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

Rowan, Mark Derrick Ranulph

    Related profiles found in government register
  • Rowan, Mark Derrick Ranulph
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dominus Way, Leicester, Leicestershire, LE19 1RP

      IIF 1
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 2
  • Rowan, Mark Derrick Ranulph
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dominus Way, Leicester, Leicestershire, LE19 1RP

      IIF 3
    • icon of address 69, Carter Lane, London, EC4V 5EQ, England

      IIF 4 IIF 5
  • Rowan, Mark Derrick Ranulph
    British financier born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dominus Way, Leicester, Leicestershire, LE19 1RP

      IIF 6
  • Rowan, Mark Derrick Ranulph
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 18 Alexander Street, London, W2 5NT

      IIF 7
  • Rowan, Mark Derrick Ranulph
    British finance born in July 1958

    Registered addresses and corresponding companies
  • Rowan, Mark Derrick Ranulph
    British financier born in July 1958

    Registered addresses and corresponding companies
    • icon of address 18 Alexander Street, London, W2 5NT

      IIF 10
  • Rowan, Mark Derrick Ranulph
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollam House, Hollam Estate, Dulverton, Somerset, TA22 9JH, United Kingdom

      IIF 11
    • icon of address Bessemer Building, Prince Consort Road, London, SW7 2BP

      IIF 12
  • Rowan, Mark Derrick Ranulph
    British finance born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beltons Cottage, Startins Lane, Cookham, Maidenhead, Berkshire, SL6 9AN

      IIF 13
  • Mark Derrick Ranulph Rowan
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 14
  • Rowan, Mark Derrick Ranulph

    Registered addresses and corresponding companies
    • icon of address Kerswell Priory, Kentisbeare, Cullompton, EX15 2EA, England

      IIF 15
  • Mark Derrick Ranulph Rowan
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollam House, Hollam Estate, Dulverton, Somerset, TA22 9JH, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,848,228 GBP2021-02-28
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 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
  • 2
    CHICHESTER STORAGE LIMITED - 2021-01-07
    icon of address 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,626,784 GBP2020-03-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Hollam House, Hollam Estate, Dulverton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,257 GBP2024-02-29
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    D&A (1110) LIMITED - 2007-06-05
    icon of address Kerswell Priory, Kentisbeare, Cullompton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-12-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    BIOCERAMIC THERAPEUTICS LIMITED - 2010-03-08
    ADVANCED TISSUE THERAPIES LIMITED - 2007-03-05
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    OFFERADVICE LIMITED - 1996-04-29
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-08 ~ 1997-03-20
    IIF 7 - Director → ME
  • 2
    G4S MONITORING TECHNOLOGIES LIMITED - 2023-11-20
    GUIDANCE MONITORING LIMITED - 2011-06-09
    GUIDANCE MONITORING UK LIMITED - 2010-09-03
    GUIDANCE MONITORING LIMITED - 2009-09-22
    GUIDANCE CONTROL SYSTEMS LIMITED - 2005-04-26
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-13 ~ 2005-03-29
    IIF 10 - Director → ME
  • 3
    icon of address Beltons Cottage, Startins Lane, Cookham, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,476 GBP2023-12-31
    Officer
    icon of calendar 2001-11-08 ~ 2021-01-01
    IIF 13 - Director → ME
  • 4
    G4S MONITORING TECHNOLOGIES NO2 LIMITED - 2017-06-01
    GUIDANCE LIMITED - 2011-05-05
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2008-01-18
    IIF 6 - Director → ME
  • 5
    IMPERIAL INNOVATIONS LIMITED - 2019-03-01
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    TAKESHAKE LIMITED - 1986-11-18
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-13 ~ 2015-07-31
    IIF 1 - Director → ME
  • 6
    OXFORD BIOSIGNALS LIMITED - 2010-01-19
    RMBKNE1 LIMITED - 2000-04-11
    icon of address Unit 14 Cirencester Office Park, Tetbury Road, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    71,881 GBP2024-03-31
    Officer
    icon of calendar 2004-06-28 ~ 2006-01-24
    IIF 9 - Director → ME
    IIF 8 - Director → ME
  • 7
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2015-07-31
    IIF 3 - 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.