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

Fowler, James Daniel

    Related profiles found in government register
  • Fowler, James Daniel
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gereint Hill, Tithebarn, Exeter, Devon, EX1 3RS, England

      IIF 1 IIF 2 IIF 3
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 6
  • Fowler, James Daniel
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Fowler, James Daniel, Mr.
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Fowler, James Daniel, Mr.
    British fund manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Fowler, James Daniel, Mr.
    British investment management born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gereint Hill, Tithebarn, Exeter, Devon, EX1 3RS, United Kingdom

      IIF 24
  • Fowler, James Daniel, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gereint Hill, Tithebarn, Exeter, Devon, EX1 3RS

      IIF 25
  • Fowler, James Daniel, Mr.
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address RG7

      IIF 26
    • icon of address 1, Red Place, London, W1K 6PL, England

      IIF 27
    • icon of address Ives Farm, Stratfield Saye, Reading, Hampshire, RG7 2DE

      IIF 28
  • Mr James Daniel Folwer
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ives Farm, Stratfield Saye, Reading, RG7 2DE, England

      IIF 29
  • Mr James Daniel Fowler
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Woodbury Business Park, Woodbury, Exeter, EX5 1AY, England

      IIF 30
    • icon of address Unit 3, Gereint Hill, Tithebarn, Exeter, Devon, EX1 3RS, England

      IIF 31 IIF 32
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 33
    • icon of address Unit 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY

      IIF 34
    • icon of address Unit 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY, United Kingdom

      IIF 35
  • Mr. James Daniel Fowler
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 2nd Floor Phoenix House 32, West Street, Brighton, BN1 2RT

      IIF 36
    • icon of address Unit 3, Gereint Hill, Tithebarn, Exeter, Devon, EX1 3RS, England

      IIF 37
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 38
    • icon of address Eagle House, The Strand, Exmouth, EX8 1AL, England

      IIF 39
  • Fowler, Frederick James Daniel
    British accountant born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gereint Hill, Tithebarn, Exeter, Devon, EX1 3RS, England

      IIF 40
  • Mr Frederick James Daniel Fowler
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 10, The Courtyard, Woodbury Business Park, Woodbury, Devon, EX5 1AY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    3WEST (BLACKHORSE) LTD - 2024-09-18
    3WEST SPV 2 LTD - 2024-06-24
    CIVITAS CONSTRUCTION LTD - 2021-11-10
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,018 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 10 - Director → ME
  • 3
    3WEST SPV 1 LTD - 2024-02-28
    CIVITAS INVESTMENTS LTD - 2021-11-10
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,313 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CIVITAS HOMES LTD - 2021-04-14
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,611,667 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 11 - Director → ME
  • 6
    CIVITAS PROPERTIES LTD - 2021-04-14
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,365,003 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 13 - Director → ME
  • 7
    WOLFHEAD LIMITED - 2022-03-11
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,367,925 GBP2024-12-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CIVITAS PROPERTY GROUP LTD - 2022-05-10
    3WEST INVESTMENTS LTD - 2022-09-22
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,697 GBP2024-12-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-11-02 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    icon of address Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Exeter, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-06-14 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,534 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 5th Floor, 1 Red Place, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 3 - Director → ME
  • 15
    CIVITAS ESTATES LTD - 2021-11-10
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,419 GBP2024-12-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Ives Farm, Stratfield Saye, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Suite 2 2nd Floor Phoenix House 32 West Street, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 158 Coombe Lane West, Kingston-upon-thames, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 25 - Secretary → ME
  • 20
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 2 - Director → ME
  • 21
    icon of address Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -592,539 GBP2024-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 8
  • 1
    CIVITAS PROPERTY GROUP LTD - 2022-05-10
    3WEST INVESTMENTS LTD - 2022-09-22
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,697 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-10-19
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address First Floor 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2015-01-30
    IIF 28 - LLP Member → ME
  • 3
    EAGLE INVESTMENT & FINANCE CO. LIMITED - 1976-12-31
    icon of address Eagle House, Strand, Exmouth, Devon
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-08 ~ 2022-06-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-02-12
    IIF 38 - Has significant influence or control OE
  • 4
    icon of address Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-07-25
    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
  • 5
    icon of address 158 Coombe Lane West, Kingston-upon-thames, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2025-02-14
    IIF 26 - LLP Designated Member → ME
  • 6
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ 2010-04-30
    IIF 21 - Director → ME
  • 7
    icon of address Eagle House, Strand, Exmouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-31 ~ 2023-03-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-02-12
    IIF 39 - Has significant influence or control OE
  • 8
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,891,041 GBP2024-12-31
    Officer
    icon of calendar 2008-03-22 ~ 2008-10-25
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.