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

Fowler, Fiona

    Related profiles found in government register
  • Fowler, Fiona
    British

    Registered addresses and corresponding companies
  • Fowler, Fiona Claire

    Registered addresses and corresponding companies
    • The Old Rectory, 17 Thameside, Henley-on-thames, Oxon, RG9 1BH, Uk

      IIF 4
    • 35, Endell Street, London, WC2H 9BA, England

      IIF 5 IIF 6
    • 35, Endell Street, London, WC2H 9BA, United Kingdom

      IIF 7 IIF 8
  • Fowler, Fiona Claire
    British

    Registered addresses and corresponding companies
  • Fowler, Fiona Claire
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulwell Golf Club, Wellington Road, Hampton Hill, Middlesex, TW12 1JY, England

      IIF 15
  • Fowler, Fiona Claire
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Fowler, Fiona Claire
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW

      IIF 21
    • Apollo Centre, 3rd Floor, Desborough Rd, High Wycombe, Bucks, HP11 2QW

      IIF 22
  • Fowler, Fiona Claire
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory 17, Thameside, Henley On Thames, Oxfordshire, RG9 1BH, Uk

      IIF 23
    • The Old Rectory, 17 Thameside, Henley On Thames, Oxon, RG9 1BH

      IIF 24
    • 35, Endell Street, London, WC2H 9BA, United Kingdom

      IIF 25
  • Fowler, Fiona Claire
    British secretary born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Endell Street, London, WC2H 9BA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 1
  • 1
    Fulwell Golf Club, Wellington Road, Hampton Hill, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,054,338 GBP2024-09-30
    Officer
    2025-12-05 ~ now
    IIF 15 - Director → ME
Ceased 22
  • 1
    25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-30 ~ 2012-11-19
    IIF 1 - Secretary → ME
  • 2
    STRIKEVALE LIMITED - 2003-06-12
    25 Moorgate, London
    Dissolved Corporate (8 parents)
    Officer
    2011-03-30 ~ 2012-11-19
    IIF 3 - Secretary → ME
  • 3
    COELIAC UK
    - now
    THE COELIAC SOCIETY - 2001-07-16
    Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,915,713 GBP2024-12-31
    Officer
    2020-09-22 ~ 2022-07-28
    IIF 21 - Director → ME
  • 4
    61 Grosvenor Street, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -87,955 GBP2024-07-31
    Officer
    2012-06-01 ~ 2012-11-19
    IIF 4 - Secretary → ME
  • 5
    35 Endell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    119,398 GBP2025-03-31
    Officer
    2013-02-21 ~ 2019-03-05
    IIF 6 - Secretary → ME
  • 6
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-10 ~ 2019-07-31
    IIF 19 - Director → ME
  • 7
    GRADECODE LIMITED - 1993-10-29
    35 Endell Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2016-11-10 ~ 2019-07-31
    IIF 16 - Director → ME
  • 8
    35 Endell Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-11-25 ~ 2019-07-31
    IIF 25 - Director → ME
  • 9
    Stockport Park, Stockport Road, Amesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,085 GBP2024-12-31
    Officer
    2015-10-08 ~ 2019-07-31
    IIF 26 - Director → ME
    2013-02-15 ~ 2014-03-04
    IIF 5 - Secretary → ME
  • 10
    HOME MOTORS LIMITED - 1980-12-31
    35 Endell Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,633 GBP2024-12-31
    Officer
    2013-03-07 ~ 2019-07-31
    IIF 7 - Secretary → ME
  • 11
    35 Endell Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    222 GBP2024-12-31
    Officer
    2013-03-07 ~ 2019-07-31
    IIF 8 - Secretary → ME
  • 12
    35 Endell Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2014-04-15 ~ 2019-07-31
    IIF 18 - Director → ME
  • 13
    REBECCA MARSHALL LIMITED - 1985-03-14
    35 Endell Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-11-10 ~ 2019-07-31
    IIF 17 - Director → ME
  • 14
    35 Endell Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2014-11-10 ~ 2019-07-31
    IIF 20 - Director → ME
  • 15
    THAMESIDE ASSET MANAGEMENT LIMITED - 2002-01-18
    CARABERRY LIMITED - 2001-12-13
    61 Grosvenor Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -674,139 GBP2019-12-31
    Officer
    2011-03-30 ~ 2012-05-09
    IIF 23 - Director → ME
    2011-03-30 ~ 2012-11-19
    IIF 2 - Secretary → ME
  • 16
    SPEED 9402 LIMITED - 2002-12-05
    61 Grosvenor Street, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    211,816 GBP2024-12-31
    Officer
    2011-03-30 ~ 2012-05-09
    IIF 24 - Director → ME
    2012-06-01 ~ 2012-11-19
    IIF 10 - Secretary → ME
  • 17
    THE BENJAMIN ARBIB CHARITABLE FOUNDATION LIMITED - 2006-10-10
    61 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-06-01 ~ 2012-11-20
    IIF 14 - Secretary → ME
  • 18
    Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-12-31
    Officer
    2020-10-30 ~ 2021-09-23
    IIF 22 - Director → ME
  • 19
    THE MAGLIZ FOUNDATION LIMITED - 2006-11-24
    THE MELANIE WHITE CHARITABLE FOUNDATION LIMITED - 2006-10-05
    61 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    2012-06-01 ~ 2012-11-20
    IIF 9 - Secretary → ME
  • 20
    THE ANNABEL NICOLL CHARITABLE FOUNDATION LIMITED - 2006-10-10
    61 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-06-01 ~ 2012-11-20
    IIF 11 - Secretary → ME
  • 21
    THE JAMES ARBIB CHARITABLE FOUNDATION LIMITED - 2006-11-06
    61 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    2012-06-01 ~ 2012-11-20
    IIF 13 - Secretary → ME
  • 22
    KITESIDE LIMITED - 2000-06-28
    61 Grosvenor Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,550,179 GBP2024-12-31
    Officer
    2011-05-17 ~ 2012-11-19
    IIF 12 - Secretary → ME

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.