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 Sean Martin Fowler

    Related profiles found in government register
  • Mr Sean Martin Fowler
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, King Street, Salford, M6 7GY

      IIF 1
    • 24, Orchard Street, Oughtibridge, Sheffield, S35 0HL

      IIF 2
  • Fowler, Sean Martin
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orchard Street, Oughtibridge, Sheffield, S35 0HL, England

      IIF 3
    • 2 Barkers Pool, Sheffield, South Yorkshire, S1 1LZ

      IIF 4 IIF 5 IIF 6
    • 2 Barkers Pool, Sheffield, South Yorkshire, S1 2HB

      IIF 8 IIF 9
  • Fowler, Sean Martin
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Lanchester Green, The Chesters, Bedlington, Northumberland, NE22 6JP

      IIF 10
    • New Hall, Liverpool Road, Eccles, Manchester, M30 7LJ, England

      IIF 11
  • Fowler, Sean Martin
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 12
  • Fowler, Sean Martin
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Lanchester Green, The Chesters, Bedlington, Northumberland, NE22 6JP

      IIF 13
  • Fowler, Sean Martin
    British company secretary

    Registered addresses and corresponding companies
  • Fowler, Sean Martyn

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    DESIGN IN GOLD AND SILVER LIMITED - 2024-11-08
    2 Barkers Pool, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2020-10-27 ~ now
    IIF 8 - Director → ME
    2018-02-01 ~ now
    IIF 29 - Secretary → ME
  • 2
    2 Barkers Pool, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    2020-10-27 ~ now
    IIF 9 - Director → ME
    2018-02-01 ~ now
    IIF 30 - Secretary → ME
  • 3
    2 Barker's Pool, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    2022-02-01 ~ now
    IIF 7 - Director → ME
    2018-01-31 ~ now
    IIF 25 - Secretary → ME
  • 4
    2 Barkers Pool, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2020-10-27 ~ now
    IIF 4 - Director → ME
    2018-02-01 ~ now
    IIF 27 - Secretary → ME
  • 5
    2 Barkers Pool, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2020-10-27 ~ now
    IIF 6 - Director → ME
    2018-02-01 ~ now
    IIF 26 - Secretary → ME
  • 6
    2 Barker's Pool, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2020-10-27 ~ now
    IIF 5 - Director → ME
    2018-02-01 ~ now
    IIF 28 - Secretary → ME
  • 7
    24 Orchard Street, Oughtibridge, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    1,263 GBP2024-12-31
    Officer
    2014-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    ALUMINIUM SHAPES LIMITED
    - now
    Other registered number: 01942665
    INHOCO 2011 LIMITED - 2000-03-09
    Related registration: 01942665
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,007,205 GBP2021-03-31
    Officer
    2005-09-08 ~ 2006-08-03
    IIF 16 - Secretary → ME
  • 2
    Capital House 272 Manchester Road, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ 2014-06-12
    IIF 12 - Director → ME
  • 3
    DIRECT MESSAGE LIMITED - 2007-12-28
    Related registration: 04075304
    Rmt, Gosforth Park Avenue, Newcastle
    Active Corporate (2 parents)
    Officer
    2005-09-08 ~ 2006-08-03
    IIF 15 - Secretary → ME
  • 4
    DOMES OF SILENCE 2011 LIMITED
    - now
    Other registered number: 01740033
    DM 2011 CO. LIMITED - 2006-09-01
    INHOCO 2011 LIMITED - 2000-05-05
    Related registration: 03921671
    ALUMINIUM SHAPES LIMITED - 2000-03-09
    Related registration: 03921671
    JEWELHIGH LIMITED - 1985-11-11
    18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -360 GBP2015-06-30
    Officer
    2005-09-22 ~ 2006-08-03
    IIF 24 - Secretary → ME
  • 5
    DIRECT MESSAGE GROUP LIMITED - 2006-08-25
    WEAVETOWER LIMITED - 2003-02-04
    Bickerton House C/o Pemberton Capital Llp, 25 Bickerton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,851,338 GBP2018-06-29
    Officer
    2005-09-08 ~ 2006-08-03
    IIF 22 - Secretary → ME
  • 6
    DIRECT MESSAGE HOLDINGS LIMITED - 2006-08-25
    BRIDGEORDER LIMITED - 2005-07-21
    Bickerton House C/o Pemberton Capital Llp, 25 Bickerton Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-09-08 ~ 2006-08-03
    IIF 21 - Secretary → ME
  • 7
    DIRECT MESSAGE SECRETARIAL LIMITED - 2006-09-01
    INHOCO 2184 LIMITED - 2000-12-05
    18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    2004-06-30 ~ 2006-08-03
    IIF 13 - Director → ME
    2005-09-22 ~ 2006-08-03
    IIF 19 - Secretary → ME
  • 8
    INDIGITAL SITEC LIMITED - 1999-10-19
    18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2005-09-22 ~ 2006-08-03
    IIF 17 - Secretary → ME
  • 9
    Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    917 GBP2025-03-31
    Officer
    1995-06-12 ~ 2017-10-04
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 1 - Has significant influence or control OE
  • 10
    18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2005-09-22 ~ 2006-08-03
    IIF 20 - Secretary → ME
  • 11
    THE WASTE EXCHANGE LIMITED
    - now
    Other registered number: 06677984
    THE WASTE EXCHANGE (UK) LIMITED - 2012-11-19
    Related registration: 06677984
    White Reclamation Limited, Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ 2014-08-29
    IIF 11 - Director → ME
  • 12
    18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2005-09-22 ~ 2006-08-03
    IIF 14 - Secretary → ME
  • 13
    DOMES OF SILENCE 2010 LIMITED - 2014-10-17
    Related registration: 01942665
    DM 2010 CO. LIMITED - 2006-09-01
    INHOCO 2010 LIMITED - 2000-05-05
    Related registration: 03921669
    WINDMILL EXTRUSIONS LIMITED - 2000-03-09
    Related registration: 03921669
    18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2005-09-22 ~ 2006-08-03
    IIF 18 - Secretary → ME
  • 14
    WINDMILL EXTRUSIONS LIMITED
    - now
    Other registered number: 01740033
    INHOCO 2010 LIMITED - 2000-03-09
    Related registration: 01740033
    1 Whitley Way, Airfield Industrial Estate, Ashbourne, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,152,132 GBP2024-06-30
    Officer
    2005-09-08 ~ 2006-08-03
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.