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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rowlinson, Nigel David

    Related profiles found in government register
  • Rowlinson, Nigel David

    Registered addresses and corresponding companies
    • Chardstock House, Chardstock Lane, Chard, County, TA20 2TL, United Kingdom

      IIF 1
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 2
    • 12, Allandale Crescent, Potters Bar, EN6 2JY, England

      IIF 3
    • 12, Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JY

      IIF 4
    • 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 5 IIF 6
    • 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 7
    • Suite 75 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 8
  • Rowlinson, Nigel

    Registered addresses and corresponding companies
    • Unit 2 Integra Mk, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6FD, England

      IIF 9
  • Rowlinson, Nigel David
    British

    Registered addresses and corresponding companies
  • Rowlinson, Nigel David
    British administrator

    Registered addresses and corresponding companies
    • 12 Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JY

      IIF 19
  • Rowlinson, Nigel David
    British financial controller

    Registered addresses and corresponding companies
    • 12 Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JY

      IIF 20
  • Rowlinson, Nigel David
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 75 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 21
  • Rowlinson, Nigel David
    British administrator born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Integra Mk, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6FD, England

      IIF 22
    • 12, Allandale Crescent, Potters Bar, EN6 2JY, England

      IIF 23
    • 12 Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JY

      IIF 24 IIF 25
    • 54 Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 26
    • 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ

      IIF 27
    • 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ

      IIF 28 IIF 29
    • 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 30
    • 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Unit 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ

      IIF 37
  • Rowlinson, Nigel David
    British adminstrator born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 38
  • Rowlinson, Nigel David
    British company administrator born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 39
    • Unit 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 40
  • Rowlinson, Nigel David
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Allandale Crescent, Potters Bar, EN6 2JY, England

      IIF 41
    • 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 42 IIF 43
    • Suite 75 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 44
  • Rowlinson, Nigel David
    British finance born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JY

      IIF 45
  • Rowlinson, Nigel David
    British financial controller born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Rowlinson, Nigel David
    British none born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 49
  • Mr Nigel David Rowlinson
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Allandale Crescent, Potters Bar, EN6 2JY, England

      IIF 50
    • 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 51
    • 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ

      IIF 52
child relation
Offspring entities and appointments 37
  • 1
    ALLANDALE INVESTMENTS LIMITED
    07732922
    79 Wayland Avenue, Brighton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2011-08-08 ~ 2023-10-02
    IIF 5 - Secretary → ME
  • 2
    AUXILIARY SERVICES (UK) LIMITED
    02846370
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2006-08-11 ~ dissolved
    IIF 48 - Director → ME
    2006-08-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    BEACH VISTA LIMITED
    - now 05616431
    AJM PROJECT MANAGEMENT LTD
    - 2020-09-25 05616431
    AJM INTERNATIONAL TRADING LIMITED
    - 2006-01-03 05616431
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Officer
    2005-11-08 ~ 2020-12-16
    IIF 18 - Secretary → ME
  • 4
    CAPITAL CONTROL LIMITED
    11105147
    12 Allandale Crescent, Potters Bar, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 23 - Director → ME
  • 5
    CAPITAL DEPOSIT LIMITED
    - now 05263655
    L & W CAPITAL LIMITED
    - 2012-02-24 05263655
    L & W ASSET ADMINISTRATION LIMITED - 2005-12-29
    L & W ASSET MANAGEMENT LIMITED - 2005-03-30
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    CHARDSTOCK MANAGEMENT SERVICES LIMITED
    - now 05666139
    LS HAIR LIMITED
    - 2007-11-21 05666139 06563384
    Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-20 ~ 2022-01-20
    IIF 28 - Director → ME
    2006-01-04 ~ now
    IIF 13 - Secretary → ME
  • 7
    CHUDLEIGH KNIGHTON DEVELOPMENT LTD.
    - now 08738304
    WINGMAN ACCOUNTING LTD
    - 2015-11-30 08738304 09896846
    CHUDLEIGH KNIGHTON DEVELOPMENT LTD.
    - 2015-11-09 08738304
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-18 ~ 2015-11-06
    IIF 31 - Director → ME
    2015-11-20 ~ dissolved
    IIF 30 - Director → ME
  • 8
    CONSERVICE LIMITED
    03661288
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (8 parents)
    Officer
    2005-01-01 ~ 2022-01-20
    IIF 25 - Director → ME
    2022-01-20 ~ now
    IIF 3 - Secretary → ME
  • 9
    CONSISUK LTD
    09791375
    7 Vale Road, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2017-04-24 ~ 2023-03-31
    IIF 21 - Director → ME
  • 10
    COSTA NATURA DEVELOPMENTS LTD
    11655752
    54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 43 - Director → ME
  • 11
    CRANBORNE INVESTMENTS LIMITED
    07733108
    54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (4 parents)
    Officer
    2017-04-14 ~ dissolved
    IIF 27 - Director → ME
    2011-08-08 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    DERBY CAR PARK MANAGEMENT LIMITED
    - now 06563384
    LS HAIR LIMITED
    - 2012-11-29 06563384 05666139
    54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (2 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    DG3 APOLLO LIMITED - now
    01098121 LIMITED
    - 2011-04-19 01098121
    APOLLO OFFSET LIMITED
    - 1996-09-17 01098121
    APPOLO OFFSET LIMITED
    - 1982-12-09 01098121
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    1994-05-01 ~ 1999-03-19
    IIF 45 - Director → ME
    ~ 1999-03-19
    IIF 14 - Secretary → ME
  • 14
    EAT ADMINISTRATION LIMITED
    09721334
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 7 - Secretary → ME
  • 15
    FLEXINVEST UNLIMITED
    07479887
    Suite 75 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-30 ~ dissolved
    IIF 40 - Director → ME
  • 16
    FUSION HEAT LTD.
    07594208
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-29 ~ dissolved
    IIF 26 - Director → ME
  • 17
    GILLERTHWAITE LIMITED
    15000267
    Chardstock House, Chardstock Lane, Chard, County, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-13 ~ now
    IIF 1 - Secretary → ME
  • 18
    GOLDEN GOLF LIMITED
    05449071
    Tuition House 27-37, St Georges Road, Wimbledon
    Dissolved Corporate (3 parents)
    Officer
    2005-05-11 ~ 2008-03-03
    IIF 11 - Secretary → ME
  • 19
    IPG (UK) LIMITED
    04995786
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-01-01 ~ dissolved
    IIF 24 - Director → ME
  • 20
    LUCERNE BIOTECH UK LTD
    08878671
    Unit 2 Integra Mk Foxhunter Drive, Linford Wood, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2014-02-06 ~ 2014-07-11
    IIF 22 - Director → ME
    2014-02-06 ~ 2014-07-11
    IIF 9 - Secretary → ME
  • 21
    NARROWCLIFF LIMITED
    05831745
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 22
    PHARMA DECISION LIMITED
    07507031
    Flat 5, 258-262 Pharamond Court Willesden Lane, London, England
    Dissolved Corporate (7 parents)
    Officer
    2011-01-27 ~ 2018-01-18
    IIF 49 - Director → ME
  • 23
    PLYMBRIDGE ROAD LIMITED
    06771328
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2008-12-11 ~ 2011-03-15
    IIF 15 - Secretary → ME
  • 24
    POLLARDS YARD LTD - now
    ANCHOR STREET LIMITED
    - 2023-05-05 06295797
    Haydon Barn, Haydon, Taunton, Somerset
    Active Corporate (5 parents)
    Officer
    2007-06-28 ~ 2007-07-17
    IIF 16 - Secretary → ME
  • 25
    POLTREEN CLOSE LTD.
    - now 07492429
    OLD MANOR FARM LTD - 2016-12-21
    POLTREEN CLOSE LTD. - 2016-12-14
    EXETER ESTATES GREEN ENERGY LTD. - 2016-03-07
    AMOS NEWQUAY LIMITED - 2013-03-19
    Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-08-17 ~ 2017-09-07
    IIF 29 - Director → ME
  • 26
    PYDAR STREET LTD. - now
    PURITON ENERGY PARK LIMITED
    - 2016-02-27 08737349
    VIAP.TV LTD
    - 2014-05-06 08737349 07923810
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-17 ~ 2014-06-20
    IIF 38 - Director → ME
  • 27
    RANNADALE INVESTMENTS LIMITED
    08338930
    Suite 75 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (9 parents)
    Officer
    2012-12-20 ~ 2013-01-31
    IIF 36 - Director → ME
    2023-08-09 ~ dissolved
    IIF 44 - Director → ME
    2020-07-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 28
    RESIDUAL HOLDING LTD
    11718467
    54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 29
    ROMIN LIMITED
    07003043
    54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (1 parent)
    Officer
    2009-08-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 30
    SOUTH ROAD (WATCHET) LIMITED
    05948575
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-09-27 ~ dissolved
    IIF 10 - Secretary → ME
  • 31
    TECHNOCHIM LIMITED
    06161596
    54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (2 parents)
    Officer
    2007-03-15 ~ dissolved
    IIF 46 - Director → ME
  • 32
    VIAP TECHNOLOGIES LIMITED
    08540928
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 33
    VIAP.TV LTD.
    - now 07923810 08737349
    GREEN ENERGY SALTASH LTD.
    - 2014-05-06 07923810
    TREDWICK LIMITED
    - 2012-06-07 07923810
    54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (7 parents)
    Officer
    2012-01-25 ~ 2014-12-16
    IIF 39 - Director → ME
  • 34
    WATER ENGINEERING TECHNOLOGY LIMITED - now
    FLEETWITH INVESTMENTS LIMITED
    - 2013-02-27 08338738
    Valley Field House 1 Lyddington Road, Gretton, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ 2013-02-27
    IIF 35 - Director → ME
  • 35
    WEST COUNTRY HELICOPTERS LIMITED
    - now 05616869
    CHARDSTOCK HOUSE LIMITED
    - 2006-10-26 05616869
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Officer
    2012-09-24 ~ 2012-11-01
    IIF 34 - Director → ME
    2013-09-19 ~ 2022-01-20
    IIF 32 - Director → ME
    2005-11-09 ~ now
    IIF 17 - Secretary → ME
  • 36
    WICKHAM HOIST LIMITED
    - now 03676889
    SWIFTBOND LIMITED - 1998-12-23
    Arcadia House G3 St. Leonards Road, Allington, Maidstone, England
    Active Corporate (12 parents)
    Officer
    2019-06-10 ~ 2023-09-08
    IIF 41 - Director → ME
  • 37
    WOOLLAMS PLACE RESIDENTS LIMITED
    06519433
    Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-02-06 ~ 2022-01-20
    IIF 37 - Director → ME
    2008-11-24 ~ now
    IIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.