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

Flower, Richard William

    Related profiles found in government register
  • Flower, Richard William
    British finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, United Kingdom

      IIF 1
    • icon of address 11, Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, CV32 5LA, England

      IIF 2
    • icon of address Iaps, 11 Waterloo Place, Leamington Spa, CV32 5LA, United Kingdom

      IIF 3
  • Fowler, Richard William
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Park Road, Southampton, SO15 2AT, United Kingdom

      IIF 4
    • icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL, England

      IIF 5
  • Fowler, Richard William
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadnam Lodge Estate, Cadnam Lane, Cadnam, Southampton, SO40 2NS, England

      IIF 6
  • Fowler, Richard William
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadnam Lodge Estate, Cadnam Lane, Cadnam, Southampton, SO40 2NS, England

      IIF 7
  • Fowler, Richard William
    British landlord born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Park Road, Southampton, SO15 2AT, United Kingdom

      IIF 8
  • Flower, Richard William
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duffield, House, 2 St Pauls Square, Tiverton, Devon, EX16 5HZ, England

      IIF 9
  • Flower, Richard William
    British bursar born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flower, Richard William
    British finance & operations director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Waterloo Place, Leamington Spa, Warwickshire, CV32 5LA

      IIF 12
  • Flower, Richard William
    British finance & operations director, iaps born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Waterloo Place, Leamington Spa, Warwickshire, CV32 5LA

      IIF 13
  • Flower, Richard William
    British retired born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Redcliffe Gardens, London, SW10 9JH

      IIF 14
  • Flower, Richard William
    British

    Registered addresses and corresponding companies
    • icon of address 26, Moor Hill, Rochdale, Lancs, OL11 5YB

      IIF 15
  • Flower, Richard William
    British bursar

    Registered addresses and corresponding companies
  • Fowler, Richard
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 19 IIF 20
  • Fowler, Richard
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Canute Road, Southampton, Hampshire, SO14 3FH, England

      IIF 21
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 22
  • Fowler, Richard
    British landlord born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Overcliff Rise, Bassett, Southampton, SO16 7BY, United Kingdom

      IIF 23
  • Fowler, Richard
    British none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canute Road, Southampton, Hampshire, SO14 3FH, England

      IIF 24
  • Mr Richard William Flower
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waterloo Place, Leamington Spa, Warwickshire, CV32 5LA

      IIF 25
  • Mr Richard Fowler
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brunswick Place, Southampton, Hampshire, SO15 2AQ, England

      IIF 26 IIF 27 IIF 28
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 30 IIF 31
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 32
  • Mr Richard William Fowler
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Park Road, Southampton, SO15 2AT, United Kingdom

      IIF 33 IIF 34
  • Fowler, Richard
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brunswick Place, Southampton, Hampshire, SO15 2AQ, England

      IIF 35
  • Fowler, Richard
    British general manager

    Registered addresses and corresponding companies
    • icon of address 221 Foundry Lane, Southampton, Hampshire, SO15 3JS

      IIF 36
  • Fowler, Richard
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221 Foundry Lane, Southampton, Hampshire, SO15 3JS

      IIF 37
  • Fowler, Richard
    British consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 38
  • Fowler, Richard
    British residential lettings & sales born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canute Road, Southampton, Hampshire, SO14 3FH, Uk

      IIF 39
  • Fowler, Richard
    British self employed born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, Foundry Lane, Southampton, Hampshire, SO15 3JS

      IIF 40
  • Fowler, Richard
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearsons Block & Estate Management, 2-4 New Road, Southampton, SO14 0AA, England

      IIF 41
  • Fowler, Richard

    Registered addresses and corresponding companies
    • icon of address 1, Kings Park Road, Southampton, SO15 2AT, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 Canute Road, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Duffield House, 2 St Pauls Square, Tiverton, Devon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address C/o Ency Associates, Printware, Court, Cumberland Business, Centre, Portsmouth, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 55 - 57 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,589 GBP2024-04-30
    Officer
    icon of calendar 2005-12-21 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address 1 Kings Park Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2023-05-02 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Endeavour House, Crow Arch Lane, Ringwood, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 11 Waterloo Place, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 1 Kings Park Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,837 GBP2024-04-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 47, Redcliffe Gardens, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 14 - Director → ME
  • 11
    RICHARD FOWLER PROPERTY LIMITED - 2017-12-21
    icon of address 20 Brunswick Place, Southampton, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,019,307 GBP2024-04-30
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    DIRECT PROPERTY GROUP HOLDINGS LIMITED - 2015-10-08
    KNIGHTS PORTER (SOUTHAMPTON) LIMITED - 2021-03-24
    icon of address 20 Brunswick Place, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,996,456 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20 Brunswick Place, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove membersOE
    IIF 26 - Right to surplus assets - 75% or moreOE
  • 14
    icon of address 2 Overcliff Rise, Bassett, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2019-04-30
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 9 Water Lane, Totton, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-30
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 41 - Director → ME
Ceased 15
  • 1
    icon of address 55 - 57 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,589 GBP2024-04-30
    Officer
    icon of calendar 2005-12-21 ~ 2006-09-26
    IIF 36 - Secretary → ME
  • 2
    OLDHAM HULME GRAMMAR SCHOOLS - 2023-07-04
    icon of address Hulme Grammar School, Chamber Road, Oldham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2008-12-19
    IIF 15 - Secretary → ME
  • 3
    icon of address Bishop's House Artemis Drive, Tachbrook Park, Warwick, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,052,046 GBP2021-03-31
    Officer
    icon of calendar 2011-08-03 ~ 2019-07-17
    IIF 1 - Director → ME
  • 4
    IAPS - 2007-10-25
    icon of address Bishop's House Artemis Drive, Tachbrook Park, Warwick, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-10-04 ~ 2019-07-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-07-17
    IIF 25 - Has significant influence or control OE
  • 5
    icon of address Endeavour House, Crow Arch Lane, Ringwood, Hants, England
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    -31,292 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2019-07-05
    IIF 3 - Director → ME
  • 6
    MENDIP LETTINGS AGENCY CIC - 2013-08-14
    icon of address Shape Mendip, Council Offices, Cannards Grave Road, Shepton Mallet, England
    Active Corporate (6 parents)
    Equity (Company account)
    -65,911 GBP2025-03-31
    Officer
    icon of calendar 2023-12-05 ~ 2025-08-06
    IIF 6 - Director → ME
  • 7
    LETTINGS DIRECT LIMITED - 2019-12-04
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    631,038 GBP2021-04-30
    Officer
    icon of calendar 2009-09-28 ~ 2021-11-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2021-11-03
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    icon of address Sherborne School For Girls, Sherborne Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2009-04-01
    IIF 11 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-04-01
    IIF 17 - Secretary → ME
  • 9
    PAS HOUSING ASSOCIATION - 2018-01-16
    icon of address Cj House 9 Central Business Park, Southcote Road, Bournemouth, Dorset, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-05-23
    IIF 7 - Director → ME
  • 10
    RICHARD FOWLER PROPERTY LIMITED - 2017-12-21
    icon of address 20 Brunswick Place, Southampton, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,019,307 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    DIRECT PROPERTY GROUP HOLDINGS LIMITED - 2015-10-08
    KNIGHTS PORTER (SOUTHAMPTON) LIMITED - 2021-03-24
    icon of address 20 Brunswick Place, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,996,456 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    icon of address Sherborne, Dorset
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2009-04-03
    IIF 18 - Secretary → ME
  • 13
    icon of address C/o Sherborne School For Girls, Bradford Road, Sherborne, Dorset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2009-04-01
    IIF 10 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-04-01
    IIF 16 - Secretary → ME
  • 14
    icon of address Cadnam Lodge Cadnam Lane, Cadnam, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    224,281 GBP2024-08-31
    Officer
    icon of calendar 2018-07-10 ~ 2024-04-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2023-09-30
    IIF 31 - Has significant influence or control OE
  • 15
    icon of address Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-30
    Officer
    icon of calendar 2008-05-22 ~ 2021-07-06
    IIF 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.