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, James Daniel, Mr.

    Related profiles found in government register
  • Fowler, James Daniel, Mr.
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor, 1 Red Place, London, London, W1K 6PL, England

      IIF 1
    • Ives Farm, Ives Farm, Stratfield Saye, Reading, RG7 2DE

      IIF 2
    • Ives Farm, Stratfield Saye, Reading, RG7 2DE

      IIF 3
  • Fowler, James Daniel, Mr.
    British fund manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ives Farm, Stratfield Saye, Reading, Hampshire, RG7 2DE

      IIF 4
  • Fowler, James Daniel, Mr.
    British investment management born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ives Farm, Stratfield Saye, Reading, RG7 2DE, England

      IIF 5
  • Fowler, James Daniel
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Woodbury Business Park, Woodbury, Exeter, EX5 1AY, England

      IIF 6
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 7
    • 10, The Courtyard, Woodbury Business Park, Woodbury, Devon, EX5 1AY, United Kingdom

      IIF 8
    • 3west Group, Studio 10, Woodbury Business Park, Woodbury, Devon, EX5 1AY, England

      IIF 9 IIF 10
    • Studio 10, The Courtyard, Woodbury Business Park, Woodbury, Devon, EX5 1AY, United Kingdom

      IIF 11
  • Fowler, James Daniel
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 12 IIF 13
    • Eagle House, Strand, Exmouth, Devon, EX8 1AL

      IIF 14 IIF 15
    • Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Devon, EX5 1AY, England

      IIF 16
    • Studio 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY, England

      IIF 17
    • Studio 10, The Courtyard, Woodbury Business Park, Woodbury, Exeter, EX5 1AY, England

      IIF 18 IIF 19
    • Unit 10 The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY

      IIF 20 IIF 21 IIF 22
  • Fowler, James Daniel, Mr.
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Place, London, W1K 6PL, England

      IIF 25
    • Ives Farm, Stratfield Saye, Reading, Hampshire, RG7 2DE

      IIF 26 IIF 27
  • Mr James Daniel Folwer
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ives Farm, Stratfield Saye, Reading, RG7 2DE, England

      IIF 28
  • Mr James Daniel Fowler
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Woodbury Business Park, Woodbury, Exeter, EX5 1AY, England

      IIF 29
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 30
    • 10, The Courtyard, Woodbury Business Park, Woodbury, Devon, EX5 1AY, United Kingdom

      IIF 31
    • Studio 10, The Courtyard, Woodbury Business Park, Woodbury, Devon, EX5 1AY, United Kingdom

      IIF 32
    • Unit 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY

      IIF 33
    • Unit 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY, United Kingdom

      IIF 34
  • Mr. James Daniel Fowler
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 2nd Floor Phoenix House 32, West Street, Brighton, BN1 2RT

      IIF 35
    • Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 36
    • Eagle House, The Strand, Exmouth, EX8 1AL, England

      IIF 37
    • Studio 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY, England

      IIF 38
  • Fowler, James Daniel
    British director

    Registered addresses and corresponding companies
    • Ives Farm, Stratfield Saye, Reading, Hampshire, RG7 2DE

      IIF 39
  • Fowler, Frederick James Daniel
    British accountant born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY, England

      IIF 40
  • Mr Frederick James Daniel Fowler
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 10, The Courtyard, Woodbury Business Park, Woodbury, Devon, EX5 1AY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Devon, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    3WEST (BLACKHORSE) LTD - 2024-09-18
    3WEST SPV 2 LTD - 2024-06-24
    CIVITAS CONSTRUCTION LTD - 2021-11-10
    Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-01-14 ~ now
    IIF 21 - director → ME
  • 3
    3WEST SPV 1 LTD - 2024-02-28
    CIVITAS INVESTMENTS LTD - 2021-11-10
    Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-01-14 ~ now
    IIF 20 - director → ME
  • 4
    10 The Courtyard, Woodbury Business Park, Woodbury, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    CIVITAS HOMES LTD - 2021-04-14
    Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Corporate (4 parents)
    Equity (Company account)
    442,964 GBP2023-12-31
    Officer
    2021-01-14 ~ now
    IIF 22 - director → ME
  • 6
    CIVITAS PROPERTIES LTD - 2021-04-14
    Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,126,509 GBP2023-12-31
    Officer
    2021-01-14 ~ now
    IIF 24 - director → ME
  • 7
    WOLFHEAD LIMITED - 2022-03-11
    Studio 10, The Courtyard, Woodbury Business Park, Woodbury, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    24,209,023 GBP2023-12-31
    Officer
    2016-10-24 ~ now
    IIF 5 - director → ME
    2024-02-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    3WEST INVESTMENTS LTD - 2022-09-22
    CIVITAS PROPERTY GROUP LTD - 2022-05-10
    Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Corporate (7 parents)
    Equity (Company account)
    -3,190 GBP2023-12-31
    Officer
    2021-01-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    2022-11-02 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Exeter, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    4,087,868 GBP2024-01-31
    Officer
    2024-06-14 ~ dissolved
    IIF 19 - director → ME
  • 10
    Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Exeter, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,996,167 GBP2024-01-31
    Officer
    2024-06-14 ~ now
    IIF 18 - director → ME
  • 11
    Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    12,596,222 GBP2024-04-30
    Officer
    2021-01-13 ~ now
    IIF 12 - director → ME
  • 12
    5th Floor, 1 Red Place, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 1 - director → ME
  • 13
    Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Devon, England
    Corporate (5 parents)
    Officer
    2023-06-07 ~ now
    IIF 16 - director → ME
  • 14
    3west Group, Studio 10 Woodbury Business Park, Woodbury, Devon, England
    Corporate (4 parents)
    Officer
    2024-11-25 ~ now
    IIF 10 - director → ME
  • 15
    CIVITAS ESTATES LTD - 2021-11-10
    Studio 10 The Courtyard, Woodbury Business Park, Woodbury, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,350,010 GBP2023-12-31
    Officer
    2021-01-13 ~ now
    IIF 17 - director → ME
  • 16
    Unit 10 Woodbury Business Park, Woodbury, Exeter, England
    Corporate (5 parents)
    Officer
    2023-07-24 ~ now
    IIF 6 - director → ME
  • 17
    Ives Farm, Stratfield Saye, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2003-05-14 ~ dissolved
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suite 2 2nd Floor Phoenix House 32 West Street, Brighton
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2003-04-23 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    158 Coombe Lane West, Kingston-upon-thames, Surrey
    Corporate (3 parents)
    Equity (Company account)
    669,399 GBP2023-12-31
    Officer
    2005-12-12 ~ now
    IIF 39 - secretary → ME
  • 20
    3west Group, Studio 10 Woodbury Business Park, Woodbury, Devon, England
    Corporate (4 parents)
    Officer
    2024-11-25 ~ now
    IIF 9 - director → ME
  • 21
    Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    542,136 GBP2024-01-31
    Officer
    2021-01-13 ~ now
    IIF 13 - director → ME
  • 22
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 8
  • 1
    3WEST INVESTMENTS LTD - 2022-09-22
    CIVITAS PROPERTY GROUP LTD - 2022-05-10
    Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Corporate (7 parents)
    Equity (Company account)
    -3,190 GBP2023-12-31
    Person with significant control
    2021-01-13 ~ 2021-10-19
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    First Floor 61 Princelet Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-03-31 ~ 2015-01-30
    IIF 27 - llp-member → ME
  • 3
    EAGLE INVESTMENT & FINANCE CO. LIMITED - 1976-12-31
    Eagle House, Strand, Exmouth, Devon
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,222 GBP2024-04-30
    Officer
    2009-01-08 ~ 2022-06-14
    IIF 14 - director → ME
    Person with significant control
    2017-02-28 ~ 2021-02-12
    IIF 36 - Has significant influence or control OE
  • 4
    Unit 10 Woodbury Business Park, Woodbury, Exeter, England
    Corporate (5 parents)
    Person with significant control
    2023-07-24 ~ 2023-07-25
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    158 Coombe Lane West, Kingston-upon-thames, Surrey
    Corporate (2 parents)
    Profit/Loss (Company account)
    214,585 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-06-07 ~ 2025-02-14
    IIF 26 - llp-designated-member → ME
  • 6
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-03-30 ~ 2010-04-30
    IIF 3 - director → ME
  • 7
    Eagle House, Strand, Exmouth, Devon
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1993-10-31 ~ 2023-03-03
    IIF 15 - director → ME
    Person with significant control
    2017-02-28 ~ 2021-02-12
    IIF 37 - Has significant influence or control OE
  • 8
    Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -172,564 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-03-22 ~ 2008-10-25
    IIF 4 - director → ME
© 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.