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, John Thomas

    Related profiles found in government register
  • Cowling, John Thomas
    British asset management born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Manor House, Leeds, West Yorkshire, LS25 3DA, England

      IIF 1
  • Cowling, John Thomas
    British buisness consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 2
  • Cowling, John Thomas
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 3
  • Cowling, John Thomas
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, North Street, Leeds, LS2 7PN, United Kingdom

      IIF 4
    • Manor House, Main Street South, Aberford, Leeds, LS25 3DA, United Kingdom

      IIF 5
    • Manor House, Main Street South, Leeds, LS25 3DA, United Kingdom

      IIF 6
  • Cowling, John
    British courier driver born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 7
  • Cowling, John
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, North Street, Leeds, West Yorkshire, LS2 7PN, United Kingdom

      IIF 8
  • Cowling, John Thomas
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 9 IIF 10
    • Manor, House, Main Street South Aberford, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 11
  • Cowling, John Thomas
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Manor, House, Main Street South, Aberford, West Yorkshire, LS25 3DA, England

      IIF 12
    • 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 13
    • 1200 Century Way, Thorpe Park Business Park, Thorpe Park, Leeds, West Yorkshire, LS15 8ZA

      IIF 14
    • Manor, House, Main Street, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 15
    • Manor, House, Main Street South Aberford, Leeds, LS25 3DA, United Kingdom

      IIF 16
    • Manor, House, Main Street South Aberford, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 17
  • Cowling, John Thomas
    British investor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Manor, House, Main Street South, Leeds, LS25 3DA, United Kingdom

      IIF 18
  • Cowling, John Thomas
    British none born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Grangefield Mill, Grangefield Road, Pudsey, Leeds, West Yorkshire, LS28 6JT, United Kingdom

      IIF 19
  • Cowling, John Thomas
    British nursing home proprietor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 20
  • Cowling, John Thomas
    British property agent born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Northgate, North Street, Leeds, LS2 7PN, England

      IIF 21
  • Cowling, John Thomas
    British property asset management born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Manor, House, Main Street South, Aberford, Leeds, LS25 3DA, England

      IIF 22
  • Cowling, John Thomas
    British property developer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 23 IIF 24
  • Cowling, Thomas John
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 25
  • Cowling, Thomas John
    British property born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32b, Church Street, Boston Spa, Leeds, West Yorkshire, LS23 6DN

      IIF 26
  • Cowling, John Thomas
    British director born in June 1959

    Registered addresses and corresponding companies
    • Manor Farm Main Street, Shadwell, Leeds, West Yorkshire, LS17 8JB

      IIF 27
  • Mr John Cowling
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 28
  • Mr John Thomas Cowling
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ

      IIF 29
    • Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 30
    • Manor House, Main Street South, Leeds, LS25 3DA, United Kingdom

      IIF 31
    • Manor House, Manor House, Leeds, West Yorkshire, LS25 3DA, England

      IIF 32
    • Northgate, 118 North Street, Leeds, West Yorkshire, LS2 7PN, United Kingdom

      IIF 33
    • Northgate, North Street, Leeds, LS2 7PN, England

      IIF 34 IIF 35 IIF 36
    • Suite 2, 1812 Building, Wheatley Park, Mirfield, WF14 8HE, England

      IIF 37
  • Cowling, John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Koala F7, Biz Space, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, England

      IIF 38 IIF 39
  • Thomas John Cowling
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 40
  • Cowling, John Thomas
    British property dev

    Registered addresses and corresponding companies
    • 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 41
  • Mr Thomas John Cowling
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32b, Church Street, Boston Spa, Leeds, West Yorkshire, LS23 6DN

      IIF 42
    • 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 43 IIF 44
  • Cowling, Thomas John
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Park Place, Leeds, West Yorkshire, LS1 2RX, United Kingdom

      IIF 45
    • 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 46 IIF 47
  • Cowling, Thomas John
    British investment born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 48
  • Cowling, Thomas John
    British investor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Church St, Wetherby, LS23 6DN, England

      IIF 49
  • Cowling, Thomas John
    British none born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Northgate, North Street, Leeds, LS2 7PN, England

      IIF 50
  • Cowling, Thomas John
    British property/recycling born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Hentons, 118 North Street, Leeds, LS2 7PN, United Kingdom

      IIF 51
  • Cowling, Thomas John
    British waste/recycling born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 52
  • Mr John Cowling
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Koala F7, Biz Space, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, England

      IIF 53 IIF 54
  • John Cowling
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 55
  • Mr Thomas John Cowling
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Church St, Wetherby, LS23 6DN, England

      IIF 56
    • 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 29
  • 1
    32b Church Street, Boston Spa, Wetherby, West Yorkshire, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,722 GBP2024-04-30
    Officer
    2019-04-03 ~ now
    IIF 52 - director → ME
  • 2
    PINCO 1866 LIMITED - 2003-01-15
    4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-01-16 ~ dissolved
    IIF 23 - director → ME
  • 3
    Northgate, North Street, Leeds, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-07-31
    Officer
    2013-07-04 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    32b Church Street, Boston Spa, Leeds, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,968 GBP2023-09-30
    Officer
    2016-09-13 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    32b Church Street, Boston Spa, Wetherby, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,881 GBP2024-03-30
    Officer
    2013-03-14 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    32b Church Street, Boston Spa, Leeds, West Yorkshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,715 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    Koala F7, Biz Space Hooton Road, Hooton, Ellesmere Port, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    Koala, Burton Manor, The Village, Neston, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    CAFE MELITTA LIMITED - 2009-12-14
    Suite 126 1200 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 11 - director → ME
  • 10
    40a Market Place, Ripon, North Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,142 GBP2015-12-31
    Officer
    2012-01-17 ~ dissolved
    IIF 16 - director → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    2 12 New Cleverland Street 2/12 New Cleverland Street, Tadcaster, Hull, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Manor House Manor House, Main Street South, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Koala F7, Biz Space Hooton Road, Hooton, Ellesmere Port, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    Grangefield Mill Grangefield Road, Pudsey, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 19 - director → ME
  • 16
    B, 32 Church Street, Boston Spa, Wetherby, England
    Corporate (3 parents)
    Equity (Company account)
    -5,042 GBP2022-06-30
    Officer
    2019-06-13 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CITIVALE INVESTMENTS (HALIFAX) LIMITED - 2015-10-07
    Northgate, North Street, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    297,104 GBP2016-12-31
    Officer
    2011-12-16 ~ dissolved
    IIF 17 - director → ME
    2012-11-06 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -123,273 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Manor House, Main Street Aberford, Leeds, West Yorkshire, Uk
    Dissolved corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 10 - director → ME
  • 20
    118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 8 - director → ME
  • 21
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Thorpe Park, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 14 - director → ME
  • 22
    PINCO 1797 LIMITED - 2002-08-09
    Devonshire House 32-34 North Parade, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-08-02 ~ dissolved
    IIF 13 - director → ME
    2005-08-05 ~ dissolved
    IIF 41 - secretary → ME
  • 23
    5 Carrwood Office Park, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 15 - director → ME
  • 24
    WILLOWS NURSING HOME (WOODLESFORD) LIMITED - 2005-04-25
    Glendevon House, Hawthorn Park Coal Road, Leeds
    Dissolved corporate (2 parents)
    Officer
    2000-03-15 ~ dissolved
    IIF 20 - director → ME
  • 25
    32b Church Street, Boston Spa, Leeds, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,473 GBP2024-04-30
    Officer
    2013-04-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 27
    THORPE HALL FARM LIMITED - 2003-01-13
    PINCO 1864 LIMITED - 2003-01-03
    9th Floor Bond Court, Leeds
    Dissolved corporate (2 parents)
    Officer
    2003-01-16 ~ dissolved
    IIF 24 - director → ME
  • 28
    32b Church Street Boston Spa, Leeds
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,416 GBP2023-08-31
    Officer
    2019-08-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
  • 29
    Manor House Main Street South, Aberford, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-08 ~ 2011-11-30
    IIF 12 - director → ME
  • 2
    Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -123,273 GBP2017-01-31
    Officer
    2013-01-08 ~ 2017-03-20
    IIF 18 - director → ME
  • 3
    GEMINIWIND LIMITED - 1990-05-24
    The Coach House, 2 Manor Court Main Street, Aberford, Leeds
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    ~ 1995-01-01
    IIF 27 - director → ME
  • 4
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Thorpe Park, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-14 ~ 2015-12-01
    IIF 45 - director → ME
  • 5
    Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2005-04-01 ~ 2008-09-30
    IIF 9 - director → ME
  • 6
    32 Gillygate, Pontefract, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-23 ~ 2014-01-01
    IIF 22 - director → ME
  • 7
    Unit G, Wheatley Park, Mirfield, England
    Corporate (1 parent)
    Equity (Company account)
    -86,958 GBP2023-07-31
    Officer
    2016-10-10 ~ 2017-07-08
    IIF 4 - director → ME
    Person with significant control
    2016-10-10 ~ 2017-07-21
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C/o Hentons Northgate, 118 North Street, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,696 GBP2017-09-30
    Officer
    2016-11-29 ~ 2019-03-26
    IIF 51 - director → ME
    Person with significant control
    2016-08-31 ~ 2019-03-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.