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
    • 46, Danes Way, Pilgrims Hatch, Brentwood, CM15 9JS, United Kingdom

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

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

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

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

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

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

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

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

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

      IIF 13
  • Mr Stuart Rowley
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apedale Road, Rowhurst Ind Est, Newcastle, ST5 6BH, England

      IIF 14
  • Mr Stewart Rowley
    British born in June 1981

    Resident in United Kingdom

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

      IIF 15
  • Rowley, Stewart
    British business executive born in June 1981

    Resident in England

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

      IIF 16
  • Rowley, Stewart
    British businessman born in June 1981

    Resident in England

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

      IIF 17
  • Rowley, Stewart
    British company director born in June 1981

    Resident in England

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

      IIF 18
    • Livermore House, 46 High Street, Dunmow, CM6 1AW, England

      IIF 19
    • Livermore House, 46 High Street, Dunmow, Essex, CM6 1AW, England

      IIF 20
  • Rowley, Stewart
    British director born in June 1981

    Resident in England

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

      IIF 21
    • Livermore House, High Street, Dunmow, CM6 1AW, England

      IIF 22 IIF 23
    • C/o Westbury, Livermore House, Great Dunmow, CM6 1AW, England

      IIF 24
    • 33, Queen Street, Horsham, RH13 5AA, United Kingdom

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

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

      IIF 28
    • 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
    • 119, Warley Hill, Brentwood, CM14 5HG

      IIF 30
  • Rowley, Stewart
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apedale Road, Rowhurst Ind Est, Newcastle, ST5 6BH, England

      IIF 31
  • Rowley, Stewart
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Newstead Ind Est, Stoke On Trent, Staffordshire, ST4 8HX

      IIF 32
    • 14, Halton Green, Stoke-on-trent, ST3 3JL, United Kingdom

      IIF 33
    • Unit1, Newstead Industrial Trading Estate, Stoke-on-trent, ST4 8HX, England

      IIF 34
  • Rowley, Stewart
    British beer brewery born in June 1981

    Resident in United Kingdom

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

      IIF 35
  • Rowley, Stewart
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 36
    • C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

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

      IIF 38
  • Rowley, Stewart
    British restaurant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Kentish Town Rd, London, NW1 9NX, Great Britain

      IIF 39
  • Rowley, Stewart
    British sales director born in June 1981

    Resident in United Kingdom

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

      IIF 40
  • Rowley, Steward
    British managing director born in June 1981

    Resident in United Kingdom

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

      IIF 41
  • Rowley, Stewart

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

      IIF 42
    • The Catalyst, Baird Lane, Heslington, York, YO10 5GA, England

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    Wells House, 80 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    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
    Livermore House, 46 High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-01
    Officer
    2021-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    62-66 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-11-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    WALTEC (ENG) LTD - 2019-02-12
    Livermore House, High Street, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Co Richards Associates Ltd, North Lodge, Hawkesyard, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    C/o Westbury Consultancy, High Street, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Livermore House, High Street, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-26 ~ dissolved
    IIF 23 - Director → ME
  • 8
    DTM HOLDINGS LIMITED - 2020-03-10
    Livermore House, High Street, Great Dunmow, Essex
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2021-10-11 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    KOLSON ENERGY LIMITED - 2020-05-19
    KOLSON 1896 LIMITED - 2018-06-12
    Livermore House, High Street, Dunmow, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2014-12-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    Ian Walker And Co, The Catalyst Baird Lane, Heslington, York
    Dissolved Corporate (4 parents)
    Officer
    2012-10-03 ~ dissolved
    IIF 38 - Director → ME
    2012-10-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    3c Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 41 - Director → ME
  • 12
    CHALMERS LEGAL LIMITED - 2019-10-31
    Livermore House, 46 High Street, Dunmow, England
    Active Corporate (1 parent)
    Officer
    2018-06-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 7 - Has significant influence or controlOE
  • 13
    NEWSTEAD BREAKERS LIMITED - 2025-04-16
    C/o Sr Car & Commercials, Apedale Road, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-03-11 ~ now
    IIF 33 - Director → ME
  • 14
    Livermore House, 46 High Street, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    Apedale Road, Rowhurst Ind Est, Newcastle, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    201,532 GBP2024-03-31
    Officer
    2015-04-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ON-TIME TRAVEL & TRANSPORT LIMITED - 2015-04-21
    Unit 4 Newstead Ind Est, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 32 - Director → ME
  • 17
    KRAFTI LTD - 2018-03-20
    Livermore House, High Street, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2016-09-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    119 Warley Hill, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 30 - Director → ME
Ceased 10
  • 1
    Wells House, 80 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-06 ~ 2020-11-28
    IIF 17 - Director → ME
  • 2
    Richards Associates Ltd, North Lodge, Hawkesyard, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ 2021-09-07
    IIF 29 - Director → ME
    Person with significant control
    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
    4385, 03675342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    58,857 GBP2021-06-30
    Officer
    2021-01-11 ~ 2023-03-16
    IIF 22 - Director → ME
    Person with significant control
    2021-10-21 ~ 2023-03-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 4
    DTM HOLDINGS LIMITED - 2020-03-10
    Livermore House, High Street, Great Dunmow, Essex
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2021-01-08 ~ 2021-10-08
    IIF 28 - Director → ME
  • 5
    Eastwood, Oughtrington Lane, Lymm, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-08-05 ~ 2021-12-08
    IIF 16 - Director → ME
  • 6
    Unit 8a Grange Road Industrial Estate, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-02 ~ 2013-07-31
    IIF 35 - Director → ME
  • 7
    Apedale Road, Rowhurst Ind Est, Newcastle, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    201,532 GBP2024-03-31
    Officer
    2015-03-03 ~ 2015-04-22
    IIF 34 - Director → ME
  • 8
    33 Queen Street, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2015-11-12 ~ 2019-09-24
    IIF 25 - Director → ME
  • 9
    2 Cromar Way, Waterhouse Business Centre, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ 2016-07-22
    IIF 40 - Director → ME
  • 10
    Livermore House, 46 High Street, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-12 ~ 2021-03-30
    IIF 19 - Director → ME
    Person with significant control
    2020-11-12 ~ 2021-03-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.