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

Bowtle, Andrew Douglas

    Related profiles found in government register
  • Bowtle, Andrew Douglas
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 1
    • Suites 1 - 4, Central House, High Street, Ongar, CM5 9AA, England

      IIF 2
    • Unit 27 Essex Technology & Innovation Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 3
  • Bowtle, Andrew Douglas
    English accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Rodney Road, Ongar, Essex, CM5 9HN

      IIF 4
    • 34, Rodney Road, Ongar, Essex, CM5 9HN, England

      IIF 5
    • 6 Central House, High Street, Ongar, CM5 9AA, England

      IIF 6
    • Suite 6 Central House, High Street, Ongar, CM5 9AA, England

      IIF 7
  • Bowtle, Andrew Douglas
    English accounting technician born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 1 - 4, Central House, High Street, Ongar, CM5 9AA, United Kingdom

      IIF 8
    • Suites 1-4, Central House, High Street, Ongar, CM5 9AA, United Kingdom

      IIF 9
    • Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 10
    • Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 11
    • Unit 27, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 12
  • Bowtle, Andrew Douglas
    English director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 1 - 4 Central House, High Street, Ongar, CM5 9AA, United Kingdom

      IIF 13 IIF 14
  • Bowtle, Andrew Douglas
    English born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 15
    • Unit 1c, Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9SG, England

      IIF 16
    • Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 17
  • Bowtle, Andrew Douglas
    English accounting technician born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 18
  • Mr Andrew Douglas Bowtle
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9SG, England

      IIF 19 IIF 20
    • Suites 1 - 4, Central House, High Street, Ongar, CM5 9AA, England

      IIF 21
    • Suites 1 - 4 Central House, High Street, Ongar, CM5 9AA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Suites 1-4, Central House, Ongar, CM5 9AA, United Kingdom

      IIF 25
    • Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 26
    • Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 27
    • Unit 27, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 28
  • Bowtle, Andrew Douglas
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9SG, England

      IIF 29
  • Bowtle, Andrew Douglas
    British accounting technician born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 30
    • Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 31
  • Bowtle, Andrew Douglas
    British assistant accountant born in January 1962

    Registered addresses and corresponding companies
    • 22 Campion Court, Grays, Essex, RM17 6TS

      IIF 32
  • Mr Andrew Douglas Bowtle
    English born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 33
    • Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 34 IIF 35
  • Bowtle, Andrew Douglas

    Registered addresses and corresponding companies
    • The Budworth Hall, Ongar, Essex, CM5 9JG

      IIF 36
    • Unit 27, Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 37
    • Unit 27, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 38
  • Mr Andrew Douglas Bowtle
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 39
  • Bowtle, Andrew

    Registered addresses and corresponding companies
    • Suites 1 - 4, Central House, High Street, Ongar, CM5 9AA, United Kingdom

      IIF 40 IIF 41
    • Unit 27, Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 42
    • Unit 27, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    3OBJECTIVES LTD
    07576409
    Unit 27 The Gables, Fyfield Road, Ongar, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    ABM 2021 LIMITED
    - now 10821520 13100237
    FANCY THAT, FIDO LIMITED
    - 2021-06-21 10821520
    Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2021-06-14 ~ 2024-11-12
    IIF 3 - Director → ME
    2024-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 19 - Has significant influence or control OE
  • 3
    ANDREW BOWTLE ACCOUNTANCY SERVICES LIMITED
    - now 10731033
    ANDREW BOWTLE MAAT LIMITED
    - 2024-03-03 10731033
    Unit 27 The Gables, Fyfield Road, Ongar, Essex, England
    Active Corporate (4 parents)
    Officer
    2017-04-19 ~ 2024-10-01
    IIF 12 - Director → ME
    Person with significant control
    2017-04-19 ~ 2024-10-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    BRIGHT STARS PRE-SCHOOL COMMUNITY INTEREST COMPANY
    07021842
    19 Rodney Road, Ongar, England
    Active Corporate (3 parents)
    Officer
    2020-04-14 ~ 2023-03-14
    IIF 17 - Director → ME
  • 5
    BUDWORTH TRADING COMPANY LIMITED
    02441344
    The Budworth Hall, Ongar, Essex
    Active Corporate (13 parents)
    Officer
    2005-01-10 ~ 2006-01-03
    IIF 4 - Director → ME
    2010-04-24 ~ now
    IIF 36 - Secretary → ME
  • 6
    BURRILL YOUNG LIMITED
    - now 13100237
    ABM 1962 LIMITED
    - 2021-06-04 13100237 10821520
    Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Officer
    2020-12-24 ~ 2021-05-21
    IIF 14 - Director → ME
    2020-12-24 ~ 2021-05-21
    IIF 41 - Secretary → ME
    Person with significant control
    2020-12-24 ~ 2021-10-03
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    CHURCHILL ROAD MANAGEMENT COMPANY LIMITED
    02020475
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (20 parents)
    Officer
    (before 1994-01-30) ~ 1997-06-19
    IIF 32 - Director → ME
  • 8
    DELTA CABLE SERVICES LIMITED
    12507276
    Unit 27 The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    DREAM BATHROOM INSTALLATIONS LIMITED
    - now 13592250 10044928
    THE GABLES ACCOUNTANT LIMITED
    - 2023-03-24 13592250 10044928
    Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2021-08-30 ~ 2023-03-24
    IIF 10 - Director → ME
    Person with significant control
    2021-08-30 ~ 2022-04-02
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    DRIVERTAX LIMITED
    - now 04437032
    PRIVATE HIRE TAXATION SERVICES LIMITED - 2003-06-06
    309a High Road, Loughton, Essex, England
    Active Corporate (6 parents)
    Officer
    2015-09-01 ~ 2016-04-18
    IIF 5 - Director → ME
  • 11
    DRIZZLE WAYNE ENTERPRISES LIMITED - now
    SUTCUD LIMITED
    - 2024-03-03 12445378
    DUCTUS LIMITED
    - 2024-02-26 12445378
    Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-16 ~ 2024-02-28
    IIF 18 - Director → ME
    Person with significant control
    2024-02-16 ~ 2024-02-28
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    EAZITAX LIMITED
    09556743
    309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-04-23 ~ 2017-08-16
    IIF 7 - Director → ME
  • 13
    ELECTUS EXPERIENCE LIMITED - now
    ELECTUS TRAVEL LIMITED
    - 2021-08-24 12319854
    Unit 27 The Gables, Fyfield Road, Ongar, England
    Active Corporate (4 parents)
    Officer
    2019-11-18 ~ 2019-12-16
    IIF 9 - Director → ME
    Person with significant control
    2019-11-18 ~ 2019-12-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    FLAVOUR PR & MANAGEMENT LIMITED - now
    LOVE RED LIMITED
    - 2019-04-20 10470061
    Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2017-11-08 ~ 2019-04-12
    IIF 2 - Director → ME
    Person with significant control
    2017-11-08 ~ 2019-04-12
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    FOREST ACCOUNTANCY SERVICES LIMITED
    10215032
    Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (3 parents)
    Officer
    2024-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 16
    HANNAH MILES PHOTO LIMITED
    - now 13263465
    ADB 1962 LIMITED
    - 2021-10-15 13263465
    Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-03-12 ~ 2021-10-05
    IIF 13 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-10-15
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    LONGBARROW MANAGEMENT SERVICES LIMITED
    09748543
    6 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-25 ~ 2016-08-24
    IIF 6 - Director → ME
  • 18
    MARYBETH LIMITED
    - now 13085942
    GRB ESSEX LIMITED
    - 2026-02-20 13085942
    Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 1 - Director → ME
  • 19
    PARKSTONE BUILDING CONSULTANTS LIMITED
    - now 14282714
    PARKSTONE ASSOCIATES LIMITED - 2023-01-18
    Unit 27, Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    QLT CHEF LIMITED
    - now 12490369
    QLT CONSTRUCTION LTD
    - 2021-11-15 12490369
    Unit 27 The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 11 - Director → ME
    2020-02-28 ~ 2021-11-12
    IIF 40 - Secretary → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 21
    THE PANDEMONIUM COLLECTION LIMITED - now
    THE GABLES ACCOUNTANT LIMITED
    - 2023-12-01 10044928 13592250
    VAM TENNIS COACHING LIMITED
    - 2023-04-03 10044928
    DREAM BATHROOM INSTALLATIONS LIMITED
    - 2023-03-24 10044928 13592250
    HYDE TECH PROJECTS LIMITED
    - 2023-02-18 10044928
    Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (6 parents)
    Officer
    2022-04-03 ~ 2023-11-29
    IIF 31 - Director → ME
    Person with significant control
    2022-04-03 ~ 2023-11-29
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    WIGHT AWAY SERVICES LIMITED
    - now 14755086
    ADBMAAT LTD
    - 2025-04-15 14755086
    Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    WOODFORD GOLF CLUB TRADING COMPANY LIMITED
    - now 12917805
    HANMIP LIMITED
    - 2022-06-08 12917805
    Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, England
    Active Corporate (5 parents)
    Officer
    2020-10-01 ~ 2022-06-07
    IIF 8 - Director → ME
    2022-08-05 ~ 2025-07-22
    IIF 37 - Secretary → ME
    Person with significant control
    2020-10-01 ~ 2022-06-07
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 24
    WRS RECRUITMENT (2022) LIMITED
    14257841 07068321
    Suite 3, The Granary Canterbury Road, East Brabourne, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    2022-07-26 ~ now
    IIF 42 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.