIF 3 - Has significant influence or control OE
  • 9
    FERRARI MILES LTD
    11111962
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 44 - Director → ME
    2017-12-14 ~ 2019-09-30
    IIF 41 - Director → ME
    2017-12-14 ~ 2019-09-30
    IIF 78 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 10
    FLISTER LTD
    11113973
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 43 - Director → ME
    2017-12-15 ~ 2019-12-12
    IIF 75 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 11
    FOSSUM LTD
    11078223
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-08-30
    IIF 57 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-08-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    GODSAMMEN LTD
    11078872
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-03-29
    IIF 51 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-03-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    INNOVATION DEVELOPMENT SOLUTIONS LIMITED
    - now 05102356
    GAIASPHERE LIMITED
    - 2017-06-23 05102356
    Flat 8 Bounds Green Court, Bounds Green Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-04-19 ~ now
    IIF 21 - Director → ME
    2005-03-18 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    INNOVATION DEVELOPMENTS GROUP LIMITED
    12464429
    Flat 8 Bounds Green Court, Bounds Green Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-02-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    JOHN EUSTACE LTD
    - now 11074961
    11074961 LIMITED
    - 2019-01-31 11074961
    FLOWER INTEL LTD
    - 2018-09-14 11074961
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-21 ~ 2019-11-08
    IIF 55 - Director → ME
    Person with significant control
    2017-11-21 ~ 2019-10-22
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KF PERFORMANCE LTD
    11079012
    125 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ 2019-10-12
    IIF 54 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-03-29
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    LEGEND WHOLESALE LIMITED
    11105626
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 60 - Director → ME
    2017-12-11 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 18
    LUXSUNT LTD. - now
    INDGANG POWER LTD
    - 2021-12-09 11078834
    182-184 High Street North, Office 2124, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-23 ~ 2019-12-11
    IIF 53 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-03-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 19
    LYSHAUG ENTERPRISES LIMITED
    11074783
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MA LIGE LTD
    11074755
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    MK SUPREME LTD
    11113955
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 61 - Director → ME
    2017-12-15 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 22
    MULTIPLY SUPPLIES LIMITED
    11113941
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 40 - Director → ME
    2017-12-15 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 23
    NOGET LTD
    11056316
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-09 ~ 2021-01-05
    IIF 58 - Director → ME
    Person with significant control
    2017-11-09 ~ 2018-04-04
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    OLD SCHOOL CREATIVE LTD
    12409026
    86 Coppice Green, Westbrook, Warrington, England
    Active Corporate (3 parents)
    Officer
    2020-01-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PITBULL TEAM LTD
    11112204
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 70 - Director → ME
    2017-12-14 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 26
    PROTEUS WATCHES LIMITED
    - now 05102368
    DEEP SURFACE LIMITED
    - 2013-12-30 05102368 11112232
    Flat 8 Bounds Green Court, Bounds Green Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2004-04-19 ~ now
    IIF 20 - Director → ME
    2005-03-18 ~ now
    IIF 73 - Secretary → ME
  • 27
    Q DISTRIBUTION LTD
    11112413
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 39 - Director → ME
    2017-12-14 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 28
    REDEEMER CHURCH LONDON
    08621253
    48 Haven Green, Ealing, London, England
    Active Corporate (12 parents)
    Officer
    2018-02-04 ~ 2022-03-23
    IIF 72 - Director → ME
  • 29
    ROCKTOWN SUPPLIES LTD
    11112206
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 38 - Director → ME
    2017-12-14 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 30
    SELVTAK LTD
    11056499
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 31
    SMOOTH GOODS SUPPLIES LTD
    11114591
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 62 - Director → ME
    2017-12-15 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 32
    STRATTON ACOUSTICS LIMITED
    13357460
    8 Bounds Green Court, Bounds Green Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-26 ~ now
    IIF 59 - Director → ME
  • 33
    SUNTEK APPLIANCES LIMITED
    11105453
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 64 - Director → ME
    2017-12-11 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 34
    VOLTRICS LTD
    09607591
    Second Floor, 123 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 23 - Director → ME
  • 35
    WITCHA LTD
    11111273
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 68 - Director → ME
    2017-12-14 ~ 2019-10-04
    IIF 67 - Director → ME
    2017-12-14 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2017-12-14 ~ 2018-04-04
    IIF 33 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.