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

Bowring, Peter

    Related profiles found in government register
  • Bowring, Peter
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ringley House, 349 Royal College Street, Camden Town, London, NW1 9QS, Uk

      IIF 1
  • Bowring, Peter Jeremy
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ringley House, 349 Royal College Street, Camden Town, London, NW1 9QS, England

      IIF 2
  • Bowring, Peter Jeremy, Mr.
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Camden Road, Tunbridge Wells, Kent, TN1 2QP, United Kingdom

      IIF 3
    • 72 D Camden Road, The Business Suite, Kent, TN1 2QP, United Kingdom

      IIF 4
  • Bowring, Peter Jeremy
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, FY1 4LA, England

      IIF 5
    • Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, FY1 4LA, United Kingdom

      IIF 6
    • 72 D, Camden Road, The Business Suite, Kent, TN1 2QP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 72d, Camden Road, Tunbridge Wells, Kent, TN1 2QP, United Kingdom

      IIF 13
    • 72d, The Business Suite, Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 14
  • Bowring, Peter Jeremy
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Denbeigh Drive, Tonbridge, TN10 3PW, United Kingdom

      IIF 15
  • Bowring, Peter Jeremy
    British founder born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Caves Road, St. Leonards-on-sea, Hastings, East Sussex, TN38 0BY, England

      IIF 16
  • Bowring, Peter Jeremy
    British solicitor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bowring, Peter Jeremy
    British

    Registered addresses and corresponding companies
    • 82 Turney Road, London, SE21 7JH

      IIF 21
  • Bowring, Peter Jeremy

    Registered addresses and corresponding companies
    • 82, Turney Road, Dulwich, London, SE21 7JH

      IIF 22
    • 82, Turney Road, Dulwich, London, SE21 7JH, United Kingdom

      IIF 23
  • Bowring, Peter Jeremy, Mr.
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 D Camden Road, The Business Suite, Kent, TN1 2QP, United Kingdom

      IIF 24 IIF 25
  • Bowring, Peter Jeremy
    British property management born in October 1971

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • 82, Turney Road, Dulwich, London, SE21 7JH, United Kingdom

      IIF 26
  • Bowring, Peter Jeremy
    British solicitor born in October 1971

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • 82 Turney Road, London, SE21 7JH

      IIF 27
  • Mr Peter Jeremy Bowring
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 D, Camden Road, The Business Suite, Kent, TN1 2QP, United Kingdom

      IIF 28
    • Hilltop Office, 52 Caves Road, St. Leonards-on-sea, England, TN38 0BY, United Kingdom

      IIF 29
    • Hilltop Office, 52 Caves Road, St. Leonards-on-sea, TN38 0BY, England

      IIF 30
    • 52, Caves Road, St. Leonards-on-sea, Hastings, East Sussex, TN38 0BY, England

      IIF 31
    • 50, Culverden Down, Tunbridge Wells, TN4 9SG, England

      IIF 32
    • 72d, Camden Road, Tunbridge Wells, TN1 2QP, United Kingdom

      IIF 33
    • 72d, The Business Suite, Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 34
  • Mr Peter Jeremy Bowring
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, FY1 4LA, United Kingdom

      IIF 35
  • Mr. Peter Jeremy Bowring
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hot Desks Services Offices, Lower Ground Floor, Adelaide Street, Blackpool, Lancashire, FY1 4LA, United Kingdom

      IIF 36
    • Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, FY1 4LA, United Kingdom

      IIF 37 IIF 38
    • 31, Denbeigh Drive, Tunbridge, Kent, Kent, TN10 3PW, United Kingdom

      IIF 39
  • Mr Peter Jeremy Bowring
    British born in October 1971

    Registered addresses and corresponding companies
    • 50, 50 Culverden Down, Tunbridge Wells, Kent, TN4 9SG, United Kingdom

      IIF 40
  • Mr Peter Jeremy Bowring
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50, Culverden Down, Tunbridge Wells, TN4 9SG, England

      IIF 41
  • Mr. Peter Jeremy Bowring
    British born in October 2018

    Resident in England

    Registered addresses and corresponding companies
    • Hot Desks Serviced Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, FY1 4LA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 22
  • 1
    A-Z STAR CARS LIMITED
    06079782
    393 Southwark Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,519 GBP2024-02-29
    Officer
    2018-03-05 ~ 2018-04-23
    IIF 15 - Director → ME
  • 2
    ANGLOLAT COMMERCIAL PROPERTIES LIMITED
    OE028997
    Po Box 95, 2a Lord Street, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    2015-05-25 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% OE
    IIF 40 - Ownership of shares - More than 25% OE
    IIF 40 - Has significant influence or control OE
  • 3
    ANGLOLAT ESTATE AGENTS LIMITED
    - now 06411120
    ANGLOLAT MANAGEMENT SERVICES LIMITED - 2014-01-28
    ANGLOLAT PROPERTIES LIMITED
    - 2012-03-08 06411120
    8 Denmark Road, South Norwood, London, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    170,731 GBP2015-10-31
    Officer
    2010-03-11 ~ 2012-01-01
    IIF 26 - Director → ME
    2007-11-15 ~ 2009-10-01
    IIF 18 - Director → ME
    2010-03-11 ~ 2012-01-01
    IIF 23 - Secretary → ME
    2007-10-29 ~ 2009-06-27
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ANGLOLAT LONDON INVESTORS LLP
    - now OC388224
    ANGLOLAT LONDON LLP
    - 2023-10-18 OC388224
    ANGLOLAT LLP
    - 2019-07-29 OC388224
    72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    3,561,673 GBP2018-10-30
    Officer
    2013-10-01 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-05-19
    IIF 37 - Right to appoint or remove members OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    ANGLOLAT MANCHESTER LIMITED
    10608703
    72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    192,521 GBP2024-12-31
    Officer
    2017-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-02-08 ~ 2022-05-19
    IIF 35 - Has significant influence or control OE
  • 6
    ANGLOLAT PROPERTY INVESTORS (UK) LIMITED
    - now 15253431
    ANGLOLAT PROPERTY INVESTORS (UK) LIMITED
    - 2025-09-22 15253431
    72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,109 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 14 - Director → ME
  • 7
    ANGLOLAT REAL ESTATE AND HOSPITALITY INVESTMENTS LIMITED
    - now 13568135
    ANGLOLAT REAL ESTATE AND HOSPITALITY (UK) LIMITED
    - 2025-07-18 13568135
    72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -17,013 GBP2024-12-31
    Officer
    2021-08-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    EPIC CAPITAL UK LIMITED
    - now 11578648
    EPIC BUILDING CONTRACTORS LTD
    - 2018-11-21 11578648
    72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -104,292 GBP2024-12-31
    Officer
    2018-11-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-11-21 ~ 2022-05-19
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    LETTINGS HOMES (UK) LIMITED
    10219639
    Hilltop Office, 52 Caves Road, St. Leonards-on-sea, England
    Active Corporate (14 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-05-01 ~ 2022-08-11
    IIF 16 - Director → ME
    Person with significant control
    2020-05-08 ~ 2022-08-11
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    LETTINGS HOMES PROPTECH AGENCY LIMITED - now
    LETTINGS HOMES AGENCY IT SOLUTIONS LIMITED
    - 2023-07-18 13612372
    OXBRIDGE IT SOLUTIONS LIMITED
    - 2022-09-21 13612372
    EPIC CAPITAL HOSPITALITY LIMITED
    - 2022-05-09 13612372
    Hot Desks Serviced Offices Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -78,050 GBP2024-12-31
    Officer
    2021-09-09 ~ 2022-10-21
    IIF 6 - Director → ME
  • 11
    LUXURY HOME MAINTENANCE AND REPAIRS SERVICES LIMITED
    - now 11739763
    LUXURY HOME BUILDERS LIMITED
    - 2023-07-17 11739763
    SOUTH COAST HOME BUILDERS LIMITED
    - 2022-07-12 11739763
    SOUTH COAST WORKS LIMITED
    - 2020-05-04 11739763
    Hilltop Office, 52 Caves Road, St. Leonards-on-sea, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    439,218 GBP2024-12-31
    Officer
    2018-12-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    MANCHESTER INVESTORS LIMITED
    14702216
    72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -757 GBP2024-12-31
    Officer
    2023-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 32 - Has significant influence or control OE
  • 13
    MUNDANIA COURT FREEHOLD LIMITED
    06835935
    Suite 1a, Cranbrook House, 61 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    307,665 GBP2024-03-31
    Officer
    2009-03-04 ~ 2011-07-19
    IIF 17 - Director → ME
    2009-03-04 ~ 2010-06-15
    IIF 22 - Secretary → ME
  • 14
    OUTREACH HOSPITALITY LIMITED
    - now 11546136
    ANGLOLAT HOSPITALITY LIMITED - 2018-10-01
    Hot Desks Serviced Offices Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    -469,833 GBP2024-12-31
    Officer
    2019-01-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    OXBRIDGE ADVISORS LLP
    - now OC397712
    OXBRIDGE SOLICITORS LLP
    - 2017-03-09 OC397712 15881161
    64 Hot Desks Services Offices, Lower Ground Floor, Adelaide Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,149 GBP2019-01-31
    Officer
    2015-01-22 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 36 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to surplus assets - More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Right to appoint or remove members OE
    IIF 36 - Right to surplus assets - More than 50% but less than 75% OE
  • 16
    OXBRIDGE SOLICITORS LTD
    15881161 OC397712
    72d Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent, 14 offsprings)
    Officer
    2024-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    REGAL ROW LIMITED
    04896178
    349 Royal College Street, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2007-11-14 ~ 2012-12-20
    IIF 27 - Director → ME
  • 18
    RESPONSIVE HOMES LETTINGS SERVICES LIMITED
    - now 11258625
    STAR ESTATE AGENTS LTD - 2018-07-30
    Hilltop Office, 52 Caves Road, St. Leonards-on-sea, England
    Active Corporate (15 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-05-08 ~ 2022-10-21
    IIF 5 - Director → ME
    Person with significant control
    2020-05-08 ~ 2023-03-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    RINGLEY LAW LLP - now
    RINGLEY LEGAL SERVICES LLP
    - 2017-07-13 OC357099 OC380246
    1 Castle Road, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    94,976 GBP2024-03-31
    Officer
    2013-05-23 ~ 2014-09-01
    IIF 1 - LLP Designated Member → ME
    2010-08-11 ~ 2010-08-25
    IIF 2 - LLP Designated Member → ME
  • 20
    RINGLEY LIMITED - now
    RINGLEY BLOCK AND ESTATE MANAGEMENT LIMITED - 2025-08-11
    RINGLEY LIMITED
    - 2025-07-07 03302438
    1 Castle Road, London, England
    Active Corporate (40 parents, 572 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    927,541 GBP2024-03-31
    Officer
    2005-04-20 ~ 2005-04-20
    IIF 19 - Director → ME
    2005-04-20 ~ 2011-09-21
    IIF 20 - Director → ME
  • 21
    WELLS SPRING HOSPITALITY LIMITED
    13545039
    72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    132,222 GBP2024-12-31
    Officer
    2021-08-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-08-03 ~ 2021-08-16
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 22
    WELLS SPRING INVESTMENTS LIMITED
    11537800
    72 D Camden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    124,059 GBP2024-12-31
    Officer
    2018-08-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-25 ~ 2022-05-19
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors 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.