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

Rowe, Andrew John

    Related profiles found in government register
  • Rowe, Andrew John
    British co director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coutts Cottage, Hilderstone Road, Stoke-on-trent, ST3 7NB, United Kingdom

      IIF 1
  • Rowe, Andrew John
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, DE14 2WF, United Kingdom

      IIF 2
    • icon of address Parkway House, Centrum One Hundred, Burton Ontrent, Staffordshire, DE14 2WF, United Kingdom

      IIF 3
    • icon of address Parkway House, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF, United Kingdom

      IIF 4
    • icon of address Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF, England

      IIF 5 IIF 6 IIF 7
    • icon of address Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF, United Kingdom

      IIF 15 IIF 16
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 17
    • icon of address Coutts Cottage, Hilderstone Road, Stoke-on-trent, ST3 7NB

      IIF 18 IIF 19 IIF 20
    • icon of address Coutts Cottage, Hilderstone Road, Stoke-on-trent, ST3 7NB, United Kingdom

      IIF 22
    • icon of address Coutts Cottage, Leadendale Farm, Hilderstone Road, Stoke-on-trent, Staffordshire, ST3 7NB, England

      IIF 23
  • Rowe, Andrew John
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Rowe
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway House, Centrum One Hundred, Burton On Trent, DE14 2WF

      IIF 27
    • icon of address Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, DE14 2WF, United Kingdom

      IIF 28 IIF 29
    • icon of address Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, DE14 2WF, England

      IIF 30
    • icon of address Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF

      IIF 31 IIF 32 IIF 33
    • icon of address Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF, England

      IIF 37
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 38
    • icon of address Coutts Cottage, Leadendale Farm, Hilderstone Road, Stoke-on-trent, Staffordshire, ST3 7NB, England

      IIF 39
  • Andrew John Rowe
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 40
  • Mr Andrew John Rowe
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF, England

      IIF 41
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    ACTIVE FLEET SOLUTIONS EUROPE LIMITED - 2010-11-09
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    INTEGRATED FLEET SOLUTIONS LTD - 2012-08-22
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    HELIX FLEET SUPPORT LIMITED - 2012-08-22
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    ACTIVE VEHICLE RENTALS LIMITED - 2012-08-22
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Parkway House, Centrum One Hundred, Burton Ontrent, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,656,008 GBP2024-12-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,556,077 GBP2024-12-31
    Officer
    icon of calendar 2008-03-25 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,413 GBP2015-06-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Coutts Cottage Leadendale Farm, Hilderstone Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    ARBS MIDLANDS LIMITED - 2009-05-27
    CRYSTAL ASSISTANCE LIMITED - 2010-03-19
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 14 - Director → ME
  • 16
    CEDESURE LIMITED - 2015-03-04
    icon of address Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Chartwell House, 4 St Pauls Square, Burton Upon Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,839 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -94,389 GBP2024-12-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Charlotte House Stanier Way, Chaddesden, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -828,768 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Parkway House, Centrum One Hundred, Burton On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    FIXZITFAST LIMITED - 2017-02-01
    icon of address Parkway House, Centrum One Hundred, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Parkway House, Centrum One Hundred, Burton On Trent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,233,115 GBP2024-12-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address Parkway House, Centrum One Hundred, Burton On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 11 - Director → ME
Ceased 5
  • 1
    icon of address 257 Darlaston Road, Wednesbury, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1,991,361 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2008-03-31
    IIF 24 - Director → ME
  • 2
    icon of address Chartwell House, 4 St Pauls Square, Burton Upon Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,839 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-11
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2005-02-28
    IIF 25 - Director → ME
  • 4
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-06-06 ~ 2005-02-28
    IIF 26 - Director → ME
  • 5
    icon of address Newark Road, Eastern Industry, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    601,290 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2008-03-31
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.