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

Rowell, Jack

    Related profiles found in government register
  • Rowell, Jack
    British company director born in November 1936

    Registered addresses and corresponding companies
  • Rowell, Jack
    British director born in November 1936

    Registered addresses and corresponding companies
    • icon of address Gaywood, Bannerdown Close, Batheaston, Bath, BA1 7JN

      IIF 6 IIF 7
  • Rowell, Jack
    British managing director born in November 1936

    Registered addresses and corresponding companies
    • icon of address Gaywood, Bannerdown Close, Batheaston, Bath, BA1 7JN

      IIF 8
  • Powell, Jack
    British director born in November 1936

    Registered addresses and corresponding companies
    • icon of address Gaywood, Bannerdown Close, Batheaston, Bath, BA1 7PH

      IIF 9
  • Rowell, Jack
    British company director born in November 1956

    Registered addresses and corresponding companies
    • icon of address Middle Hill House, Middlehill, Box, Corsham, Wiltshire, SN13 8QS

      IIF 10
  • Rowell, Jack
    British company director born in November 1944

    Registered addresses and corresponding companies
    • icon of address Middlehill House, Middlehill, Box, Wiltshire, SN13 8QS

      IIF 11
  • Rowell, Jack
    British chairman born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlehill House, Middlehill, Box, Wiltshire, SN13 8QS

      IIF 12
  • Rowell, Jack
    British company chairman born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlehill House, Middlehill, Box, Wiltshire, SN13 8QS

      IIF 13
  • Rowell, Jack
    British company chairman and dir born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlehill House, Middlehill, Box, Wiltshire, SN13 8QS

      IIF 14
  • Rowell, Jack
    British company director born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowell, Jack
    British director born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jack Rowell
    British born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlehill House, Middlehill, Box, Wiltshire, SN13 8QS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Coolhill Industrial Estate, Killyman Road, Dungannon, Co Tyrone
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-01 ~ now
    IIF 9 - Director → ME
Ceased 25
  • 1
    MELH 888 LIMITED - 2006-11-20
    INTERCEDE 1764 LIMITED - 2002-02-08
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2002-03-11 ~ 2004-03-31
    IIF 11 - Director → ME
  • 2
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2014-07-01
    IIF 13 - Director → ME
  • 3
    BRISTOL RUGBY LIMITED - 2003-01-23
    PAPERDAY LIMITED - 1998-09-10
    icon of address Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,316,834 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 1998-08-17 ~ 2002-10-28
    IIF 21 - Director → ME
  • 4
    CELSIS INTERNATIONAL PLC - 2010-01-06
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-11 ~ 2009-09-03
    IIF 18 - Director → ME
  • 5
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    CELSIS LIMITED - 2016-06-28
    SKYCHASE LIMITED - 1992-04-29
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2009-09-03
    IIF 12 - Director → ME
  • 6
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-04 ~ 1996-06-17
    IIF 3 - Director → ME
    icon of calendar 1996-06-24 ~ 2004-10-08
    IIF 28 - Director → ME
  • 7
    LYONS SEAFOODS LIMITED - 1994-12-06
    FLYING GOOSE LIMITED - 1986-09-30
    NARROWGAIN LIMITED - 1986-02-24
    icon of address Fairfield House, Fairfield Road, Warminster, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-01
    Officer
    icon of calendar 1995-12-21 ~ 2003-07-17
    IIF 15 - Director → ME
  • 8
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-18
    IIF 6 - Director → ME
    icon of calendar 1995-11-21 ~ 1999-06-03
    IIF 23 - Director → ME
  • 9
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-03-02
    IIF 8 - Director → ME
  • 10
    icon of address Cresswell Mill, Brooms Road, Dumfries
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-28
    IIF 2 - Director → ME
  • 11
    TERMSHARE LIMITED - 1994-12-06
    icon of address Fairfield House, Fairfield Road, Warminster, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-24 ~ 2003-07-17
    IIF 14 - Director → ME
  • 12
    MARLA BENNETTS INTERNATIONAL LIMITED - 1994-12-14
    TIGACOURT LIMITED - 1994-12-06
    icon of address 415 Hillcross Avenue, Morden, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1998-12-31
    IIF 16 - Director → ME
  • 13
    NESTLE PURINA PETCARE (U.K.) LIMITED - 2020-01-02
    FRISKIES PETCARE (U.K.) LTD - 2002-03-05
    FRISKIES LTD - 1998-07-21
    DALGETY SPILLERS FOODS LIMITED - 1998-05-21
    HOMEPRIDE FOODS LIMITED - 1989-07-13
    DALGETY SPILLERS FOODS LIMITED - 1987-06-23
    CROSFIELDS & CALTHROP LIMITED - 1981-12-31
    icon of address Nestle Purina Uk Manufacturing Operations Limited, Haxby Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 5 - Director → ME
  • 14
    CARLINGTON CONSULTING LIMITED - 1995-10-10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-03 ~ 1999-06-21
    IIF 19 - Director → ME
  • 15
    OSI GROUP HOLDINGS LIMITED - 1993-01-29
    E. B. D. C. LIMITED - 1990-08-17
    MASSEMPIRE LIMITED - 1987-03-24
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-05 ~ 1999-06-21
    IIF 27 - Director → ME
  • 16
    PARRAGON BOOK SERVICE LIMITED - 2006-01-03
    MCGEE BOOKS WHOLESALE LIMITED - 1989-03-31
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,315 GBP2022-03-31
    Officer
    icon of calendar 1995-02-23 ~ 1995-11-03
    IIF 1 - Director → ME
  • 17
    DALGETY LIMITED - 1998-10-16
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 1994-12-31
    IIF 4 - Director → ME
  • 18
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2004-10-08
    IIF 25 - Director → ME
  • 19
    SNACK NUT AND CRISP MANUFACTURERS ASSOCIATION LIMITED - 2018-02-09
    icon of address 6th Floor 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,688 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-02-28
    IIF 7 - Director → ME
  • 20
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2000-12-08 ~ 2003-08-29
    IIF 10 - Director → ME
  • 21
    SAINT-GOBAIN PIPE SYSTEMS PUBLIC LIMITED COMPANY - 2004-10-05
    OLIVER ASHWORTH GROUP PLC - 2004-05-21
    OLIVER ASHWORTH (HOLDINGS) LIMITED - 1996-11-05
    ANGLEBATCH LIMITED - 1986-12-02
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-08 ~ 1998-06-09
    IIF 17 - Director → ME
  • 22
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,402,513 GBP2024-03-31
    Officer
    icon of calendar 1995-11-28 ~ 2024-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 23
    Company number 02916417
    Non-active corporate
    Officer
    icon of calendar 1995-11-21 ~ 1999-06-03
    IIF 26 - Director → ME
  • 24
    Company number 03145357
    Non-active corporate
    Officer
    icon of calendar 1996-01-20 ~ 1998-12-31
    IIF 20 - Director → ME
  • 25
    Company number 03219184
    Non-active corporate
    Officer
    icon of calendar 1996-09-10 ~ 1998-02-06
    IIF 24 - 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.