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 Peter Lawton Cowley

    Related profiles found in government register
  • Mr Peter Lawton Cowley
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Seaby's Yard, Richmond Road, Cambridge, CB4 3PT, England

      IIF 1 IIF 2
  • Mr Peter Lawton Cowley
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Royston Road, Harston, Cambridge, CB22 7NH, England

      IIF 3
  • Cowley, Peter Lawton
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Seaby's Yard, Richmond Road, Cambridge, CB4 3PT, England

      IIF 4
    • Unit 6, 3960 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, Cambridgeshire, CB25 9PE, England

      IIF 5
  • Cowley, Peter Lawton
    British none born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Seaby's Yard, Richmond Road, Cambridge, Cambridgeshire, CB4 3PT, England

      IIF 6
  • Peter Lawton Cowley
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Royston Road, Harston, Cambridgeshire, CB22 7NH

      IIF 7
  • Cowley, Peter Lawton
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Royston Road, Harston, Cambridge, CB22 7NH, England

      IIF 8
    • James And James Fulfilment, Liliput Road, Brackmills Industrial Estate, Northampton, NN4 7DT, England

      IIF 9
    • 5, Deansway, Worcester, WR1 2JG, England

      IIF 10
  • Cowley, Peter Lawton
    British consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Benet Place, Cambridge, CB2 1EL, England

      IIF 11
  • Cowley, Peter Lawton
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Royston Road, Harston, Cambridge, CB22 7NH, United Kingdom

      IIF 12
    • 23, Royston Road, Harston, Cambridge, Cambridgeshire, CB22 7NH

      IIF 13
    • Liliput Road, Brackmills Industrial Estate, Northampton, NN4 7DT, United Kingdom

      IIF 14
  • Cowley, Peter Lawton
    British engineer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cowley, Peter Lawton
    British engineer director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Royston Road, Harston, Cambridge, Cambridgeshire, CB22 7NH

      IIF 24
  • Cowley, Peter Lawton
    British engineer/director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Royston Road, Harston, Cambridge, Cambridgeshire, CB22 7NH

      IIF 25
  • Cowley, Peter Lawton
    British entrepreneur born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Ockham Drive, Greenford, London, UB6 0FD, England

      IIF 26
  • Cowley, Peter Lawton
    British entrepreneur and angel investor born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Royston Road, Royston Road, Harston, Cambridge, CB22 7NH, United Kingdom

      IIF 27
  • Peter, Cowley
    British consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Salisbury Villas, Cambridge, Cambridgeshire, CB1 2JF

      IIF 28
  • Cowley, Peter Lawton
    British

    Registered addresses and corresponding companies
    • 23 Royston Road, Harston, Cambridge, Cambridgeshire, CB22 7NH

      IIF 29 IIF 30
  • Cowley, Peter Lawton
    British engineer

    Registered addresses and corresponding companies
    • 23 Royston Road, Harston, Cambridge, Cambridgeshire, CB22 7NH

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    Apple Cottage Anso Corner, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 16 - Director → ME
  • 2
    23 Royston Road, Harston, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2004-02-12 ~ dissolved
    IIF 15 - Director → ME
  • 3
    CAM DATA LTD - 2003-10-07
    2 Seaby's Yard, Richmond Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,757 GBP2024-06-30
    Person with significant control
    2016-04-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    2 Seaby's Yard, Richmond Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,183 GBP2024-06-30
    Person with significant control
    2018-06-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    23 Royston Road, Harston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2000-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 6
    23 Royston Road, Harston, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -29,669 GBP2015-09-30
    Officer
    2007-07-30 ~ dissolved
    IIF 20 - Director → ME
    2007-07-30 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 20
  • 1
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,308,768 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-12-19 ~ 2018-07-17
    IIF 12 - Director → ME
  • 2
    66 Devonshire Road, Cambridge, Cambridgeshire
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,180,071 GBP2024-03-31
    Officer
    2005-04-25 ~ 2008-11-06
    IIF 17 - Director → ME
  • 3
    C/o Max Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,765 GBP2024-09-30
    Officer
    2018-06-13 ~ 2021-09-21
    IIF 6 - Director → ME
    Person with significant control
    2018-06-13 ~ 2019-03-19
    IIF 7 - Has significant influence or control OE
  • 4
    4-5 Benet Place, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2010-03-02 ~ 2015-03-04
    IIF 11 - Director → ME
    2010-02-22 ~ 2010-03-01
    IIF 28 - Director → ME
  • 5
    CAM DATA LTD - 2003-10-07
    2 Seaby's Yard, Richmond Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,757 GBP2024-06-30
    Officer
    1999-05-11 ~ 2024-11-16
    IIF 19 - Director → ME
  • 6
    Gary White, Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    114,960 GBP2016-12-31
    Officer
    2012-11-06 ~ 2014-12-16
    IIF 8 - Director → ME
  • 7
    TAYVIN 453 LIMITED - 2011-08-24
    Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-02-21 ~ 2014-11-20
    IIF 22 - Director → ME
  • 8
    Unit 3 Caroline Court, Billington Road, Burnley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,249,020 GBP2024-12-31
    Officer
    2010-02-26 ~ 2014-10-06
    IIF 13 - Director → ME
  • 9
    FOCUS 12
    - now
    FOCUS COUNSELLING SERVICES - 2005-07-12
    83-87 Risbygate Street, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    2006-11-14 ~ 2011-12-16
    IIF 21 - Director → ME
    2007-01-01 ~ 2009-06-04
    IIF 32 - Secretary → ME
  • 10
    2 Seaby's Yard, Richmond Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,183 GBP2024-06-30
    Officer
    2018-06-08 ~ 2024-11-16
    IIF 4 - Director → ME
  • 11
    SIX WORKS LIMITED - 2013-04-24
    James And James Fulfilment Rhosili Road, Brackmills Industrial Estate, Northampton, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    829,585 GBP2018-01-01 ~ 2018-12-31
    Officer
    2013-01-10 ~ 2020-03-06
    IIF 9 - Director → ME
  • 12
    James And James Fulfilment Rhosili Road, Brackmills Industrial Estate, Northampton, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    1,389,901 GBP2018-01-01 ~ 2018-12-31
    Officer
    2018-02-12 ~ 2020-03-06
    IIF 14 - Director → ME
  • 13
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,464,022 GBP2023-12-31
    Officer
    2015-10-09 ~ 2019-03-15
    IIF 10 - Director → ME
  • 14
    Unit 4 Bilton Road, Perivale, Greenford, England
    Active Corporate (5 parents)
    Equity (Company account)
    910,271 GBP2024-12-31
    Officer
    2010-09-10 ~ 2024-01-25
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 3 - Has significant influence or control OE
  • 15
    Stamford Office, 39 High Street, Stamford, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2002-03-20 ~ 2006-06-30
    IIF 25 - Director → ME
    2004-03-03 ~ 2006-06-30
    IIF 30 - Secretary → ME
  • 16
    23 Royston Road, Harston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2000-12-22 ~ 2004-11-20
    IIF 31 - Secretary → ME
  • 17
    8 Harpur Centre, Bedford, England
    Active Corporate (7 parents)
    Equity (Company account)
    173,605 GBP2018-03-31
    Officer
    2008-07-28 ~ 2010-02-22
    IIF 24 - Director → ME
  • 18
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    2016-11-26 ~ 2019-03-31
    IIF 27 - Director → ME
  • 19
    Unit 7 Ockham Drive, Greenford, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,594,701 GBP2023-12-31
    Officer
    2014-03-04 ~ 2019-04-12
    IIF 26 - Director → ME
  • 20
    Unit 6, 3960 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,695,659 GBP2024-12-31
    Officer
    2019-07-03 ~ 2025-01-01
    IIF 5 - Director → 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.