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 Nigel George Bowerbank

    Related profiles found in government register
  • Mr Nigel George Bowerbank
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Bowerbank, Nigel George
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View House, Court Road, Rollesby, Norfolk, NR29 5ET, England

      IIF 11
    • icon of address 4, Chase Gardens, Waltham Chase, Southampton, SO32 2ES, England

      IIF 12
  • Bowerbank, Nigel George
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Bowerbank, Nigel George
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105a Epping New Road, Buckhurst Hill, Essex, IG9 5TQ

      IIF 26 IIF 27
  • Bowerbank, Nigel George
    British managing director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105a Epping New Road, Buckhurst Hill, Essex, IG9 5TQ

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    M F RETAIL LIMITED - 2006-12-20
    MICHELLE FASHIONS LIMITED - 2014-09-04
    HOUSE OF GOLD LIMITED - 2006-08-11
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,882 GBP2024-08-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    AEROCOAT LIMITED - 2017-11-01
    BULLDOG SECURITY SYSTEMS LIMITED - 2021-06-24
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    MIDAS TOUCH PUBLICATIONS LIMITED - 2008-04-14
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -348,607 GBP2024-07-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,551 GBP2025-01-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-10-23
    IIF 14 - Director → ME
  • 2
    icon of address 54 Lawn Avenue, Great Yarmouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-18 ~ 2024-09-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2024-09-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    M F RETAIL LIMITED - 2006-12-20
    MICHELLE FASHIONS LIMITED - 2014-09-04
    HOUSE OF GOLD LIMITED - 2006-08-11
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,882 GBP2024-08-31
    Officer
    icon of calendar 2002-11-11 ~ 2002-12-19
    IIF 26 - Director → ME
  • 4
    AEROCOAT LIMITED - 2017-11-01
    BULLDOG SECURITY SYSTEMS LIMITED - 2021-06-24
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2022-03-11
    IIF 23 - Director → ME
  • 5
    COPIERMAN LIMITED - 2006-08-11
    icon of address Allan House 10 John Princess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-22 ~ 2006-08-08
    IIF 13 - Director → ME
  • 6
    MIDNIGHT LADY LIMITED - 2011-10-21
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,763 GBP2024-08-31
    Officer
    icon of calendar 2006-08-07 ~ 2011-03-14
    IIF 17 - Director → ME
    icon of calendar 1998-02-17 ~ 2002-12-19
    IIF 27 - Director → ME
  • 7
    MICHELEX LIMITED - 2008-04-14
    OFFICE 2000 CONCEPTS LIMITED - 1997-11-19
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,882 GBP2024-08-31
    Officer
    icon of calendar 2014-07-15 ~ 2018-03-07
    IIF 16 - Director → ME
    icon of calendar 2006-08-07 ~ 2010-08-04
    IIF 25 - Director → ME
    icon of calendar 1997-10-07 ~ 2002-12-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    MARDLE PRODUCTS LIMITED - 2011-10-21
    icon of address 4 Chase Gardens, Waltham Chase, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,304 GBP2024-08-31
    Officer
    icon of calendar 2004-12-16 ~ 2011-10-21
    IIF 19 - Director → ME
  • 9
    WIZARD HYDROGRAPHICS LIMITED - 2017-04-25
    icon of address 15 Maple Springs, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,091 GBP2024-02-29
    Officer
    icon of calendar 2016-09-02 ~ 2025-05-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2025-05-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.