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

Rowland, Mark Trevor

    Related profiles found in government register
  • Rowland, Mark Trevor
    British chief executive born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Battlefield Road, St Albans, Hertfordshire, AL1 4DD

      IIF 1
  • Rowland, Mark Trevor
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Sladepool Farm Road, Birmingham, B14 5EE, England

      IIF 2
    • 2nd Floor, 148 Curtain Road, London, EC2A 3AT, England

      IIF 3 IIF 4
    • 2nd Floor, 148-150, Curtain Road, London, EC2A 3AT, United Kingdom

      IIF 5 IIF 6
    • 4th Floor, East Wing, Chancery House, 53-54 Chancery Lane, London, WC2A 1QS, England

      IIF 7
  • Rowland, Mark Trevor
    British managing director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Battlefield Road, St Albans, Hertfordshire, AL1 4DD

      IIF 8
  • Rowland, Mark Trevor
    British media entrepreneur born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Battlefield Road, St Albans, AL1 4DD, United Kingdom

      IIF 9
  • Rowland, Mark Trevor
    British none born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o C C Young & Co, 2nd Floor, 13/14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 10
  • Rowland, Mark Trevor
    British television producer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 11
    • 2nd, Floor, 13/14 Margaret Street, London, W1W 8RN

      IIF 12
  • Rowland, Mark Trevor
    British tv executive born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 13
    • 2nd Floor, 13/14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 14
    • 4 Battlefield Road, St Albans, Hertfordshire, AL1 4DD

      IIF 15 IIF 16
  • Rowland, Mark Trevor
    British tv producer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Battlefield Road, St Albans, Hertfordshire, AL1 4DD

      IIF 17 IIF 18
  • Rowland, Mark Trevor
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 148-150, Curtain Road, London, EC2A 3AT

      IIF 19
  • Mr Mark Trevor Rowland
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 148-150, Curtain Road, London, EC2A 3AT, United Kingdom

      IIF 20
  • Rowland, Mark Trevor
    British tv executive

    Registered addresses and corresponding companies
    • 2nd Floor, 13/14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 21
  • Mr Mark Trevor Rowland
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 232, Sladepool Farm Road, Birmingham, B14 5EE, England

      IIF 22
    • C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 23 IIF 24
    • 4th Floor, East Wing, Chancery House, 53-54 Chancery Lane, London, WC2A 1QS, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    148-150 Curtain Road, London
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,601,900 GBP2024-03-31
    Officer
    2015-05-08 ~ now
    IIF 19 - director → ME
  • 2
    232 Sladepool Farm Road, Birmingham, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -42,437 GBP2018-04-01 ~ 2019-03-31
    Officer
    2015-02-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    4 Battlefield Road, St Albans, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 9 - director → ME
  • 4
    MR2 LIMITED - 2008-01-09
    INDIEMANAGEMENT LIMITED - 2007-02-26
    C C Young & Co, 2nd Floor, 13/14 Margaret Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-07 ~ dissolved
    IIF 12 - director → ME
  • 5
    MR3 LIMITED - 2008-01-09
    INDIE MUSIC LTD - 2007-02-26
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-12-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    MR1 LIMITED - 2008-01-09
    INDIE TV LIMITED - 2007-02-26
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Corporate (2 parents)
    Equity (Company account)
    393,119 GBP2024-03-31
    Officer
    2004-03-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    INDIE SERVICES LIMITED - 2007-03-14
    MARK ROWLAND LTD - 2007-02-26
    C C Young & Co, 2nd Floor 13/14 Margaret Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-07 ~ dissolved
    IIF 14 - director → ME
    2004-05-07 ~ dissolved
    IIF 21 - secretary → ME
  • 8
    4th Floor, East Wing Chancery House, 53-54 Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,834 GBP2018-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C21 MEDIA ENTERPRISES LIMITED - 2020-08-10
    2nd Floor 148 Curtain Road, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -951,384 GBP2024-03-31
    Officer
    2020-11-10 ~ now
    IIF 4 - director → ME
  • 10
    2nd Floor, 148-150 Curtain Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -157,863 GBP2024-03-31
    Officer
    2022-10-12 ~ now
    IIF 6 - director → ME
  • 11
    2nd Floor 148 Curtain Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    103,647 GBP2024-03-31
    Officer
    2020-11-20 ~ now
    IIF 3 - director → ME
Ceased 8
  • 1
    118 Massingberd Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,650 GBP2022-04-30
    Officer
    2020-01-14 ~ 2021-04-01
    IIF 5 - director → ME
    Person with significant control
    2020-01-14 ~ 2021-02-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    ENTERACTION TV LIMITED - 2008-09-17
    DMWSL 278 LIMITED - 1999-12-07
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (7 parents)
    Officer
    2005-02-16 ~ 2007-01-12
    IIF 15 - director → ME
  • 3
    RED FIG LIMITED - 2008-10-29
    BASHELFCO 2501 LIMITED - 1996-07-09
    C/o Blinkhorns, 27 Mortimer Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    2004-09-02 ~ 2005-02-16
    IIF 1 - director → ME
  • 4
    LIGHTMAGIC LIMITED - 1994-09-30
    Tinopolis Centre, Park Street, Llanelli
    Corporate (5 parents, 4 offsprings)
    Officer
    2000-03-24 ~ 2003-12-09
    IIF 17 - director → ME
  • 5
    MENTORN BARRACLOUGH CAREY PRODUCTIONS LIMITED - 2007-08-20
    MENTORN FILMS LIMITED - 1997-05-02
    MENTORN ENTERPRISES LIMITED - 1994-11-01
    Tinopolis Centre, Park Street, Llanelli
    Corporate (6 parents, 6 offsprings)
    Officer
    1997-05-02 ~ 2003-12-09
    IIF 18 - director → ME
  • 6
    CURZON 1006 LIMITED - 2005-04-06
    41 Dover Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,533 GBP2015-12-31
    Officer
    2005-02-28 ~ 2014-06-05
    IIF 8 - director → ME
  • 7
    VIRTUAL INDIE LIMITED - 2014-07-01
    41 Dover Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-02-07 ~ 2014-06-05
    IIF 16 - director → ME
  • 8
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-11 ~ 2013-05-29
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.