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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas John Cowling

    Related profiles found in government register
  • 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 1
    • 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 2
    • 32b, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 3
  • 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 4 IIF 5
  • 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 6
    • 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 7 IIF 8
  • 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 9
  • 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 10
  • Cowling, Thomas John
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • 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 16
  • 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 17
  • 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 18
  • 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 19 IIF 20
    • Manor, House, Main Street South Aberford, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 21
  • 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 22
    • 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 23
    • 1200 Century Way, Thorpe Park Business Park, Thorpe Park, Leeds, West Yorkshire, LS15 8ZA

      IIF 24
    • Manor, House, Main Street, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 25
    • Manor, House, Main Street South Aberford, Leeds, LS25 3DA, United Kingdom

      IIF 26
    • Manor, House, Main Street South Aberford, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33 IIF 34
  • Cowling, Thomas John
    Irish born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Clifton Park Avenue, York, North Yorkshire, YO30 5PB

      IIF 35
  • 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 36 IIF 37
  • 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 38
  • 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 39
    • Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 40
    • Manor House, Main Street South, Leeds, LS25 3DA, United Kingdom

      IIF 41
    • Manor House, Manor House, Leeds, West Yorkshire, LS25 3DA, England

      IIF 42
    • Northgate, 118 North Street, Leeds, West Yorkshire, LS2 7PN, United Kingdom

      IIF 43
    • Northgate, North Street, Leeds, LS2 7PN, England

      IIF 44 IIF 45 IIF 46
    • Suite 2, 1812 Building, Wheatley Park, Mirfield, WF14 8HE, England

      IIF 47
  • Cowling, John Thomas
    British born in June 1959

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

      IIF 48
  • Cowling, Thomas John
    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 49
    • 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 50
  • Cowling, John Thomas
    British property dev

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

      IIF 51
  • Cowling, John Thomas
    British born in June 1959

    Resident in United Kingdom

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

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • Cowling, John Thomas
    British director born in June 1959

    Resident in United Kingdom

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

      IIF 56
    • Manor House, Main Street South, Leeds, LS25 3DA, United Kingdom

      IIF 57
  • 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 58
  • 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 59
child relation
Offspring entities and appointments 36
  • 1
    32 CHURCH STREET RTM COMPANY LTD
    10113900
    32b Church Street, Boston Spa, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2019-04-03 ~ now
    IIF 12 - Director → ME
  • 2
    ABERFORD INVESTMENTS (YORKSHIRE) LIMITED
    - now 04618793
    PINCO 1866 LIMITED - 2003-01-15
    4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-01-16 ~ dissolved
    IIF 33 - Director → ME
  • 3
    AJ BUSINESS TRANSFER BROKERS LTD
    08596290
    Northgate, North Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-07-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    2016-07-04 ~ dissolved
    IIF 46 - Has significant influence or control OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    ALEXANDRA ROAD II LIMITED
    10373796
    32b Church Street, Boston Spa, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2016-09-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    ALEXANDRA ROAD LIMITED
    08444612
    32b Church Street, Boston Spa, Wetherby, England
    Active Corporate (3 parents)
    Officer
    2013-03-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AVARIAN LIMITED
    12814897
    32b Church Street, Boston Spa, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2020-08-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 6 - Right to appoint or remove directors OE
  • 7
    BUSINESS SALES BROKERS LTD
    14982567
    Koala F7, Biz Space Hooton Road, Hooton, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    BUSINESS TRANSFER SALES LTD
    12882863
    Koala, Burton Manor, The Village, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    CAFE MOI LIMITED
    - now 07088515
    CAFE MELITTA LIMITED
    - 2009-12-14 07088515
    Suite 126 1200 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 21 - Director → ME
  • 10
    CITIVALE INVESTMENTS (SKELMERSDALE) LIMITED
    07912685
    40a Market Place, Ripon, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 26 - Director → ME
  • 11
    CONSERVATORY TIMBER ROOFS LTD
    11535874
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    COWLING AND PARTNERS LTD LTD
    11473882
    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 54 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    DYNAMIC ONLINE MARKETING SOLUTIONS LIMITED
    10683171
    Manor House Manor House, Main Street South, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    ECO CARBON GREEN LTD
    15080969
    Koala F7, Biz Space Hooton Road, Hooton, Ellesmere Port, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    ECO3 ENERGY SOLUTIONS LIMITED
    07464483
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-08 ~ 2011-11-30
    IIF 22 - Director → ME
  • 16
    GRANGEFIELD MILL LIMITED
    08290281
    Grangefield Mill Grangefield Road, Pudsey, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 29 - Director → ME
  • 17
    GREYMONT PROPERTY INVESTMENTS LTD
    10212991
    32b Church Street, Boston Spa, Wetherby, England
    Active Corporate (3 parents)
    Officer
    2019-06-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INVESTMENTS HALIFAX LIMITED
    - now 07812202
    CITIVALE INVESTMENTS (HALIFAX) LIMITED
    - 2015-10-07 07812202
    Northgate, North Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 27 - Director → ME
    2012-11-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LIDDELL STREET LIMITED
    08350820
    Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-08 ~ 2017-03-20
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LIFE EVENTS MANAGEMENT LIMITED
    06796306
    Manor House, Main Street Aberford, Leeds, West Yorkshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 20 - Director → ME
  • 21
    MANOR COACH HOUSE FLATS LIMITED
    - now 02502107
    GEMINIWIND LIMITED
    - 1990-05-24 02502107
    The Coach House, 2 Manor Court Main Street, Aberford, Leeds
    Active Corporate (9 parents)
    Officer
    ~ 1995-01-01
    IIF 48 - Director → ME
  • 22
    MODERN EDGE HOME & LIGHTING LIMITED
    10304478
    118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 59 - Director → ME
  • 23
    OSGATHORPE LIMITED
    08731780
    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 24 - Director → ME
    2013-10-14 ~ 2015-12-01
    IIF 16 - Director → ME
  • 24
    POPES HEAD ALLEY WAREHOUSE LIMITED
    - now 04494373
    PINCO 1797 LIMITED
    - 2002-08-09 04494373 04442322... (more)
    Devonshire House 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2002-08-02 ~ dissolved
    IIF 23 - Director → ME
    2005-08-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 25
    POPESHEAD ALLEY WAREHOUSE MANAGEMENT COMPANY LIMITED
    05411578
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (13 parents)
    Officer
    2005-04-01 ~ 2008-09-30
    IIF 19 - Director → ME
  • 26
    RBK ASSET FINANCE LTD
    08745399
    32 Gillygate, Pontefract, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-23 ~ 2014-01-01
    IIF 32 - Director → ME
  • 27
    REDKITE BUSINESS SALES LTD
    08604694
    5 Carrwood Office Park, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 25 - Director → ME
  • 28
    SQUIRES DEVELOPMENTS (YORKSHIRE) LIMITED
    - now 03948502
    WILLOWS NURSING HOME (WOODLESFORD) LIMITED
    - 2005-04-25 03948502
    Glendevon House, Hawthorn Park Coal Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2000-03-15 ~ dissolved
    IIF 30 - Director → ME
  • 29
    TC HOLD LIMITED
    08496050
    32b Church Street, Boston Spa, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2013-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    THE REAL ROOF COMPANY LIMITED
    10146211
    Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 31
    THORPE HALL LIMITED
    - now 04606478
    THORPE HALL FARM LIMITED - 2003-01-13
    PINCO 1864 LIMITED - 2003-01-03
    9th Floor Bond Court, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2003-01-16 ~ dissolved
    IIF 34 - Director → ME
  • 32
    TRAVCO LIMITED
    12160322
    32b Church Street Boston Spa, Leeds
    Active Corporate (3 parents)
    Officer
    2019-08-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 33
    VISMO LIMITED
    04315312
    Park House, Clifton Park Avenue, York, North Yorkshire
    Active Corporate (11 parents)
    Officer
    2026-02-16 ~ now
    IIF 35 - Director → ME
  • 34
    WEBUYANYCOMMERCIALPROPERTIES.CO.UK LIMITED
    10947813
    Manor House Main Street South, Aberford, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 35
    WILLOW BAY HOME & GARDEN LIMITED
    10330481
    Unit G, Wheatley Park, Mirfield, England
    Active Corporate (3 parents)
    Officer
    2016-10-10 ~ 2017-07-08
    IIF 52 - Director → ME
    Person with significant control
    2016-10-10 ~ 2017-07-21
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    YORK RECYCLING SERVICE LTD
    09755153 08499944
    C/o Hentons Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-29 ~ 2019-03-26
    IIF 18 - Director → ME
    Person with significant control
    2016-08-31 ~ 2019-03-26
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.