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

Rowlands, Peter Ian

    Related profiles found in government register
  • Rowlands, Peter Ian
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Units A & B, Lostock Lane Industrial Estate, Lostock Lane, Lostock, Bolton, BL6 4BL, England

      IIF 1
    • Downs End, Lords Meadow Industrial Estate, Crediton, Devon, EX19 1HN, United Kingdom

      IIF 2
    • 3, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 3
    • Peters House Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1ET

      IIF 4
    • Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB, England

      IIF 5
    • Indutrade Uk Limited, Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB, England

      IIF 6 IIF 7 IIF 8
    • St Modwen Road, Stretford, Manchester, Greater Manchester, M32 0ZE

      IIF 9
    • Liberamus House, Witchcraft Way, Rackheath, Norwich, NR13 6GA, England

      IIF 10
    • Trenell, Lower Broad Oak Road, West Hill, Ottery St. Mary, Devon, EX11 1XQ, England

      IIF 11 IIF 12
    • Trenell, Lower Broad Oak Road, West Hill, Ottery St. Mary, Devon, EX11 1XQ, United Kingdom

      IIF 13 IIF 14
    • Brookside, Elizabeth Way, Enfield Industrial Estate, Redditch, Worcestershire, B97 6BL

      IIF 15
  • Rowlands, Peter Ian
    British chairman of the board born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Liberamus House, Witchcraft Way, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6GA

      IIF 16
  • Rowlands, Peter Ian
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Cobnar Wood Close, Chesterfield, S41 9RQ, England

      IIF 17
    • Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB

      IIF 18
    • Unit 7 Verwood Industrial Estate, Blackhill, Verwood, Dorset, BH31 6HA

      IIF 19
  • Rowlands, Peter Ian
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Advance Welding, Units 1 And 2, Taylor Street, Cleckheaton, West Yorkshire, BD19 5DZ, United Kingdom

      IIF 20
    • Downs End, Lords Meadow Industrial Estate, Crediton, Devon, EX19 1HN, United Kingdom

      IIF 21
    • Peters House, Orbital Centre, Icknield Way, Letchworth, Hertfordshire, SG6 1ET

      IIF 22
    • Peters House, Orbital Centre, Icknield Way, Letchworth, Hertfordshire, SG6 1ET, England

      IIF 23 IIF 24
    • Peters House The Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1ET

      IIF 25
    • Indutrade Uk Limited, Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB, England

      IIF 26
    • 1, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WE

      IIF 27 IIF 28
    • 1, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WE, England

      IIF 29
  • Rowlands, Peter Ian
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Peters House, Orbital Centre Icknield Way, Letchworth, Hertfordshire, SG6 1ET

      IIF 30
    • Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

      IIF 31
    • Trenell, Lower Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1EQ, England

      IIF 32
    • Trenell, Lower Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XQ, United Kingdom

      IIF 33
    • Ellard House, Floats Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, M23 9WB, England

      IIF 34
  • Rowlands, Peter Ian
    British senior vice president uk born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB, England

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 22
  • 1
    ADAERO HOLDINGS LIMITED
    - now 03931359
    MICHCO 197 LIMITED - 2000-05-25 04039121, 03919349, 03669023... (more)
    Unit 6 Down End, Lords Meadow Industrial Estate, Crediton, Devon
    Dissolved Corporate (3 parents)
    Officer
    2015-01-08 ~ dissolved
    IIF 21 - Director → ME
  • 2
    ADAERO PRECISION COMPONENTS LIMITED
    03355358
    Unit 6 Down End, Lords Meadow Industrial Estate, Crediton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,609,969 GBP2024-12-31
    Officer
    2015-01-08 ~ now
    IIF 2 - Director → ME
  • 3
    BAILEY MORRIS LIMITED
    01345726
    8 Little End Road, Eaton Socon, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,652,391 GBP2024-12-31
    Officer
    2014-08-15 ~ now
    IIF 11 - Director → ME
  • 4
    BELDAM CROSSLEY LIMITED
    - now 00137350
    BELDAM PACKING & RUBBER COMPANY LIMITED - 1988-04-21
    BELDAM PACKING AND RUBBER COMPANY,LIMITED(THE) - 1986-02-04
    Units A & B Lostock Lane Industrial Estate, Lostock Lane, Lostock, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-04-01 ~ now
    IIF 1 - Director → ME
  • 5
    BIRMINGHAM SPECIALITIES LIMITED
    00230677
    Lincoln Works, Moor Lane, Witton, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    2,361,613 GBP2023-12-31
    Officer
    2014-06-18 ~ now
    IIF 12 - Director → ME
  • 6
    EXTRACTABILITY LIMITED
    10075335
    Peters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 7
    HUNTINGDON FUSION TECHNIQUES LIMITED
    01289542
    Stukeley Meadow, Gwscwm Road, Burry Port, Carmarthenshire, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,115,773 GBP2024-12-31
    Officer
    2022-04-07 ~ now
    IIF 7 - Director → ME
  • 8
    IRVINE SPRING COMPANY LIMITED
    - now SC192668 SC046350
    ALLGRAPET BUSINESS CORPORATION LIMITED - 1999-06-03 SC046350
    HBJ 451 LIMITED - 1999-04-08 SC268495, SC283532, SC192670... (more)
    6 Kyle Road, Industrial Estate, Irvine, Ayrshire
    Active Corporate (4 parents)
    Officer
    2016-10-12 ~ now
    IIF 3 - Director → ME
  • 9
    MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)
    00814603
    Brookside Elizabeth Way, Enfield Industrial Estate, Redditch, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    3,517,223 GBP2020-12-31
    Officer
    2014-06-17 ~ now
    IIF 15 - Director → ME
  • 10
    MILLTECH HOLDINGS LIMITED
    05109033
    Liberamus House Witchcraft Way, Rackheath Industrial Estate, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 16 - Director → ME
  • 11
    MILLTECH PRECISION ENGINEERING LIMITED
    03731819
    Liberamus House Witchcraft Way, Rackheath, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,871,323 GBP2023-12-31
    Officer
    2015-03-18 ~ now
    IIF 10 - Director → ME
  • 12
    NRG AUTOMATION LIMITED
    08762273 03993145
    Ellard House Floats Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-03-29 ~ now
    IIF 5 - Director → ME
  • 13
    PRECISION PRODUCTS (UK) LIMITED
    - now 02928395
    PRECISION PRODUCTS UK LIMITED
    - 2015-11-27 02928395
    PRECISION PRODUCTS LIMITED
    - 2015-11-26 02928395
    Unit 1 Cobnar Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,058,100 GBP2024-12-31
    Officer
    2009-07-01 ~ now
    IIF 13 - Director → ME
  • 14
    SIFBRONZE LIMITED
    - now 02953337
    BIDEAWHILE 193 LIMITED - 1994-08-19 06612186, 07169500, 03845686... (more)
    Peters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 15
    THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED
    - now SC331637
    DUNWILCO (1496) LIMITED - 2008-02-06 SC277042, SC368881, SC166073... (more)
    Cadder House Cloberfield, Milngavie, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2014-06-17 ~ dissolved
    IIF 32 - Director → ME
  • 16
    TIDYCO LIMITED
    - now 03184259
    TIDY HYDRAULICS LIMITED - 2001-03-29 03799672, 09132111
    EGHB 56 LIMITED - 1996-05-24 03905586, 04107783, 02597600... (more)
    Unit 2 Pentagon Island, Nottingham Road, Derby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    10,140,342 GBP2024-12-31
    Officer
    2024-10-29 ~ now
    IIF 8 - Director → ME
  • 17
    TIDYCO TOPCO 24 LIMITED
    15975656
    Unit 2 Pentagon Island, Nottingham Road, Derby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,015,612 GBP2024-12-31
    Officer
    2024-10-29 ~ now
    IIF 6 - Director → ME
  • 18
    V P E LIMITED
    03751816
    Unit 7 Verwood Industrial Estate, Black Hill, Verwood, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 33 - Director → ME
  • 19
    WELDABILITY SIF FOUNDATION
    07552572
    Peters House The Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    985 GBP2021-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 20
    WELDABILITY SIF LIMITED
    11537457
    Peters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 21
    WELDSPEED LIMITED
    - now 02211472
    PALEFINE LIMITED - 1988-03-22
    Peters House, Orbital Centre Icknield Way, Letchworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2019-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 22
    WHOLESALE WELDING SUPPLIES LIMITED
    - now 01684362
    WARRENBRIDGE LIMITED - 1983-01-11
    Peters House Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -770,541 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-03-01 ~ now
    IIF 4 - Director → ME
Ceased 14
  • 1
    A L H SYSTEMS LIMITED
    - now 01255492
    A.L.H. (SYSTEMS) LIMITED - 1977-12-31
    1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,124,022 GBP2024-12-31
    Officer
    2014-06-26 ~ 2025-02-28
    IIF 28 - Director → ME
  • 2
    ADVANCE TECHNICAL SYSTEMS LTD
    05418471
    Advance Welding Units 1 And 2, Taylor Street, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-08 ~ 2025-02-26
    IIF 20 - Director → ME
  • 3
    ELLARD LIMITED
    - now 04036325
    ELLCO 81 LIMITED - 2001-04-20 03069257, 03308303, 03446919... (more)
    Ellard House Floats Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,790,680 GBP2023-12-31
    Officer
    2017-02-13 ~ 2025-03-27
    IIF 18 - Director → ME
  • 4
    FLOWSTOP LIMITED
    01624402
    1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    185,439 GBP2024-12-31
    Officer
    2016-09-05 ~ 2025-02-28
    IIF 27 - Director → ME
  • 5
    INDUTRADE UK LIMITED
    09287563
    Ellard House Floats Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, England
    Active Corporate (5 parents, 31 offsprings)
    Equity (Company account)
    128,867,161 GBP2024-12-31
    Officer
    2014-10-30 ~ 2025-05-31
    IIF 34 - Director → ME
  • 6
    N.W. METAL SECTIONS LTD
    05334670
    Units 1-3 Glebe Park, Glebe Road, Gillibrands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,984,236 GBP2021-01-31
    Officer
    2021-12-10 ~ 2024-10-03
    IIF 26 - Director → ME
  • 7
    NATGRAPH LIMITED
    - now 01485098
    FENNSTREAM LIMITED - 1980-12-31
    Dabell Avenue, Blenheim Industrial Estate, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    984,874 GBP2024-12-31
    Officer
    2019-07-03 ~ 2024-03-05
    IIF 31 - Director → ME
  • 8
    PIPE EQUIPMENT SPECIALISTS LIMITED
    - now 03028778
    AFFORDENGINE LIMITED - 1995-03-29
    66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    467,863 GBP2024-12-31
    Officer
    2016-03-01 ~ 2025-02-28
    IIF 29 - Director → ME
  • 9
    SUNFLOWER MEDICAL LIMITED
    04514281
    Unit 17 Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,001,028 GBP2022-12-31
    Officer
    2018-08-01 ~ 2024-10-17
    IIF 35 - Director → ME
  • 10
    TELESISEAGLE LIMITED
    - now 01745452
    EAGLE MARKING SYSTEMS LIMITED - 2001-04-09
    WESSEX EAGLE ENGINEERING LIMITED - 1994-11-24
    Unit 2 Turnoaks Business Park Burley Close, Storforth Lane, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    2006-05-22 ~ 2009-05-31
    IIF 14 - Director → ME
  • 11
    TRELAWNY SPT LIMITED
    - now 04943839
    CMC LEGAL SKILLS LIMITED - 2003-11-11
    13 Highdown Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Officer
    2018-03-02 ~ 2024-06-01
    IIF 17 - Director → ME
  • 12
    VACUUM ENGINEERING SERVICES LIMITED
    02897361
    St Modwen Road, Stretford, Manchester, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-07-04 ~ 2022-10-05
    IIF 9 - Director → ME
  • 13
    VERPLAS LIMITED
    02033296
    Unit 7 Verwood Industrial Estate, Blackhill, Verwood, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    3,479,030 GBP2023-12-31
    Officer
    2013-11-22 ~ 2025-02-03
    IIF 19 - Director → ME
  • 14
    YB FIXINGS LTD
    - now SC075801
    YOUNG BLACK INDUSTRIAL STAPLING LIMITED
    - 2022-03-31 SC075801
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,964,676 GBP2024-12-31
    Officer
    2018-08-01 ~ 2024-05-08
    IIF 37 - Director → ME
    2018-08-01 ~ 2018-08-10
    IIF 36 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.