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, Jeremy Scott

    Related profiles found in government register
  • Rowlands, Jeremy Scott
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 115 Friargate, Preston, Lancashire, PR1 2EE, United Kingdom

      IIF 1
    • 16, Bairstow Street, Preston, PR1 3TN, England

      IIF 2
    • 180, Tulketh Road, Ashton-on-ribble, Preston, PR2 1ER, England

      IIF 3
    • 55, Fylde Road, Preston, PR1 2XQ, England

      IIF 4
    • 9-11, Boltons Court, Preston, PR1 3TY, United Kingdom

      IIF 5
    • Sanpes Printworks, 9- 11 Boltons Court, Preston, PR1 3TY, England

      IIF 6
    • The Birley, Town Hall Annexe, Birley Street, Preston, Lancashire, PR1 2QE

      IIF 7
    • The Continental, South Meadow Lane, Preston, PR1 8JP, England

      IIF 8
    • Unit 14, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 9
  • Rowlands, Jeremy Scott
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 115 Friargate, Preston, Lancashire, PR1 2EE, England

      IIF 10
    • 16 Bairstow St, Preston, PR1 3TN, United Kingdom

      IIF 11
    • 16, Bairstow Street, Preston, PR1 3TN, England

      IIF 12
    • Aqueduct Mill, Unit 14, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 13
    • Unit 14, Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 14
  • Rowlands, Jeremy Scott
    British developer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bairstow Street, Preston, Lancashire, PR1 3TN

      IIF 15
  • Rowlands, Jeremy Scott
    born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bairstow Street, Preston, PR1 3TN, England

      IIF 16
    • The Continental, South Meadow Lane, Preston, PR1 8JP, England

      IIF 17
  • Rowlands, Jeremy Scott
    English born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Friargate, Preston, PR1 2EE, England

      IIF 18
  • Rowlands, Jeremy Scott, Mr.
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 19
  • Rowlands, Jeremy Scott, Mr.
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN, Great Britain

      IIF 20
  • Mr Jeremy Scott Rowlands
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45-53, Chorley New Road, Bolton, Greater Manchester, BL1 4QR

      IIF 21
    • 115 Friargate, Preston, Lancashire, PR1 2EE, England

      IIF 22 IIF 23
    • 115 Friargate, Preston, Lancashire, PR1 2EE, United Kingdom

      IIF 24
    • 16 Bairstow St, Preston, PR1 3TN, United Kingdom

      IIF 25
    • 16, Bairstow Street, Preston, PR1 3TN, England

      IIF 26
    • 55, Fylde Road, Preston, PR1 2XQ, England

      IIF 27
    • Aqueduct Mill, Unit 14, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 28
    • Sanpes Printworks, 9- 11 Boltons Court, Preston, PR1 3TY, England

      IIF 29
    • Snape's Printworks, Bolton's Court, Preston, Lancashire, PR1 3TY, United Kingdom

      IIF 30
    • The Continental, South Meadow Lane, Preston, PR1 8JP, England

      IIF 31
    • Unit 14 Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, England

      IIF 32
  • Mr Jeremy Scott Rowlands
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bairstow Street, Preston, PR1 3TN, England

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    BOOTH'S GARAGE LTD
    13507555
    Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -23,713 GBP2024-07-31
    Officer
    2021-07-13 ~ 2021-09-01
    IIF 13 - Director → ME
    Person with significant control
    2021-07-13 ~ 2021-09-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BUILD RESTORE & REPAIR LTD
    13686667
    Pop Hall Barn, Bayhorse Lane, Catforth, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,197 GBP2024-12-31
    Officer
    2021-10-18 ~ 2021-12-15
    IIF 15 - Director → ME
    Person with significant control
    2021-10-18 ~ 2021-10-19
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CTS ROWLANDS LLP
    OC383772
    Unit 14 Aqueduct Mill, Aqueduct Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Has significant influence or control OE
  • 4
    CTS TRAFFIC & TRANSPORTATION LIMITED
    - now 04723598
    CTC TRAFFIC & TRANSPORTATION LIMITED
    - 2003-04-22 04723598
    Snape's Printworks, Bolton's Court, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    264,456 GBP2024-04-30
    Officer
    2003-04-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control OE
  • 5
    FERRET LIVE PRODUCTIONS CIC
    14421867
    55 Fylde Rd Fylde Road, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,503 GBP2024-10-29
    Officer
    2022-10-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MARKET STREET SOCIAL LTD
    12155843
    C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -114,211 GBP2024-08-31
    Officer
    2019-08-14 ~ 2022-10-07
    IIF 10 - Director → ME
    Person with significant control
    2019-08-14 ~ 2022-10-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MOORBROOK PRESTON LIMITED
    08822309
    180 Tulketh Road, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,626 GBP2024-12-31
    Officer
    2023-04-13 ~ now
    IIF 3 - Director → ME
  • 8
    MORLOCK PRODUCTIONS C.I.C.
    - now 12039394
    MORLOCK PRODUCTIONS LTD
    - 2024-01-17 12039394
    The Continental, South Meadow Lane, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-29
    Officer
    2019-06-18 ~ now
    IIF 8 - Director → ME
  • 9
    NEW CONTINENTAL LLP
    OC338334
    The Continental, South Meadow Lane, Preston, England
    Active Corporate (7 parents)
    Officer
    2026-01-16 ~ now
    IIF 16 - LLP Designated Member → ME
    2008-06-26 ~ 2019-11-13
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ 2019-11-13
    IIF 31 - Has significant influence or control OE
  • 10
    NEW CONTINENTAL PROPERTIES LIMITED
    07088330
    45-53 Chorley New Road, Bolton, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -190,241 GBP2015-11-29
    Officer
    2009-11-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PLAU (PRESTON) LIMITED
    09113183
    115 Friargate, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    364,347 GBP2024-07-31
    Officer
    2014-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 12
    POST POST CIC
    09073447
    The Birley Town Hall Annexe, Birley Street, Preston, Lancashire
    Active Corporate (10 parents)
    Officer
    2025-10-01 ~ now
    IIF 7 - Director → ME
  • 13
    PRESERVING PRESTON’S HERITAGE CIC
    16513755
    9-11 Boltons Court, Preston, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-06-12 ~ now
    IIF 5 - Director → ME
  • 14
    SNAPES PRINTWORKS LTD
    15717926
    Unit 14 Aqueduct Mill, Aqueduct Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    THE CONTINENTAL (PRESTON) LTD
    10740474 15271969
    South Meadow Lane, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 16
    THE FERRET (PRESTON) LTD.
    08546557
    Unit 14 Aqueduct Mill, Aqueduct Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 14 - Director → ME
  • 17
    THE FERRET CIC
    15676736
    55 Fylde Road, Preston, England
    Active Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THEY EAT CULTURE
    06858802
    11 Back Longfield Road, Todmorden, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -6,507 GBP2023-09-28
    Officer
    2009-03-25 ~ 2014-11-10
    IIF 20 - Director → ME
  • 19
    WASHING AND LODGING LTD
    10710186
    Snape's Printworks, Boltons Court, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,790 GBP2024-04-29
    Officer
    2017-04-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE

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.