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

Rowlands, Ian Richard

    Related profiles found in government register
  • Rowlands, Ian Richard
    British company director born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Donegall Square West, Belfast, Northern Ireland, BT1 6 JH, United Kingdom

      IIF 1
    • icon of address 1, Overleigh Road, Chester, CH4 7HL, United Kingdom

      IIF 2
    • icon of address Longfrey Cottage, Chilworth, Guildford, Surrey, GU4 8RH, United Kingdom

      IIF 3
    • icon of address Nootro Group, 15b Goodwood Road, Keytec 7 Business Park, Pershore, Worcestershire, WR10 2JL, England

      IIF 4
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 5
    • icon of address Wilmslow House, Grove Way, Water Lane, Wilmslow, Cheshire, SK9 5AG, United Kingdom

      IIF 6
  • Rowlands, Ian Richard
    British director born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Lake View Drive, Moate, Westmeath, IRISH, Republic Of Ireland

      IIF 7
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 8
    • icon of address Wilmslow House, Grove Way, Wilmslow, Cheshire, SK9 5AG, United Kingdom

      IIF 9
  • Rowlands, Ian Richard
    British lawyer born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Lake View Drive, Moate, Westmeath, IRISH, Republic Of Ireland

      IIF 10
  • Rowlands, Ian
    British company director born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Harbour Road, Carnlough, Ballymena, BT44 0EU, Northern Ireland

      IIF 11
    • icon of address Ellerslie, Adelaide Road, Glenageary, County Dublin, Ireland

      IIF 12
  • Rowlands, Ian Richard
    British

    Registered addresses and corresponding companies
    • icon of address 18 Lake View Drive, Moate, Westmeath, IRISH, Republic Of Ireland

      IIF 13
  • Rowlands, Ian Richard
    British company secretary

    Registered addresses and corresponding companies
  • Rowlands, Ian Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Wilmslow House, Grove Way, Wilmslow, Cheshire, SK9 5AG, United Kingdom

      IIF 17
  • Rowlands, Ian Richard
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 18
  • Rowlands, Ian Richard
    British secretary

    Registered addresses and corresponding companies
    • icon of address 18 Lake View Drive, Moate, Westmeath, IRISH, Republic Of Ireland

      IIF 19
  • Ian Richard Rowlands
    British born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Wilmslow House, Grove Way, Water Lane, Wilmslow, Cheshire, SK9 5AG, United Kingdom

      IIF 20
  • Mr Ian Richard Rowlands
    British born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ellerslie, Adelaide Road, Glenageary, County Dublin, A96P 0EX, Ireland

      IIF 21
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 22
    • icon of address Wilmslow House, Grove Way, Wilmslow, Cheshire, SK9 5AG, United Kingdom

      IIF 23
  • Rowlands, Ian Richard

    Registered addresses and corresponding companies
    • icon of address 7 Donegall Square West, Belfast, Northern Ireland, BT1 6 JH, United Kingdom

      IIF 24
    • icon of address 81 The Shearers, Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4AZ

      IIF 25
    • icon of address 18 Lake View Drive, Moate, Westmeath, IRISH, Republic Of Ireland

      IIF 26 IIF 27
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 28
  • Mr Ian Richard Rowlands
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nootro Group, 15b Goodwood Road, Keytec 7 Business Park, Pershore, Worcestershire, WR10 2JL, England

      IIF 29
  • Mr Ian Richard Rowlands
    Irish born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Alpha House, Greek Street, Stockport, SK3 8AB, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Overleigh Road, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Nootro Group 15b Goodwood Road, Keytec 7 Business Park, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Longfrey Cottage, Chilworth, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Wilmslow House Grove Way, Water Lane, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 20 Adelaide Street, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 25 - Secretary → ME
  • 6
    icon of address 20 Harbour Road, Carnlough, Ballymena, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 7 Donegall Square West, Belfast, Northern Ireland, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 24 - Secretary → ME
  • 8
    EMPLOYEE BENEFITS SERVICES LTD - 2023-09-22
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-08-08 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    AJILON LEARNING LIMITED - 2007-07-03
    INTERSKILL INTERACTIVE LIMITED - 2003-09-11
    INTERSKILL LEARNING LIMITED - 2023-10-04
    ONEFRAME LIMITED - 2000-03-10
    icon of address Wilmslow House, Grove Way, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    311,488 GBP2024-12-31
    Officer
    icon of calendar 2007-07-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    TRUSTAR LTD - 2023-07-25
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-12-20 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    ADIA UK LIMITED - 1996-12-27
    ADECCO UK LIMITED - 1999-03-30
    ALFRED MARKS BUREAU LIMITED - 1993-04-05
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2007-06-29
    IIF 14 - Secretary → ME
  • 2
    ECCO EMPLOYMENT AGENCY LIMITED - 1997-04-10
    ST.PAUL'S EMPLOYMENT AGENCY LIMITED - 1984-04-05
    ADECCO ALFRED MARKS LIMITED - 1999-03-30
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-28 ~ 2007-06-29
    IIF 16 - Secretary → ME
  • 3
    COMPUTER PEOPLE LIMITED - 2003-03-04
    BRUCEQUEST LIMITED - 1980-12-31
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2006-05-08
    IIF 7 - Director → ME
  • 4
    COMPUTER PEOPLE (UK) LIMITED - 2013-07-16
    LEE HECHT HARRISON LIMITED - 2013-03-14
    DEFINITIVE SOLUTIONS LIMITED - 1993-10-27
    OFFICE SYSTEMS RECRUITMENT SERVICES LIMITED - 1990-07-18
    OFFICE SYSTEMS MANAGEMENT SERVICES LIMITED - 1987-02-19
    icon of address Millennium Bridge House, 2 Lambeth Hill, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-06-29
    IIF 15 - Secretary → ME
  • 5
    icon of address Valentine & Co, 3rd Floor Shaekspeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-05-01
    IIF 10 - Director → ME
  • 6
    MARYLEBONE DEVELOPMENT COMPANY LIMITED - 1988-03-02
    INTERCEDE 349 LIMITED - 1986-09-12
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2007-06-29
    IIF 19 - Secretary → ME
  • 7
    ACCOUNTING ANGELS LIMITED - 2003-11-24
    THE ACCOUNTS TEAM LIMITED - 1997-01-14
    ACCOUNTS PEOPLE LIMITED - 1990-03-09
    icon of address Hazlitt House, 4 Bouverie Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2007-06-29
    IIF 13 - Secretary → ME
  • 8
    COMPACTLINK LIMITED - 1986-04-16
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2007-06-29
    IIF 27 - Secretary → ME
  • 9
    icon of address 20 Harbour Road, Carnlough, Ballymena, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-01 ~ 2024-09-01
    IIF 12 - Director → ME
  • 10
    BURGINHALL 505 LIMITED - 1991-03-15
    OFFICE ANGELS (U.K.) LIMITED - 1996-08-16
    icon of address 10 Bishops Square, London, England
    Active Corporate (3 parents, 42 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2007-06-29
    IIF 26 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.