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

Cowan, Peter James, Mr.

    Related profiles found in government register
  • Cowan, Peter James, Mr.
    United Kingdom director born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69 Belmont Road, Belmont Road, Juniper Green, EH14 5EB, Scotland

      IIF 1
  • Mr. Peter James Cowan
    United Kingdom born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69 Belmont Road, Belmont Road, Juniper Green, EH14 5EB, Scotland

      IIF 2
  • Cowan, Peter James
    British director born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dean Park Street, Edinburgh, EH4 1JN, Scotland

      IIF 3
  • Cowan, Peter James
    British project manager born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69, Belmont Road, Juniper Green, EH14 5EB, Scotland

      IIF 4
  • Mr Peter James Cowan
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Belmont Road, Juniper Green, EH14 5EB, Scotland

      IIF 5
  • Cowan, James Peter
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Conifers, Filey Road, Gristhorpe, Filey, North Yorkshire, YO14 9PH, England

      IIF 6
    • icon of address 170 Viking House, 13 Micklegate, York, YO1 6RA, England

      IIF 7
  • Cowan, James Peter
    British consultant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Conifers, Filey Road, Gristhorpe, Filey, North Yorkshire, YO14 9PH, England

      IIF 8
  • Cowan, James Peter
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grange Avenue, Filey, North Yorkshire, YO14 0AT, England

      IIF 9
    • icon of address Suite 37, Evron Business Centre, John Street, Filey, YO14 9DW, United Kingdom

      IIF 10 IIF 11
    • icon of address The Conifers, Filey Road, Gristhorpe, Filey, North Yorkshire, YO14 9PH, England

      IIF 12
  • Mr James Peter Cowan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 37, Evron Business Centre, John Street, Filey, YO14 9DW, United Kingdom

      IIF 13 IIF 14
    • icon of address 170 Viking House, 13 Micklegate, York, YO1 6RA, England

      IIF 15
  • Cowan, James

    Registered addresses and corresponding companies
    • icon of address The Conifers, Filey Road, Gristhorpe, Filey, North Yorkshire, YO14 9PH, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Suite 37 Suite 37, Evron Business Centre, Filey, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93 GBP2025-06-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 69 Belmont Road Belmont Road, Juniper Green, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    448 GBP2022-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    SIZZL LTD
    - now
    INDEPENDENT BUSINESS MARKETING LIMITED - 2018-03-15
    icon of address Suite 37, Evron Business Centre, John Street, Filey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 170 Viking House 13 Micklegate, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4th Floor, 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address 28 Carlton Street, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ 2016-01-20
    IIF 12 - Director → ME
  • 2
    CATHERINE JAMES PROPERTY DEVELEPMENT LIMITED - 2013-07-30
    icon of address 4th Floor, 86 - 90 Paul Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-29 ~ 2015-08-28
    IIF 16 - Secretary → ME
  • 3
    icon of address Suite 37 Evron Business Centre, John Street, Filey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ 2018-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2018-04-01
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4th Floor, 86 - 90 Paul Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-01 ~ 2015-07-01
    IIF 6 - Director → ME
  • 5
    icon of address C/o Haines Watts, Cluny Court John Smith Business Park, Chapelton Drive, Kirkcaldy, Fife, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    164,845 GBP2024-07-14
    Officer
    icon of calendar 2021-06-15 ~ 2021-11-29
    IIF 3 - 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.