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

Fowler, John Charles

    Related profiles found in government register
  • Fowler, John Charles
    British british born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglian Business Centre, West Carr Road, Attleborough, NR17 1AN, England

      IIF 1
  • Fowler, John Charles
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Green Lane, London, SE9 3TE, United Kingdom

      IIF 2
    • icon of address 391, Green Lane, New Eltham, London, SE9 3TE, England

      IIF 3 IIF 4
    • icon of address 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 5
  • Fowler, John Charles
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Fowler, John Charles
    British local government officer born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391 Green Lane, New Eltham, London, SE9 3TE

      IIF 40
  • Fowler, John Charles
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Philip Noble & Son, 3 Charing Cross, St Andrew’s, Norwich, Norfolk, NR2 4AX, England

      IIF 41
  • Mr John Charles Fowler
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • The Estate Of Mr John Fowler
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Dereham, NR19 2AX, England

      IIF 73
  • Fowler, John

    Registered addresses and corresponding companies
    • icon of address 391, Green Lane, New Eltham, London, SE9 3TE, England

      IIF 74
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 391 Green Lane New Eltham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,172 GBP2019-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2016-06-30
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 391 Green Lane, New Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-07-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 12
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    ANGLIAN DEMOLITION LIMITED - 2016-02-17
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,648 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    REB BLUE DEMOLITION SERVICES LIMITED - 2016-08-08
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    342 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Philip Noble & Son 3 Charing Cross, St Andrew’s, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,183 GBP2024-06-30
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 41 - Director → ME
  • 29
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2017-12-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    AMIANTE DEVELOPMENTS LIMITED - 1997-12-31
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1998-12-31
    IIF 40 - Director → ME
  • 2
    PHILPOTT ASBESTOS MANAGEMENT LIMITED - 2007-05-31
    icon of address Anglian Business Centre, West Carr Road, Attleborough, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    2,564,412 GBP2024-11-30
    Officer
    icon of calendar 2005-03-29 ~ 2018-03-29
    IIF 28 - Director → ME
  • 3
    icon of address Anglian Business Centre, West Carr Road, Attleborough, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,802 GBP2024-11-30
    Officer
    icon of calendar 2009-02-05 ~ 2018-03-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-15
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2021-05-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-03-31
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 10 Hawkridge Grove, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,307 GBP2024-03-31
    Officer
    icon of calendar 2018-11-29 ~ 2019-07-24
    IIF 4 - Director → ME
  • 6
    icon of address 616 Limpsfield Road, Warlingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,144 GBP2019-04-30
    Officer
    icon of calendar 2017-02-21 ~ 2017-08-27
    IIF 32 - Director → ME
  • 7
    ANGLIAN ASBESTOS CONSULTANCY LIMITED - 2012-04-26
    ANGLIAN ENVIRONMENTAL SOLUTIONS LIMITED - 2020-12-14
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,572 GBP2021-05-31
    Officer
    icon of calendar 2018-11-30 ~ 2019-07-20
    IIF 27 - Director → ME
    icon of calendar 2009-08-28 ~ 2016-09-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-20
    IIF 64 - Has significant influence or control OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-29 ~ 2020-03-11
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,648 GBP2018-05-31
    Officer
    icon of calendar 2016-07-05 ~ 2017-12-08
    IIF 37 - Director → ME
  • 9
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    342 GBP2017-05-31
    Officer
    icon of calendar 2016-07-05 ~ 2017-12-08
    IIF 39 - Director → ME
  • 10
    icon of address C/o Philip Noble & Son 3 Charing Cross, St Andrew’s, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,183 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-05-28
    IIF 66 - Has significant influence or control OE
  • 11
    icon of address Anglian Business Centre, Westcarr Road, Attleborough, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2014-01-31
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.