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 John Stuart Rowley

    Related profiles found in government register
  • Mr John Stuart Rowley
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Mansionhouse Road, Edinburgh, Midlothian, EH9 2JD, Scotland

      IIF 1
  • Rowley, John Stuart
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Mansionhouse Road, Edinburgh, Midlothian, EH9 2JD, Scotland

      IIF 2
  • Rowley, John Stuart
    British account management born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Shore, Edinburgh, EH6 6QU, Scotland

      IIF 3
    • icon of address 86 Commercial Quay, Commercial Street, Edinburgh, EH6 6LX, Scotland

      IIF 4
  • Rowley, John Stuart
    British ceo - cello signal group born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Mansionhouse Road, Edinburgh, EH9 2HD, Scotland

      IIF 5
  • Rowley, John Stuart
    British company director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Mansionhouse Road, Edinburgh, Midlothian, EH9 2JD

      IIF 6
    • icon of address 81, Whitfield Street, London, W1T 4HG, United Kingdom

      IIF 7
    • icon of address Great Suffolk Yard, 127-131 Great Suffolk Street, London, SE1 1PP, United Kingdom

      IIF 8
  • Rowley, John Stuart
    British director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 9
  • Rowley, John Stuart
    British account management born in March 1961

    Registered addresses and corresponding companies
    • icon of address 13 Beresford Avenue, Edinburgh, EH5 3EU

      IIF 10
  • Rowley, John Stuart
    British chief executive born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Dick Place, Edinburgh, Midlothian, EH9 2JJ

      IIF 11
  • Rowley, John Stuart
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowley, John Stuart
    British managing director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Dick Place, Edinburgh, Midlothian, EH9 2JJ

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 28 Mansionhouse Road, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    60,654 GBP2024-06-30
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 2
    DUNWILCO (707) LIMITED - 1999-07-07
    icon of address 37 The Shore, Leith, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    IIF 16 - Director → ME
Ceased 12
  • 1
    icon of address 12 Flitcroft Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-12-09
    IIF 5 - Director → ME
  • 2
    TARGET DIRECT PRINT LIMITED - 2008-01-10
    icon of address St James House, St James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2019-01-09
    IIF 9 - Director → ME
  • 3
    LEITH ADVERTISING AGENCY LIMITED THE - 1993-12-24
    LEITH AGENCY LIMITED THE - 1984-12-31
    CANEROL LIMITED - 1984-09-27
    THE LEITH AGENCY LIMITED - 2014-09-03
    THE SILVERMILLS GROUP LIMITED - 2008-12-31
    icon of address 86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1993-10-19
    IIF 10 - Director → ME
    icon of calendar 1996-01-23 ~ 2023-03-22
    IIF 3 - Director → ME
  • 4
    STEEDS SCOTT LIMITED - 2009-01-06
    TANGIBLE GROUP LIMITED - 2014-06-23
    NO. 1 GYM CLUB LIMITED - 2003-12-15
    CELLO SIGNAL GROUP LIMITED - 2020-02-07
    icon of address Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2023-03-22
    IIF 8 - Director → ME
  • 5
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2019-10-07
    IIF 13 - Director → ME
  • 6
    TANGIBLE:LEITH LIMITED - 2009-10-01
    DUNWILCO (370) LIMITED - 1993-09-30
    THE LEITH AGENCY LIMITED - 2008-12-31
    TANGIBLE UK LIMITED - 2014-04-29
    CELLO SIGNAL LIMITED - 2024-07-18
    icon of address 86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-09-22 ~ 2023-03-22
    IIF 4 - Director → ME
  • 7
    icon of address Yew Tree House, Lewes Road, Forest Row, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,720 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-12-10
    IIF 7 - Director → ME
  • 8
    BROOKMEDE LIMITED - 1999-06-08
    FARM COMMUNICATIONS LIMITED - 2021-09-28
    icon of address Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2023-03-22
    IIF 12 - Director → ME
  • 9
    HBJ 574 LIMITED - 2001-10-15
    TANGIBLE GROUP LIMITED - 2008-12-31
    NEWCO NAVIGATOR LIMITED - 2008-01-30
    icon of address 37 The Shore, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2008-12-22
    IIF 15 - Director → ME
  • 10
    F D ALLIANCE LIMITED - 2008-07-31
    icon of address 31 Old Nichol Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2017-09-01
    IIF 6 - Director → ME
  • 11
    ENSCO 119 LIMITED - 2006-08-29
    icon of address 86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2023-03-22
    IIF 14 - Director → ME
  • 12
    SILVERMILLS TRUSTEES LIMITED - 2014-09-03
    LOTHIAN FIFTY (759) LIMITED - 2001-02-19
    icon of address 86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2023-01-01
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.