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

Rowland, Clive Gary

    Related profiles found in government register
  • Rowland, Clive Gary
    British buisinessman born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Overhill Lane, Wilmslow, Cheshire, SK9 2BG

      IIF 1
  • Rowland, Clive Gary
    British businessman born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Holyhill Industrial Park, Hollyhill Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2YB, England

      IIF 2
    • icon of address 46, Grafton Street, Manchester, M13 9NT

      IIF 3
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT

      IIF 4
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Ctf, 46, Grafton Street, Manchester, M13 9NT, United Kingdom

      IIF 8
    • icon of address The Incubator Building, 48 Grafton Street, Manchester, M13 9XX

      IIF 9 IIF 10 IIF 11
    • icon of address 6 Overhill Lane, Wilmslow, Cheshire, SK9 2BG

      IIF 12 IIF 13 IIF 14
  • Rowland, Clive Gary
    British chief executive born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Umip, Ctf, 46 Grafton Street, Manchester, Greater Manchester, M13 9NT

      IIF 18
    • icon of address 6 Overhill Lane, Wilmslow, Cheshire, SK9 2BG

      IIF 19
  • Rowland, Clive Gary
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Overhill Lane, Wilmslow, Cheshire, SK9 2BG

      IIF 20
  • Rowland, Clive Gary
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Overhill Lane, Wilmslow, Cheshire, SK9 2BG

      IIF 21
  • Rowland, Clive Gary
    British managing director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    NANO EPRINT LIMITED - 2011-05-16
    PLASTIC EPRINT LIMITED - 2007-09-12
    icon of address C/o Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Umi3, Core Technology Facility, 46 Grafton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Umi3, Core Technology Facility, 46 Grafton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Umi3, Core Technology Facility, 46 Grafton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 5 - Director → ME
  • 5
    MANCHESTER INNOVATION LIMITED - 1999-12-13
    icon of address The Incubator Building, 48 Grafton Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    EVER 1769 LIMITED - 2002-07-04
    icon of address C/o Umip, Ctf, 46 Grafton Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 20 - Director → ME
Ceased 20
  • 1
    MANCHESTER GRAPHENE SUPPLY COMPANY LIMITED - 2012-07-04
    icon of address Versarien, Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2014-05-01
    IIF 2 - Director → ME
  • 2
    GENETRONIX LIMITED - 1999-07-29
    icon of address Block 23 Mereside, Alderley Park, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,582,428 GBP2024-12-31
    Officer
    icon of calendar 1999-07-21 ~ 2001-06-22
    IIF 27 - Director → ME
  • 3
    GRAPHENE INCORPORATED LIMITED - 2016-03-09
    icon of address Umi3, Ctf, 46 Grafton Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    212,540 GBP2020-07-31
    Officer
    icon of calendar 2015-12-10 ~ 2019-01-06
    IIF 8 - Director → ME
  • 4
    ADVANCED HALL SENSORS LIMITED - 2011-08-12
    HALL-EFFECT LIMITED - 1998-06-02
    CARDTRAP LIMITED - 1998-01-15
    icon of address Office 18 North Wing Manchester Incubator Building, 48 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-08 ~ 2005-07-07
    IIF 23 - Director → ME
  • 5
    MANCHESTER FACILITIES MANAGEMENT LTD - 1998-07-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-03
    IIF 15 - Director → ME
  • 6
    UMIST TOMOGRAPHY LIMITED - 2000-09-22
    TECHSTREAM LIMITED - 1998-02-17
    EBONY PEAK LIMITED - 1996-12-27
    icon of address Morgan Lewis & Bockius, Condor House 5-10 St Paul's Churchyard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-24 ~ 2000-09-28
    IIF 26 - Director → ME
  • 7
    MANCHESTER INNOVATION LIMITED - 1999-12-13
    icon of address The Incubator Building, 48 Grafton Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-18 ~ 2007-05-11
    IIF 12 - Director → ME
  • 8
    VUMAN LIMITED - 1999-12-13
    icon of address The Incubator Building, 48 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,213,006 GBP2019-07-31
    Officer
    icon of calendar 2011-02-01 ~ 2019-01-06
    IIF 9 - Director → ME
    icon of calendar 2004-09-18 ~ 2005-02-24
    IIF 13 - Director → ME
  • 9
    EVER 1138 LIMITED - 1999-05-28
    icon of address Colworth Science Park, Sharnbrook, Bedford, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2009-11-24
    IIF 19 - Director → ME
  • 10
    EVER 1132 LIMITED - 1999-05-26
    icon of address Bainbridge House, Second Floor, London Road, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2008-04-07
    IIF 21 - Director → ME
  • 11
    PROCESS KNOWLEDGE HOLDINGS LIMITED - 1998-12-15
    VERTICALACT LIMITED - 1998-06-22
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-08 ~ 2005-09-14
    IIF 24 - Director → ME
  • 12
    PHOTO DYNAMIC THERAPY (PDT) LIMITED - 1998-09-30
    TATESTEM LIMITED - 1998-01-15
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-08 ~ 1998-10-13
    IIF 25 - Director → ME
  • 13
    icon of address Dickinson House, 20 Dickinson Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 1998-11-11 ~ 2002-02-19
    IIF 14 - Director → ME
  • 14
    PROCESS INSIGHT CONSULTING LIMITED - 1999-08-02
    HALLCO 148 LIMITED - 1997-07-11
    icon of address Speed Medical House, Matrix Park, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,135 GBP2021-03-31
    Officer
    icon of calendar 1999-10-04 ~ 2003-11-30
    IIF 1 - Director → ME
  • 15
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2002-11-11
    IIF 16 - Director → ME
  • 16
    THE MANCHESTER INCUBATOR COMPANY LIMITED - 2011-08-03
    MANCHESTER BIOTECH LIMITED - 2001-02-21
    MANCHESTER BIOSCIENCES INCUBATOR LIMITED - 1998-05-20
    INCUBATOR BUILDING LIMITED - 1997-12-31
    icon of address The Incubator Building, 48 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,559,344 GBP2019-07-31
    Officer
    icon of calendar 2011-01-14 ~ 2019-01-06
    IIF 11 - Director → ME
  • 17
    icon of address Umip, Core Technology Facility, Core Technology Facility, 46 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    998 GBP2021-07-31
    Officer
    icon of calendar 2008-07-18 ~ 2019-01-01
    IIF 3 - Director → ME
  • 18
    icon of address C/o Umip, Ctf, 46 Grafton Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,562,003 GBP2019-07-31
    Officer
    icon of calendar 2007-12-13 ~ 2019-01-06
    IIF 18 - Director → ME
  • 19
    U.M.I.S.T. VENTURES LIMITED - 1989-07-04
    LISTREAL LIMITED - 1989-04-10
    icon of address C/o Umip, Ctf, 46 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    366,765 GBP2021-07-31
    Officer
    icon of calendar 1997-07-17 ~ 2019-01-06
    IIF 22 - Director → ME
  • 20
    MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2004-11-17
    THE UNIVERSITY OF MANCHESTER I3 LIMITED - 2020-07-09
    THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2011-08-03
    icon of address Core Technology Facility, 46 Grafton Street, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    1,617,116 GBP2024-07-31
    Officer
    icon of calendar 2004-07-12 ~ 2019-01-06
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.