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 Michael Simon Rowe

    Related profiles found in government register
  • Mr Michael Simon Rowe
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Milton Park, Abingdon, OX14 4RS, England

      IIF 1
    • 41-44, Great Windmill Street, London, England, W1D 7NB

      IIF 2
    • Boston House, Grove Business Park, Downsview Road, Wantage, Oxfordshire, OX12 9FF, England

      IIF 3 IIF 4 IIF 5
    • Boston House, Grove Business Park, Wantage, Oxon, OX12 9FF

      IIF 8
  • Rowe, Michael Simon
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41-44, Great Windmill Street, London, W1D 7NB, England

      IIF 9
  • Rowe, Michael Simon
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11g & 11e(i) Park House, Milton Park, Abingdon, Oxon, OX14 4RS, United Kingdom

      IIF 10
    • 41-44, Great Windmill Street, London, England, W1D 7NB

      IIF 11
    • 41-44, Great Windmill Street, London, W1D 7NB, England

      IIF 12 IIF 13
    • 41-44, Great Windmill Street, London, W1D 7NB, United Kingdom

      IIF 14
    • Boston House, Grove Business Park, Downsview Road, Wantage, Oxfordshire, OX12 9FF, England

      IIF 15 IIF 16 IIF 17
  • Rowe, Michael Simon
    British pr consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, Grove Business Park, Downsview Road, Wantage, Oxfordshire, OX12 9FF, England

      IIF 22
  • Rowe, Michael Simon
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, Grove Business Park, Downsview Road, Wantage, Oxfordshire, OX12 9FF, England

      IIF 23
  • Rowe, Michael Simon
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, Grove Business Park, Wantage, Oxon, OX12 9FF

      IIF 24
  • Rowe, Michael Simon
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, Grove Business Park, Downsview Road, Wantage, Oxfordshire, OX12 9FF, England

      IIF 25 IIF 26
  • Rowe, Michael Simon
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-44 Great Windmill Street, London, W1D 7NB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    41-44 Great Windmill Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 14 - director → ME
  • 2
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -57,809 GBP2023-12-31
    Officer
    2015-12-01 ~ now
    IIF 18 - director → ME
  • 3
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-09 ~ now
    IIF 26 - director → ME
  • 4
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    193,498 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 16 - director → ME
  • 5
    HOWME GAMES LIMITED - 2019-07-30
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -8,815 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 25 - director → ME
  • 6
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -24,151 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,076 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 17 - director → ME
  • 8
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -15,309 GBP2023-12-31
    Officer
    2008-12-19 ~ now
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to surplus assets - 75% or moreOE
    IIF 4 - Right to appoint or remove membersOE
  • 9
    IVIP BLACK BOX LIMITED - 2013-07-01
    41-44 Great Windmill Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 12 - director → ME
  • 10
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -366 GBP2021-12-30
    Officer
    2008-12-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    CHARLTON COMMUNICATIONS GROUP LIMITED - 2008-07-21
    COLESLAW 453 LIMITED - 1999-12-29
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    48,188 GBP2023-12-31
    Officer
    1999-12-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -688,704 GBP2023-12-31
    Officer
    2020-02-03 ~ now
    IIF 15 - director → ME
  • 13
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -34 GBP2023-12-31
    Officer
    2019-11-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    BUSINESS BAZAAR LIMITED - 2022-11-10
    NASH'S BAKERIES HOLDINGS LIMITED - 2021-11-02
    Boston House, Grove Business Park, Wantage, Oxon
    Corporate (3 parents)
    Equity (Company account)
    -238,610 GBP2023-12-31
    Officer
    2021-10-06 ~ now
    IIF 24 - director → ME
Ceased 7
  • 1
    PLATFORM 8 LIMITED - 2015-12-14
    1000HEADS LIMITED - 2015-11-25
    1000HEADS.COM LIMITED - 2002-04-29
    41-44 Great Windmill Street, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2000-07-21 ~ 2019-09-26
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    PLATFORM 8 LIMITED - 2015-11-25
    41-44 Great Windmill Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2010-09-07 ~ 2019-09-26
    IIF 27 - director → ME
  • 3
    41-44 Great Windmill Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-07 ~ 2019-09-26
    IIF 13 - director → ME
  • 4
    41-44 Great Windmill Street, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2019-06-27 ~ 2022-06-13
    IIF 9 - director → ME
  • 5
    Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -57,809 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    11g & 11e(i) Park House Milton Park, Abingdon, Oxon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-11 ~ 2019-09-26
    IIF 10 - director → ME
  • 7
    BUSINESS BAZAAR LIMITED - 2022-11-10
    NASH'S BAKERIES HOLDINGS LIMITED - 2021-11-02
    Boston House, Grove Business Park, Wantage, Oxon
    Corporate (3 parents)
    Equity (Company account)
    -238,610 GBP2023-12-31
    Person with significant control
    2021-10-06 ~ 2022-11-15
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% 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.