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

Gerard Martin Rowbottom

    Related profiles found in government register
  • Gerard Martin Rowbottom
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clock House, Stead Lane, Ripponden, Sowerby Bridge, Yorkshire, HX6 4ES, United Kingdom

      IIF 1
  • Mr Gerard Martin Rowbottom
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 3 Tarleton Office Park, Tarleton, Preston, Lancashire, PR4 6JF, United Kingdom

      IIF 2
    • icon of address St Andrews House, 3 Tarleton Office Park, Windgate, Tarleton, Preston, Lancashire, PR4 6JF, United Kingdom

      IIF 3
    • icon of address Clock House, Stead Lane, Ripponden, Sowerby Bridge, HX6 4ES, England

      IIF 4
  • Rowbottom, Gerard Martin
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 3 Tarleton Office Park, Tarleton, Preston, Lancashire, PR4 6JF, United Kingdom

      IIF 5
    • icon of address St Andrews House, 3 Tarleton Office Park, Windgate, Tarleton, Preston, Lancashire, PR4 6JF, United Kingdom

      IIF 6
  • Rowbottom, Gerard Martin
    British audiologist born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clock House, Stead Lane, Ripponden, Yorkshire, HX6 4ES, England

      IIF 7
  • Rowbottom, Gerard Martin
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clock House, Stead Lane, Ripponden, West Yorkshire, HX6 4ES

      IIF 8
    • icon of address Clock House, Stead Lane, Ripponden, Sowerby Bridge, Yorkshire, HX6 4ES, United Kingdom

      IIF 9
  • Rowbottom, Gerard Martin
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clock House, Stead Lane, Ripponden, Yorkshire, HX6 4ES

      IIF 10
  • Rowbottom, Gerard Martin
    British director born in September 1968

    Registered addresses and corresponding companies
    • icon of address Vermont House Vermont Close, Scapegoat Hill, Huddersfield, West Yorkshire, HD7 4PN

      IIF 11
  • Rowbottom, Gerard Martin
    British dispenser born in September 1968

    Registered addresses and corresponding companies
    • icon of address Vermont House Vermont Close, Scapegoat Hill, Huddersfield, West Yorkshire, HD7 4PN

      IIF 12
  • Rowbottom, Gerard Martin
    British hearing aid dispenser born in September 1968

    Registered addresses and corresponding companies
    • icon of address Vermont House Vermont Close, Scapegoat Hill, Huddersfield, West Yorkshire, HD7 4PN

      IIF 13
  • Rowbottom, Gerard Martin
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clock House, Stead Lane, Ripponden, Yorkshire, United Kingdom

      IIF 14
  • Rowbottom, Gerard Martin
    British dispenser

    Registered addresses and corresponding companies
    • icon of address Vermont House Vermont Close, Scapegoat Hill, Huddersfield, West Yorkshire, HD7 4PN

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    AUDIABLE EDUCATION LTD - 2023-06-15
    icon of address St Andrews House, 3 Tarleton Office Park Windgate, Tarleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,646 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address St Andrews House 3 Tarleton Office Park, Tarleton, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,846 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ADVANCED HEARING SERVICES LIMITED - 2017-01-30
    icon of address 3 Tarleton Office Park, Windgate, Tarleton, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,117 GBP2024-06-30
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Tarelton Office Park, Windgate, Tarleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    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
  • 5
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 10 - Director → ME
  • 6
    SOLARLEC FREE SOLAR LLP - 2013-01-16
    icon of address 20 Round House Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 14 - LLP Designated Member → ME
Ceased 4
  • 1
    icon of address 18 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2006-10-18
    IIF 13 - Director → ME
  • 2
    icon of address 18 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2006-10-18
    IIF 12 - Director → ME
    icon of calendar 2002-03-20 ~ 2006-10-18
    IIF 15 - Secretary → ME
  • 3
    icon of address 18 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2006-10-18
    IIF 11 - Director → ME
  • 4
    D.P. ORMEROD (ELECTRO-APPLIANCES) LIMITED - 1983-11-16
    DAVID ORMEROD HEARING AID SPECIALISTS LIMITED - 2003-10-06
    DAVID ORMEROD HEARING CENTRES LIMITED - 2014-02-21
    icon of address 21 Trinity Square, Llandudno, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    10,843,855 GBP2024-03-31
    Officer
    icon of calendar 2008-01-24 ~ 2010-02-26
    IIF 8 - 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.