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

Bowring, Peter Jeremy, Mr.

    Related profiles found in government register
  • Bowring, Peter Jeremy, Mr.
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Camden Road, Tunbridge Wells, Kent, TN1 2QP, United Kingdom

      IIF 1
    • icon of address 72 D Camden Road, The Business Suite, Kent, TN1 2QP, United Kingdom

      IIF 2
  • Bowring, Peter Jeremy
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ringley House, 349 Royal College Street, Camden Town, London, NW1 9QS, England

      IIF 3
  • Bowring, Peter Jeremy, Mr.
    British founder entrepreneur born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 D Camden Road, The Business Suite, Kent, TN1 2QP, United Kingdom

      IIF 4 IIF 5
  • Bowring, Peter
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ringley House, 349 Royal College Street, Camden Town, London, NW1 9QS, Uk

      IIF 6
  • Bowring, Peter Jeremy
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 D, Camden Road, Tunbridge Wells, Kent, TN1 2QP, United Kingdom

      IIF 7
    • icon of address 31, Denbeigh Drive, Tonbridge, TN10 3PW, United Kingdom

      IIF 8
  • Bowring, Peter Jeremy
    British founder born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, FY1 4LA, England

      IIF 9
    • icon of address 52, Caves Road, St. Leonards-on-sea, Hastings, East Sussex, TN38 0BY, England

      IIF 10
  • Bowring, Peter Jeremy
    British founder entrepreneur born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, FY1 4LA, United Kingdom

      IIF 11
    • icon of address 72 D Camden Road, The Business Suite, Kent, TN1 2QP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Office 301, Dowgate Hill House, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 16
  • Bowring, Peter Jeremy
    British managing director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, FY1 4LA, United Kingdom

      IIF 17
  • Bowring, Peter Jeremy
    British solicitor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Turney Road, Dulwich, London, SE21 7JH

      IIF 18
    • icon of address 82 Turney Road, London, SE21 7JH

      IIF 19 IIF 20 IIF 21
    • icon of address 72d, Camden Road, Tunbridge Wells, Kent, TN1 2QP, United Kingdom

      IIF 22
  • Bowring, Peter Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 82 Turney Road, London, SE21 7JH

      IIF 23
  • Bowring, Peter Jeremy
    British property management born in October 1971

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • icon of address 82, Turney Road, Dulwich, London, SE21 7JH, United Kingdom

      IIF 24
  • Bowring, Peter Jeremy
    British solicitor born in October 1971

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • icon of address 82 Turney Road, London, SE21 7JH

      IIF 25
  • Mr Peter Jeremy Bowring
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, FY1 4LA, England

      IIF 26
    • icon of address 72 D, Camden Road, Tunbridge Wells, Kent, TN1 2QP, United Kingdom

      IIF 27
    • icon of address Hilltop Office, 52 Caves Road, St. Leonards-on-sea, England, TN38 0BY, United Kingdom

      IIF 28
    • icon of address Hilltop Office, 52 Caves Road, St. Leonards-on-sea, TN38 0BY, England

      IIF 29
    • icon of address 52, Caves Road, St. Leonards-on-sea, Hastings, East Sussex, TN38 0BY, England

      IIF 30
    • icon of address 50, Culverden Down, Tunbridge Wells, TN4 9SG, England

      IIF 31
    • icon of address 72d, Camden Road, Tunbridge Wells, TN1 2QP, United Kingdom

      IIF 32
  • Mr. Peter Jeremy Bowring
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Hot Desks Services Offices, Lower Ground Floor, Adelaide Street, Blackpool, Lancashire, FY1 4LA, United Kingdom

      IIF 33
    • icon of address Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, FY1 4LA, United Kingdom

      IIF 34 IIF 35
    • icon of address 31, Denbeigh Drive, Tunbridge, Kent, Kent, TN10 3PW, United Kingdom

      IIF 36
  • Mr Peter Jeremy Bowring
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, FY1 4LA, United Kingdom

      IIF 37
  • Bowring, Peter Jeremy

    Registered addresses and corresponding companies
    • icon of address 82, Turney Road, Dulwich, London, SE21 7JH

      IIF 38
    • icon of address 82, Turney Road, Dulwich, London, SE21 7JH, United Kingdom

      IIF 39
  • Mr Peter Jeremy Bowring
    British born in October 1971

    Registered addresses and corresponding companies
    • icon of address 50, 50 Culverden Down, Tunbridge Wells, Kent, TN4 9SG, United Kingdom

      IIF 40
  • Mr Peter Jeremy Bowring
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Culverden Down, Tunbridge Wells, TN4 9SG, England

      IIF 41
  • Mr. Peter Jeremy Bowring
    British born in October 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, FY1 4LA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Po Box 95, 2a Lord Street, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-25 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 2
    ANGLOLAT MANAGEMENT SERVICES LIMITED - 2014-01-28
    ANGLOLAT PROPERTIES LIMITED - 2012-03-08
    icon of address 8 Denmark Road, South Norwood, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    170,731 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    ANGLOLAT LONDON LLP - 2023-10-18
    ANGLOLAT LLP - 2019-07-29
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,561,673 GBP2018-10-30
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 2 - LLP Designated Member → ME
  • 4
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    192,521 GBP2024-12-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,109 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -17,013 GBP2024-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    EPIC BUILDING CONTRACTORS LTD - 2018-11-21
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -104,292 GBP2024-12-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 4 - Director → ME
  • 8
    LUXURY HOME BUILDERS LIMITED - 2023-07-17
    SOUTH COAST HOME BUILDERS LIMITED - 2022-07-12
    SOUTH COAST WORKS LIMITED - 2020-05-04
    icon of address Hilltop Office, 52 Caves Road, St. Leonards-on-sea, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    439,218 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -757 GBP2024-12-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    ANGLOLAT HOSPITALITY LIMITED - 2018-10-01
    icon of address Hot Desks Serviced Offices Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -469,833 GBP2024-12-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    OXBRIDGE SOLICITORS LLP - 2017-03-09
    icon of address 64 Hot Desks Services Offices, Lower Ground Floor, Adelaide Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,149 GBP2019-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 33 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Right to appoint or remove membersOE
    IIF 33 - Right to appoint or remove members with control over the trustees of a trustOE
  • 12
    icon of address 72d Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    132,222 GBP2024-12-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    124,059 GBP2024-12-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 5 - Director → ME
Ceased 14
  • 1
    icon of address 393 Southwark Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,519 GBP2024-02-29
    Officer
    icon of calendar 2018-03-05 ~ 2018-04-23
    IIF 8 - Director → ME
  • 2
    ANGLOLAT MANAGEMENT SERVICES LIMITED - 2014-01-28
    ANGLOLAT PROPERTIES LIMITED - 2012-03-08
    icon of address 8 Denmark Road, South Norwood, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    170,731 GBP2015-10-31
    Officer
    icon of calendar 2010-03-11 ~ 2012-01-01
    IIF 24 - Director → ME
    icon of calendar 2007-11-15 ~ 2009-10-01
    IIF 19 - Director → ME
    icon of calendar 2010-03-11 ~ 2012-01-01
    IIF 39 - Secretary → ME
    icon of calendar 2007-10-29 ~ 2009-06-27
    IIF 23 - Secretary → ME
  • 3
    ANGLOLAT LONDON LLP - 2023-10-18
    ANGLOLAT LLP - 2019-07-29
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,561,673 GBP2018-10-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove members OE
  • 4
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    192,521 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-08 ~ 2022-05-19
    IIF 37 - Has significant influence or control OE
  • 5
    EPIC BUILDING CONTRACTORS LTD - 2018-11-21
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -104,292 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-21 ~ 2022-05-19
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    icon of address Hilltop Office, 52 Caves Road, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-05-01 ~ 2022-08-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2022-08-11
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 7
    LETTINGS HOMES AGENCY IT SOLUTIONS LIMITED - 2023-07-18
    OXBRIDGE IT SOLUTIONS LIMITED - 2022-09-21
    EPIC CAPITAL HOSPITALITY LIMITED - 2022-05-09
    icon of address Hot Desks Serviced Offices Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -78,050 GBP2024-12-31
    Officer
    icon of calendar 2021-09-09 ~ 2022-10-21
    IIF 17 - Director → ME
  • 8
    icon of address Suite 1a, Cranbrook House, 61 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    307,665 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2011-07-19
    IIF 18 - Director → ME
    icon of calendar 2009-03-04 ~ 2010-06-15
    IIF 38 - Secretary → ME
  • 9
    icon of address 349 Royal College Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,302 GBP2023-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2012-12-20
    IIF 25 - Director → ME
  • 10
    STAR ESTATE AGENTS LTD - 2018-07-30
    icon of address Hilltop Office, 52 Caves Road, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-05-08 ~ 2022-10-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2023-03-09
    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
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 11
    RINGLEY LEGAL SERVICES LLP - 2017-07-13
    icon of address 1 Castle Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    94,976 GBP2024-03-31
    Officer
    icon of calendar 2013-05-23 ~ 2014-09-01
    IIF 6 - LLP Designated Member → ME
    icon of calendar 2010-08-11 ~ 2010-08-25
    IIF 3 - LLP Designated Member → ME
  • 12
    icon of address 1 Castle Road, London, England
    Active Corporate (10 parents, 208 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    927,541 GBP2024-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2005-04-20
    IIF 20 - Director → ME
    icon of calendar 2005-04-20 ~ 2011-09-21
    IIF 21 - Director → ME
  • 13
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    132,222 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-08-16
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 14
    icon of address 72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    124,059 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2022-05-19
    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
    IIF 35 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.