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 Martin Christopher Rowland

    Related profiles found in government register
  • Mr Martin Christopher Rowland
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
  • Mr Martin Christopher Rowland
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Martin Rowland
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • icon of address 36, Great William Street, Stratford-upon-avon, CV37 6RZ, England

      IIF 5
  • Rowland, Martin Christopher
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House West, Unit 1b, Alpha Court, Kingsley Road, Lincoln, Lincolnshire, LN6 3TA, England

      IIF 6
  • Rowland, Martin Christopher
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brendon Drive, Esher, Surrey, KT10 9EQ

      IIF 7 IIF 8
    • icon of address Landmark House West, Unit 1b, Alpha Court, Kingsley Road, Lincoln, Lincolnshire, LN6 3TA, England

      IIF 9
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Rowland, Martin Christopher
    British finance born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Brendon Drive, Esher, Surrey, KT109EQ, United Kingdom

      IIF 11
    • icon of address Lambda House, Fairground Industrial Estate, Weyhill Andover, Hampshire, SP11 0ST

      IIF 12
  • Rowland, Martin Christopher
    British investor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Rowland, Martin Christopher
    British director

    Registered addresses and corresponding companies
  • Rowland, Martin
    British accountant born in April 1972

    Registered addresses and corresponding companies
    • icon of address 116 Amesbury Avenue, Streatham Hill, London, SW2 3AB

      IIF 17
    • icon of address Flat 1, 43 Tooting Bec Gardens, Streatham, London, SW16 1RE

      IIF 18
  • Rowland, Martin
    British director born in April 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Church Road, Thame, Oxfordshire, OX9 3AJ

      IIF 19
    • icon of address The Old Grammar School, Church Road, Thame, Oxfordshire, OX9 3AJ, United Kingdom

      IIF 20
  • Rowland, Martin
    British finance director born in April 1972

    Registered addresses and corresponding companies
    • icon of address Flat 1, 43 Tooting Bec Gardens, Streatham, London, SW16 1RE

      IIF 21
  • Rowland, Martin Christopher

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 22
  • Rowland, Martin
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Rowland, Martin
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, England

      IIF 24
    • icon of address Masters Court, Church Road, Thame, Oxon, OX9 3FA, England

      IIF 25
  • Rowland, Martin
    British investor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Great William Street, Stratford-upon-avon, CV37 6RZ, England

      IIF 26
  • Rowland, Martin
    British non-executive chair and executive director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowland, Martin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 116 Amesbury Avenue, Streatham Hill, London, SW2 3AB

      IIF 39
    • icon of address Flat 1, 43 Tooting Bec Gardens, Streatham, London, SW16 1RE

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY - 2015-04-02
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 24 - Director → ME
  • 2
    E-CONSULTANCY.COM LIMITED - 2025-03-10
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 35 - Director → ME
  • 3
    CLEMDAWN LIMITED - 1982-04-02
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 34 - Director → ME
  • 4
    DE FACTO 1093 LIMITED - 2004-01-29
    CENTAUR HOLDINGS LIMITED - 2004-02-26
    CENTAUR HOLDINGS PLC - 2006-05-05
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 27 - Director → ME
  • 5
    CREATIVE REVIEW LIMITED - 2025-09-24
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,080 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-03-18 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Brendon Drive, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,580,328 GBP2024-10-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    FRESHCORP MANAGEMENT LIMITED - 2004-12-01
    CENTAUR MARCOMMS LIMITED - 2019-01-14
    THE PROFILE GROUP(UK) LIMITED - 2018-12-05
    XEIM LIMITED - 2018-12-12
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 28 - Director → ME
  • 14
    THE PHOTO PLACE LIMITED - 2017-12-19
    icon of address 36 Great William Street, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -692,325 GBP2025-01-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Green Heys, Walford Road, Ross On Wye, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2007-03-06 ~ 2008-06-17
    IIF 8 - Director → ME
    icon of calendar 2007-03-06 ~ 2008-06-17
    IIF 16 - Secretary → ME
  • 2
    icon of address Green Heys, Walford Road, Ross-on-wye, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-03-06 ~ 2008-06-17
    IIF 7 - Director → ME
    icon of calendar 2007-03-06 ~ 2008-06-17
    IIF 15 - Secretary → ME
  • 3
    FILTECH VENTURES LIMITED - 2021-09-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-09-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-09-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    SHOO 582 LIMITED - 2013-10-11
    icon of address 1 Queen Street, C/o Frp Advisory Trading Limited, Bristol
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-17 ~ 2018-11-19
    IIF 9 - Director → ME
  • 5
    icon of address Landmark House West Unit 1b, Alpha Court, Kingsley Road, Lincoln, Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2018-11-19
    IIF 6 - Director → ME
  • 6
    OVAL (2079) LIMITED - 2006-07-12
    icon of address 21 Holborn Viaduct, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2010-06-21
    IIF 12 - Director → ME
  • 7
    icon of address Flat 2, 43 Tooting Bec Gardens, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2002-10-01
    IIF 21 - Director → ME
  • 8
    MARKETING WEEK LIMITED - 2025-06-13
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ 2025-09-24
    IIF 29 - Director → ME
  • 9
    icon of address First Floor, 1 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ 2025-07-22
    IIF 38 - Director → ME
  • 10
    ULS TECHNOLOGY LIMITED - 2014-07-07
    SMOOVE PLC - 2023-12-29
    OVAL (2235) LIMITED - 2014-06-19
    ULS TECHNOLOGY PLC - 2022-04-07
    icon of address Masters Court, Church Road, Thame, Oxon, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-01-19 ~ 2014-07-28
    IIF 20 - Director → ME
    icon of calendar 2018-11-30 ~ 2023-12-19
    IIF 25 - Director → ME
  • 11
    icon of address 2 Stephen Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-12 ~ 2025-07-18
    IIF 33 - Director → ME
  • 12
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ 2025-10-08
    IIF 37 - Director → ME
  • 13
    UNITED SOLICITORS LIMITED - 2003-02-10
    icon of address Masters Court, Church Road, Thame, Oxon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2014-07-28
    IIF 19 - Director → ME
  • 14
    ASSOCIATED BRITISH CONSULTANTS (TESTING) LIMITED - 1989-06-20
    WSP CONSULTANTS LIMITED - 1997-04-08
    GEOTECHNICAL AND ENVIRONMENTAL CONSULTANTS LIMITED - 1994-11-15
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2002-05-03
    IIF 17 - Director → ME
    icon of calendar 2001-04-02 ~ 2002-05-03
    IIF 39 - Secretary → ME
  • 15
    OAKWOOD ENVIRONMENTAL TECHNOLOGY LIMITED - 1999-03-18
    SPEED 1668 LIMITED - 1991-07-10
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-02 ~ 2002-05-03
    IIF 18 - Director → ME
    icon of calendar 2001-04-02 ~ 2002-05-03
    IIF 40 - Secretary → 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.