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

The Estate Of Mr John Fowler

    Related profiles found in government register
  • The Estate Of Mr John Fowler
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Dereham, NR19 2AX, England

      IIF 1
  • Mr John Charles Fowler
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Fowler, John Charles
    British british born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglian Business Centre, West Carr Road, Attleborough, NR17 1AN, England

      IIF 33
  • Fowler, John Charles
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Green Lane, London, SE9 3TE, United Kingdom

      IIF 34
    • icon of address 391, Green Lane, New Eltham, London, SE9 3TE, England

      IIF 35 IIF 36
    • icon of address 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 37
  • Fowler, John Charles
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Fowler, John Charles
    British local government officer born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391 Green Lane, New Eltham, London, SE9 3TE

      IIF 72
  • Fowler, John Charles
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Philip Noble & Son, 3 Charing Cross, St Andrew’s, Norwich, Norfolk, NR2 4AX, England

      IIF 73
  • Fowler, John

    Registered addresses and corresponding companies
    • icon of address 391, Green Lane, New Eltham, London, SE9 3TE, England

      IIF 74
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    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
  • 2
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    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 391 Green Lane New Eltham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,172 GBP2019-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 63 - Director → ME
  • 4
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2016-06-30
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 70 - Director → ME
  • 11
    icon of address 391 Green Lane, New Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-07-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 12
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    ANGLIAN DEMOLITION LIMITED - 2016-02-17
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,648 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    REB BLUE DEMOLITION SERVICES LIMITED - 2016-08-08
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    342 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Philip Noble & Son 3 Charing Cross, St Andrew’s, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,183 GBP2024-06-30
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 73 - Director → ME
  • 29
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    AMIANTE DEVELOPMENTS LIMITED - 1997-12-31
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1998-12-31
    IIF 72 - Director → ME
  • 2
    PHILPOTT ASBESTOS MANAGEMENT LIMITED - 2007-05-31
    icon of address Anglian Business Centre, West Carr Road, Attleborough, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    2,564,412 GBP2024-11-30
    Officer
    icon of calendar 2005-03-29 ~ 2018-03-29
    IIF 60 - Director → ME
  • 3
    icon of address Anglian Business Centre, West Carr Road, Attleborough, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,802 GBP2024-11-30
    Officer
    icon of calendar 2009-02-05 ~ 2018-03-29
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2021-05-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-03-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 10 Hawkridge Grove, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,307 GBP2024-03-31
    Officer
    icon of calendar 2018-11-29 ~ 2019-07-24
    IIF 36 - Director → ME
  • 6
    icon of address 616 Limpsfield Road, Warlingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,144 GBP2019-04-30
    Officer
    icon of calendar 2017-02-21 ~ 2017-08-27
    IIF 64 - Director → ME
  • 7
    ANGLIAN ASBESTOS CONSULTANCY LIMITED - 2012-04-26
    ANGLIAN ENVIRONMENTAL SOLUTIONS LIMITED - 2020-12-14
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,572 GBP2021-05-31
    Officer
    icon of calendar 2018-11-30 ~ 2019-07-20
    IIF 59 - Director → ME
    icon of calendar 2009-08-28 ~ 2016-09-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-20
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-29 ~ 2020-03-11
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,648 GBP2018-05-31
    Officer
    icon of calendar 2016-07-05 ~ 2017-12-08
    IIF 69 - Director → ME
  • 9
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    342 GBP2017-05-31
    Officer
    icon of calendar 2016-07-05 ~ 2017-12-08
    IIF 71 - Director → ME
  • 10
    icon of address C/o Philip Noble & Son 3 Charing Cross, St Andrew’s, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,183 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-05-28
    IIF 26 - Has significant influence or control OE
  • 11
    icon of address Anglian Business Centre, Westcarr Road, Attleborough, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2014-01-31
    IIF 34 - 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.