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

Rowley, Nicholas James

    Related profiles found in government register
  • Rowley, Nicholas James
    British aviation consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Assured Asset Management Ltd, 45 Charles Street Mayfair, London, W1J 5EH, England

      IIF 1
  • Rowley, Nicholas James
    British aviation management born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 2
    • icon of address Main Terminal Building, Cecil Pashley Rd, Shoreham Airport, Shoreham By Sea, BN43 5FF, United Kingdom

      IIF 3
  • Rowley, Nicholas James
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12672787 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Rowley, Nicholas James
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX, England

      IIF 5
  • Rowley, Nicholas James
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08855162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 20, Calpurnia Avenue, Heathcote, Warwick, Warwickshire, CV34 6FL, United Kingdom

      IIF 7
  • Rowley, Nicholas James
    British security operative born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 430, 41 Oxford Street, Royal Leamington Spa, Warwickshire, CV32 4RB, United Kingdom

      IIF 8
  • Rowley, Nicholas
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 430, 41 Oxford Street, Leamington Spa, Warwickshire, CV32 4RB, England

      IIF 9
  • Rowley, Nicholas
    British operations director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 61 Holly Walk, Royal Leamington Spa, Warwickshire, CV32 4JG, England

      IIF 10
  • Rowley, Nicholas James
    British director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 3 Old Rectory Cottages, Vicarage Lane, Sherbourne, Warwick, Warwickshire, CV35 8AB

      IIF 11
  • Rowley, Nicholas James
    British director born in January 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 1 The Work Lounge, Beehive Lane, Loughborough, Leicestershire, LE11 2JF

      IIF 12
  • Rowley, Nicholas James
    British managing director born in January 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 11, Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 13
  • Mr Nicholas James Rowley
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08855162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 12672787 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 16
    • icon of address Highdown House, Highdown Road, Royal Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 17
  • Mr Nicholas James Rowley
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 18
  • Rowley, Nicholas

    Registered addresses and corresponding companies
    • icon of address C/o Assured Asset Management Ltd, 45 Charles Street Mayfair, London, W1J 5EH, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    UNIVERSAL AIRCRAFT LEASING LIMITED - 2012-08-15
    icon of address 1 Chesterfield Street, Mayfair, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-03-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    SECINT AERO LTD - 2023-05-04
    COCUMB LIMITED - 2021-08-17
    SEC INT DEVELOPMENTS LTD - 2020-03-23
    SECINT AEROSPACE (DEFENCE) LTD - 2018-07-04
    CONDOR GOLF SYSTEM LIMITED - 2018-03-27
    CONDOR GOLF SYSTEMS LIMITED - 2016-12-12
    TRACKERAPP LTD - 2016-10-13
    icon of address 4385, 08906062 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2022-03-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    SECURITY AND INTELLIGENCE EXPLOITATION LTD - 2018-02-12
    icon of address 4385, 08855162 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,948 GBP2020-03-31
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 The Work Lounge, Beehive Lane, Loughborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -115,207 GBP2023-12-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 12 - Director → ME
  • 5
    KEVAIR AVIATION LTD - 2018-06-07
    icon of address First Floor Suite Wealden House, Lewes Road, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,232 GBP2017-07-31
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    SECURITY AND INTELLIGENCE PLC - 2016-07-13
    icon of address Highdown House, Highdown Road, Royal Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    225,000 GBP2018-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address Security And Intelligence Organisation, 52-54b Regent Street, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 11 Highdown Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 13 - Director → ME
  • 9
    RENTADRONE LTD - 2022-04-27
    icon of address 4385, 12672787 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 15 - Has significant influence or controlOE
  • 10
    icon of address Suite 4 61 Holly Walk, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    SECURITY AND INTELLIGENCE ORGANISATION - 2018-03-07
    icon of address 184 Heene Road, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2019-07-31
    IIF 7 - Director → ME
  • 2
    KEVAIR AVIATION LTD - 2018-06-07
    icon of address First Floor Suite Wealden House, Lewes Road, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,232 GBP2017-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-02-10
    IIF 3 - Director → ME
  • 3
    icon of address 23 Adelaide Road, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -508 GBP2015-12-31
    Officer
    icon of calendar 2006-11-21 ~ 2011-11-20
    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 24 April 2025 and licensed under the Open Government Licence v3.0.