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

Mr Mark Andrew Fowler

    Related profiles found in government register
  • Mr Mark Andrew Fowler
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26 Silvermere Drive, Stonehill Business Park, London, N18 3QB, England

      IIF 1
    • F8, Harbet Road, London, N18 3HT

      IIF 2 IIF 3
    • Unit F8, Harbet Road, London, N18 3HT, England

      IIF 4
  • Mark Andrew Fowler
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA, England

      IIF 5
  • Mr Mark Andrew Fowler
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3h, Plantation Industrial Estate, Station Road, Lakenheath, Brandon, IP27 9AA, England

      IIF 6
    • Willow House, 46, St. Andrews Street, Mildenhall, Bury St Edmunds, Suffolk, IP28 7HB, United Kingdom

      IIF 7
    • 40a, High Street, Tuddenham, Bury St. Edmunds, IP28 6SA, United Kingdom

      IIF 8
    • Unit C36, Hastingwood Trading Estate, 35, Harbet Road, London, N18 3HR, United Kingdom

      IIF 9
    • 8, Abernant Drive, Newmarket, CB8 0FH, United Kingdom

      IIF 10
  • Fowler, Mark Andrew
    British sales director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • F8, Harbet Road, London, N18 3HT, England

      IIF 11
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 12
  • Fowler, Mark Andrew
    British sales manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • F8, Harbet Road, London, N18 3HT, England

      IIF 13
  • Fowler, Mark Andrew
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3h, Plantation Industrial Estate, Station Road, Lakenheath, Brandon, IP27 9AA, England

      IIF 14
    • Willow House, 46, St. Andrews Street, Mildenhall, Bury St Edmunds, Suffolk, IP28 7HB, United Kingdom

      IIF 15
    • 40a, High Street, Tuddenham, Bury St. Edmunds, Suffolk, IP28 6SA, United Kingdom

      IIF 16
    • Unit C36, Hastingwood Trading Estate, 35, Harbet Road, London, N18 3HR, United Kingdom

      IIF 17
    • 8, Abernant Drive, Newmarket, Suffolk, CB8 0FH, United Kingdom

      IIF 18
    • Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 19
  • Fowler, Mark Andrew
    British co director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dumpling Bridge Lane, Lakenheath, Suffolk, IP27 9JU

      IIF 20
  • Fowler, Mark Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA, England

      IIF 21
  • Fowler, Mark Andrew
    British general manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dumpling Bridge Lane, Lakenheath, Suffolk, IP27 9JU

      IIF 22
  • Fowler, Mark Andrew
    British manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dumpling Bridge Lane, Lakenheath, Suffolk, IP27 9JU

      IIF 23
  • Fowler, Mark Andrew
    British

    Registered addresses and corresponding companies
    • 2 Dumpling Bridge Lane, Lakenheath, Suffolk, IP27 9JU

      IIF 24
  • Fowler, Mark Andrew

    Registered addresses and corresponding companies
    • 40a, High Street, Tuddenham, Bury St. Edmunds, Suffolk, IP28 6SA, United Kingdom

      IIF 25
    • F8, Harbet Road, London, N18 3HT, England

      IIF 26
    • 8, Abernant Drive, Newmarket, Suffolk, CB8 0FH, United Kingdom

      IIF 27
  • Fowler, Mark

    Registered addresses and corresponding companies
    • F8, Harbet Road, London, N18 3HT, England

      IIF 28
child relation
Offspring entities and appointments 11
  • 1
    CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED
    02681991
    The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England
    Active Corporate (69 parents)
    Officer
    2008-11-30 ~ 2010-11-28
    IIF 20 - Director → ME
    2004-11-28 ~ 2005-11-27
    IIF 22 - Director → ME
  • 2
    I2 MANAGED PRINT SOLUTIONS LTD
    16099901
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 16 - Director → ME
    2024-11-25 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    I2 MPS LIMITED
    11448099
    Unit C36 Hastingwood Trading Estate, 35, Harbet Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    I2 PRINT SOLUTIONS LTD
    - now 11448389
    I2 GROUP LIMITED
    - 2025-03-24 11448389
    Unit 3h, Plantation Industrial Estate Station Road, Lakenheath, Brandon, England
    Active Corporate (1 parent)
    Officer
    2018-07-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    IMPRESSIONS DIGITAL SOLUTIONS LIMITED
    05358662
    F8 Harbet Road, London
    Dissolved Corporate (5 parents)
    Officer
    2006-11-30 ~ dissolved
    IIF 13 - Director → ME
    2005-02-09 ~ 2006-11-30
    IIF 24 - Secretary → ME
    2010-01-30 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    IMPRESSIONS IMAGING LIMITED
    04499856
    Olympia House, Armitage Road, London
    Dissolved Corporate (6 parents)
    Officer
    2002-07-31 ~ 2005-02-01
    IIF 23 - Director → ME
    2006-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    IMPRESSIONS PROPERTIES LIMITED
    11320768
    7-11 Shopping Centre Earls Field, Eriswell, Brandon, England
    Active Corporate (1 parent)
    Officer
    2018-04-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    IMPRESSIONS SERVICES LIMITED
    05356006
    F8 Harbet Road, London
    Dissolved Corporate (4 parents)
    Officer
    2005-02-08 ~ dissolved
    IIF 11 - Director → ME
    2010-01-31 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    SEAMS TO BE FIXED LTD
    16013495
    8 Abernant Drive, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 18 - Director → ME
    2024-10-11 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    SPLASH DRY CLEANING LTD
    08013262
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    2012-03-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    VILLAGE DRY CLEANING LIMITED
    12873100
    First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more 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.