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

Prowse, John

    Related profiles found in government register
  • Prowse, John
    British cheif executive officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Ongar Road, Brentwood, Essex, CM15 9HP

      IIF 1
  • Prowse, John
    British chief executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Ongar Road, Brentwood, Essex, CM15 9HP

      IIF 2
  • Prowse, John
    British chief executive officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Prowse, John
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317 Ongar Road, Brentwood, Essex, CM15 9HP

      IIF 17
  • Prowse, John
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Prowse, John
    British managing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Prowse, John
    English director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Ongar Road, Brentwood, Essex, CM15 9HP, England

      IIF 48 IIF 49
    • icon of address Unit 2, Derwent Close, Warndon, Worcester, WR4 9TY, England

      IIF 50 IIF 51
  • Prowse, John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 53
  • 1
    KESTREL DATA STORAGE AND MANAGEMENT LIMITED - 1999-09-22
    ATTRACTGEM LIMITED - 1982-03-18
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-27 ~ 2007-03-09
    IIF 42 - Director → ME
  • 2
    icon of address 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-15 ~ 2009-09-30
    IIF 19 - Director → ME
  • 3
    THE NATIONAL ELECTRICAL CERTIFICATION AND TRAINING ALLIANCE LTD - 2009-01-14
    T.J. LOWE (MAINTENANCE) LIMITED - 2005-05-13
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-15 ~ 2009-09-30
    IIF 18 - Director → ME
  • 4
    CONNAUGHT GASFORCE LIMITED - 2008-10-02
    GASFORCE LIMITED - 2007-01-17
    icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-01 ~ 2009-09-30
    IIF 25 - Director → ME
  • 5
    icon of address Cottons Centre 3rd Floor, Tooley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2007-03-09
    IIF 31 - Director → ME
  • 6
    ABATIS LIMITED - 2006-08-14
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2010-07-07 ~ 2013-01-07
    IIF 7 - Director → ME
  • 7
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2012-06-05 ~ 2013-01-07
    IIF 16 - Director → ME
  • 8
    icon of address Whitelaw House, Alderstone House Business Park, Livingston
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2007-09-13
    IIF 17 - Director → ME
  • 9
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2011-12-22 ~ 2013-01-07
    IIF 51 - Director → ME
  • 10
    GREEN CO2 LIMITED - 2010-03-25
    GREEN COMPLIANCE LIMITED - 2009-12-24
    BCOMP 389 LIMITED - 2009-12-08
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2010-03-12 ~ 2013-01-07
    IIF 24 - Director → ME
  • 11
    COMMERCIAL ENERGY PERFORMANCE PACK LTD - 2010-03-01
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,248,726 GBP2015-08-31
    Officer
    icon of calendar 2010-01-21 ~ 2013-01-07
    IIF 21 - Director → ME
  • 12
    C & T FIRE LIMITED - 2013-07-16
    BCOMP 409 LIMITED - 2010-06-04
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2010-06-02 ~ 2013-01-07
    IIF 4 - Director → ME
  • 13
    FDSA FIRE PROTECTION LIMITED - 2013-07-16
    MARCOL FDSA FIRE PROTECTION LIMITED - 1993-05-14
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2010-12-01 ~ 2013-01-07
    IIF 10 - Director → ME
  • 14
    GREEN COMPLIANCE 3 LIMITED - 2013-09-06
    PHOENIX FIRE & SAFETY LIMITED - 2013-07-16
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2011-01-05 ~ 2013-01-07
    IIF 14 - Director → ME
  • 15
    PROFESSIONAL FIRE PROTECTION LIMITED - 2013-07-16
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2013-01-07
    IIF 48 - Director → ME
  • 16
    PROFESSIONAL FIRE SOLUTIONS LIMITED - 2014-03-19
    BCOMP 397 LIMITED - 2010-05-11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2010-04-29 ~ 2013-01-07
    IIF 9 - Director → ME
  • 17
    GREEN COMPLIANCE FIRE PROTECTION LIMITED - 2013-07-16
    MAYFAIR FIRE PROTECTION LIMITED - 2012-04-18
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2013-01-07
    IIF 15 - Director → ME
  • 18
    GREEN COMPLIANCE PLC - 2015-11-16
    GREEN CO2 PLC - 2009-12-24
    WYATT GROUP PLC - 2009-04-08
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-01-07
    IIF 29 - Director → ME
  • 19
    PESTFREE ENVIRONMENTAL SERVICES LTD - 2012-04-18
    SMALLCOUNTY LIMITED - 2000-02-17
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-14 ~ 2013-01-07
    IIF 8 - Director → ME
  • 20
    WATERCHEM LIMITED - 2012-04-18
    C M J ASSOCIATES LIMITED - 2000-01-24
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,000 GBP2023-02-28
    Officer
    icon of calendar 2010-04-07 ~ 2013-01-07
    IIF 1 - Director → ME
  • 21
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -816,648 GBP2015-08-31
    Officer
    icon of calendar 2010-08-27 ~ 2013-01-07
    IIF 12 - Director → ME
  • 22
    IRON MOUNTAIN (UK) LIMITED - 2017-10-30
    BRITISH DATA MANAGEMENT LIMITED - 2000-06-27
    BRITANNIA DATA MANAGEMENT LIMITED - 1997-07-21
    TELE-LINK ARCHIVES PLC - 1988-07-21
    HUNTERS LIMITED - 1985-01-02
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-02-27 ~ 2007-03-09
    IIF 47 - Director → ME
  • 23
    DOCUMENT AND INFORMATION MANAGEMENT SERVICES LIMITED - 2005-01-06
    LETRACE LIMITED - 1992-12-07
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2007-03-09
    IIF 32 - Director → ME
  • 24
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ 2007-03-09
    IIF 26 - Director → ME
  • 25
    IRON MOUNTAIN EUROPE PLC - 2017-12-21
    IRON MOUNTAIN EUROPE LIMITED - 2014-07-07
    BRITANNIA DATA MANAGEMENT LIMITED - 1999-09-22
    BRITISH DATA MANAGEMENT LIMITED - 1997-07-21
    SHELFCO (NO. 343) LIMITED - 1989-11-30
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2004-02-27 ~ 2007-03-09
    IIF 36 - Director → ME
  • 26
    IRON MOUNTAIN (U.K.) LTD. - 2000-06-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2007-03-09
    IIF 43 - Director → ME
  • 27
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2007-03-09
    IIF 40 - Director → ME
  • 28
    TM 1177 LIMITED - 2004-06-04
    icon of address Whitelaw House, Alderstone House, Business Park, Livingston
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2007-03-09
    IIF 33 - Director → ME
  • 29
    EVER 2291 LIMITED - 2004-02-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2007-03-09
    IIF 34 - Director → ME
  • 30
    MILLER DATA MANAGEMENT LIMITED - 2005-01-06
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2007-03-09
    IIF 45 - Director → ME
  • 31
    PIERCE LEAHY EUROPE LIMITED - 2004-06-07
    icon of address Cottons Centre, 3rd Floor, Tooley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2007-03-09
    IIF 35 - Director → ME
  • 32
    SECURE DESTRUCTION LIMITED - 2006-02-23
    HAYS SECURE DESTRUCTION LIMITED - 2003-07-11
    SECURE ENVIRONMENTAL SERVICES LIMITED - 1998-12-08
    BORDERDECK LIMITED - 1995-09-19
    icon of address Cottons Centre 3rd Floor, Tooley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-03-09
    IIF 20 - Director → ME
  • 33
    icon of address Cottons Centre 3rd Floor, Tooley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2007-03-09
    IIF 46 - Director → ME
  • 34
    MAPLIN ENVIRONMENTAL LIMITED - 2005-08-30
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2013-01-07
    IIF 5 - Director → ME
  • 35
    icon of address 116 Dyke Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ 2021-11-10
    IIF 53 - Director → ME
  • 36
    icon of address 116 Dyke Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ 2022-07-21
    IIF 52 - Director → ME
  • 37
    NATIONAL BRITANNIA ACCREDITATION LIMITED - 2001-06-18
    NATIONAL BRITTANNIA ACCREDITATION LIMITED - 1999-11-19
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-01 ~ 2009-09-30
    IIF 44 - Director → ME
  • 38
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-01 ~ 2009-09-30
    IIF 39 - Director → ME
  • 39
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2015-08-31
    Officer
    icon of calendar 2010-07-01 ~ 2013-01-07
    IIF 3 - Director → ME
  • 40
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    291,000 GBP2015-08-31
    Officer
    icon of calendar 2010-07-01 ~ 2013-01-07
    IIF 2 - Director → ME
  • 41
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-08-31
    Officer
    icon of calendar 2010-07-01 ~ 2013-01-07
    IIF 6 - Director → ME
  • 42
    icon of address Hope Farm Tillingham Lane, Peasmarsh, Rye, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2013-01-07
    IIF 50 - Director → ME
  • 43
    GAINPITCH LIMITED - 1989-02-17
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,178 GBP2015-08-31
    Officer
    icon of calendar 2011-12-22 ~ 2013-01-07
    IIF 49 - Director → ME
  • 44
    CONNAUGHT COMPLIANCE SERVICES LTD - 2010-12-01
    NATIONAL BRITANNIA LIMITED - 2008-09-24
    NATIONAL PEST CONTROL LIMITED - 1993-08-01
    N P C (SERVICES) LIMITED - 1993-03-17
    PHS PEST CONTROL LIMITED - 1991-07-19
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    icon of address 4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-01 ~ 2009-09-30
    IIF 41 - Director → ME
  • 45
    CONNAUGHT COMPLIANCE PEST PREVENTION LIMITED - 2010-12-01
    IGROX LIMITED - 2009-12-02
    IGROX HOLDINGS LIMITED - 2000-07-03
    WHIZFAME LIMITED - 2000-02-03
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-23 ~ 2009-09-30
    IIF 28 - Director → ME
  • 46
    CONNAUGHT COMPLIANCE TRAINING SERVICES LIMITED - 2010-12-01
    CORPORATE HEALTH & SAFETY SOLUTIONS LIMITED - 2008-09-24
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-01 ~ 2009-09-30
    IIF 37 - Director → ME
  • 47
    WATER TECHNOLOGY LIMITED - 2010-12-01
    STUART DOUGLAS INVESTMENTS LIMITED - 1998-02-03
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-15 ~ 2009-09-30
    IIF 27 - Director → ME
  • 48
    icon of address Po Box 87, 22, Grenville Street, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2007-03-09
    IIF 30 - Director → ME
  • 49
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,046 GBP2015-08-31
    Officer
    icon of calendar 2010-02-02 ~ 2013-01-07
    IIF 22 - Director → ME
  • 50
    SANTIA LTD - 2011-02-09
    CONNAUGHT COMPLIANCE LIMITED - 2010-12-01
    CONNAUGHT R B S LTD - 2007-01-29
    CONNAUGHT PROPERTY SERVICES (RBS) LTD - 2002-08-21
    RETAIL BUILDING SERVICES LIMITED - 2001-12-24
    icon of address Kpmg Llp Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-01 ~ 2009-09-30
    IIF 23 - Director → ME
  • 51
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2015-08-31
    Officer
    icon of calendar 2010-04-07 ~ 2013-01-07
    IIF 13 - Director → ME
  • 52
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,099 GBP2015-08-31
    Officer
    icon of calendar 2010-07-01 ~ 2013-01-07
    IIF 11 - Director → ME
  • 53
    icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Active Corporate
    Officer
    icon of calendar 2008-05-01 ~ 2009-09-30
    IIF 38 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.