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

Owen, Peter James

    Related profiles found in government register
  • Owen, Peter James
    British company secretary born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chandlers, 21 Redstart Close, London, E6 5XB

      IIF 1
  • Owen, Peter James
    British managing director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chandlers, 21 Redstart Close, London, E6 5XB

      IIF 2
  • Owen, James
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Owen, James
    British engineer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
  • Mr Peter James Owen
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chandlers, 21 Redstart Close, London, E6 5XB

      IIF 6
  • Rowe, James
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Arlington Gardens, Saltdean, Brighton, BN2 8QE, United Kingdom

      IIF 7
  • Mr James Owen
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Redbourn, St. Albans, AL3 7LW, England

      IIF 8
  • Mr James Owen
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Rowe
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, New Church Road, Hove, BN3 4EB, England

      IIF 12
  • Owen, James
    British consultant born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Redbourn, St. Albans, AL3 7LW, England

      IIF 13
  • Owen, Peter James

    Registered addresses and corresponding companies
    • icon of address The Chandlers, 21 Redstart Close, London, E6 5XB

      IIF 14
  • Owen, James
    British builder born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35c, North Street, Lincs, PE109AE, United Kingdom

      IIF 15
  • Owen, James
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Owen, James
    British consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Owen, James
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr Owen James
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Colne Valley, Upminster, Essex, RM14 1QA, United Kingdom

      IIF 19
  • Mr James Owen
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr James Owen
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • James, Owen
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Colne Valley, Upminster, Essex, RM14 1QA, United Kingdom

      IIF 22
  • James, Owen
    British sales manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Essex Road, Romford, Essex, RM7 8BE

      IIF 23
  • Mr James Owen
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Owen James
    Jamaican born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • James, Owen
    Jamaican chef born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    298 GBP2024-06-30
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 35c North Street, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,906 GBP2025-04-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,142 GBP2024-08-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    27,471 GBP2024-03-31
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 62 High Street, Redbourn, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,557 GBP2024-05-31
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    JAMES ROWE PLASTERING LTD - 2018-10-04
    icon of address 244 New Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,542 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,906 GBP2025-04-30
    Officer
    icon of calendar 2019-04-06 ~ 2019-11-30
    IIF 3 - Director → ME
    icon of calendar 2015-04-20 ~ 2019-04-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2019-11-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 21 - Has significant influence or control OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,142 GBP2024-08-31
    Officer
    icon of calendar 2014-05-01 ~ 2023-11-20
    IIF 2 - Director → ME
    icon of calendar 1997-08-21 ~ 2014-04-30
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    FOXHAWK LIMITED - 1994-07-15
    icon of address Riverside House, 1/5 Como Street, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-11 ~ 2000-09-26
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.