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 Paul Michael Trowell

    Related profiles found in government register
  • Mr Paul Michael Trowell
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, BA2 7RT, England

      IIF 1 IIF 2
    • icon of address 8, Limes Road, Beckenham, BR3 6NS, England

      IIF 3
    • icon of address 27 Tyning Road, Tyning Road, Winsley, Bradford-on-avon, BA15 2JL, England

      IIF 4
    • icon of address 30, The Woodlands, Esher, KT10 8DB, England

      IIF 5
    • icon of address 48, Evenwood Close, London, SW15 2DA, United Kingdom

      IIF 6
    • icon of address Flat3/148, West Hill, London, SW15 3SR, United Kingdom

      IIF 7
  • Mr Mark David Trowell
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat3, 148 West Hill, Putney, London, SW15 3SR, United Kingdom

      IIF 8
  • Mr Mark David Trowell
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat3/148, West Hill, London, SW15 3SR, United Kingdom

      IIF 9
  • Mr Paul Michael Trowell
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, BA2 7RT, England

      IIF 10 IIF 11
    • icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, Somerset, BA2 7RT, England

      IIF 12
  • Trowell, Paul Michael
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 148 West Hill, Putney, London, SW15 3SR, United Kingdom

      IIF 13
  • Trowell, Paul Michael
    British banking i.t. born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Adam Avenue, Great Sutton, Cheshire, CH66 4LH, United Kingdom

      IIF 14
  • Trowell, Paul Michael
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, BA2 7RT, England

      IIF 15 IIF 16
    • icon of address 8, 8 Limes Road, Beckenham, BR3 6NS, England

      IIF 17
    • icon of address 30, The Woodlands, Esher, KT10 8DB, England

      IIF 18
    • icon of address 48, Evenwood Close, London, SW15 2DA, United Kingdom

      IIF 19
    • icon of address Flat3/148, West Hill, London, SW15 3SR, United Kingdom

      IIF 20
  • Trowell, Paul Michael
    British technology consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sg House, 6 St. Cross Road, Winchester, Hampshire, SO23 9HX, England

      IIF 21
  • Trowell, Pau; Michael
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 148, West Hill, London, SW15 3SR, United Kingdom

      IIF 22
  • Mr Paul Trowell
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowley Cottage, Farleigh Hungerford, Bath, BA2 7RS, England

      IIF 23
  • Trowell, Mark David
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat3/148, West Hill, London, SW15 3SR, United Kingdom

      IIF 24
    • icon of address Flat3, 148 West Hill, Putney, London, SW15 3SR, United Kingdom

      IIF 25
  • Trowell, Paul Michael
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, BA2 7RT, England

      IIF 26
  • Trowell, Paul Michael
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, Somerset, BA2 7RT, England

      IIF 27
  • Trowell, Paul Michael
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, BA2 7RT, England

      IIF 28
  • Trowell, Paul
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowley Cottage, Farleigh Hungerford, Bath, BA2 7RS, England

      IIF 29
  • Trowell, Mark David
    British director born in May 1973

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Sg House, 6 St. Cross Road, Winchester, Hampshire, SO23 9HX, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Rowley Cottage, Farleigh Hungerford, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat 3, 148 West Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 30 The Woodlands, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 27 Tyning Road Tyning Road, Winsley, Bradford-on-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,940 GBP2019-04-29
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 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
  • 9
    icon of address Flat3 148 West Hill, Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 48 Evenwood Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,187 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address Rowley Manor Farm, Farleigh Hungerford, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat3/148 West Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 20 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,156 GBP2025-03-24
    Officer
    icon of calendar 2009-09-21 ~ 2018-02-28
    IIF 14 - Director → ME
  • 2
    icon of address Office 10 The International House, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -120,361 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2021-07-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2021-07-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    UKANZA LIMITED - 2018-01-02
    icon of address C/o Vantage Accounting, 6 St. Cross Road, Winchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -51,364 GBP2020-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-11-04
    IIF 21 - Director → ME
    icon of calendar 2015-12-08 ~ 2017-02-10
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.