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

Mr Mark Rowe

    Related profiles found in government register
  • Mr Mark Rowe
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1 IIF 2
  • Rowe, Mark
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 3 IIF 4
  • Mr Mark Richard Thomas Rowe
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 5
  • Rowe, Mark Richard Thomas
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyll House, 158 Richmond Park Road, Bourmouth, Dorset, BH8 8TW

      IIF 6
  • Mr Mark Richard Thomas Rowe
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 7 IIF 8
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 9
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 14
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 15 IIF 16
  • Mr Mark Richard Thomas Rowe
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 09742346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Rowe, Mark Richard Thomas
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 18
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 19
    • Fernhills Business Centre Foerster Cham, Todd Street, Manchester, BL9 5BJ

      IIF 20
  • Mr Mark Richard Thomas Rowe
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 21
  • Rowe, Mark Richard Thomas
    English company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 22
    • 09742346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 24
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 26
  • Rowe, Mark Richard Thomas
    English consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 27
  • Rowe, Mark Richard Thomas
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, England

      IIF 28
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 29 IIF 30
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 31
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 32
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    2017-05-09 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    2016-11-14 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    MONSTER REWARDS LIMITED - 2018-05-10 09855107
    GLENMORE CONSULTANTS LIMITED - 2016-01-05
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    324,376 GBP2016-10-31
    Officer
    2013-10-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    ABC ADMIN SERVICES LIMITED - 2020-09-11
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,999 GBP2023-03-31
    Person with significant control
    2022-02-24 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    RICHARDSON COOPER INGRAM LTD - 2013-09-26
    HOLLYWOOD MARKETING LIMITED - 2013-03-19
    Argyll House, 158 Richmond Park Road, Bourmouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 6 - Director → ME
  • 5
    Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 22 - Director → ME
  • 6
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,271 GBP2018-10-31
    Officer
    2015-11-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    4385, 09742346 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-29
    Officer
    2020-02-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    MONSTER REWARDS LIMITED - 2016-01-05 08718409
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-11-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2016-11-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -74,144 GBP2021-03-28
    Person with significant control
    2016-08-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2017-05-17 ~ dissolved
    IIF 19 - Director → ME
  • 13
    BRIDGEWELL INVESTMENTS LIMITED - 2016-07-14
    TOLMEX LIMITED - 2016-04-11
    Fernhills Business Centre Foerster Cham, Todd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 20 - Director → ME
  • 14
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-05-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-05-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-08-07 ~ dissolved
    IIF 32 - Director → ME
Ceased 4
  • 1
    ABC ADMIN SERVICES LIMITED - 2020-09-11
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,999 GBP2023-03-31
    Officer
    2020-07-01 ~ 2024-12-17
    IIF 26 - Director → ME
  • 2
    MONSTER LIFESTYLE LIMITED - 2016-09-12
    Rockford Farm Cottage, Rockford, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -492,527 GBP2022-10-30
    Officer
    2015-07-03 ~ 2018-02-20
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    4385, 09742346 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-29
    Officer
    2017-07-14 ~ 2019-05-30
    IIF 28 - Director → ME
    Person with significant control
    2017-07-14 ~ 2019-05-31
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -74,144 GBP2021-03-28
    Officer
    2016-08-17 ~ 2024-12-17
    IIF 29 - Director → 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.