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

Cowcher, George, Cllr

    Related profiles found in government register
  • Cowcher, George, Cllr
    British retired born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 1
  • Cowcher, George
    British retired born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 2
  • Cowcher, David George
    British retired born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.4, Lauriston Business Park, Pitchill, Evesham, WR11 8SN, England

      IIF 3
  • Cowcher, George
    British chief executive born in April 1954

    Registered addresses and corresponding companies
  • Coucher, George
    British chief executive born in April 1954

    Registered addresses and corresponding companies
    • icon of address 25 Warkworth Crescent, Newburn, Newcastle On Tyne, Tyne & Wear, NE15 8PL

      IIF 9
  • Cowcher, David George
    Brtish director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mill Lane, Leicester, LE2 7HU

      IIF 10
  • Cowcher, David George
    British chartered town planner born in April 1954

    Registered addresses and corresponding companies
    • icon of address Tudor Walls, The Green Upper Quinton, Stratford Upon Avon, Warwickshire, CV37 8SX

      IIF 11
  • Cowcher, David George
    British chief executive born in April 1954

    Registered addresses and corresponding companies
    • icon of address 25 Warkworth Crescent, Newburn, Newcastle Upon Tyne, Tyne & Wear, NE15 8PL

      IIF 12
  • Cowcher, David George
    British civil servant born in April 1954

    Registered addresses and corresponding companies
    • icon of address Tudor Walls, The Green Upper Quinton, Stratford Upon Avon, Warwickshire, CV37 8SX

      IIF 13
  • Cowcher, David George
    British chief executive born in April 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Poplar House, Main Road, Stretton, Alfreton, Derbyshire, DE55 6EW, England

      IIF 14
    • icon of address 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Poplar House, Main Road, Stretton, Derbyshire, DE55 6EW

      IIF 18 IIF 19 IIF 20
  • Cowcher, David George
    British director born in April 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Cowcher, David George
    British director & chief executive born in April 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2a, Sherwood Rise, Nottingham, NG7 6JN

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    WARWICKSHIRE ENERGY EFFICIENCY ADVICE CENTRE - 2008-10-30
    icon of address Unit 1.4 Lauriston Business Park, Pitchill, Evesham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    101,904 GBP2024-08-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 1 - Director → ME
Ceased 24
  • 1
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-09 ~ 2006-03-08
    IIF 9 - Director → ME
  • 2
    icon of address Unit 1 - Bath Lane Mill Friars Mill, Bath Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-01 ~ 2015-06-16
    IIF 10 - Director → ME
  • 3
    DERBY & DERBYSHIRE BUSINESS VENTURE - 2006-05-09
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2015-06-16
    IIF 20 - Director → ME
  • 4
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED - 2017-03-20
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-02 ~ 2015-06-16
    IIF 19 - Director → ME
  • 5
    icon of address 5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2015-07-10
    IIF 15 - Director → ME
  • 6
    NO. 578 LEICESTER LIMITED - 2005-10-26
    EAST MIDLANDS BUSINESS LIMITED - 2024-04-03
    icon of address 5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-25 ~ 2013-02-26
    IIF 17 - Director → ME
  • 7
    APICA LIMITED - 2014-10-27
    icon of address 5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ 2015-07-10
    IIF 16 - Director → ME
  • 8
    THE NORTH EAST REGIONAL PORTAL 2001 LIMITED - 2009-01-27
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2002-10-01
    IIF 13 - Director → ME
    icon of calendar 2003-03-26 ~ 2006-04-05
    IIF 12 - Director → ME
  • 9
    CHAMBER SERVICES LIMITED - 2001-05-21
    THE LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY TRAINING COMPANY LIMITED - 1999-08-02
    icon of address Unit 1 - Bath Lane Mill Friars Mill, Bath Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-01 ~ 2015-06-16
    IIF 23 - Director → ME
  • 10
    icon of address Unit 1 - Bath Lane Mill Friars Mill, Bath Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-01 ~ 2015-06-16
    IIF 26 - Director → ME
  • 11
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-11-13
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    icon of address Friars Mill, Bath Lane, Leicester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2015-06-16
    IIF 25 - Director → ME
  • 12
    icon of address Unit 1 - Bath Lane Mill Friars Mill, Bath Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2015-07-28
    IIF 24 - Director → ME
  • 13
    NATIONAL SPACE SCIENCE CENTRE - 2010-09-02
    icon of address National Space Centre, Exploration Drive, Leicester
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2015-07-23
    IIF 14 - Director → ME
  • 14
    EAST MIDLANDS CHAMBERS OF COMMERCE - 2021-07-09
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2015-06-16
    IIF 18 - Director → ME
  • 15
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2006-03-06
    IIF 8 - Director → ME
  • 16
    NORTH EAST CHAMBER OF COMMERCE WORLDWIDE TRADE LIMITED - 2006-02-14
    EVER 2223 LIMITED - 2003-12-15
    icon of address Spectrum 6 Spectrum Business Park, Seaham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-27 ~ 2006-03-06
    IIF 6 - Director → ME
  • 17
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,468 GBP2024-03-31
    Officer
    icon of calendar 2007-05-10 ~ 2015-06-15
    IIF 21 - Director → ME
  • 18
    NORTH EAST CHAMBER OF COMMERCE (TRAINING) LIMITED - 2016-11-01
    NORTHERN SKILLS GROUP LIMITED - 2018-10-30
    TYNE & WEAR CHAMBER OF COMMERCE (TRAINING) LIMITED - 1995-01-16
    icon of address C/o Middlesbrough College, Dock Street, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2006-03-06
    IIF 4 - Director → ME
  • 19
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    61,352 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2023-09-11
    IIF 2 - Director → ME
  • 20
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2006-03-06
    IIF 5 - Director → ME
  • 21
    icon of address Nottingham Commerce Centre 8 Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ 2015-07-28
    IIF 22 - Director → ME
  • 22
    EIWN 24 LIMITED - 1995-01-16
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2006-03-06
    IIF 7 - Director → ME
  • 23
    WARWICKSHIRE CARE SERVICES LIMITED - 2008-12-04
    icon of address Head Office, 1st Floor, Newlands Whites Row, Kenilworth, Warwickshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-12 ~ 1993-07-26
    IIF 11 - Director → ME
  • 24
    icon of address 57 Maid Marian Way, Maid Marian Way, Nottingham, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,289 GBP2024-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2016-05-05
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.