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

Cowling, Richard William Bruno

    Related profiles found in government register
  • Cowling, Richard William Bruno
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Lodge, Cantelupe Road, East Grinstead, RH19 3BJ, United Kingdom

      IIF 1
    • icon of address Apartment 69, Hampton Court Palace, East Molesey, Surrey , KT8 9AU

      IIF 2
    • icon of address 69-71 East Street, Epsom, Surrey, KT17 1BP, England

      IIF 3
    • icon of address 19, Imber Park Road, Esher, KT10 8JB, England

      IIF 4
    • icon of address 19 Imber Park Road, Esher, Surrey, KT10 8JB

      IIF 5
    • icon of address 19, Imber Park Road, Esher, Surrey, KT10 8JB, England

      IIF 6
  • Cowling, Richard William Bruno
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Imber Park Road, Esher, Surrey, KT10 8JB, United Kingdom

      IIF 7
  • Cowling, Richard William Bruno
    British property developer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Imber Park Road, Esher, KT10 8JB, England

      IIF 8
  • Cowling, Richard William Bruno
    British surveyor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-71, East Street, Epsom, Surrey, KT17 1BP, England

      IIF 9
    • icon of address 19 Imber Park Road, Esher, Surrey, KT10 8JB

      IIF 10 IIF 11 IIF 12
  • Cowling, Richard William Bruno
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Imber Park Road, Esher, , KT10 8JB,

      IIF 13
    • icon of address 19, Imber Park Road, Esher, KT10 8JB

      IIF 14
  • Cowling, Richard William Bruno
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Felstead Cottage, Sandy Lane, Henfield, BN5 9UX, United Kingdom

      IIF 15
  • Cowling, Richard William Bruno
    British

    Registered addresses and corresponding companies
    • icon of address 19 Imber Park Road, Esher, Surrey, KT10 8JB

      IIF 16
  • Cowling, Richard William Bruno
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 69-71 East Street, Epsom, Surrey, KT17 1BP, England

      IIF 17
    • icon of address 19 Imber Park Road, Esher, Surrey, KT10 8JB

      IIF 18
  • Mr Richard William Bruno Cowling
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Cowling, Richard William Bruno

    Registered addresses and corresponding companies
    • icon of address 69-71, East Street, Epsom, Surrey, KT17 1BP, England

      IIF 25
    • icon of address 19, Imber Park Road, Esher, Surrey, KT10 8JB, England

      IIF 26
    • icon of address Felstead Cottage, Sandy Lane, Henfield, BN5 9UX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 55-57 Northdown Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    27,787 GBP2024-05-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,245 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 7 - Director → ME
  • 3
    PAUL BUTLER CORPORATE SERVICES LIMITED - 2024-08-06
    icon of address 26 Caledonian Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 19 Imber Park Road, Esher, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Crown Lodge, Cantelupe Road, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 6
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,993 GBP2024-05-31
    Officer
    icon of calendar 2005-05-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-05-19 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,600 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-03-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Felstead Cottage, Sandy Lane, Henfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-07-29 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address 69-71 East Street, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    41,892 GBP2024-07-31
    Officer
    icon of calendar 1999-07-27 ~ now
    IIF 3 - Director → ME
    icon of calendar 1999-07-27 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Apartment 69, Hampton Court Palace, East Molesey, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-05-14 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,649 GBP2024-04-30
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    WORCESTER PARK LLP - 2014-08-04
    icon of address 30-31 Queen Street, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 13
    P P DEVELOPMENTS (HORLEY) LIMITED - 1999-04-22
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    368,438 GBP2024-06-30
    Officer
    icon of calendar 1998-06-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 55-57 Northdown Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    27,787 GBP2024-05-31
    Officer
    icon of calendar 2012-05-09 ~ 2015-03-19
    IIF 26 - Secretary → ME
  • 2
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,384 GBP2023-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2021-02-04
    IIF 1 - Director → ME
  • 3
    icon of address 1st Floor 80 Coombe Road, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,654 GBP2024-07-31
    Officer
    icon of calendar 2007-07-11 ~ 2008-06-05
    IIF 5 - Director → ME
    icon of calendar 2007-07-11 ~ 2008-06-05
    IIF 16 - Secretary → 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.