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

Mr Martin Bowley

    Related profiles found in government register
  • Mr Martin Bowley
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum House Business Centre, Stirling Road, Chichester, PO19 7DN, United Kingdom

      IIF 1
  • Bowley, Martin
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 2
  • Bowley, Martin
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cob Cottage, Thurlestone, Kingsbridge, Devon, TQ7 3NJ, England

      IIF 3
  • Bowley, Martin
    British marketing director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 4
  • Bowley, Martin Richard
    British chief executive born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferry House 38 Ferry Road, Barnes, London, SW13 9PW

      IIF 5
  • Bowley, Martin Richard
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, 4th Floor, Aldgate Tower, London, E1 8FA, England

      IIF 6
  • Bowley, Martin Richard
    British consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferry House 38 Ferry Road, Barnes, London, SW13 9PW

      IIF 7
  • Bowley, Martin Richard
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bowley, Martin Richard
    British managing director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferry House 38 Ferry Road, Barnes, London, SW13 9PW

      IIF 18
  • Bowley, Martin Richard
    British marketing consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bowley, Martin Richard
    British md born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferry House 38 Ferry Road, Barnes, London, SW13 9PW

      IIF 24
  • Bowley, Martin Richard
    British non-executive directorships born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Glebe Road, London, SW13 0ED, United Kingdom

      IIF 25
  • Bowley, Martin Richard
    British sales director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bowley, Martin Richard
    born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferry House, 38 Ferry Road Barnes, London, SW13 9PW

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Sea View, Treligga, Delabole, Cornwall
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 30 - LLP Member → ME
  • 2
    icon of address The Chimes Bannister Green, Felsted, Dunmow, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address North House Farmoor Court, Cumnor Road, Farmoor, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address North House Farmoor Court, Cumnor Road, Farmoor, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address North House Farmoor Court, Cumnor Road, Farmoor, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address North House Farmoor Court, Cumnor Road, Farmoor, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address North House Farmoor Court, Cumnor Road, Farmoor, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Apartment 73 52 Holloway Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address The Old Piggery Farmshop Chichester Road, Sidlesham, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -239,580 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address Cob Cottage, Thurlestone, Kingsbridge, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 3 - Director → ME
Ceased 19
  • 1
    ATTINGER JACK ADVERTISING LIMITED - 2010-12-22
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2005-06-30
    IIF 7 - Director → ME
  • 2
    VEREOVER LIMITED - 1976-12-31
    LACF (LONDON ADVERTISING COMMERCIAL FESTIVAL) LIMITED - 1979-12-31
    icon of address Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    246,842 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-04-23
    IIF 16 - Director → ME
  • 3
    CARLTON HAMBRO LIMITED - 1991-01-16
    CARLTON INDEPENDENT TELEVISION LIMITED - 1991-04-10
    CARLTON TELEVISION LIMITED - 1997-02-01
    CARLTONCO SIXTY LIMITED - 1991-01-21
    CARLTON HAMBROS LIMITED - 1990-01-10
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-30
    IIF 28 - Director → ME
  • 4
    CINEMA MEDIA (SERVICES) LIMITED - 1997-03-10
    CARLTON SCREEN ADVERTISING (SERVICES) LIMITED - 2002-05-20
    CARLTONCO NINETY-EIGHT LIMITED - 1996-10-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2002-06-27
    IIF 12 - Director → ME
  • 5
    CINEMA MEDIA LIMITED - 1997-03-10
    RSA ADVERTISING LIMITED - 1995-09-12
    RANK ADVERTISING FILMS LIMITED - 1992-11-02
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2002-06-27
    IIF 17 - Director → ME
  • 6
    SCREEN ADVERTISING ASSOCIATION LIMITED (THE) - 1979-12-31
    icon of address 209 Blackfriars Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    66,751 GBP2024-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2011-01-17
    IIF 13 - Director → ME
  • 7
    CINEMA MARKETING AGENCY LIMITED - 2004-10-22
    ALL INDUSTRY MARKETING LIMITED - 2012-02-16
    icon of address 22 Golden Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,780,417 GBP2024-07-31
    Officer
    icon of calendar 2009-07-31 ~ 2010-09-01
    IIF 14 - Director → ME
  • 8
    THE COMMUNICATION ADVERTISING & MARKETING EDUCATION FOUNDATION LIMITED - 2019-01-31
    icon of address Moor Hall, Cookham, Maidenhead, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-05-12 ~ 1994-05-11
    IIF 26 - Director → ME
  • 9
    icon of address 350 Euston Road, London
    Active Corporate (12 parents)
    Equity (Company account)
    -226,000 GBP2019-12-26
    Officer
    icon of calendar 2009-03-19 ~ 2011-01-12
    IIF 18 - Director → ME
  • 10
    RARE BREED DIGITAL LIMITED - 2016-04-11
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,041 GBP2018-03-31
    Officer
    icon of calendar 2012-09-01 ~ 2016-04-01
    IIF 6 - Director → ME
  • 11
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-04-04 ~ 2010-04-06
    IIF 29 - LLP Member → ME
  • 12
    CARLTON UK TELEVISION LIMITED - 1997-02-01
    CARLTON TELEVISION LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-06-06 ~ 2003-12-31
    IIF 15 - Director → ME
  • 13
    icon of address C/o Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 27 - Director → ME
  • 14
    icon of address 5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2013-07-16
    IIF 8 - Director → ME
  • 15
    icon of address 209 Blackfriars Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    195,682 GBP2025-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 24 - Director → ME
  • 16
    THE MUSIC SOLUTION LIMITED - 2006-03-15
    PITCH ENTERTAINMENT GROUP LIMITED - 2008-07-28
    PLAYPHONE EUROPE LIMITED - 2015-02-06
    icon of address Mulberry Barn Three Elm Lane, Golden Green, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    321,100 GBP2024-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2008-04-30
    IIF 11 - Director → ME
  • 17
    SHARESMART PROPERTY MANAGEMENT LIMITED - 1989-08-23
    icon of address Duke Court, Bridge Street, Kingsbridge, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,177 GBP2024-03-31
    Officer
    icon of calendar 2001-09-01 ~ 2004-08-26
    IIF 5 - Director → ME
  • 18
    icon of address Cob Cottage, Thurlestone, Kingsbridge, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-12-12
    IIF 4 - Director → ME
  • 19
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2003-12-31
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.