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

Bowden, Peter Daniel

    Related profiles found in government register
  • Bowden, Peter Daniel
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ, England

      IIF 1
  • Bowden, Peter Daniel
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 2 IIF 3
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, United Kingdom

      IIF 4
    • icon of address Unicorn House, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 5
    • icon of address The Old Dairy, Green Lane West, Garstang, PR3 1NJ, United Kingdom

      IIF 6
    • icon of address 6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ, England

      IIF 11 IIF 12
    • icon of address Unit 3a, Rear Of Unit 3, Brookside, Red Marsh Ind. Estate, Thornton Cleveleys, Lancashire, FY5 4EZ, United Kingdom

      IIF 13
    • icon of address Unit 3a, Rear Of Unit3, Brookside, Red Marsh Industrial Estate, Thornton Cleveleys, Lancashire, FY5 4EZ, United Kingdom

      IIF 14
    • icon of address Unit 3a, Rear Of Unit 3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, FY5 4EZ, England

      IIF 15
  • Bowden, Peter Daniel
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Springfield Road, Blackpool, Lancashire, FY1 1QW, United Kingdom

      IIF 16
  • Bowden, Peter Daniel
    British consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Nook Lane, Church Town, Preston, Lancashire, PR3 0HZ

      IIF 17
    • icon of address Ivy Cottage, Nook Lane, Churchtown, Preston, Lancashire, PR3 0HZ, United Kingdom

      IIF 18
  • Bowden, Peter Daniel
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 19
    • icon of address 21, Springfield Road, Blackpool, FY1 1QW, United Kingdom

      IIF 20
  • Bowden, Peter Daniel
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Church Town, Preston, Lancashire, PR3 0XN, United Kingdom

      IIF 21
  • Bowden, Peter Daniel
    British project director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Nook Lane, Church Town, Preston, Lancashire, PR3 0HZ

      IIF 22 IIF 23 IIF 24
    • icon of address Ivy Cottage, Nook Lane, Church Town, Preston, Lancashire, PR3 OHZ

      IIF 25 IIF 26
  • Mr Peter Bowden
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

      IIF 27
  • Mr Peter Daniel Bowden
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Springfield Road, Blackpool, Lancashire, FY1 1QW

      IIF 28
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 29 IIF 30
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, United Kingdom

      IIF 31
    • icon of address Unicorn House, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 32
    • icon of address 26-28, Y Maes, Caernarfon, Gwynedd, LL55 2NA

      IIF 33
    • icon of address The Old Dairy, Green Lane West, Garstang, PR3 1NJ, United Kingdom

      IIF 34
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 35
    • icon of address 6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ, England

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 3a, Rear Of Unit 3, Brookside, Red Marsh Ind. Estate, Thornton Cleveleys, Lancashire, FY5 4EZ, United Kingdom

      IIF 42
    • icon of address Unit 3a, Rear Of Unit3, Brookside, Red Marsh Industrial Estate, Thornton Cleveleys, Lancashire, FY5 4EZ, United Kingdom

      IIF 43
    • icon of address Unit 3a, Rear Of Unit 3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, FY5 4EZ, England

      IIF 44
    • icon of address Unit 3a, Rear Of Unit 3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, Lancashire, FY5 4EZ, England

      IIF 45
  • Mr Peter Bowden
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ, England

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 21 Springfield Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 6 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,748 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,501 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3a Rear Of Unit 3, Brookside, Red Marsh Ind. Estate, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unicorn House, 141 Mowbray Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Inquesta Corporate & Insolvency, St John's Terrace 11-15 New Road, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 7
    COFI ROC CYFENGEDIG LIMITED - 2001-08-08
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-27 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address The Old Dairy, Green Lane West, Garstang, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3a, Rear Of Unit 3 Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2018-02-28
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    HEVENTEEN (HOLDINGS) LIMITED - 2008-01-07
    icon of address 21 Springfield Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2018-08-31
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    HEVENTEEN (SOUTH) LIMITED - 2008-01-07
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,240 GBP2016-08-31
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 12
    icon of address Unicorn House, Mowbray Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,645 GBP2018-03-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 6 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 26-28 Y Maes, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,200 GBP2017-02-28
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 15
    icon of address 6 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,940 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unicorn House, 141 Mowbray Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ now
    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
  • 17
    icon of address Unit 3a Rear Of Unit 3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 6 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    icon of address 141 Mowbray Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,706 GBP2017-02-28
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 6 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,150 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 3a Rear Of Unit3, Brookside, Red Marsh Industrial Estate, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 6 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,765,304 GBP2016-02-27
    Officer
    icon of calendar 2005-03-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 24
    icon of address Inquesta Corporate Recovery & Solvency, St John's Terrace 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 25 - Director → ME
Ceased 2
  • 1
    icon of address Unicorn House, 141 Mowbray Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,468 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ 2022-02-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2022-02-10
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Rossall School, Broadway, Fleetwood, Lancashire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2014-11-25
    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 16 October 2025 and licensed under the Open Government Licence v3.0.