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, Mark Andrew

    Related profiles found in government register
  • Fowler, Mark Andrew
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3h, Plantation Industrial Estate, Station Road, Lakenheath, Brandon, IP27 9AA, England

      IIF 1
    • Willow House, 46, St. Andrews Street, Mildenhall, Bury St Edmunds, Suffolk, IP28 7HB, United Kingdom

      IIF 2
    • 40a, High Street, Tuddenham, Bury St. Edmunds, Suffolk, IP28 6SA, United Kingdom

      IIF 3
    • Unit C36, Hastingwood Trading Estate, 35, Harbet Road, London, N18 3HR, United Kingdom

      IIF 4
    • 8, Abernant Drive, Newmarket, Suffolk, CB8 0FH, United Kingdom

      IIF 5
    • Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 6
  • Fowler, Mark Andrew
    British co director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dumpling Bridge Lane, Lakenheath, Suffolk, IP27 9JU

      IIF 7
  • Fowler, Mark Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA, England

      IIF 8
  • Fowler, Mark Andrew
    British general manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dumpling Bridge Lane, Lakenheath, Suffolk, IP27 9JU

      IIF 9
  • Fowler, Mark Andrew
    British manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dumpling Bridge Lane, Lakenheath, Suffolk, IP27 9JU

      IIF 10
  • Fowler, Mark Andrew
    British sales director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • F8, Harbet Road, London, N18 3HT, England

      IIF 11
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 12
  • Fowler, Mark Andrew
    British sales manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • F8, Harbet Road, London, N18 3HT, England

      IIF 13
  • Mr Mark Andrew Fowler
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3h, Plantation Industrial Estate, Station Road, Lakenheath, Brandon, IP27 9AA, England

      IIF 14
    • Willow House, 46, St. Andrews Street, Mildenhall, Bury St Edmunds, Suffolk, IP28 7HB, United Kingdom

      IIF 15
    • 40a, High Street, Tuddenham, Bury St. Edmunds, IP28 6SA, United Kingdom

      IIF 16
    • Unit C36, Hastingwood Trading Estate, 35, Harbet Road, London, N18 3HR, United Kingdom

      IIF 17
    • 8, Abernant Drive, Newmarket, CB8 0FH, United Kingdom

      IIF 18
  • Fowler, Mark Andrew
    British

    Registered addresses and corresponding companies
    • 2 Dumpling Bridge Lane, Lakenheath, Suffolk, IP27 9JU

      IIF 19
  • Mr Mark Andrew Fowler
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26 Silvermere Drive, Stonehill Business Park, London, N18 3QB, England

      IIF 20
    • F8, Harbet Road, London, N18 3HT

      IIF 21 IIF 22
    • Unit F8, Harbet Road, London, N18 3HT, England

      IIF 23
  • Fowler, Mark Andrew

    Registered addresses and corresponding companies
    • 40a, High Street, Tuddenham, Bury St. Edmunds, Suffolk, IP28 6SA, United Kingdom

      IIF 24
    • F8, Harbet Road, London, N18 3HT, England

      IIF 25
    • 8, Abernant Drive, Newmarket, Suffolk, CB8 0FH, United Kingdom

      IIF 26
  • Mark Andrew Fowler
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA, England

      IIF 27
  • Fowler, Mark

    Registered addresses and corresponding companies
    • F8, Harbet Road, London, N18 3HT, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 3 - Director → ME
    2024-11-25 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit C36 Hastingwood Trading Estate, 35, Harbet Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    I2 GROUP LIMITED - 2025-03-24
    Unit 3h, Plantation Industrial Estate Station Road, Lakenheath, Brandon, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    414,999 GBP2024-07-28
    Officer
    2018-07-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    F8 Harbet Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2006-11-30 ~ dissolved
    IIF 13 - Director → ME
    2010-01-30 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,971 GBP2018-05-31
    Officer
    2006-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    7-11 Shopping Centre Earls Field, Eriswell, Brandon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,301 GBP2024-03-31
    Officer
    2018-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    F8 Harbet Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2005-02-08 ~ dissolved
    IIF 11 - Director → ME
    2010-01-31 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    8 Abernant Drive, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 5 - Director → ME
    2024-10-11 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,168 GBP2019-03-31
    Officer
    2012-03-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250 GBP2021-09-30
    Officer
    2020-09-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    23,688 GBP2024-12-31
    Officer
    2008-11-30 ~ 2010-11-28
    IIF 7 - Director → ME
    2004-11-28 ~ 2005-11-27
    IIF 9 - Director → ME
  • 2
    F8 Harbet Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2005-02-09 ~ 2006-11-30
    IIF 19 - Secretary → ME
  • 3
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,971 GBP2018-05-31
    Officer
    2002-07-31 ~ 2005-02-01
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.