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

Rowell, Robert Simon

    Related profiles found in government register
  • Rowell, Robert Simon
    British

    Registered addresses and corresponding companies
    • icon of address Eaton House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 1
    • icon of address 44, Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY, England

      IIF 2
  • Rowell, Robert Simon
    British accountant

    Registered addresses and corresponding companies
    • icon of address Ripponden Mill, Mill Fold Way, Ripponden, Halifax, West Yorkshire, HX6 4DH

      IIF 3
    • icon of address Eaton House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 4 IIF 5
    • icon of address Ripponden Mill, Mill Fold Way, Ripponden, West Yorkshire, HX6 4DH

      IIF 6
    • icon of address 44, Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY, England

      IIF 7 IIF 8 IIF 9
  • Rowell, Robert Simon

    Registered addresses and corresponding companies
    • icon of address 12, Greenhead Road, Huddersfield, HD1 4EN, England

      IIF 10
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 11
    • icon of address 44, Spinners Hollow, Ripponden, HX6 4HY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 44, Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY

      IIF 15
    • icon of address 15, Mallard Industrial Estate, Horbury Junction, Wakefield, West Yorkshire, WF4 5FH, England

      IIF 16
  • Rowell, Robert Simon
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Spinners Hollow, Ripponden, HX6 4HY, United Kingdom

      IIF 17 IIF 18
    • icon of address 44, Spinners Hollow, Ripponden, Sowerby Bridge, HX6 4HY, England

      IIF 19
  • Rowell, Robert Simon
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Spinners Hollow, Ripponden, Sowerby Bridge, HX6 4HY, England

      IIF 20
    • icon of address 44, Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY, England

      IIF 21
    • icon of address 15, Mallard Industrial Estate, Horbury Junction, Wakefield, West Yorkshire, WF4 5FH, England

      IIF 22
  • Rowell, Robert Simon
    British accountant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Spinners Hollow, Ripponden, Halifax, West Yorkshire, HX6 4HY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Ripponden Mill, Mill Fold Way, Ripponden, Halifax, West Yorkshire, HX6 4DH

      IIF 27
    • icon of address 12, Greenhead Road, Huddersfield, HD1 4EN, England

      IIF 28
    • icon of address Eaton House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 29 IIF 30 IIF 31
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 32
    • icon of address 44, Spinners Hollow, Ripponden, HX6 4HY, United Kingdom

      IIF 33
    • icon of address Ripponden Mill, Mill Fold Way, Ripponden, West Yorkshire, HX6 4DH

      IIF 34
    • icon of address 44, Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY

      IIF 35 IIF 36 IIF 37
    • icon of address 44, Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY, England

      IIF 38 IIF 39 IIF 40
    • icon of address 15, Mallard Industrial Estate, Horbury Junction, Wakefield, West Yorkshire, WF4 5FH, England

      IIF 42
  • Rowell, Robert Simon
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 43
  • Rowell, Robert Simon
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY, England

      IIF 44
  • Mr Robert Simon Rowell
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Spinners Hollow, Ripponden, HX6 4HY, United Kingdom

      IIF 45 IIF 46
    • icon of address 44, Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY

      IIF 47
    • icon of address 15, Mallard Industrial Estate, Horbury Junction, Wakefield, West Yorkshire, WF4 5FH, England

      IIF 48 IIF 49
  • Mr Robert Simon Rowell
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Spinners Hollow, Ripponden, Halifax, HX6 4HY, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 44 Spinners Hollow, Ripponden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,798 GBP2025-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-04-16 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    CD1 LIMITED - 2006-05-23
    icon of address Ripponden Mill, Mill Fold Way, Ripponden, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-19 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-05-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address 44 Spinners Hollow, Ripponden, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,507 GBP2025-01-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Live Recoveries, Eaton House Station Road Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2004-11-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address C/o Live Recoveries, Eaton House Station Road Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-25 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2002-03-25 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    TIMEC 1522 LIMITED - 2015-10-15
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-10-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    LEEDS & LONDON (MAJESTIC HALL DEVELOPMENTS) LIMITED - 2011-11-03
    MAJESTIC HALL DEVELOPMENTS LIMITED - 1998-03-20
    GWECO 104 LIMITED - 1998-02-24
    icon of address Live Recoveries, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2001-04-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 44 Spinners Hollow, Ripponden, Halifax, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,090 GBP2025-01-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 25 - Director → ME
  • 11
    MEXSTONE LIMITED - 1996-12-17
    icon of address Ripponden Mill, Mill Fold Way, Ripponden, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2001-04-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    ALEXANDERS DEVELOPMENTS LIMITED - 2018-02-12
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -499,941 GBP2025-01-31
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 35 - Director → ME
    icon of calendar 2012-02-29 ~ now
    IIF 15 - Secretary → ME
  • 13
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,147 GBP2025-01-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 20 - Director → ME
  • 14
    LUPFAW 411 LIMITED - 2015-03-23
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,827,989 GBP2025-01-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 44 - Director → ME
  • 15
    UNDERSKY LIMITED - 1989-12-11
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    9,460,690 GBP2025-01-31
    Officer
    icon of calendar 2001-04-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2001-04-01 ~ now
    IIF 9 - Secretary → ME
  • 16
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,346,787 GBP2025-01-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 41 - Director → ME
    icon of calendar 2009-02-09 ~ now
    IIF 2 - Secretary → ME
  • 17
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -283 GBP2025-01-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -283 GBP2025-01-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 24 - Director → ME
  • 19
    SIMOR LIMITED - 2008-05-10
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    645,727 GBP2025-01-31
    Officer
    icon of calendar 1994-08-18 ~ now
    IIF 38 - Director → ME
    icon of calendar 2008-05-01 ~ now
    IIF 8 - Secretary → ME
  • 20
    icon of address 44 Spinners Hollow, Ripponden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-04-04 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Third Floor, 3 Old Burlington Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -389,728 GBP2025-03-31
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,494,036 GBP2025-01-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 21 - Director → ME
  • 23
    ASTRALBEAM LIMITED - 1993-08-02
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,901,490 GBP2025-01-31
    Officer
    icon of calendar 2001-04-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2001-04-01 ~ now
    IIF 7 - Secretary → ME
Ceased 6
  • 1
    BERTIES @ LA CACHETTE LIMITED - 2018-05-12
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,246 GBP2017-04-30
    Officer
    icon of calendar 2013-06-24 ~ 2017-04-07
    IIF 28 - Director → ME
    icon of calendar 2013-06-24 ~ 2017-04-07
    IIF 10 - Secretary → ME
  • 2
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,177 GBP2024-01-31
    Officer
    icon of calendar 2013-03-21 ~ 2014-01-20
    IIF 32 - Director → ME
  • 3
    icon of address 12 Greenhead Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -14,175 GBP2023-04-30
    Officer
    icon of calendar 2014-05-12 ~ 2017-04-04
    IIF 33 - Director → ME
    icon of calendar 2014-05-12 ~ 2017-04-04
    IIF 14 - Secretary → ME
  • 4
    ALEXANDERS DEVELOPMENTS LIMITED - 2018-02-12
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -499,941 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-20
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    icon of address 15 Mallard Industrial Estate, Horbury Junction, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2022-03-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2022-03-30
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Psr Direct Ltd Unit 8 & 9, 99 High Street, Crigglestone, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    253,047 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2022-02-27
    IIF 42 - Director → ME
    icon of calendar 2014-09-30 ~ 2022-02-27
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2022-02-27
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE

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.