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

Rowlands, Jeremy Scott

    Related profiles found in government register
  • Rowlands, Jeremy Scott
    British business person born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Tulketh Road, Ashton-on-ribble, Preston, PR2 1ER, England

      IIF 1
    • icon of address 9-11, Boltons Court, Preston, PR1 3TY, United Kingdom

      IIF 2
  • Rowlands, Jeremy Scott
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Friargate, Preston, Lancashire, PR1 2EE, United Kingdom

      IIF 3
    • icon of address 55, Fylde Road, Preston, PR1 2XQ, England

      IIF 4
    • icon of address The Birley, Town Hall Annexe, Birley Street, Preston, Lancashire, PR1 2QE

      IIF 5
    • icon of address Unit 14 Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, England

      IIF 6
    • icon of address Unit 14, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 7
  • Rowlands, Jeremy Scott
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Friargate, Preston, Lancashire, PR1 2EE, England

      IIF 8
    • icon of address 16 Bairstow St, Preston, PR1 3TN, United Kingdom

      IIF 9
    • icon of address 16, Bairstow Street, Preston, PR1 3TN, England

      IIF 10
    • icon of address Aqueduct Mill, Unit 14, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 11
    • icon of address The Continental, South Meadow Lane, Preston, PR1 8JP, England

      IIF 12
    • icon of address Unit 14, Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 13
  • Rowlands, Jeremy Scott
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bairstow Street, Preston, PR1 3TN, England

      IIF 14
  • Rowlands, Jeremy Scott
    British developer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bairstow Street, Preston, Lancashire, PR1 3TN

      IIF 15
  • Rowlands, Jeremy Scott
    born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Continental, South Meadow Lane, Preston, PR1 8JP, England

      IIF 16
  • Rowlands, Jeremy Scott
    English company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Friargate, Preston, PR1 2EE, England

      IIF 17
  • Rowlands, Jeremy Scott, Mr.
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 18
  • Rowlands, Jeremy Scott, Mr.
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN, Great Britain

      IIF 19
  • Mr Jeremy Scott Rowlands
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, Greater Manchester, BL1 4QR

      IIF 20
    • icon of address 115 Friargate, Preston, Lancashire, PR1 2EE, England

      IIF 21 IIF 22
    • icon of address 115 Friargate, Preston, Lancashire, PR1 2EE, United Kingdom

      IIF 23
    • icon of address 16 Bairstow St, Preston, PR1 3TN, United Kingdom

      IIF 24
    • icon of address 16, Bairstow Street, Preston, PR1 3TN, England

      IIF 25
    • icon of address 55, Fylde Road, Preston, PR1 2XQ, England

      IIF 26
    • icon of address Aqueduct Mill, Unit 14, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 27
    • icon of address Snape's Printworks, Bolton's Court, Preston, Lancashire, PR1 3TY, United Kingdom

      IIF 28
    • icon of address The Continental, South Meadow Lane, Preston, PR1 8JP, England

      IIF 29
    • icon of address Unit 14 Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, England

      IIF 30 IIF 31
  • Mr Jeremy Scott Rowlands
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bairstow Street, Preston, PR1 3TN, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 14 Aqueduct Mill, Aqueduct Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or controlOE
  • 2
    CTC TRAFFIC & TRANSPORTATION LIMITED - 2003-04-22
    icon of address Snape's Printworks, Bolton's Court, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    264,456 GBP2024-04-30
    Officer
    icon of calendar 2003-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address 55 Fylde Rd Fylde Road, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,503 GBP2024-10-29
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 180 Tulketh Road, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,626 GBP2024-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 1 - Director → ME
  • 5
    MORLOCK PRODUCTIONS LTD - 2024-01-17
    icon of address The Continental, South Meadow Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-29
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 45-53 Chorley New Road, Bolton, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -190,241 GBP2015-11-29
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 115 Friargate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    364,347 GBP2024-07-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address The Birley Town Hall Annexe, Birley Street, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 9-11 Boltons Court, Preston, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Unit 14 Aqueduct Mill, Aqueduct Street, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address South Meadow Lane, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 14 Aqueduct Mill, Aqueduct Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 55 Fylde Road, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Snape's Printworks, Boltons Court, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,790 GBP2024-04-29
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,713 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ 2021-09-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-09-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Pop Hall Barn, Bayhorse Lane, Catforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,197 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ 2021-12-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2021-10-19
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,211 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2022-10-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2022-10-07
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Continental, South Meadow Lane, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2019-11-13
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-11-13
    IIF 29 - Has significant influence or control OE
  • 5
    icon of address 115 Friargate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    364,347 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address 11 Back Longfield Road, Todmorden, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -6,507 GBP2023-09-28
    Officer
    icon of calendar 2009-03-25 ~ 2014-11-10
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.