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

Bowles, Marc Brian

    Related profiles found in government register
  • Bowles, Marc Brian
    British co director

    Registered addresses and corresponding companies
    • The Old Nursery, Sutton Lane, Sutton, Oxon, OX29 5RU

      IIF 1
  • Bowles, Marc Brian
    British company director

    Registered addresses and corresponding companies
    • 46 Oxlease, Witney, Oxfordshire, OX28 3QX

      IIF 2
  • Bowles, Marc Brian
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoneleigh Drive, Carterton, OX18 1ED, England

      IIF 3
  • Bowles, Marc Brian
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, High Street, Bampton, OX18 2JN, England

      IIF 4
    • 17, Black Bourton Road, Carterton, OX18 3HQ, United Kingdom

      IIF 5
    • 2, Stoneleigh Drive, Carterton, OX18 1ED, England

      IIF 6 IIF 7
    • 2, Stoneleigh Drive, Carterton, OX18 1ED, United Kingdom

      IIF 8
    • 2, Stoneleigh Drive, Carterton, Oxfordshire, OX18 1ED, United Kingdom

      IIF 9
  • Bowles, Marc Brian
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Scott Lodge, Market Square, Bampton, OX18 2JH, England

      IIF 10
    • Scott Lodge, Moonraker Lane, Market Square, Bampton, OX18 2JH, England

      IIF 11
  • Bowles, Marc
    British consultant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Niblick Green, Chelmsford, Essex, CM3 3FS, United Kingdom

      IIF 12
  • Bowles, Marc Brian
    British co director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Nursery, Sutton Lane, Sutton, Oxon, OX29 5RU

      IIF 13
  • Bowles, Marc Brian
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Nursery, Sutton Lane, Sutton, Witney, Oxfordshire, OX29 5RU, United Kingdom

      IIF 14
    • Unit 8, 154 Newland, Witney, Oxfordshire, OX28 3JH, England

      IIF 15
  • Bowles, Marc Brian
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Twickenham House, 20 East St Helen Street, Abingdon, Oxfordshrie, OX14 5EA, United Kingdom

      IIF 16
  • Bowles, Marc
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stoneleigh Drive, Carterton, Oxfordshire, OX18 1ED, United Kingdom

      IIF 17
  • Mr Marc Bowles
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Scott Lodge, Market Square, Bampton, OX18 2JH, England

      IIF 18
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 19
    • 17, Black Bourton Road, Carterton, OX18 3HQ, United Kingdom

      IIF 20
    • 2, Stoneleigh Drive, Carterton, OX18 1ED, England

      IIF 21
  • Mr Marc Bowles
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Niblick Green, Chelmsford, Essex, CM3 3FS, England

      IIF 22
    • 34, Niblick Green, Chelmsford, Essex, CM3 3FS, United Kingdom

      IIF 23
  • Mr Marc Brian Bowles
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, High Street, Bampton, OX18 2JN, England

      IIF 24
  • Marc Bowles
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stoneleigh Drive, Carterton, Oxfordshire, OX18 1ED, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    2 Elm Place, Eynsham, Witney, England
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    2 Stoneleigh Drive, Carterton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -800 GBP2024-07-31
    Officer
    2018-02-08 ~ dissolved
    IIF 5 - Director → ME
  • 3
    The Managers Office, 65 The Old Gaol, Abingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,510 GBP2022-05-31
    Officer
    2017-11-21 ~ dissolved
    IIF 16 - Director → ME
  • 4
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2001-03-02 ~ dissolved
    IIF 13 - Director → ME
    2004-08-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    BHL BUILDERS (DEVELOPMENTS) LTD - 2017-07-24
    2 Stoneleigh Drive, Carterton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2017-02-03 ~ dissolved
    IIF 3 - Director → ME
  • 6
    2 Stoneleigh Drive, Carterton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -571,572 GBP2024-07-31
    Officer
    2016-08-01 ~ now
    IIF 6 - Director → ME
  • 7
    Scott Lodge Moonraker Lane, Market Square, Bampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2025-04-02 ~ now
    IIF 11 - Director → ME
  • 8
    2 Stoneleigh Drive, Carterton, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Scott Lodge, Market Square, Bampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    384,440 GBP2024-07-31
    Officer
    2010-07-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    2 Stoneleigh Drive, Carterton, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-01 ~ now
    IIF 9 - Director → ME
  • 11
    2 Stoneleigh Drive, Carterton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    123,040 GBP2024-07-31
    Officer
    2018-05-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    34 Niblick Green, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-03-16 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 13
    The Managers Office, 65, The Old Gaol, Abingdon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-16 ~ dissolved
    IIF 14 - Director → ME
Ceased 6
  • 1
    BHL BUILDERS (DEVELOPMENTS) LTD - 2017-07-24
    2 Stoneleigh Drive, Carterton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    2017-02-03 ~ 2020-07-09
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    2 Stoneleigh Drive, Carterton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -571,572 GBP2024-07-31
    Person with significant control
    2016-08-01 ~ 2019-10-03
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-20 ~ 2011-10-20
    IIF 15 - Director → ME
  • 4
    MAINSECTOR RESIDENTS MANAGEMENT LIMITED - 1988-04-22
    David Moore Lettings, 10 Corn St, Witney, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2001-07-25 ~ 2003-02-21
    IIF 2 - Secretary → ME
  • 5
    Owl Barn, Green Lane, North Leigh, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -470 GBP2023-09-30
    Officer
    2022-09-29 ~ 2023-11-14
    IIF 8 - Director → ME
  • 6
    34 Niblick Green, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ 2019-03-22
    IIF 12 - Director → ME
    Person with significant control
    2018-05-04 ~ 2019-02-01
    IIF 23 - Ownership of shares – 75% or more OE
© 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.