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

Rowland, Andrew Peter

    Related profiles found in government register
  • Rowland, Andrew Peter
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-25, West Ham Lane, Stratford, London, E15 4PH, United Kingdom

      IIF 1
  • Rowland, Andrew Peter
    British development director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-35, West Ham Lane, London, E15 4PH, England

      IIF 2
    • icon of address 29-35, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 3
  • Rowland, Andrew Peter
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowland, Andrew Peter
    British director of development born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-35, West Ham Lane, London, E15 4PH

      IIF 9
    • icon of address 29-35, West Ham Lane, Stratford, London, E15 4PH

      IIF 10 IIF 11
  • Rowland, Andrew Peter
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Kings Hall Mews, Lewisham, London, SE13 5JQ, Uk

      IIF 12
  • Rowland, Andrew
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14
  • Rowland, Andrew Peter
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Graham Drive, High Wycombe, Buckinghamshire, HP12 4DX, England

      IIF 15
  • Rowland, Andrew Peter
    British unknown born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Leslie Park Road, Croydon, CR0 6TN

      IIF 16
  • Rowland, Andrew Peter
    British haulage contractor born in May 1973

    Registered addresses and corresponding companies
    • icon of address 13 Claydon Court, High Wycombe, Buckinghamshire, HP12 3NW

      IIF 17
  • Mr Andrew Rowland
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Andrew Peter Rowland
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Rowland, Andrew
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bayweaver Street, Little Sutton, Ellesmere Port, Cheshire, CH66 4BB, England

      IIF 20
  • Rowland, Andrew
    British civil engineer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hinderton Road, Neston, Cheshire, CH64 9PE, England

      IIF 21
  • Mr Andrew Rowland
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bayweaver Street, Little Sutton, Ellesmere Port, Cheshire, CH66 4BB, England

      IIF 22
    • icon of address 11 Hinderton Road, Neston, Cheshire, CH64 9PE, England

      IIF 23
  • Mr Andrew Peter Rowland
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Graham Drive, High Wycombe, Buckinghamshire, HP12 4DX, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 8 Graham Drive, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,497 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Regus Atterbury Lakes Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    206,629 GBP2024-11-30
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    ILLUMINAIRE SOLUTIONS LTD - 2021-07-20
    icon of address Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,540 GBP2025-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    CYCLERIVER LIMITED - 2004-03-22
    icon of address 29-35 West Ham Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2019-07-19
    IIF 4 - Director → ME
  • 2
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2018-02-20 ~ 2018-12-20
    IIF 1 - Director → ME
  • 3
    RUPERT AVENUE RESIDENTS COMPANY LIMITED - 1999-03-22
    icon of address 152 Sheerstock, Haddenham, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    35,136 GBP2024-09-30
    Officer
    icon of calendar 2000-03-29 ~ 2003-08-31
    IIF 17 - Director → ME
  • 4
    B & F COMMERCIAL SERVICES LIMITED - 2003-07-09
    SOURCEBRICK LIMITED - 2001-12-31
    EAST STREET SERVICES LIMITED - 2007-11-02
    icon of address 29-35 West Ham Lane, Stratford, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,418,000 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2019-07-19
    IIF 11 - Director → ME
  • 5
    EAST THAMES REGENERATION LIMITED - 2004-08-24
    icon of address 29-35 West Ham Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    -5,000 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2019-07-19
    IIF 9 - Director → ME
  • 6
    EAST LIVING LIMITED - 2004-08-02
    EAST THAMES PARTNERSHIP LIMITED - 2004-06-02
    icon of address 29-35 West Ham Lane, Stratford, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2019-07-19
    IIF 10 - Director → ME
  • 7
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-08-10
    IIF 8 - Director → ME
  • 8
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-08-10
    IIF 7 - Director → ME
  • 9
    TOWER THREE HOMES LIMITED - 2006-05-31
    ZEST HOMES LIMITED - 2014-08-07
    TOWER THREE HOMES LIMITED - 2006-01-24
    icon of address 29-35 West Ham Lane, London, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2003-09-20 ~ 2019-07-19
    IIF 3 - Director → ME
  • 10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2019-01-10
    IIF 5 - Director → ME
  • 11
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2019-01-10
    IIF 6 - Director → ME
  • 12
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-25 ~ 2017-10-31
    IIF 12 - Director → ME
  • 13
    icon of address 29-35 West Ham Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2019-07-19
    IIF 2 - Director → ME
  • 14
    icon of address 7 Leslie Park Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    1,932 GBP2024-12-31
    Officer
    icon of calendar 2015-02-28 ~ 2016-03-23
    IIF 16 - Director → ME

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.