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

Cowie, Simon Peter

    Related profiles found in government register
  • Cowie, Simon Peter
    British company director born in May 1948

    Registered addresses and corresponding companies
  • Cowie, Simon Peter
    British manager born in May 1948

    Registered addresses and corresponding companies
    • icon of address 2 Beech Park, Little Chalfont, Amersham, Buckinghamshire, HP6 6PY

      IIF 9 IIF 10
    • icon of address 2 Bridge House, London Road St Ives, Huntingdon, Cambridgeshire, PE27 5FD

      IIF 11 IIF 12
  • Cowie, Simon Peter
    British oil executive born in May 1948

    Registered addresses and corresponding companies
    • icon of address 2 Beech Park, Little Chalfont, Amersham, Buckinghamshire, HP6 6PY

      IIF 13
  • Cowie, Simon Peter
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 15, Cromwell Park, Chipping Norton, OX7 5SR, England

      IIF 14
    • icon of address C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 15
  • Cowie, Simon Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Rydal House, Water Lane, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DS

      IIF 16 IIF 17
  • Cowie, Simon Peter
    British manager

    Registered addresses and corresponding companies
    • icon of address Rydal House, Water Lane, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DS

      IIF 18
    • icon of address 2 Bridge House, London Road St Ives, Huntingdon, Cambridgeshire, PE27 5FD

      IIF 19
  • Cowie, Simon Peter
    British optometrist

    Registered addresses and corresponding companies
    • icon of address Rydal House, Water Lane, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DS

      IIF 20
  • Cowie, Simon Peter
    British chief executive born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 39, 215a Balham High Road, London, SW17 7ET, England

      IIF 21
  • Cowie, Simon Peter
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cromwell Park, Chipping Norton, OX7 5SR, England

      IIF 22
    • icon of address Rydal House, Water Lane, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DS

      IIF 23
    • icon of address 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 24
  • Cowie, Simon Peter
    British manager born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydal House, Water Lane, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DS

      IIF 25
    • icon of address C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 26
  • Cowie, Simon Peter
    British retired born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 27
  • Cowie, Simon Peter

    Registered addresses and corresponding companies
    • icon of address 2 Bridge House, London Road St Ives, Huntingdon, Cambridgeshire, PE27 5FD

      IIF 28
  • Cowie, Simon Peter
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire, OX29 4SX

      IIF 29
  • Cowie, Simon Peter
    British chief executive born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cromwell Park, Banbury Road, Chipping Norton, OX7 5SR, England

      IIF 30
    • icon of address 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 31 IIF 32
  • Mr Simon Peter Cowie
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 33
    • icon of address Apartment 39, 215a Balham High Road, London, SW17 7ET, England

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    215 BHR MANAGEMENT LIMITED - 2016-05-17
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,708,341 GBP2022-12-31
    Officer
    icon of calendar 2000-08-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-08-23 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CITIBOX HOLDINGS PLC - 2009-03-31
    icon of address Apartment 39 215a Balham High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,992 GBP2022-12-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 2 Bridge House, London Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-09-30
    Officer
    icon of calendar 1998-06-30 ~ 2001-09-30
    IIF 12 - Director → ME
    icon of calendar 1998-03-26 ~ 2001-09-30
    IIF 19 - Secretary → ME
  • 2
    PACE PETROLEUM LIMITED - 2004-09-27
    TALYAR LIMITED - 1987-06-30
    ULTRAGAS (UK) LIMITED - 1987-04-09
    C. ATKINS OIL SERVICES LIMITED - 1983-02-22
    icon of address 6th Floor Dukes Court, Duke Street, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-02 ~ 1995-04-07
    IIF 8 - Director → ME
  • 3
    icon of address C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,708,341 GBP2022-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2005-03-02
    IIF 20 - Secretary → ME
  • 4
    BEANGROVE LIMITED - 1999-02-17
    icon of address 2 Old Brompton Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,537 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ 2022-04-26
    IIF 24 - Director → ME
    icon of calendar 2016-03-16 ~ 2021-12-31
    IIF 31 - Director → ME
  • 5
    CITIBOX COMPANY LIMITED(THE) - 1989-10-26
    LOGICNOTION LIMITED - 1986-10-28
    icon of address 2 Old Brompton Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2021-12-31
    IIF 30 - Director → ME
  • 6
    icon of address 2 Old Brompton Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2021-12-31
    IIF 32 - Director → ME
  • 7
    INTER TERMINALS GRANGEMOUTH LIMITED - 2021-02-11
    NUSTAR GRANGEMOUTH LIMITED - 2018-12-04
    THE ROSS CHEMICAL & STORAGE COMPANY LTD. - 2008-02-29
    icon of address Grange Dock, Grangemouth
    Active Corporate (3 parents)
    Officer
    icon of calendar 1989-04-26 ~ 1995-04-07
    IIF 13 - Director → ME
  • 8
    EILEEN M COWIE LIMITED - 2002-04-12
    WESTON OPTICIANS (H.W.) LIMITED - 1991-07-11
    icon of address Unit 4 27-31 White Hart Street, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    190,534 GBP2024-02-29
    Officer
    icon of calendar ~ 2000-10-02
    IIF 11 - Director → ME
    icon of calendar ~ 2000-10-02
    IIF 28 - Secretary → ME
  • 9
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    F.B.B.C. LIMITED - 2000-05-16
    icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    163,723 GBP2024-08-31
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-09
    IIF 29 - Director → ME
  • 10
    CENTRAL PETROLEUM LIMITED - 2004-10-07
    PERCY & HALDEN (EDIBLE PRODUCTS),LIMITED - 1991-01-18
    icon of address 1 George Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-02 ~ 1995-04-07
    IIF 1 - Director → ME
  • 11
    FERNHURST FUELS LIMITED - 2004-10-05
    TRENT VALLEY (FUELS) LIMITED - 1986-08-22
    icon of address 6th Floor Dukes Court, Duke Street, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-02 ~ 1995-04-07
    IIF 6 - Director → ME
  • 12
    BRANSTON FUELS LIMITED - 2004-07-30
    HERTS & BEDS PETROLEUM CO.LIMITED - 1986-08-22
    icon of address 6th Floor Dukes Court, Duke Street, Woking
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-02 ~ 1995-04-07
    IIF 7 - Director → ME
  • 13
    HERTS & BEDS PETROLEUM CO LIMITED - 2004-07-30
    GOLDEN EAGLE PETROLEUM (HOLDINGS) LIMITED - 1991-01-28
    NATURALHALT LIMITED - 1987-02-24
    icon of address Dukes Court, Duke Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-11-02 ~ 1995-04-07
    IIF 2 - Director → ME
  • 14
    THE THAMES CHEMICAL AND STORAGE COMPANY LIMITED - 1995-03-17
    QUICKFILL CARDS LIMITED - 1991-07-22
    CHARING HILL SERVICE STATION LIMITED - 1982-07-20
    ULTRA FUEL LIMITED - 1976-12-31
    icon of address Dukes Court, Duke Street, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    182,828 GBP2019-03-31
    Officer
    icon of calendar ~ 1995-03-01
    IIF 9 - Director → ME
  • 15
    CARLESS LUBRICANTS LIMITED - 1989-08-01
    PLOYOUTER LIMITED - 1988-04-04
    icon of address Dukes Court, Duke Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,357,939 GBP2019-03-31
    Officer
    icon of calendar 1993-12-23 ~ 1995-04-07
    IIF 3 - Director → ME
  • 16
    MARKIM FUEL OILS LIMITED - 2004-10-05
    icon of address 6th Floor Dukes Court, Duke Street, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-02 ~ 1995-04-07
    IIF 4 - Director → ME
  • 17
    icon of address 3a Tournament Court, Tournament Fields, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    506,849 GBP2023-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2021-03-31
    IIF 22 - Director → ME
    icon of calendar 2007-09-05 ~ 2021-03-31
    IIF 14 - Secretary → ME
    icon of calendar 2003-03-18 ~ 2005-03-02
    IIF 16 - Secretary → ME
  • 18
    PACE PETROLEUM LIMITED - 2012-04-25
    KUWAIT PETROLEUM (G.B.) LIMITED - 2004-09-27
    ULTRAMAR GOLDEN EAGLE LIMITED - 1987-04-22
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-04-07
    IIF 10 - Director → ME
  • 19
    RUSSELL MAGNETIC POLYMERS LIMITED - 1998-11-24
    NEARACE LIMITED - 1997-04-04
    icon of address Unit 14b Tofts Farm, Industrial Estate Brenda Road, Hartlepool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    42,376 GBP2020-12-31
    Officer
    icon of calendar 1998-10-02 ~ 2022-03-25
    IIF 23 - Director → ME
    icon of calendar 1998-10-02 ~ 2022-03-25
    IIF 17 - Secretary → ME
  • 20
    KUWAIT FUELCARE LIMITED - 2004-09-27
    FENLAND FUELS LIMITED - 1995-10-18
    KENT PETROLEUM (CHARING) LIMITED - 1986-08-22
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-02 ~ 1995-04-07
    IIF 5 - Director → ME
  • 21
    icon of address Suite 149 19 Lever Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,477 GBP2023-12-31
    Officer
    icon of calendar 2001-12-06 ~ 2006-04-30
    IIF 25 - Director → ME
    icon of calendar 2001-12-06 ~ 2006-04-30
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.