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 4
  • 1
    Rowlandson, Richard Graham St John
    Born in December 1939
    Individual (46 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ now
    OF - Director → CIF 0
  • 2
    Rowlandson, Edward Thomas Morton
    Born in February 1974
    Individual (84 offsprings)
    Officer
    icon of calendar 2007-08-28 ~ now
    OF - Director → CIF 0
  • 3
    LAW 2423 LIMITED - 2005-01-12
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, England
    Active Corporate (6 parents, 47 offsprings)
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, United Kingdom
    Corporate (1 offspring)
    Officer
    icon of calendar 2004-10-11 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Mr Richard Graham St John Rowlandson
    Born in December 1939
    Individual (46 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-04
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Mrs Elisabeth Mary Rowlandson
    Born in September 1938
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Woodman-bailey, Richard
    Director born in August 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-04 ~ 2022-09-27
    OF - Director → CIF 0
    Mr Richard Woodman-bailey
    Born in August 1950
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-04
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 4
    Hambidge, Roger Alan
    Chartered Surveyor born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-11 ~ 2007-04-25
    OF - Director → CIF 0
  • 5
    Younghusband, Susan Margaret
    Accountant born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2015-12-23
    OF - Director → CIF 0
  • 6
    Egerton, Keith Robert
    Director born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2012-10-01
    OF - Director → CIF 0
  • 7
    Clarke, Robert Charles
    Director born in April 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2011-01-26
    OF - Director → CIF 0
  • 8
    White, Stephen John
    Group Commercial Director born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ 2022-09-27
    OF - Director → CIF 0
  • 9
    Palmer, John Keith
    Director born in April 1937
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2008-12-31
    OF - Director → CIF 0
  • 10
    Mr Edward Thomas Morton Rowlandson
    Born in February 1974
    Individual (84 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-04
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 11
    Kershaw, David
    Group Real Estate Director born in August 1970
    Individual
    Officer
    icon of calendar 2019-04-24 ~ 2022-09-27
    OF - Director → CIF 0
  • 12
    Bond, Christopher Joseph
    Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2012-06-01
    OF - Director → CIF 0
  • 13
    Roberts, David Colin
    Solicitor born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2022-04-11
    OF - Director → CIF 0
  • 14
    HARMER FINANCE LIMITED - 1987-11-27
    THE ROWLANDSON ORGANISATION LIMITED - 2003-09-09
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -28,983,358 GBP2022-03-31
    Person with significant control
    2022-10-04 ~ 2023-10-18
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RO PROPERTIES LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • RO PROPERTIES LIMITED
    Info
    Registered number 05255839
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire EN6 2JD
    PRIVATE LIMITED COMPANY incorporated on 2004-10-11 (21 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • RO PROPERTIES LIMITED
    S
    Registered number 5255839
    icon of addressGraham House, 7, Wyllyotts Place, Potters Bar, England, EN6 2JD
    Limited Company in Companies House, England
    CIF 1
  • RO PROPERTIES LIMITED
    S
    Registered number 05255839
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, England, EN6 2JD
    Company Limited By Shares in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    NELSON SECURITIES LIMITED - 2005-04-11
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,038,379 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressGraham House, 7, Wyllyotts Place, Potters Bar, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,347,601 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-11-23 ~ 2022-10-05
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    RO AMESBURY LIMITED - 2019-07-19
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-10-05
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-10-03 ~ 2023-07-26
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    47,383 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-05
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    RO GROUP ESTATES LIMITED - 2008-02-18
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-12-31 ~ 2023-07-26
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    GORT PROPERTY INVESTMENTS LIMITED - 2005-10-11
    HALLCO 726 LIMITED - 2002-11-29
    ARKLE PROPERTY INVESTMENTS LIMITED - 2006-05-09
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    94,425 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-05
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-10-05
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of addressGraham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-10-05
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.