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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Rowley, George
    Born in November 1997
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-06 ~ now
    OF - Director → CIF 0
  • 2
    Ready, Stephen Mark
    Born in September 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ now
    OF - Director → CIF 0
  • 3
    Sams, Christopher James
    Born in April 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ now
    OF - Director → CIF 0
    Sams, Christopher James
    Finance Director
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Rowley, Paul
    Born in March 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-02-17 ~ now
    OF - Director → CIF 0
  • 5
    Pickthall, Jonathan
    Born in April 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Director → CIF 0
  • 6
    ROWLAND GROUP LIMITED
    icon of addressFarington House, Stanifield Lane, Farington, Leyland, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Holden, Barbara Ann
    Individual
    Officer
    icon of calendar 1998-04-28 ~ 2006-01-31
    OF - Secretary → CIF 0
  • 2
    Lancaster, Stephen John
    Land Director born in December 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-06 ~ 2015-01-31
    OF - Director → CIF 0
  • 3
    Williamson, Alan George
    Commercial Director born in July 1947
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2005-08-31
    OF - Director → CIF 0
  • 4
    Mellings, Clive
    Technical Director born in September 1963
    Individual
    Officer
    icon of calendar 2013-04-06 ~ 2020-12-20
    OF - Director → CIF 0
  • 5
    Lee, John Anthony
    Commercial Director born in November 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2009-03-31
    OF - Director → CIF 0
  • 6
    Harrison, Ian
    Company Director born in March 1977
    Individual
    Officer
    icon of calendar 2021-04-06 ~ 2024-10-07
    OF - Director → CIF 0
  • 7
    Finch, Andrew Georgiou
    Director born in August 1966
    Individual
    Officer
    icon of calendar 2006-10-01 ~ 2008-02-15
    OF - Director → CIF 0
  • 8
    Gray, David James
    Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2008-07-25
    OF - Director → CIF 0
  • 9
    Thomson, Jane Morag
    Veterinary Surgeon born in November 1954
    Individual
    Officer
    icon of calendar 1993-02-17 ~ 1996-08-20
    OF - Director → CIF 0
    Thomson, Jane Morag
    Individual
    Officer
    icon of calendar 1993-02-17 ~ 1996-08-20
    OF - Secretary → CIF 0
  • 10
    Peters, Michael Donald
    Sales born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-06 ~ 2005-08-31
    OF - Director → CIF 0
  • 11
    Allenby, Steven
    Director born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-11-04 ~ 2008-02-15
    OF - Director → CIF 0
  • 12
    Hodgkiss, Martin Neil
    Director born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2009-03-31
    OF - Director → CIF 0
  • 13
    Downes, William James
    Architect born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-08-20 ~ 1998-04-28
    OF - Director → CIF 0
    Downes, William James
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-08-20 ~ 1998-04-28
    OF - Secretary → CIF 0
  • 14
    Grant, Stephen John
    Sales & Marketing Director born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-04-06 ~ 2025-01-31
    OF - Director → CIF 0
  • 15
    Bacon, Ralph
    Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2017-11-17
    OF - Director → CIF 0
  • 16
    Mr Paul Keith Rowley
    Born in March 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    Riley, Michael Peter
    Construction Director born in November 1956
    Individual
    Officer
    icon of calendar 2003-03-10 ~ 2005-05-31
    OF - Director → CIF 0
  • 18
    Kenny, John Stephen
    Finance Director born in January 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2007-11-01
    OF - Director → CIF 0
    Kenny, John Stephen
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2007-11-01
    OF - Secretary → CIF 0
  • 19
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    19,963 GBP2024-06-30
    Officer
    1993-02-17 ~ 1993-02-17
    PE - Nominee Secretary → CIF 0
  • 20
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,134 GBP2024-06-30
    Officer
    1993-02-17 ~ 1993-02-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ROWLAND HOMES LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • ROWLAND HOMES LIMITED
    Info
    Registered number 02790915
    icon of addressFarington House, Stanifield Business Park, Stanifield Lane Leyland, Lancashire PR25 4UA
    PRIVATE LIMITED COMPANY incorporated on 1993-02-17 (32 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-17
    CIF 0
  • ROWLAND HOMES LIMITED
    S
    Registered number missing
    icon of addressFarington House, Stanifield Buisness Park, Stanifield Lane, Leyland, Lancashire, United Kingdom, PR25 4UA
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of addressFarington House Stanifield Lane, Farington, Leyland, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,529 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-17
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-03 ~ 2024-07-24
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 3
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-27
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-15
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-02
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-21
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-02 ~ 2025-02-20
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 8
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-07 ~ 2024-05-01
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 9
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-30 ~ 2025-10-21
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-12 ~ 2024-07-18
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    934 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-18
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,613 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-11 ~ 2025-09-07
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-24 ~ 2025-03-24
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 14
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-03
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 15
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-10-21
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2024-06-05
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 17
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-18 ~ 2025-09-10
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - 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.