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

Owen, Nicholas

    Related profiles found in government register
  • Owen, Nicholas
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bullswater Farm, House, Bullswater Lane, Pirbright, GU24 0LY, England

      IIF 1
  • Foxwell Owen, Nicholas John
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bullswater Farmhouse, Bullswater Common, Pirbright, Woking, GU24 0LY, England

      IIF 2
  • Owen, Nicholas John Foxwell
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 3 IIF 4
  • Owen, Nicholas John Foxwell
    British accountant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bullswater Farmhouse, Bullswater Lane, Pirbright, Surrey, GU24 0LY, England

      IIF 5
    • icon of address Bullswater Farm, House, Bullswater Lane, Bullswater Common Pirbright, Woking, Surrey, GU24 0LY, England

      IIF 6
    • icon of address Bullswater Farmhouse, Bullswater Common, Pirbright, Woking, GU24 0LY, England

      IIF 7
    • icon of address Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 8 IIF 9 IIF 10
  • Owen, Nicholas John Foxwell
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bullswater Farm, House, Bullswater Lane Pirbright, Woking, Surrey, GU24 0LY, England

      IIF 11
  • Owen, Nicholas John

    Registered addresses and corresponding companies
    • icon of address Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 12
  • Owen, Nicholas John Foxwell

    Registered addresses and corresponding companies
    • icon of address Bullswater Farm, House, Bullswater Lane, Pirbright, Surrey, GU24 0LY, England

      IIF 13
    • icon of address Bullswater Farmhouse, Bullswater Lane, Pirbright, Surrey, GU24 0LY, England

      IIF 14
    • icon of address Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 15 IIF 16 IIF 17
  • Owen, Nicholas

    Registered addresses and corresponding companies
    • icon of address Bullswater Farm, House, Bullswater Lane, Pirbright, GU24 0LY, England

      IIF 19
    • icon of address Bullswater Farm, House, Bullswater Lane Pirbright, Woking, Surrey, GU24 0LY, England

      IIF 20
    • icon of address Bullswater Farmhouse, Bullswater Common, Pirbright, Woking, GU24 0LY, England

      IIF 21
  • Owen, Nicholas John Foxwell
    British

    Registered addresses and corresponding companies
  • Owen, Nicholas John Foxwell
    British accountant

    Registered addresses and corresponding companies
  • Owen, Nicholas John Foxwell
    British director

    Registered addresses and corresponding companies
    • icon of address Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 40
  • Owen, Nicholas John Foxwell
    British director born in January 1956

    Registered addresses and corresponding companies
    • icon of address Foxgrove House Harvest Road, Egham, Surrey, TW20 0QR

      IIF 41
  • Mr Nicholas John Foxwell Owen
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bullswater Farm, House, Bullswater Lane, Pirbright, GU24 0LY

      IIF 42
    • icon of address Bullswater Farmhouse, Bullswater Lane, Pirbright, GU24 0LY

      IIF 43
    • icon of address Bullswater Farmhouse, Bullswater Lane, Pirbright, Surrey, GU24 0LY

      IIF 44
    • icon of address Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    KEENFARE LIMITED - 1988-03-23
    icon of address Bullswater Farmhouse, Pirbright, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,727 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    icon of calendar ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Cunliffe Close, West Wittering, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,111 GBP2024-01-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Bullswater Farm House, Bullswater Lane Pirbright, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-01-04 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address Bullswater Farm House, Bullswater Lane, Pirbright, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-01-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    MAGNA CARTA HOUSING LIMITED - 1989-04-11
    icon of address Bullswater Farmhouse, Pirbright, Woking, Surrey Gu24 Oly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    icon of calendar ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address Po Box 402 Po Box 402, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Bullswater Farmhouse, Pirbright, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-10-14 ~ dissolved
    IIF 12 - Secretary → ME
  • 8
    icon of address Bullswater Farmhouse, Bullswater Lane, Pirbright
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-06-06 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Bullswater Farmhouse, Bullswater Lane, Pirbright, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    409 GBP2022-03-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-03-20 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Bullswater Farm House, Bullswater Lane, Pirbright
    Active Corporate (1 parent)
    Equity (Company account)
    74,769 GBP2024-05-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 1 - Director → ME
    icon of calendar 2012-05-21 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    WILLOUGHBY (347) LIMITED - 2001-09-18
    icon of address Bullswater Farmhouse, Bullswater Lane Pirbright, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    562,469 GBP2025-04-01
    Officer
    icon of calendar 2001-09-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2001-09-17 ~ now
    IIF 38 - Secretary → ME
Ceased 20
  • 1
    PRECIS (2389) LIMITED - 2004-01-19
    icon of address Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-02-27 ~ 2007-12-14
    IIF 28 - Secretary → ME
  • 2
    PRECIS (2390) LIMITED - 2004-01-19
    icon of address Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-02-27 ~ 2007-12-14
    IIF 23 - Secretary → ME
  • 3
    PRECIS (2391) LIMITED - 2004-01-19
    icon of address Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-02-27 ~ 2007-12-14
    IIF 25 - Secretary → ME
  • 4
    PRECIS (2392) LIMITED - 2004-01-19
    icon of address Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-02-27 ~ 2007-12-14
    IIF 30 - Secretary → ME
  • 5
    CHANGESTEADY LIMITED - 1992-04-23
    icon of address The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1992-01-30 ~ 2008-01-31
    IIF 37 - Secretary → ME
  • 6
    icon of address The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1995-02-10 ~ 2008-01-31
    IIF 29 - Secretary → ME
  • 7
    icon of address The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1996-06-12 ~ 2008-01-31
    IIF 31 - Secretary → ME
  • 8
    icon of address The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1992-01-30 ~ 2008-01-31
    IIF 36 - Secretary → ME
  • 9
    icon of address The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1996-02-07 ~ 2008-01-31
    IIF 33 - Secretary → ME
  • 10
    icon of address The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-08-28 ~ 2008-01-31
    IIF 34 - Secretary → ME
  • 11
    icon of address The Old Post Office, Worthing, Road, Southwater, Horsham, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-06-25
    IIF 22 - Secretary → ME
  • 12
    JUSTIN WILSON PLC - 2012-12-11
    CHORLANE PLC - 2003-02-24
    icon of address The Old Post Office, Worthing Road, Southwater, West Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-04 ~ 2006-07-31
    IIF 39 - Secretary → ME
  • 13
    icon of address Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1997-10-08 ~ 2004-05-11
    IIF 35 - Secretary → ME
  • 14
    ROADCOAST LIMITED - 2005-05-12
    icon of address Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-05-11
    IIF 16 - Secretary → ME
  • 15
    FONETIME LTD - 2011-02-02
    PALMER CARS LIMITED - 2011-02-02
    icon of address The Old Post Office, Worthing Road Southwater, Horsham, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2008-01-31
    IIF 15 - Secretary → ME
  • 16
    FONETIME LTD - 2011-02-02
    icon of address The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1994-03-21 ~ 1995-03-05
    IIF 41 - Director → ME
    icon of calendar 1994-03-21 ~ 2008-01-31
    IIF 40 - Secretary → ME
  • 17
    icon of address The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-08-19 ~ 2008-01-31
    IIF 17 - Secretary → ME
  • 18
    icon of address The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-12-07 ~ 2008-01-31
    IIF 24 - Secretary → ME
  • 19
    icon of address The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1996-06-21 ~ 2008-01-31
    IIF 18 - Secretary → ME
  • 20
    icon of address The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1995-02-10 ~ 2008-01-31
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.