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

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
    • icon of address 26 Silvermere Drive, Stonehill Business Park, London, N18 3QB, England

      IIF 1
    • icon of address F8, Harbet Road, London, N18 3HT

      IIF 2 IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address Unit 3h, Plantation Industrial Estate, Station Road, Lakenheath, Brandon, IP27 9AA, England

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

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

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

      IIF 9
    • icon of address 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
    • icon of address F8, Harbet Road, London, N18 3HT, England

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address Unit 3h, Plantation Industrial Estate, Station Road, Lakenheath, Brandon, IP27 9AA, England

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

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

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

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

      IIF 18
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 2 Dumpling Bridge Lane, Lakenheath, Suffolk, IP27 9JU

      IIF 23
  • Fowler, Mark Andrew
    British

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

      IIF 24
  • Fowler, Mark Andrew

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

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

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

      IIF 27
  • Fowler, Mark

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

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit C36 Hastingwood Trading Estate, 35, Harbet Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    I2 GROUP LIMITED - 2025-03-24
    icon of address Unit 3h, Plantation Industrial Estate Station Road, Lakenheath, Brandon, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    414,999 GBP2024-07-28
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address F8 Harbet Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-01-30 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,971 GBP2018-05-31
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 7-11 Shopping Centre Earls Field, Eriswell, Brandon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,301 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address F8 Harbet Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-01-31 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Abernant Drive, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-10-11 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,168 GBP2019-03-31
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250 GBP2021-09-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    23,688 GBP2024-12-31
    Officer
    icon of calendar 2008-11-30 ~ 2010-11-28
    IIF 20 - Director → ME
    icon of calendar 2004-11-28 ~ 2005-11-27
    IIF 22 - Director → ME
  • 2
    icon of address F8 Harbet Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2005-02-09 ~ 2006-11-30
    IIF 24 - Secretary → ME
  • 3
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,971 GBP2018-05-31
    Officer
    icon of calendar 2002-07-31 ~ 2005-02-01
    IIF 23 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.