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 Nicholas George Allan Rowley

    Related profiles found in government register
  • Mr Nicholas George Allan Rowley
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Nicholas George Rowley
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, MK43 0BT, England

      IIF 2
  • Mr Nicholas George Alan Rowley
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Place Farm, Firle, Lewes, BN8 6LP, England

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Rowley, Nicholas George Allan
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Burton Park, Duncton, Petworth, GU28 0LS, United Kingdom

      IIF 5
  • Rowley, Nicholas George Allan
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Rowley, Nicholas George Alan
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, 199 Ham Street, Richmond, TW10 7HL, United Kingdom

      IIF 7
  • Rowley, Nicholas George Alan
    British stockbroker born in June 1963

    Registered addresses and corresponding companies
    • icon of address 8 Langton Street, London, SW10

      IIF 8
  • Rowley, Nicholas George Allan
    British co director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, MK43 0BT, England

      IIF 9
  • Rowley, Nicholas George Allan
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, MK43 0BT, England

      IIF 10
  • Rowley, Nicholas George Alan
    British ceo born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aptmnt 21, Brooke House, 9-13 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1ET, United Kingdom

      IIF 11
  • Rowley, Nicholas George Alan
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Place Farm, Firle, Lewes, BN8 6LP, England

      IIF 12
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address Apartment 21, Brooke House, 9-13 Mount Ephraim Road, Tunbridge Wells, TN1 1ET, England

      IIF 14
  • Rowley, Nicholas
    British a2om group ceo born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramsden Grange, Hambledon Road, Busbridge, Godalming, Surrey, GU7 1XQ, United Kingdom

      IIF 15
  • Rowley, Nicholas
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Whitehurst Park, Kirdford, West Sussex, RH14 0JX

      IIF 16
child relation
Offspring entities and appointments
Active 10
  • 1
    RAMSDEN GRANGE LTD - 2009-08-01
    icon of address No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,101,806 GBP2024-06-30
    Officer
    icon of calendar 2009-07-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    THE DAISY CHAIN NETWORK LTD - 2014-03-14
    icon of address Aptmnt 21, Brooke House, 9-13 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,110 GBP2023-11-30
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,430 GBP2023-12-31
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    391,681 GBP2024-06-30
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    DESIGNER WELLBEING LTD - 2022-06-09
    THE MAPI METHOD LTD - 2022-06-08
    icon of address Apartment 21, Brooke House, 9-13 Mount Ephraim Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,565 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Hazeldene Hazeldene, Wonersh, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Linden House Studio, 199 Ham Street, Richmond, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -172,034 GBP2017-05-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address No 21 Brooke House, 9-13 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,086 GBP2024-08-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 7 - Director → ME
Ceased 2
  • 1
    A2OM LTD - 2007-12-12
    THE PIT CLUB LTD - 2006-10-26
    ZAVIER GOURMET (UK) LIMITED - 2005-01-21
    icon of address Ramsden Grange Hambledon Road, Busbridge, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2010-01-26
    IIF 16 - Director → ME
  • 2
    BOXALL INVESTMENTS LIMITED - 1997-10-20
    icon of address 3 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -632,754 GBP2017-06-29
    Officer
    icon of calendar 1995-05-31 ~ 1997-03-12
    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 24 April 2025 and licensed under the Open Government Licence v3.0.