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 Andrew John Rowe

    Related profiles found in government register
  • Mr Andrew John Rowe
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Parkway House, Centrum One Hundred, Burton On Trent, DE14 2WF

      IIF 1
    • Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, DE14 2WF, United Kingdom

      IIF 2 IIF 3
    • Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, DE14 2WF, England

      IIF 4
    • Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF

      IIF 5 IIF 6 IIF 7
    • Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF, England

      IIF 11
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 12
    • Coutts Cottage, Leadendale Farm, Hilderstone Road, Stoke-on-trent, Staffordshire, ST3 7NB, England

      IIF 13
  • Andrew John Rowe
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 14
  • Rowe, Andrew John
    British co director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Coutts Cottage, Hilderstone Road, Stoke-on-trent, ST3 7NB, United Kingdom

      IIF 15
  • Rowe, Andrew John
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, DE14 2WF, United Kingdom

      IIF 16
    • Parkway House, Centrum One Hundred, Burton Ontrent, Staffordshire, DE14 2WF, United Kingdom

      IIF 17
    • Parkway House, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF, United Kingdom

      IIF 18
    • Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF, England

      IIF 19 IIF 20 IIF 21
    • Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF, United Kingdom

      IIF 29 IIF 30
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 31
    • Coutts Cottage, Hilderstone Road, Stoke-on-trent, ST3 7NB

      IIF 32 IIF 33 IIF 34
    • Coutts Cottage, Leadendale Farm, Hilderstone Road, Stoke-on-trent, Staffordshire, ST3 7NB, England

      IIF 36
  • Rowe, Andrew John
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Rowe
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF, England

      IIF 40
child relation
Offspring entities and appointments
Active 24
  • 1
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    ACTIVE FLEET SOLUTIONS EUROPE LIMITED - 2010-11-09
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-05-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    INTEGRATED FLEET SOLUTIONS LTD - 2012-08-22
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    HELIX FLEET SUPPORT LIMITED - 2012-08-22
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 33 - director → ME
  • 5
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-09-03 ~ now
    IIF 19 - director → ME
  • 7
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    ACTIVE VEHICLE RENTALS LIMITED - 2012-08-22
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-09-23 ~ now
    IIF 27 - director → ME
  • 10
    Parkway House, Centrum One Hundred, Burton Ontrent, Staffordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,312,781 GBP2023-12-31
    Officer
    2013-04-17 ~ now
    IIF 21 - director → ME
  • 11
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,681,376 GBP2023-12-31
    Officer
    2008-03-25 ~ now
    IIF 23 - director → ME
  • 12
    12 Hatherley Road, Sidcup, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,413 GBP2015-06-30
    Officer
    2015-05-01 ~ dissolved
    IIF 24 - director → ME
  • 14
    Coutts Cottage Leadendale Farm, Hilderstone Road, Stoke-on-trent, Staffordshire, England
    Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    CRYSTAL ASSISTANCE LIMITED - 2010-03-19
    ARBS MIDLANDS LIMITED - 2009-05-27
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    2008-04-02 ~ now
    IIF 28 - director → ME
  • 16
    CEDESURE LIMITED - 2015-03-04
    Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    Chartwell House, 4 St Pauls Square, Burton Upon Trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -81,535 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 20 - director → ME
  • 18
    Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 19
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -94,389 GBP2023-12-31
    Officer
    2013-04-02 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    Charlotte House Stanier Way, Chaddesden, Derby, England
    Corporate (7 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-02-28
    Person with significant control
    2023-11-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Parkway House, Centrum One Hundred, Burton On Trent
    Dissolved corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    FIXZITFAST LIMITED - 2017-02-01
    Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    Parkway House, Centrum One Hundred, Burton On Trent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,984,013 GBP2023-12-31
    Officer
    2013-08-05 ~ now
    IIF 18 - director → ME
  • 24
    Parkway House, Centrum One Hundred, Burton On Trent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-09-30 ~ now
    IIF 25 - director → ME
Ceased 5
  • 1
    257 Darlaston Road, Wednesbury, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    1,815,772 GBP2023-12-31
    Officer
    2005-11-01 ~ 2008-03-31
    IIF 37 - director → ME
  • 2
    Chartwell House, 4 St Pauls Square, Burton Upon Trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -81,535 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-12-11
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    Gorsey Lane, Widnes, Cheshire
    Corporate (3 parents)
    Officer
    2001-07-02 ~ 2005-02-28
    IIF 38 - director → ME
  • 4
    Gorsey Lane, Widnes, Cheshire
    Corporate (3 parents, 4 offsprings)
    Officer
    2002-06-06 ~ 2005-02-28
    IIF 39 - director → ME
  • 5
    Newark Road, Eastern Industry, Peterborough, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    542,697 GBP2023-12-31
    Officer
    2005-11-01 ~ 2008-03-31
    IIF 35 - 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.