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 Stewart Rowley

    Related profiles found in government register
  • Mr Stewart Rowley
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Danes Way, Pilgrims Hatch, Brentwood, CM15 9JS, United Kingdom

      IIF 1
    • icon of address Livermore House, 46 High Street, Dunmow, CM6 1AW, England

      IIF 2 IIF 3 IIF 4
    • icon of address Livermore House, High Street, Dunmow, CM6 1AW, England

      IIF 5
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW

      IIF 6
    • icon of address C/o Westbury, Livermore House, Great Dunmow, CM6 1AW, England

      IIF 7
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW

      IIF 8
    • icon of address 1st Floor, 2 Woodberry Grove, London, London, N12 0DR, England

      IIF 9
    • icon of address Wells House, 80 Upper Street, London, N1 0NU, United Kingdom

      IIF 10
    • icon of address Co Richards Associates Ltd, North Lodge, Hawkesyard, Rugeley, WS15 1PS, United Kingdom

      IIF 11 IIF 12
    • icon of address Richards Associates Ltd, North Lodge, Hawkesyard, Rugeley, WS15 1PS, United Kingdom

      IIF 13
  • Mr Stewart Rowley
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 14
  • Rowley, Stewart
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, 46 High Street, Dunmow, Essex, CM6 1AW, England

      IIF 15
    • icon of address C/o Westbury, Livermore House, Great Dunmow, CM6 1AW, England

      IIF 16
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 17
  • Rowley, Stewart
    British business executive born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Buckland Way,worcester Park, London, Buckland Way, Worcester Park, KT4 8NR, England

      IIF 18
  • Rowley, Stewart
    British businessman born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells House, 80 Upper Street, London, N1 0NU, United Kingdom

      IIF 19
  • Rowley, Stewart
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Danes Way, Pilgrims Hatch, Brentwood, CM15 9JS, United Kingdom

      IIF 20
    • icon of address Livermore House, 46 High Street, Dunmow, CM6 1AW, England

      IIF 21
  • Rowley, Stewart
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, 46 High Street, Dunmow, CM6 1AW, England

      IIF 22
    • icon of address Livermore House, High Street, Dunmow, CM6 1AW, England

      IIF 23 IIF 24
    • icon of address 33, Queen Street, Horsham, RH13 5AA, United Kingdom

      IIF 25
    • icon of address Co Richards Associates Ltd, North Lodge, Hawkesyard, Rugeley, Staffordshire, WS15 1PS, United Kingdom

      IIF 26 IIF 27
    • icon of address North Lodge, Hawkesyard, Rugeley, Staffordshire, WS15 1PS, United Kingdom

      IIF 28
    • icon of address Richards Associates Ltd, North Lodge, Hawkesyard, Rugeley, Staffordshire, WS15 1PS, United Kingdom

      IIF 29
  • Rowley, Stewart
    British managing director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Warley Hill, Brentwood, CM14 5HG

      IIF 30
  • Rowley, Stewart
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW

      IIF 31
    • icon of address 18, Kentish Town Rd, London, NW1 9NX, Great Britain

      IIF 32
  • Rowley, Stewart
    British beer brewery born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8a & B, Grange Road Ind Estate, Grange Road, Batley, West Yorkshire, WF17 6LH, England

      IIF 33
  • Rowley, Stewart
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Catalyst, Baird Lane, Heslington, York, YO10 5GA, England

      IIF 34
  • Rowley, Stewart
    British sales director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cromar Way, Waterhouse Business Centre, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 35
  • Rowley, Steward
    British managing director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3c, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 36
  • Rowley, Stewart

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW

      IIF 37
    • icon of address The Catalyst, Baird Lane, Heslington, York, YO10 5GA, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Wells House, 80 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Livermore House, 46 High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-01
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    WALTEC (ENG) LTD - 2019-02-12
    icon of address Livermore House, High Street, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Co Richards Associates Ltd, North Lodge, Hawkesyard, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Westbury Consultancy, High Street, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Livermore House, High Street, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 24 - Director → ME
  • 7
    DTM HOLDINGS LIMITED - 2020-03-10
    icon of address Livermore House, High Street, Great Dunmow, Essex
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    KOLSON 1896 LIMITED - 2018-06-12
    KOLSON ENERGY LIMITED - 2020-05-19
    icon of address Livermore House, High Street, Dunmow, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ian Walker And Co, The Catalyst Baird Lane, Heslington, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-10-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    icon of address 3c Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 36 - Director → ME
  • 11
    CHALMERS LEGAL LIMITED - 2019-10-31
    icon of address Livermore House, 46 High Street, Dunmow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    CRAFTY BV LIMITED - 2025-05-02
    icon of address 62-66 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,574 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address Livermore House, 46 High Street, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    KRAFTI LTD - 2018-03-20
    icon of address Livermore House, High Street, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 119 Warley Hill, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 30 - Director → ME
Ceased 9
  • 1
    icon of address Wells House, 80 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-06 ~ 2020-11-28
    IIF 19 - Director → ME
  • 2
    icon of address Richards Associates Ltd, North Lodge, Hawkesyard, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ 2021-09-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-09-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PROFESSIONAL INVESTMENT TOOLS LIMITED - 2010-02-22
    icon of address 4385, 03675342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    58,857 GBP2021-06-30
    Officer
    icon of calendar 2021-01-11 ~ 2023-03-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-03-15
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 4
    DTM HOLDINGS LIMITED - 2020-03-10
    icon of address Livermore House, High Street, Great Dunmow, Essex
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2021-01-08 ~ 2021-10-08
    IIF 28 - Director → ME
  • 5
    icon of address Eastwood, Oughtrington Lane, Lymm, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-08-05 ~ 2021-12-08
    IIF 18 - Director → ME
  • 6
    icon of address Unit 8a Grange Road Industrial Estate, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2013-07-31
    IIF 33 - Director → ME
  • 7
    icon of address 33 Queen Street, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2019-09-24
    IIF 25 - Director → ME
  • 8
    icon of address 2 Cromar Way, Waterhouse Business Centre, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ 2016-07-22
    IIF 35 - Director → ME
  • 9
    icon of address Livermore House, 46 High Street, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-03-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-03-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors 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.