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

Bowen, David Anthony

    Related profiles found in government register
  • Bowen, David Anthony
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire Business Centre, Aviary Court, Wade Road, Basingstoke, RG24 8PE, England

      IIF 1
    • Unit 7, Thornes Office Park, Monckton Road Logicor, Wakefield, WF2 7AN, England

      IIF 2
    • Unit 7 Thornes Office Park Monckton Road, Wakefield, WF2 7AN, England

      IIF 3 IIF 4 IIF 5
    • 124, Avenue B, Thorp Arch Estate, Wetherby, LS23 7BJ, England

      IIF 6
    • Unit 124, Avenue B, Thorp Arch Estate, Wetherby, LS23 7BJ, England

      IIF 7 IIF 8 IIF 9
  • Bowen, David Anthony
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 10
    • Unit 7 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 11
  • Bowen, David Anthony
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Boothroyd Mews, Boothroyd House Halifax Road, Dewsbury, West Yorkshire, WF13 2NE

      IIF 12 IIF 13 IIF 14
    • West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 15
    • Unit 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 16 IIF 17
    • Unit 7, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN

      IIF 18
    • Unit 7, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 19 IIF 20
    • 124, Avenue B, Thorp Arch Estate, Wetherby, LS23 7BJ, England

      IIF 21 IIF 22
    • Unit 124, Avenue B, Thorp Arch Estate, Wetherby, LS23 7BJ, England

      IIF 23 IIF 24 IIF 25
  • Mr David Anthony Bowen
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Bizspace Wakefield Business Centre, Thornes Mill, Denby Dale Road, Wakefield, WF2 7AZ, England

      IIF 35
    • Unit 7, Thornes Office Park, Monckton Road Logicor, Wakefield, WF2 7AN, England

      IIF 36
    • Unit 7 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 37 IIF 38 IIF 39
    • Unit 7, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN

      IIF 40
    • Unit 7 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 41
    • 124, Avenue B, Thorp Arch Estate, Wetherby, LS23 7BJ, England

      IIF 42 IIF 43 IIF 44
    • Unit 124, Avenue B, Thorp Arch Estate, Wetherby, LS23 7BJ, England

      IIF 45 IIF 46 IIF 47
  • Mr David Boewen
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 124, Avenue B, Thorp Arch Estate, Wetherby, LS23 7BJ, England

      IIF 57
  • Mr David Bowen
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tree House, 3 Ings Walk, Wetherby, LS22 5FE, England

      IIF 58
  • Mr David Bowen
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN

      IIF 59
  • Bowen, David
    British company director born in May 1963

    Registered addresses and corresponding companies
    • 9 Sissons Mount, Middleton, Leeds, West Yorkshire, LS10 4LR

      IIF 60
  • Mr David Bowen
    British born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • Unit 124, Avenue B, Thorp Arch Estate, Wetherby, LS23 7BJ, England

      IIF 61
  • Bowen, David
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 124, Avenue B, Thorp Arch Estate, Wetherby, LS23 7BJ, England

      IIF 62
  • Bowen, David
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 63
  • Bowen, David Anthony

    Registered addresses and corresponding companies
    • Unit 124, Avenue B, Thorp Arch Estate, Wetherby, LS23 7BJ, England

      IIF 64
  • Bowen, David
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trevelyan Road, Weston Super Mare, BS23 3BH, United Kingdom

      IIF 65
  • Mr David Anthony Bowen
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN

      IIF 66
  • Mr David Bowen
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trevelyan Road, Weston Super Mare, BS23 3BH, United Kingdom

      IIF 67
  • Bowen, David

    Registered addresses and corresponding companies
    • 2, Trevelyan Road, Weston Super Mare, BS23 3BH, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 38
  • 1
    ADELANTE UK TRANSPORT LTD
    12630694
    2 Trevelyan Road, Weston Super Mare, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-05-28 ~ now
    IIF 65 - Director → ME
    2020-05-28 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 2
    ENDV LTD
    12610790 13469067... (more)
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (3 parents)
    Officer
    2021-04-19 ~ 2021-04-19
    IIF 10 - Director → ME
  • 3
    ENDV2 LIMITED
    13460820 13400986... (more)
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (1 parent)
    Officer
    2021-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 38 - Has significant influence or control OE
  • 4
    ENDV3 LIMITED
    13460854 13400986... (more)
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (1 parent)
    Officer
    2021-06-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 39 - Has significant influence or control OE
  • 5
    ENDV4 LIMITED
    13460403 13400986... (more)
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (1 parent)
    Officer
    2021-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 37 - Has significant influence or control OE
  • 6
    ENDV5 LIMITED
    13460413 13400986... (more)
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (1 parent)
    Officer
    2021-06-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 50 - Has significant influence or control OE
  • 7
    ENDV6 LIMITED
    13460410 13400986... (more)
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (1 parent)
    Officer
    2021-06-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 54 - Has significant influence or control OE
  • 8
    ENERGY INDEPENDENCE LIMITED
    14008462
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (3 parents)
    Officer
    2022-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 36 - Has significant influence or control OE
  • 9
    HEATSAVE EUROPE LIMITED
    09047626
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (6 parents)
    Officer
    2015-10-19 ~ now
    IIF 32 - Director → ME
  • 10
    HYDRO BRUSH (UK) LIMITED
    06606289
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (7 parents)
    Officer
    2008-06-04 ~ now
    IIF 28 - Director → ME
  • 11
    HYDRO BRUSH LIMITED
    06104869
    Unit 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-09 ~ dissolved
    IIF 13 - Director → ME
  • 12
    IHEAT.ME LTD
    12466688
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (3 parents)
    Officer
    2023-05-05 ~ now
    IIF 7 - Director → ME
    2023-08-31 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    IMMORTALIS LTD
    07311093
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2010-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-05-18
    IIF 66 - Ownership of shares – 75% or more OE
    2021-04-20 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    INSTANT ARCHIVING SERVICES LIMITED
    - now 05506640
    HEXAGON 320 LIMITED
    - 2005-10-27 05506640 06406870... (more)
    Unit 8 Concourse House, 432 Dewsbury Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-10-24 ~ 2007-11-12
    IIF 14 - Director → ME
  • 15
    INSTANT DATA SERVICES LIMITED
    05854232
    Unit 8, 432 Dewsbury Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-06-22 ~ 2007-11-12
    IIF 12 - Director → ME
  • 16
    INSTANT GROUP LIMITED
    - now SC268425
    NEWCO (794) LIMITED
    - 2004-08-10 SC268425 SC257626... (more)
    5th Floor, 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2004-07-29 ~ 2004-10-22
    IIF 60 - Director → ME
  • 17
    LOGICOR (AU) LIMITED
    08132987 08132495... (more)
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2012-07-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    LOGICOR (CA) LIMITED
    08132509
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    LOGICOR (CH) LIMITED
    08133849
    Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2012-07-06 ~ 2021-06-15
    IIF 20 - Director → ME
    Person with significant control
    2017-03-29 ~ 2023-04-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LOGICOR (CN) LIMITED
    08133700
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2012-07-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-20 ~ 2021-04-28
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    2024-03-20 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    LOGICOR (EU) LIMITED
    07094735
    Unit 7 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 16 - Director → ME
  • 22
    LOGICOR (FR) LIMITED
    08132511
    Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England
    Active Corporate (8 parents)
    Officer
    2012-07-05 ~ 2021-06-15
    IIF 19 - Director → ME
  • 23
    LOGICOR (GROUP) LIMITED
    08132670
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2012-07-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-01-12 ~ 2022-05-25
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    LOGICOR (HK) LIMITED
    08133834
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2012-07-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    LOGICOR (IN) LIMITED
    08133862
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2012-07-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    LOGICOR (IP1) LIMITED
    12546320 12546338
    Suite 7 Wakefield Bizspace Business Centre, Thornes Mill, Denby Dale Road, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2020-04-03 ~ 2021-06-15
    IIF 11 - Director → ME
    Person with significant control
    2020-04-03 ~ 2021-06-15
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    LOGICOR (IP2) LIMITED
    12546338 12546320
    124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (1 parent)
    Officer
    2020-04-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 28
    LOGICOR (R&D) LIMITED
    08343500
    124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2012-12-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    LOGICOR (SA) LIMITED
    08132495 08131165... (more)
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    LOGICOR (UK) LIMITED
    06606306
    124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (6 parents)
    Officer
    2008-06-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    LOGICOR (USA) LIMITED
    08131165 08132495... (more)
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    LOGICOR CTC LIMITED
    07094633
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2009-12-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    2021-04-20 ~ 2024-11-07
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    LOGICOR FINANCIAL SERVICES LIMITED
    09597256
    Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England
    Active Corporate (7 parents)
    Officer
    2015-05-19 ~ 2021-06-15
    IIF 18 - Director → ME
  • 34
    LOGICOR INTERNATIONAL LTD
    09962513
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2016-01-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    LOGICOR LTD
    05576366
    C/o Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2005-09-28 ~ dissolved
    IIF 15 - Director → ME
  • 36
    LOGICOR VENTURES LTD
    08414355
    Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England
    Active Corporate (7 parents)
    Officer
    2013-02-21 ~ 2021-06-15
    IIF 63 - Director → ME
  • 37
    LOGICOR WORLDWIDE LTD
    09963185
    Unit 124 Avenue B, Thorp Arch Estate, Wetherby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-01-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    TOMATO ENERGY LIMITED - now
    LOGICOR ENERGY LIMITED
    - 2022-12-29 09735768
    MARIGOLD ENERGY SUPPLY LIMITED
    - 2017-03-23 09735768
    Suite 3, Avery House, 69 North Street, Brighton
    In Administration Corporate (14 parents)
    Officer
    2017-03-15 ~ 2021-06-13
    IIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.