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

Dr Stuart John Bowen-davies

    Related profiles found in government register
  • Dr Stuart John Bowen-davies
    British,south African born in March 1960

    Resident in Jersey

    Registered addresses and corresponding companies
    • 185, Uxbridge Road, Rickmansworth, Hertfordshire, WD3 8DP, England

      IIF 1
  • Dr Stuart John Bowen-davies
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 185, Uxbridge Road, Mill End, Rickmansworth, WD3 8DP, England

      IIF 2
  • Mr Stuart John Bowen-davies
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 3
    • 65a, High Street, Stevenage, Hertfordshire, SG1 3AQ

      IIF 4
    • 65a High Street, Stevenage, Hertfordshire, SG1 3AQ, England

      IIF 5
  • Bowen Davies, Stuart John
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Cornworthy, Shoeburyness, Southend On Sea, Essex, SS3 8AN

      IIF 6 IIF 7 IIF 8
  • Bowen Davies, Stuart John
    British self employed born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover House, 203 High Street, Tonbridge, Kent, TN9 1BW, United Kingdom

      IIF 9
  • Bowen-davies, Stuart John
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, WD3 8DP, United Kingdom

      IIF 10
    • 65a, High Street, Stevenage, Hertfordshire, United Kingdom

      IIF 11
  • Bowen-davies, Stuart John
    British dentist born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 65a High Street, Stevenage, Herts, SG1 3AQ, England

      IIF 12
    • 65a High Street, Stevenage, United Kingdom, Hertfordshire, SG1 3AQ, England

      IIF 13 IIF 14
  • Bowen-davies, Stuart John, Dr
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cornworthy, Shoeburyness, Southend-on-sea, SS3 8AN, England

      IIF 15
  • Bowen-davies, Stuart John, Dr
    born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Church, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 16
  • Bowen-davies, Stuart John

    Registered addresses and corresponding companies
    • 65a, High Street, Stevenage, SG1 3AQ, England

      IIF 17
  • Bowen-davies, Stuart John, Dr

    Registered addresses and corresponding companies
    • 65a High Street, Stevenage, United Kingdom, Hertfordshire, SG1 3AQ, England

      IIF 18
  • Bowen-davies, John Stuart
    born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Tring Avenue, London, W5 3QB, England

      IIF 19
child relation
Offspring entities and appointments 11
  • 1
    BLUE YONDER CHARTERS LTD
    06568250
    311 Shoreham Street, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    2008-04-28 ~ 2008-10-02
    IIF 7 - Director → ME
  • 2
    DINE-OUT LIMITED
    03508355
    Hanover House, 203 High Street, Tonbridge, Kent
    Dissolved Corporate (5 parents)
    Officer
    1998-02-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    GENTLE DENTISTRY PUTNEY LLP - now
    LLP FORMATIONS NO 119 LLP
    - 2014-05-14 OC373635 OC368553... (more)
    30 Putney Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2012-04-24 ~ 2012-11-07
    IIF 16 - LLP Designated Member → ME
  • 4
    GJD ENTERPRISES LIMITED
    07100132 09138524
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (18 parents)
    Officer
    2018-04-27 ~ 2018-06-21
    IIF 11 - Director → ME
    2018-04-27 ~ 2018-06-11
    IIF 17 - Secretary → ME
  • 5
    GUARDSTONE CAPITAL LIMITED - now
    GERRARD 2 LIMITED
    - 2009-11-13 06813389 06813360
    Hanover House, 203 High Street, Tonbridge, Kent
    Dissolved Corporate (5 parents)
    Officer
    2009-02-09 ~ 2009-11-13
    IIF 6 - Director → ME
  • 6
    MEADOWS (HELPSTON) LLP
    OC386503
    185 Uxbridge Road, Rickmansworth, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2014-03-27 ~ now
    IIF 15 - LLP Designated Member → ME
    2021-01-04 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    SD DENTCO LIMITED
    09474743
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2015-03-12 ~ 2019-12-02
    IIF 14 - Director → ME
    2015-03-12 ~ 2018-08-28
    IIF 18 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2017-03-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    SD PROPCO CONSORTIUM LIMITED
    09477426
    930 High Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-03-12 ~ 2018-10-03
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    WILTON WEALTH MANAGEMENT LIMITED - now
    GUARDSTONE FINANCIAL PLANNING LIMITED - 2015-03-19
    GUARDSTONE WEALTH LIMITED - 2010-01-05
    GERRARD 8 LIMITED
    - 2009-12-15 06813360 06813389
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2009-02-09 ~ 2009-11-13
    IIF 8 - Director → ME
  • 10
    YEW GLADE (NO.2) LIMITED
    05902831
    185 Uxbridge Road, Mill End, Rickmansworth, England
    Active Corporate (4 parents)
    Officer
    2006-08-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    YORK HOUSE CENTRE LIMITED
    09323455
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (16 parents)
    Officer
    2014-11-24 ~ 2019-12-02
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-06
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% 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.