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

Bowman, Philip John

    Related profiles found in government register
  • Bowman, Philip John
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glensanda House, 1 Montpellier Parade, Cheltenham, Gloucestershire, GL50 1US, England

      IIF 1
  • Bowman, Philip John
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glensanda House, 1 Montpellier Parade, Cheltenham, Gloucestershire, GL50 1UA, England

      IIF 2
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 3
  • Bowman, Philip John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glensanda House, 1 Montpellier Parade, Cheltenham, Gloucestershire, GL50 1UA, United Kingdom

      IIF 4
  • Bowman, Philip John
    British fund promoter born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Helshaw Grange, Stoke Heath, Market Drayton, Shropshire, TF9 2JP, United Kingdom

      IIF 5
  • Bowman, Philip John
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 46 Barton Road, Barton Road, Nuneaton, Leicestershire, CV13 0LQ, England

      IIF 6
    • 46, Barton Road, Market Bosworth, Nuneaton, CV13 0LQ, England

      IIF 7 IIF 8 IIF 9
    • 46, Barton Road, Market Bosworth, Nuneaton, Leicestershire, CV13 0LQ, England

      IIF 10
  • Bowman, Philip John
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Dixie Grammar School, Market Place, Market Bosworth, Nuneaton, Leicestershire, CV13 0LE, England

      IIF 11
  • Bowman, Phillip John
    British financial adviser born in February 1965

    Registered addresses and corresponding companies
    • Mortimer House, Washpit Lane Barlestone, Nuneaton, Warwickshire, CV13 0EE

      IIF 12
  • Bowman, Phillip John
    British financial adviser

    Registered addresses and corresponding companies
    • Mortimer House, Washpit Lane Barlestone, Nuneaton, Warwickshire, CV13 0EE

      IIF 13
  • Mr Philip John Bowman
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, 39 Main Street, Market Bosworth, Warwickshire, CV13 0JN, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Philip Bowman
    British born in February 1965

    Registered addresses and corresponding companies
    • Trafalgar Court, Floor 2, Les Banques, St Peter Port, GY1 4LY, Guernsey

      IIF 17
    • Trafalgar Court, Floor 2, Les Banques, St Peter Port, Guernsey, GY1 4LY, Guernsey

      IIF 18
  • Mr Philip John Bowman
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 19
    • 46 Barton Road, Barton Road, Nuneaton, Leicestershire, CV13 0LQ, England

      IIF 20
    • 46, Barton Road, Market Bosworth, Nuneaton, CV13 0LQ, England

      IIF 21 IIF 22 IIF 23
    • 46, Barton Road, Market Bosworth, Nuneaton, Leicestershire, CV13 0LQ, England

      IIF 24
child relation
Offspring entities and appointments 15
  • 1
    CLIBOW LTD
    11876619
    46 Barton Road, Market Bosworth, Nuneaton, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2019-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HAVISHAM GLOBAL PROPERTIES LTD
    - now 07163581
    BLACKMORE CAPITAL LTD
    - 2014-04-09 07163581
    ALCHEMY INVESTMENT PARTNERS LTD
    - 2010-03-16 07163581
    Glensanda House, 1 Montpellier Parade, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 3
    HAVISHAM INVESTMENTS (CHELTENHAM) LLP
    OC384397
    Glensanda House, 1 Montpellier Parade, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 4
    HAVISHAM INVESTMENTS LIMITED
    - now 07298876
    BCOMP 417 LIMITED - 2011-03-15
    Glensanda House, 1 Montpellier Parade, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-01-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HDI USA REAL ESTATE BOND 1 PLC
    10416843
    27-28 Eastcastle Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    INTERNATIONAL PROPERTY SALES LIMITED - now
    OYSTERSHARE SALES LIMITED
    - 2016-02-05 09230586
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    2014-12-08 ~ 2015-05-14
    IIF 3 - Director → ME
  • 7
    LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST
    01751466
    The Dixie Grammar School Market Place, Market Bosworth, Nuneaton, Leicestershire, England
    Active Corporate (64 parents)
    Officer
    2018-06-22 ~ 2025-03-21
    IIF 11 - Director → ME
  • 8
    PJ AND CJ CONSULTING LIMITED
    15173516
    46 Barton Road, Market Bosworth, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    2023-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    PJBCJB LIMITED
    15316685
    46 Barton Road, Market Bosworth, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    2023-11-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PJBTMC LTD
    15161875
    5 Ullenwood Court, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PTP INVESTMENTS LIMITED
    07140740
    Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-01-29 ~ dissolved
    IIF 5 - Director → ME
  • 12
    STIRLING MORTIMER LIMITED
    05573185 06545684
    46 Barton Road, Market Bosworth, England
    Active Corporate (4 parents)
    Officer
    2005-09-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    STIRLING MORTIMER NO.8 FUND UK LAND LIMITED
    OE009769 OE009420
    Floor 2 Trafalgar Court, Les Banques, St Peter Port, Guernsey, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2009-01-11 ~ 2023-09-06
    IIF 18 - Ownership of voting rights - More than 25% OE
    IIF 18 - Right to appoint or remove directors OE
  • 14
    STIRLING MORTIMER NO.9 FUND UK LAND 2 LIMITED
    OE009420 OE009769
    Floor 2 Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents, 1 offspring)
    Beneficial owner
    2009-11-01 ~ 2023-09-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% OE
  • 15
    XPR (UK) LIMITED
    - now 05867294
    XPRESS COMMUNICATION LIMITED
    - 2007-04-16 05867294
    The Old Farmhouse 2 Higham Fields Court, Higham Fields Lane, Higham On The Hill, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-07-05 ~ 2021-07-08
    IIF 12 - Director → ME
    2006-07-05 ~ 2021-07-08
    IIF 13 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2021-07-08
    IIF 14 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.