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

Mr Rowan David Gordon Corkill

    Related profiles found in government register
  • Mr Rowan David Gordon Corkill
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solway House, Parkhouse Road, Kingstown, Carlisle, CA6 4BY, United Kingdom

      IIF 1
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2
  • Mr Rowan David Gordon Corkill
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 3
  • Mr Rowan David Gordon Corkill
    Scottish born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mount Pleasant Road, Hastings, TN34 3SB, England

      IIF 4
    • icon of address 30, Horntye Road, St. Leonards-on-sea, TN37 6RT, United Kingdom

      IIF 5
  • Corkill, Rowan David Gordon
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Eastdown Park, Lewisham, London, SE13 5HS, England

      IIF 6
    • icon of address No 8 The Malt House, The Parks, Newton-le-willows, WA12 0JQ, England

      IIF 7
    • icon of address No. 8 The Parks, The Parks, Newton-le-willows, Warrington, WA12 0JQ, England

      IIF 8
  • Corkill, Rowan David Gordon
    British company director & administrator born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

      IIF 9
  • Corkill, Rowan David Gordon
    British company director and administrator born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 10
  • Corkill, Rowan David Gordon
    British corporate consultant born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 11
  • Corkill, Rowan David Gordon
    British director born in May 1986

    Resident in England

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

      IIF 12 IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 14
  • Corkill, Rowan David Gordon
    Scottish artist born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mount Pleasant Road, Hastings, TN34 3SB, England

      IIF 15
  • Corkill, Rowan David Gordon
    Scottish director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Horntye Road, St. Leonards-on-sea, TN37 6RT, United Kingdom

      IIF 16
  • Corkill, Rowan David Gordon

    Registered addresses and corresponding companies
    • icon of address 356a, Old Kent Road, London, SE1 5AA, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 71-75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    COMMON MORMON STUDIOS LTD - 2019-01-04
    icon of address 2 Mount Pleasant Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,900 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-01
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 135 Hughenden Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    550 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    DYNAMIC PARTNERS (UK) LIMITED - 2014-12-09
    CREEMORE LTD - 2013-12-19
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,899 GBP2024-02-28
    Officer
    icon of calendar 2016-02-10 ~ 2017-03-15
    IIF 14 - Director → ME
  • 2
    icon of address No. 8 The Parks The Parks, Newton-le-willows, Warrington, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4,752 GBP2016-04-05
    Officer
    icon of calendar 2014-02-19 ~ 2017-05-15
    IIF 8 - Director → ME
  • 3
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-11-30
    Officer
    icon of calendar 2012-05-07 ~ 2025-07-14
    IIF 11 - Director → ME
  • 4
    LANSON ASSOCIATES LTD - 2013-12-05
    IQ CONSULTANTS (UK) LIMITED - 2014-12-09
    IQ CONSULTANTS (UK) LIMITED LIMITED - 2013-12-11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate
    Officer
    icon of calendar 2013-12-02 ~ 2017-05-05
    IIF 10 - Director → ME
  • 5
    IQ CONSULTING (UK) LIMITED - 2016-10-26
    icon of address No 8 The Malt House, The Parks, Newton-le-willows, England
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    4,159 GBP2016-04-05
    Officer
    icon of calendar 2014-02-19 ~ 2017-05-05
    IIF 7 - Director → ME
  • 6
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,379 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2014-07-27
    IIF 6 - Director → ME
    icon of calendar 2011-03-21 ~ 2013-03-01
    IIF 17 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.