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 Thomas Mark Rowland

    Related profiles found in government register
  • Mr Thomas Mark Rowland
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Stoneleigh Broadway, Stoneleigh, Epsom, Surrey, KT17 2HP, England

      IIF 1
    • 236, Imperial Drive, Rayners Lane, Harrow, HA2 7HJ, England

      IIF 2
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3
    • 14, Downlands Road, Purely, Surrey, CR8 4JG, United Kingdom

      IIF 4
    • 49 Downlands Road, Purley, Surrey, CR8 4JG, England

      IIF 5
    • Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 6
    • Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, Hertfordshire, AL4 0LA, England

      IIF 7
  • Rowland, Thomas Mark
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19b, 22 Carlton Road, South Croydon, CR2 0BS, England

      IIF 8
  • Rowland, Thomas Mark
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 9
    • 73, Stoneleigh Broadway, Stoneleigh, Epsom, Surrey, KT17 2HP, United Kingdom

      IIF 10 IIF 11
    • 23 Imperial Drive, Rayners Lane, Harrow, HA2 7HJ, United Kingdom

      IIF 12
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
    • Rivington House, 82 Great Eastern St, London, London, EC2A 3JF, United Kingdom

      IIF 14
    • Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 15
    • Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, Hertfordshire, AL4 0LA, England

      IIF 16
    • 43, Langdale Road, Thornton Heath, Surrey, CR7 7PS, United Kingdom

      IIF 17
  • Rowland, Thomas Mark
    British manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Downlands Road, Purley, CR8 4JG, United Kingdom

      IIF 18
  • Rowland, Thomas

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -38,713 GBP2018-06-30
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    236 Imperial Drive, Rayners Lane, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    -198,555 GBP2023-06-30
    Person with significant control
    2020-06-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ARTISTIC CAPTURE LTD - 2024-12-16
    13947556 LTD - 2024-01-17
    73 Stoneleigh Broadway, Stoneleigh, Epsom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -64,578 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-03-01 ~ 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
  • 4
    4385, 14889499 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    Windfall House, D1 The Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    57,834 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    73 Stoneleigh Broadway, Stoneleigh, Epsom, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,297 GBP2017-11-30
    Officer
    2014-11-13 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Rivington House, 82 Great Eastern St, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-04 ~ dissolved
    IIF 14 - director → ME
  • 8
    43 Langdale Road, Thornton Heath, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-06 ~ dissolved
    IIF 17 - director → ME
Ceased 7
  • 1
    Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -38,713 GBP2018-06-30
    Officer
    2017-06-23 ~ 2017-06-27
    IIF 15 - director → ME
  • 2
    236 Imperial Drive, Rayners Lane, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    -198,555 GBP2023-06-30
    Officer
    2020-06-08 ~ 2020-06-08
    IIF 12 - director → ME
  • 3
    ARTISTIC CAPTURE LTD - 2024-12-16
    13947556 LTD - 2024-01-17
    73 Stoneleigh Broadway, Stoneleigh, Epsom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -64,578 GBP2024-03-31
    Officer
    2022-03-01 ~ 2024-12-16
    IIF 19 - secretary → ME
  • 4
    HEMP TRADE ASSOCIATION UK LTD - 2016-12-05
    41 Wincolmlee, Hull, England
    Corporate (15 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -56,680 GBP2024-03-31
    Officer
    2017-06-30 ~ 2018-10-15
    IIF 8 - director → ME
  • 5
    4385, 14889499 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2023-05-23 ~ 2024-07-31
    IIF 9 - director → ME
  • 6
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,296,852 GBP2021-06-30
    Officer
    2015-06-03 ~ 2023-01-11
    IIF 11 - director → ME
    Person with significant control
    2017-04-06 ~ 2019-10-15
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-08 ~ 2010-01-09
    IIF 18 - director → ME
© 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.