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

Cowley, John Calcutt

    Related profiles found in government register
  • Cowley, John Calcutt
    British company director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 11 Fieldgate Close, Wootton Fields, Northampton, Northamptonshire, NN4 6EE

      IIF 1
  • Cowley, John Calcutt
    British director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 17 Wheat Moss, Chelford, Macclesfield, Cheshire, SK11 9SP

      IIF 2 IIF 3 IIF 4
    • icon of address 7 Broomfield Close, Chelford, Macclesfield, Cheshire, SK11 9SL

      IIF 5 IIF 6 IIF 7
    • icon of address 11 Fieldgate Close, Wootton Fields, Northampton, Northamptonshire, NN4 6EE

      IIF 8 IIF 9
    • icon of address 15 Chisholm Close, Wootton, Northampton, NN4 6JN

      IIF 10
    • icon of address 15 Hardingstone Lane, Hardingstone, Northampton, Northamptonshire, NN4 6DF

      IIF 11
  • Cowley, John Calcutt
    British managing director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 15 Chisholm Close, Wootton, Northampton, NN4 6JN

      IIF 12 IIF 13
  • Cowley, John Calcutt
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hilltop Walk, Harpenden, Herts, AL5 1AU, England

      IIF 14
  • Cowley, John Calcutt
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 15 IIF 16
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 17
    • icon of address 11, Hilltop Walk, Harpenden, AL5 1AU, England

      IIF 18
  • Cowley, John Calcutt
    British chairman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Belfry Lane, Collingtree, Northampton, NN4 0PB, United Kingdom

      IIF 19
    • icon of address 25, Belfry Lane, Collingtree, Northampton, Northants, NN4 0PB

      IIF 20
  • Cowley, John Calcutt
    British managing director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Calcutt Cowley
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hilltop Walk, Harpenden, Herts, AL5 1AU, England

      IIF 40
  • Mr John Calcutt Cowley
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langard Lifford Hall, Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 41
    • icon of address 11, Hilltop Walk, Harpenden, Herts, AL5 1AU, England

      IIF 42
  • John Calcutt Cowley
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 43 IIF 44
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 45
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 46
  • Calcutt Cowley, John
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    WALLPAINT LIMITED - 2007-10-25
    icon of address Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    122,042 GBP2019-12-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 39 - Director → ME
  • 2
    SBP DORMANT 2 LIMITED - 2020-04-09
    J.C. KELLETT (DEVELOPERS) LIMITED - 2020-04-07
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,466,858 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    LIGHTBULB MOMENTS LIMITED - 2006-05-30
    SECKLOE 301 LIMITED - 2006-05-18
    icon of address 11 Hilltop Walk, Harpenden, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,639 GBP2023-12-31
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    698,314 GBP2019-12-31
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 31 - Director → ME
  • 5
    ISISFORM LIMITED - 1996-09-20
    CEP CLADDINGS LIMITED - 2000-02-11
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 32 - Director → ME
  • 8
    ISISFAST LIMITED - 1996-09-20
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,831 GBP2019-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 13
    CEP BUILDING PRODUCTS GROUP LIMITED - 2015-04-01
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 25 - Director → ME
  • 14
    SEEBECK 101 LIMITED - 2013-05-10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 30 - Director → ME
  • 15
    REDLAND CLADDINGS LIMITED - 1985-01-10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 37 - Director → ME
  • 16
    BRITDOORS GROUP LIMITED - 2020-04-07
    SYSTEM BUILDING PRODUCTS LTD - 2018-01-02
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    ALL ABOUT DOORS LIMITED - 2020-04-07
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 24 - Director → ME
  • 18
    SEEBECK 75 LIMITED - 2012-09-12
    HOMESAFE DOORS LIMITED - 2020-04-07
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 35 - Director → ME
  • 19
    SECURIDOR DOORS LIMITED - 2020-04-07
    SEEBECK 74 LIMITED - 2012-09-12
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    422,509 GBP2025-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 21
    SECKLOE 349 LIMITED - 2007-07-13
    icon of address 11 Hilltop Walk, Harpenden, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 22
    OPTICMETAL LIMITED - 1996-09-20
    CEP MANAGEMENT SERVICES LIMITED - 2014-12-09
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 27 - Director → ME
Ceased 16
  • 1
    HILGLAZE POLYCARBONATE LIMITED - 2003-06-26
    MONOUNIQUE LIMITED - 1988-04-21
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-10-15
    IIF 2 - Director → ME
    icon of calendar 1997-09-29 ~ 1998-02-25
    IIF 6 - Director → ME
  • 2
    icon of address 11 Hilltop Walk, Harpenden, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-06-09 ~ 2022-09-13
    IIF 18 - Director → ME
  • 3
    SECKLOE 337 LIMITED - 2007-07-20
    EXPAMET BUILDING PRODUCTS LIMITED - 2012-05-23
    icon of address Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-08
    IIF 20 - Director → ME
  • 4
    METPOST LIMITED - 2014-11-17
    SECKLOE 336 LIMITED - 2007-07-20
    icon of address George Hill Holdings Ltd, Halesfield, 21, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2009-08-28
    IIF 12 - Director → ME
  • 5
    IKO PLC
    - now
    IKO LTD - 2006-07-31
    INTERCEDE 959 LIMITED - 1992-05-13
    TARMAC CONSTRUCTION 959 LIMITED - 1993-11-02
    RUBEROID BUILDING PRODUCTS LIMITED - 2005-10-19
    icon of address Appley Lane North, Appley Bridge, Wigan, Lancashire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2000-10-15
    IIF 4 - Director → ME
  • 6
    PERMANITE ASPHALT LIMITED - 1999-08-02
    TARMAC DELMARVA OPERATING SERVICES LIMITED - 1993-01-05
    T C OPERATING SERVICES LIMITED - 1993-11-02
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2000-10-15
    IIF 9 - Director → ME
  • 7
    IKO LIMITED - 2005-10-19
    KINGSNORTH BITUMEN PRODUCTS LIMITED - 2005-10-12
    KALED LIMITED - 1994-06-20
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2000-10-15
    IIF 3 - Director → ME
  • 8
    HOUSEPLAN LIMITED - 2017-08-25
    WILLIAM BRIGGS & SONS LIMITED - 2004-08-09
    icon of address 6 St Mungo Street, Bishopbriggs, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1998-04-30
    IIF 5 - Director → ME
  • 9
    EXMET BUILDING PRODUCTS GROUP LIMITED - 2012-05-23
    SECKLOE 335 LIMITED - 2007-05-21
    icon of address 11 Hilltop Walk, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -159,701 GBP2023-12-31
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-08
    IIF 19 - Director → ME
  • 10
    MAIDMODE LIMITED - 1996-11-18
    ASPHALTIC ROOFING SUPPLIES LIMITED - 2000-07-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2000-10-16 ~ 2001-03-31
    IIF 1 - Director → ME
  • 11
    BRITDOORS GROUP LIMITED - 2018-01-02
    icon of address Bamford Trust House, 85-89 Colmore Row, Birmingham
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-08-13 ~ 2022-08-25
    IIF 22 - Director → ME
  • 12
    SUPPORTRULE LIMITED - 1998-03-24
    icon of address Roofing House 31 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2004-09-30
    IIF 13 - Director → ME
  • 13
    MASTIC ASPHALT COUNCIL AND EMPLOYERS FEDERATION LIMITED - 1995-11-08
    icon of address 4 Hurker Rise, Matlock, England
    Active Corporate (10 parents)
    Equity (Company account)
    149,805 GBP2024-12-31
    Officer
    icon of calendar 2000-06-12 ~ 2000-10-02
    IIF 8 - Director → ME
  • 14
    RUBEROID SPECIALIST PRODUCTS LIMITED - 2005-03-17
    HILBRE LABORATORIES LIMITED - 1996-08-09
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-10-15
    IIF 11 - Director → ME
    icon of calendar 1997-09-29 ~ 1998-02-25
    IIF 7 - Director → ME
  • 15
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2005-06-30
    IIF 10 - Director → ME
  • 16
    MY 29 INVESTMENTS LIMITED - 2011-11-25
    MY29 INVESTMENTS LIMITED - 2011-12-08
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ 2022-08-25
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.