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

Mr Nicholas John Foxwell Owen

    Related profiles found in government register
  • Mr Nicholas John Foxwell Owen
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bullswater Farm, House, Bullswater Lane, Pirbright, GU24 0LY

      IIF 1
    • Bullswater Farmhouse, Bullswater Lane, Pirbright, GU24 0LY

      IIF 2
    • Bullswater Farmhouse, Bullswater Lane, Pirbright, Surrey, GU24 0LY

      IIF 3
    • Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 4
  • Owen, Nicholas John Foxwell
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bullswater Farmhouse, Bullswater Common, Pirbright, Woking, GU24 0LY, England

      IIF 5
    • Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 6 IIF 7
  • Owen, Nicholas John Foxwell
    British accountant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bullswater Farmhouse, Bullswater Lane, Pirbright, Surrey, GU24 0LY, England

      IIF 8
    • Bullswater Farm, House, Bullswater Lane, Bullswater Common Pirbright, Woking, Surrey, GU24 0LY, England

      IIF 9
    • Bullswater Farmhouse, Bullswater Common, Pirbright, Woking, GU24 0LY, England

      IIF 10
    • Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 11 IIF 12 IIF 13
  • Owen, Nicholas John Foxwell
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bullswater Farm, House, Bullswater Lane Pirbright, Woking, Surrey, GU24 0LY, England

      IIF 14
  • Owen, Nicholas John Foxwell
    British director born in January 1956

    Registered addresses and corresponding companies
    • Foxgrove House Harvest Road, Egham, Surrey, TW20 0QR

      IIF 15
  • Owen, Nicholas John Foxwell
    British

    Registered addresses and corresponding companies
  • Owen, Nicholas John Foxwell
    British accountant

    Registered addresses and corresponding companies
  • Owen, Nicholas John Foxwell
    British director

    Registered addresses and corresponding companies
    • Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 34
  • Owen, Nicholas
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bullswater Farm, House, Bullswater Lane, Pirbright, GU24 0LY, England

      IIF 35
  • Owen, Nicholas John Foxwell

    Registered addresses and corresponding companies
    • Bullswater Farm, House, Bullswater Lane, Pirbright, Surrey, GU24 0LY, England

      IIF 36
    • Bullswater Farmhouse, Bullswater Lane, Pirbright, Surrey, GU24 0LY, England

      IIF 37
    • Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 38 IIF 39 IIF 40
  • Owen, Nicholas John

    Registered addresses and corresponding companies
    • Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 42
  • Owen, Nicholas

    Registered addresses and corresponding companies
    • Bullswater Farm, House, Bullswater Lane, Pirbright, GU24 0LY, England

      IIF 43
    • Bullswater Farm, House, Bullswater Lane Pirbright, Woking, Surrey, GU24 0LY, England

      IIF 44
    • Bullswater Farmhouse, Bullswater Common, Pirbright, Woking, GU24 0LY, England

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    A. & O. PROPERTIES LIMITED
    - now 02228478
    KEENFARE LIMITED
    - 1988-03-23 02228478
    Bullswater Farmhouse, Pirbright, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    5,727 GBP2024-03-31
    Officer
    ~ now
    IIF 6 - Director → ME
    ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CUNLIFFE CLOSE RESIDENTS ASSOCIATION LTD
    11770661
    7 Cunliffe Close, West Wittering, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,111 GBP2024-01-31
    Officer
    2021-09-14 ~ now
    IIF 5 - Director → ME
  • 3
    FISHERS WOOD 2011 LIMITED
    07481821
    Bullswater Farm House, Bullswater Lane Pirbright, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 14 - Director → ME
    2011-01-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    HEATHFIELD 2014 LIMITED
    08852945
    Bullswater Farm House, Bullswater Lane, Pirbright, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 9 - Director → ME
    2014-01-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    MAGNA CARTA HOUSING ASSOCIATION LTD
    - now 01709246
    MAGNA CARTA HOUSING LIMITED
    - 1989-04-11 01709246
    Bullswater Farmhouse, Pirbright, Woking, Surrey Gu24 Oly
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 13 - Director → ME
    ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    OWEN HAMILTON LIMITED
    01609961
    Po Box 402 Po Box 402, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 12 - Director → ME
  • 7
    RIDGEMOUNT DEVELOPMENTS LIMITED
    02429659
    Bullswater Farmhouse, Pirbright, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 11 - Director → ME
    2013-10-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    RIO BELLA LTD
    09075311
    Bullswater Farmhouse, Bullswater Lane, Pirbright
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-06-06 ~ dissolved
    IIF 10 - Director → ME
    2014-06-06 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SHERWOOD 2014 LTD
    08951063
    Bullswater Farmhouse, Bullswater Lane, Pirbright, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    409 GBP2022-03-31
    Officer
    2014-03-20 ~ dissolved
    IIF 8 - Director → ME
    2014-03-20 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SUNNINGHILL 2012 LIMITED
    08077488
    Bullswater Farm House, Bullswater Lane, Pirbright
    Active Corporate (1 parent)
    Equity (Company account)
    74,769 GBP2024-05-31
    Officer
    2012-05-21 ~ now
    IIF 35 - Director → ME
    2012-05-21 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TAKUMA (UK) LIMITED
    - now 04262603
    WILLOUGHBY (347) LIMITED
    - 2001-09-18 04262603 04262581, 04262601
    Bullswater Farmhouse, Bullswater Lane Pirbright, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    562,469 GBP2025-04-01
    Officer
    2001-09-17 ~ now
    IIF 7 - Director → ME
    2001-09-17 ~ now
    IIF 26 - Secretary → ME
Ceased 20
  • 1
    BRANDS HATCH CIRCUITS LIMITED
    - now 04992338
    PRECIS (2389) LIMITED - 2004-01-19 00207795, 00281410, 00473089... (more)
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-02-27 ~ 2007-12-14
    IIF 22 - Secretary → ME
  • 2
    BRANDS HATCH INVESTMENTS LIMITED
    - now 04992369
    PRECIS (2390) LIMITED - 2004-01-19 00207795, 00281410, 00473089... (more)
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-02-27 ~ 2007-12-14
    IIF 17 - Secretary → ME
  • 3
    BRANDS HATCH LEISURE LIMITED
    - now 04992360
    PRECIS (2391) LIMITED - 2004-01-19 00207795, 00281410, 00473089... (more)
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-02-27 ~ 2007-12-14
    IIF 19 - Secretary → ME
  • 4
    BRANDS HATCH LIMITED
    - now 04992344
    PRECIS (2392) LIMITED - 2004-01-19 00207795, 00281410, 00473089... (more)
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-02-27 ~ 2007-12-14
    IIF 24 - Secretary → ME
  • 5
    DRIVE ALIVE LIMITED
    - now 02678548
    CHANGESTEADY LIMITED
    - 1992-04-23 02678548
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1992-01-30 ~ 2008-01-31
    IIF 32 - Secretary → ME
  • 6
    DRIVESPORT LIMITED
    03020706
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1995-02-10 ~ 2008-01-31
    IIF 23 - Secretary → ME
  • 7
    DRIVESTYLE LIMITED
    03208151
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1996-06-12 ~ 2008-01-31
    IIF 25 - Secretary → ME
  • 8
    HAPPYISSUE LIMITED
    02676291
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1992-01-30 ~ 2008-01-31
    IIF 31 - Secretary → ME
  • 9
    HELISTYLE LIMITED
    03156233
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1996-02-07 ~ 2008-01-31
    IIF 28 - Secretary → ME
  • 10
    HOWFAST LIMITED
    04270153
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-08-28 ~ 2008-01-31
    IIF 29 - Secretary → ME
  • 11
    J.P.M. LIMITED
    02021209
    The Old Post Office, Worthing, Road, Southwater, Horsham, West Sussex
    Active Corporate (3 parents)
    Officer
    ~ 2007-06-25
    IIF 16 - Secretary → ME
  • 12
    JUSTIN WILSON LIMITED - now
    JUSTIN WILSON PLC
    - 2012-12-11 04654814
    CHORLANE PLC
    - 2003-02-24 04654814
    The Old Post Office, Worthing Road, Southwater, West Sussex
    Dissolved Corporate
    Officer
    2003-02-04 ~ 2006-07-31
    IIF 33 - Secretary → ME
  • 13
    MOTORSPORT VISION LIMITED
    03446418
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1997-10-08 ~ 2004-05-11
    IIF 30 - Secretary → ME
  • 14
    MSV GROUP LIMITED - now
    ROADCOAST LIMITED
    - 2005-05-12 04975889
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2003-12-10 ~ 2004-05-11
    IIF 39 - Secretary → ME
  • 15
    MSV INVESTAR LTD - now
    PALMER CARS LIMITED - 2011-02-02 02910460
    FONETIME LTD
    - 2011-02-02 04879606 02910460
    The Old Post Office, Worthing Road Southwater, Horsham, West Sussex
    Active Corporate (3 parents)
    Officer
    2003-08-27 ~ 2008-01-31
    IIF 38 - Secretary → ME
  • 16
    PALMER CARS LTD - now 04879606
    FONETIME LTD
    - 2011-02-02 02910460 04879606
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1994-03-21 ~ 1995-03-05
    IIF 15 - Director → ME
    1994-03-21 ~ 2008-01-31
    IIF 34 - Secretary → ME
  • 17
    PALMER SPORTS MANAGEMENT LIMITED
    03828461
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1999-08-19 ~ 2008-01-31
    IIF 40 - Secretary → ME
  • 18
    PALMERSPORT LIMITED
    03889444
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-12-07 ~ 2008-01-31
    IIF 18 - Secretary → ME
  • 19
    PROMOSPORT LIMITED
    03214961
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1996-06-21 ~ 2008-01-31
    IIF 41 - Secretary → ME
  • 20
    SCENE GRAND PRIX LIMITED
    03020708
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1995-02-10 ~ 2008-01-31
    IIF 27 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.