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

Bowers, Callum

    Related profiles found in government register
  • Bowers, Callum
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 1
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 2
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 3
  • Bowers, Callum
    British consultant born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 4 IIF 5
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 6
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 7
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 8
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 9
    • Ground Floor, Office 108, Fore Street, Hertford, SG14 1AB

      IIF 10
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 11
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 12
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 17
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 18
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 19
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 20
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, England

      IIF 26
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 27
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 35 IIF 36
  • Callum Bowers
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 37 IIF 38
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 39
    • Office 3-4, Loverock House, Brettall Lane, Brierley Hill, DY5 3JS, England

      IIF 40
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 41
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 42
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 43
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 44
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 45
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 46
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 47
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 48 IIF 49
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 50
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 51
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 57 IIF 58
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Office 2 Crown House, Church Row, Pershore, Worcestershire, WR10 1BH

      IIF 63
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 64 IIF 65
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 66
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 67 IIF 68 IIF 69
    • 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 36
  • 1
    ANAGIRA LTD
    11564319
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-18
    IIF 21 - Director → ME
    Person with significant control
    2018-09-11 ~ 2018-10-18
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    ANARNULA LTD
    11564123
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-18
    IIF 24 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    ANATTAOVER LTD
    11564137
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-18
    IIF 23 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    ANCIENTWATCHER LTD
    11562400
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-05
    IIF 34 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    ANGELCOCO LTD
    11564151
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-05
    IIF 32 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 6
    ANGELPAIMON LTD
    11564314
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-07
    IIF 36 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    BARGON LTD
    11626738
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-10-17 ~ 2018-10-30
    IIF 33 - Director → ME
    Person with significant control
    2018-10-17 ~ 2018-10-30
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    BARIKADAMS LTD
    11639490
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2018-11-10
    IIF 14 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 9
    BARLARIA LTD
    11650990
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2018-10-30 ~ 2018-11-12
    IIF 6 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    BARRELHELM LTD
    11665489
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2018-11-24
    IIF 15 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 11
    BARVENTH LTD
    11670689
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-09 ~ 2018-11-26
    IIF 16 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 12
    BASESCAPE LTD
    11678142
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-14 ~ 2018-11-21
    IIF 25 - Director → ME
    Person with significant control
    2018-11-14 ~ 2018-11-23
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    CHIEFGARAN LTD
    11690584
    Office 2 Crown House, Church Row, Pershore, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2018-11-21 ~ 2018-11-28
    IIF 22 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    CHILIAS LTD
    11697930
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ 2018-12-05
    IIF 31 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    CHIMEVAST LTD
    11710393
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 28 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    CHINKNOT LTD
    11720735
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-10 ~ 2018-12-17
    IIF 5 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    CHINWIND LTD
    11731521
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ 2018-12-31
    IIF 4 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 18
    CHIPPOTTO LTD
    11742538
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-27 ~ 2019-01-02
    IIF 27 - Director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    DAIGHRE LTD
    11750758
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ 2019-01-19
    IIF 29 - Director → ME
    Person with significant control
    2019-01-04 ~ 2019-02-18
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    DEDREEN LTD
    11761113
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ 2019-01-27
    IIF 10 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 21
    DEKLAFAR LTD
    11771420
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ 2019-01-22
    IIF 7 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    DEPTHCON LTD
    11791685
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-01-30
    IIF 8 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-01-30
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    DERNWYN LTD
    11798126
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ 2019-02-15
    IIF 12 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    ELSTIO LTD - now
    DEMENTOROUTER LTD
    - 2020-07-29 11780603
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-01-29
    IIF 19 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-01-29
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    GEMBRU LTD - now
    PUDDINGWARMTH LTD
    - 2020-08-16 11878236
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-23
    IIF 3 - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-03-23
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    OLAFBEAR LTD
    11859959
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-04 ~ 2019-03-20
    IIF 20 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    PATRONMAGNIFIQUE LTD
    11868693
    4385, 11868693: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-03-20
    IIF 9 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 28
    POTGREENHILL LTD
    11903473
    33 Richmond Close, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-07
    IIF 35 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 29
    RHYMEBEETLE LTD
    11916298
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-06
    IIF 17 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-07-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 30
    ROBOGENBU LTD
    11805974
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ 2019-02-06
    IIF 30 - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-03-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 31
    RODWALTER LTD
    11811405
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-02-22
    IIF 13 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 32
    ROPEPOND LTD
    11822480
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 11 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 33
    SOLARFALLS LTD
    11888858
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-03-28
    IIF 26 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-22
    IIF 42 - Ownership of shares – 75% or more OE
  • 34
    THEISURA LTD
    11833240
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-03-03
    IIF 1 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 35
    THEITOR LTD
    11841094
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ 2019-03-03
    IIF 18 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-03-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 36
    THELLAIN LTD
    11849388
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ 2019-03-08
    IIF 2 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-03-08
    IIF 64 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.