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, Joanna Elizabeth

    Related profiles found in government register
  • Fowler, Joanna Elizabeth
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, England

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

      IIF 2 IIF 3
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 4
  • Fowler, Joanna Elizabeth
    British property developer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, 44 The Strand, Exmouth, EX8 1AL, United Kingdom

      IIF 5
  • Munnings, Joanna Elizabeth
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, The Strand, Exmouth, EX8 1AL, England

      IIF 6
  • Fowler, Joanna Elizabeth
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fishermans Court, Victoria Road, Exmouth, Devon, EX8 1ET

      IIF 7
    • icon of address Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 8 IIF 9
    • icon of address Eagle House, Strand, Exmouth, Devon, EX8 1AL, Uk

      IIF 10
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 11 IIF 12
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 13 IIF 14
  • Fowler, Joanna Elizabeth
    British property developer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 15
    • icon of address Elmsleigh, 10 Cyprus Road, Exmouth, Devon, EX8 2DZ, United Kingdom

      IIF 16
  • Fowler, Joanna Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Fishermans Court, Victoria Road, Exmouth, Devon, EX8 1ET

      IIF 17
  • Miss Joanna Elizabeth Fowler
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 18
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 19
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 20
    • icon of address Eagle House, The Strand, Exmouth, EX8 1AL, England

      IIF 21
    • icon of address Elmsleigh, 10 Cyprus Road, Exmouth, Devon, EX8 2DZ, England

      IIF 22
  • Mrs Joanna Elizabeth Fowler
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Strand, Exmouth, Devon, EX8 1AL

      IIF 23
  • Joanna Elizabeth Munnings
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmsleigh, 10 Cyprus Road, Exmouth, EX8 2DZ, England

      IIF 24
  • Fowler, Joanna Elizabeth

    Registered addresses and corresponding companies
    • icon of address Eagle House, Strand, Exmouth, Devon, EX8 1AL

      IIF 25
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 26 IIF 27
  • Munnings, Joanna Elizabeth
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Eagle House, The Strand, Exmouth, EX8 1AL, England

      IIF 31
    • icon of address Elmsleigh, 10 Cyprus Road, Exmouth, Devon, EX8 2DZ, England

      IIF 32
  • Joanna Elizabeth Fowler
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 33
  • Joanna Fowler
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 34
  • Munnings, Joanna Elizabeth

    Registered addresses and corresponding companies
    • icon of address Elmsleigh, 10 Cyprus Road, Exmouth, Devon, EX8 2DZ, England

      IIF 35
  • Mrs Joanna Elizabeth Munnings
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 36 IIF 37
  • Joanna Munnings
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 38
  • Fowler, Joanna

    Registered addresses and corresponding companies
    • icon of address Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 39
    • icon of address Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Eagle House, The Strand, Exmouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,385,149 GBP2024-01-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Eagle House, The Strand, Exmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,562,947 GBP2024-01-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Exeter, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,087,868 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address Eagle House, The Strand, Exmouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -703 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-06-10 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12,596,222 GBP2024-04-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-06-09 ~ now
    IIF 39 - Secretary → ME
  • 6
    EAGLE INVESTMENT & FINANCE CO. LIMITED - 1976-12-31
    icon of address Eagle House, Strand, Exmouth, Devon
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,222 GBP2024-04-30
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Eagle House, The Strand, Exmouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-06-09 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    VANGUARD CENTRE MANAGEMENT COMPANY LIMITED - 2005-04-28
    MICHCO 396 LIMITED - 2004-01-08
    icon of address Eagle House, 44 The Strand, Exmouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    997 GBP2024-11-30
    Officer
    icon of calendar 2007-01-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address Eagle House, Strand, Exmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 1993-10-31 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-03-03 ~ now
    IIF 25 - Secretary → ME
  • 10
    icon of address Eagle House, The Strand, Exmouth, Devon, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    12,746,287 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2012-04-11 ~ now
    IIF 35 - Secretary → ME
  • 11
    icon of address Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    11,932,155 GBP2024-04-30
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Old Dairy, Cadhay, Ottery St Mary, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,948 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    542,136 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 8 - Director → ME
Ceased 13
  • 1
    VINCENT RENTAL LIMITED - 2021-02-02
    DEVON & SOMERSET VEHICLES LIMITED - 2011-02-11
    icon of address 20 Brympton Way, Lynx West Trading Estate, Yeovil, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    97,414 GBP2023-09-30
    Officer
    icon of calendar 2012-08-07 ~ 2021-01-21
    IIF 13 - Director → ME
  • 2
    icon of address 345a Torquay Road, Paignton, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    83,827 GBP2023-12-31
    Officer
    icon of calendar 2007-07-27 ~ 2008-11-27
    IIF 7 - Director → ME
    icon of calendar 2007-07-27 ~ 2008-11-27
    IIF 17 - Secretary → ME
  • 3
    icon of address 20 Brympton Way, Lynx West Trading Estate, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,155 GBP2022-09-30
    Officer
    icon of calendar 2012-03-29 ~ 2021-01-21
    IIF 4 - Director → ME
    icon of calendar 2012-03-29 ~ 2021-01-21
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 8 The Grove, Sidmouth, Devon, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2016-08-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-06-19
    IIF 18 - Has significant influence or control OE
  • 5
    icon of address Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Exeter, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,087,868 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2024-06-14
    IIF 30 - Director → ME
  • 6
    icon of address Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Exeter, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,996,167 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2024-06-14
    IIF 28 - Director → ME
  • 7
    icon of address Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12,596,222 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-02-12
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    EAGLE INVESTMENT & FINANCE CO. LIMITED - 1976-12-31
    icon of address Eagle House, Strand, Exmouth, Devon
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,222 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-02-12
    IIF 19 - Has significant influence or control OE
  • 9
    icon of address 10 Southernhay West, Exeter, England
    Active Corporate (12 parents)
    Equity (Company account)
    19,934 GBP2023-12-31
    Officer
    icon of calendar 2011-11-09 ~ 2013-07-15
    IIF 10 - Director → ME
  • 10
    icon of address Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Devon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-07 ~ 2024-10-23
    IIF 1 - Director → ME
  • 11
    icon of address Eagle House, Strand, Exmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-02-12
    IIF 21 - Has significant influence or control OE
  • 12
    BROOKLANDS SERVICE LIMITED - 2011-02-11
    icon of address 20 Brympton Way, Lynx West Trading Estate, Yeovil, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,443,397 GBP2023-09-30
    Officer
    icon of calendar 2012-08-07 ~ 2021-01-21
    IIF 14 - Director → ME
  • 13
    icon of address Eagle House, The Strand, Exmouth, Devon, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    12,746,287 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-11 ~ 2021-02-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.