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 John Foxwell

    Related profiles found in government register
  • Owen, Nicholas John Foxwell

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

      IIF 1
    • Bullswater Farmhouse, Bullswater Lane, Pirbright, Surrey, GU24 0LY, England

      IIF 2
    • Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 3 IIF 4 IIF 5
  • 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
    • Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 25
  • Owen, Nicholas John

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

      IIF 26
  • Owen, Nicholas John Foxwell
    British director born in January 1956

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

      IIF 27
  • Owen, Nicholas

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

      IIF 28
    • Bullswater Farm, House, Bullswater Lane Pirbright, Woking, Surrey, GU24 0LY, England

      IIF 29
    • Bullswater Farmhouse, Bullswater Common, Pirbright, Woking, GU24 0LY, England

      IIF 30
  • Owen, Nicholas
    British accountant born in January 1956

    Resident in England

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

      IIF 31
  • Owen, Nicholas John Foxwell
    British accountant born in January 1956

    Resident in England

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

      IIF 32
    • Bullswater Farm, House, Bullswater Lane, Bullswater Common Pirbright, Woking, Surrey, GU24 0LY, England

      IIF 33
    • Bullswater Farmhouse, Bullswater Common, Pirbright, Woking, GU24 0LY, England

      IIF 34
    • Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 0LY

      IIF 35 IIF 36 IIF 37
  • Owen, Nicholas John Foxwell
    British company director born in January 1956

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 42
    • Bullswater Farmhouse, Bullswater Lane, Pirbright, GU24 0LY

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

      IIF 44
    • Bullswater Farmhouse, Pirbright, Woking, Surrey, GU24 OLY

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    KEENFARE LIMITED - 1988-03-23
    Bullswater Farmhouse, Pirbright, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    5,727 GBP2024-03-31
    Officer
    ~ now
    IIF 37 - director → ME
    ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    7 7 Cunliffe Close, West Wittering, Chichester, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,111 GBP2024-01-31
    Officer
    2021-09-14 ~ now
    IIF 41 - director → ME
  • 3
    Bullswater Farm House, Bullswater Lane Pirbright, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 40 - director → ME
    2011-01-04 ~ dissolved
    IIF 29 - secretary → ME
  • 4
    Bullswater Farm House, Bullswater Lane, Pirbright, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 33 - director → ME
    2014-01-20 ~ dissolved
    IIF 1 - secretary → ME
  • 5
    MAGNA CARTA HOUSING LIMITED - 1989-04-11
    Bullswater Farmhouse, Pirbright, Woking, Surrey Gu24 Oly
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 38 - director → ME
    ~ dissolved
    IIF 11 - secretary → ME
  • 6
    Po Box 402 Po Box 402, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 36 - director → ME
  • 7
    Bullswater Farmhouse, Pirbright, Woking, Surrey
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 35 - director → ME
    2013-10-14 ~ dissolved
    IIF 26 - secretary → ME
  • 8
    Bullswater Farmhouse, Bullswater Lane, Pirbright
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-06-06 ~ dissolved
    IIF 34 - director → ME
    2014-06-06 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Bullswater Farmhouse, Bullswater Lane, Pirbright, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    409 GBP2022-03-31
    Officer
    2014-03-20 ~ dissolved
    IIF 32 - director → ME
    2014-03-20 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Bullswater Farm House, Bullswater Lane, Pirbright
    Corporate (1 parent)
    Equity (Company account)
    71,667 GBP2023-05-31
    Officer
    2012-05-21 ~ now
    IIF 31 - director → ME
    2012-05-21 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    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
    Bullswater Farmhouse, Bullswater Lane Pirbright, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    562,488 GBP2024-04-01
    Officer
    2001-09-17 ~ now
    IIF 39 - director → ME
    2001-09-17 ~ now
    IIF 23 - secretary → ME
Ceased 20
  • 1
    PRECIS (2389) LIMITED - 2004-01-19
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2004-02-27 ~ 2007-12-14
    IIF 13 - secretary → ME
  • 2
    PRECIS (2390) LIMITED - 2004-01-19
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2004-02-27 ~ 2007-12-14
    IIF 8 - secretary → ME
  • 3
    PRECIS (2391) LIMITED - 2004-01-19
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2004-02-27 ~ 2007-12-14
    IIF 10 - secretary → ME
  • 4
    PRECIS (2392) LIMITED - 2004-01-19
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2004-02-27 ~ 2007-12-14
    IIF 15 - secretary → ME
  • 5
    CHANGESTEADY LIMITED - 1992-04-23
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1992-01-30 ~ 2008-01-31
    IIF 22 - secretary → ME
  • 6
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1995-02-10 ~ 2008-01-31
    IIF 14 - secretary → ME
  • 7
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1996-06-12 ~ 2008-01-31
    IIF 16 - secretary → ME
  • 8
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1992-01-30 ~ 2008-01-31
    IIF 21 - secretary → ME
  • 9
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1996-02-07 ~ 2008-01-31
    IIF 18 - secretary → ME
  • 10
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-08-28 ~ 2008-01-31
    IIF 19 - secretary → ME
  • 11
    The Old Post Office, Worthing, Road, Southwater, Horsham, West Sussex
    Corporate (3 parents)
    Officer
    ~ 2007-06-25
    IIF 7 - secretary → ME
  • 12
    JUSTIN WILSON PLC - 2012-12-11
    CHORLANE PLC - 2003-02-24
    The Old Post Office, Worthing Road, Southwater, West Sussex
    Dissolved corporate
    Officer
    2003-02-04 ~ 2006-07-31
    IIF 24 - secretary → ME
  • 13
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Corporate (3 parents, 8 offsprings)
    Officer
    1997-10-08 ~ 2004-05-11
    IIF 20 - secretary → ME
  • 14
    ROADCOAST LIMITED - 2005-05-12
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2003-12-10 ~ 2004-05-11
    IIF 4 - secretary → ME
  • 15
    FONETIME LTD - 2011-02-02
    PALMER CARS LIMITED - 2011-02-02
    The Old Post Office, Worthing Road Southwater, Horsham, West Sussex
    Corporate (3 parents)
    Officer
    2003-08-27 ~ 2008-01-31
    IIF 3 - secretary → ME
  • 16
    FONETIME LTD - 2011-02-02
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1994-03-21 ~ 1995-03-05
    IIF 27 - director → ME
    1994-03-21 ~ 2008-01-31
    IIF 25 - secretary → ME
  • 17
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1999-08-19 ~ 2008-01-31
    IIF 5 - secretary → ME
  • 18
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1999-12-07 ~ 2008-01-31
    IIF 9 - secretary → ME
  • 19
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1996-06-21 ~ 2008-01-31
    IIF 6 - secretary → ME
  • 20
    The Old Post Office Worthing Road, Southwater, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1995-02-10 ~ 2008-01-31
    IIF 17 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.