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

Rowe, Mark William

    Related profiles found in government register
  • Rowe, Mark William
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Maybrook House, Queens Gardens, Dover, CT17 9AH, England

      IIF 1
    • 56, Kellett Road, Brixton, London, SW2 1ED, England

      IIF 2
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST, England

      IIF 3
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Rowe, Mark William
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 8 IIF 9
  • Rowe, Mark William
    British enterpreneur born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, HA2 7ST, England

      IIF 10
  • Rowe, Mark William
    British managing director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Maybrook House, Queens Gardens, Dover, CT17 9AH, England

      IIF 11
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST, United Kingdom

      IIF 12
  • Rowe, Mark William
    British project manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maybrook House, Queens Gardens, 3rd Floor, Dover, CT17 9AH, England

      IIF 13
  • Rowe, Mark
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier Suites, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST, United Kingdom

      IIF 14
  • Mr Mark William Rowe
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 15 IIF 16
    • Maybrook House, Queens Gardens, 3rd Floor, Dover, CT17 9AH, England

      IIF 17
    • 3rd, Floor 14 Hanover Street, London, W1S 1YH

      IIF 18
    • 56, Kellett Road, Brixton, London, SW2 1ED, England

      IIF 19
    • 4 Churchill Court, 58 Station Road, North Harrow, HA2 7ST

      IIF 20
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, HA2 7ST, England

      IIF 21
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST

      IIF 22 IIF 23 IIF 24
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST, England

      IIF 26 IIF 27 IIF 28
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST, United Kingdom

      IIF 29 IIF 30
  • Rowe, Mark William
    British business executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST, England

      IIF 31
    • 513, London Road, Cheam, Sutton, SM3 8JR, England

      IIF 32
  • Rowe, Mark William
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, BH5 2HT

      IIF 33
    • Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Harrow, HA2 7ST, England

      IIF 34
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 35
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, HA2 7ST, England

      IIF 36
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, HA2 7ST, United Kingdom

      IIF 37
  • Rowe, Mark William
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Maybrook House, Queens Gardens, Dover, CT17 9AH, England

      IIF 38
    • Maybrook House, Queens Gardens, Dover, CT17 9AH, United Kingdom

      IIF 39
  • Rowe, Mark William
    British enterpreneur born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor 14 Hanover Street, London, W1S 1YH

      IIF 40
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST, United Kingdom

      IIF 41
  • Rowe, Mark William
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 42
  • Rowe, Mark William
    British company director born in October 1964

    Resident in Dubai Uae

    Registered addresses and corresponding companies
    • 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 43 IIF 44
  • Rowe, Mark
    British co director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST

      IIF 45
  • Rowe, Mark
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 Churchill Court, 58 Station Road, North Harrow, HA2 7ST, United Kingdom

      IIF 46
  • Mr Mark William Rowe
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Maybrook House, Queens Gardens, Dover, CT17 9AH, England

      IIF 47
    • Maybrook House, Queens Gardens, Dover, CT17 9AH, United Kingdom

      IIF 48
    • Premier Suite, 4 Churchill Court, 58 Station Road, Harrow, Middlesex, HA2 7ST, Great Britain

      IIF 49
    • Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 50
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, HA2 7ST, England

      IIF 51
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, HA2 7ST, United Kingdom

      IIF 52
    • Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST, United Kingdom

      IIF 53
  • Mr Mark Rowe
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sandling Mansion, Sandling, Maidstone, ME14 3AH, England

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    3rd Floor 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -992 GBP2016-07-31
    Officer
    2014-12-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex
    Active Corporate (3 parents)
    Total liabilities (Company account)
    871,394 GBP2020-05-31
    Officer
    2014-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    2016-07-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    3rd Floor, Maybrook House, Queens Gardens, Dover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,066 GBP2019-02-28
    Officer
    2020-02-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    Premier Suites 4 Churchill Court, 58 Station Road, North Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 14 - Director → ME
  • 5
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    49 Verwood Road, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    DEN SWITCHES LTD - 2020-01-08
    Maybrook House Queens Gardens, 3rd Floor, Dover, England
    Active Corporate (1 parent)
    Officer
    2019-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    CATFREEZE LIMITED - 2010-02-09
    2nd Floor 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-29 ~ dissolved
    IIF 44 - Director → ME
  • 10
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    42-44 Bishopsgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2016-04-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    DECHRIS UK LIMITED - 2017-06-09
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    29 GBP2019-01-31
    Officer
    2017-11-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    Maybrook House, Queens Gardens, Dover, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,271 GBP2020-10-31
    Officer
    2017-04-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    THE FORAY GROUP LIMITED - 2019-05-02
    56 Kellett Road, Brixton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,349 GBP2023-11-30
    Officer
    2017-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ dissolved
    IIF 5 - Director → ME
  • 19
    2nd Floor, 167-169 Great Portland Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-29 ~ dissolved
    IIF 43 - Director → ME
  • 20
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    40,807 GBP2021-08-01 ~ 2022-07-31
    Officer
    2020-05-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    MIGRANTS HELPLINE LIMITED - 2024-02-10
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    4 Churchill Court, 58 Station Road, North Harrow
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    153,544 GBP2024-05-31
    Officer
    2014-06-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-06-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    COMP-ACC LIMITED - 1984-08-09
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -201,100 GBP2021-12-31
    Officer
    2012-12-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex
    Active Corporate (3 parents)
    Total liabilities (Company account)
    871,394 GBP2020-05-31
    Person with significant control
    2016-07-23 ~ 2019-02-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    15-21 Ganton Street, Carnaby, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,625 GBP2023-12-31
    Officer
    2014-12-05 ~ 2017-05-14
    IIF 35 - Director → ME
  • 3
    777 HOUSES LTD - 2022-08-12
    513 London Road, Cheam, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,973 GBP2024-02-28
    Officer
    2021-06-01 ~ 2022-07-18
    IIF 32 - Director → ME
  • 4
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -2,021 GBP2016-12-31
    Officer
    2018-05-15 ~ 2018-06-22
    IIF 1 - Director → ME
  • 5
    Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ 2017-03-19
    IIF 6 - Director → ME
  • 6
    Daniel C Short Limited, 70 Seabourne Road, Bournemouth
    Active Corporate (2 parents)
    Equity (Company account)
    -218,384 GBP2023-05-31
    Officer
    2017-06-07 ~ 2017-11-20
    IIF 33 - 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.