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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

John Nicholas Rowles-davies

    Related profiles found in government register
  • John Nicholas Rowles-davies
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 2 IIF 3
    • 18, The Maltings, Tingewick, Buckinghamshire, MK18 4LQ, United Kingdom

      IIF 4
  • Mr John Nicholas Rowles-davies
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, The Drive, Hove, BN3 6GE, United Kingdom

      IIF 5
  • Mr John Nicholas Rowles-davies
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, The Drive, Hove, BN3 6GE, England

      IIF 6
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 7
  • Rowles-davies, John Nicholas
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, The Drive, Hove, BN3 6GE, United Kingdom

      IIF 8
    • 24, Cornhill, London, EC3V 3ND, England

      IIF 9
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 11 IIF 12
  • Rowles-davies, John Nicholas
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Queen Victoria Street, London, EC4V 4EG, England

      IIF 13 IIF 14
  • Rowles-davies, John Nicholas
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Cornhill, London, EC3V 3ND, England

      IIF 15 IIF 16
    • 24, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 17
  • Rowles-davies, John Nicholas
    British managing director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Cornhill, London, EC3V 3ND, England

      IIF 18
  • Rowles-davies, John Nicholas
    British solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Farm Cottage, Cottisford, Brackley, Northamptonshire, NN13 5SN

      IIF 19
    • 105, The Drive, Hove, BN3 6GE, United Kingdom

      IIF 20
  • Rowles Davies, John Nicholas
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Farm Cottage, Cottisford, Brackley, Northamptonshire, NN13 5SN

      IIF 21
  • Rowles-davies, John Nicholas
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Farm Cottage, Cottisford, Brackley, Northamptonshire, NN13 5SN

      IIF 22
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 23
  • Rowles-davies, John Nicholas
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 181, Queen Victoria Street, Bridge House, London, EC4V 4EG, England

      IIF 24 IIF 25
  • Rowles-davies, John Nicholas
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cornhill, London, EC3V 3ND

      IIF 26
  • Rowles-davies, John Nicholas
    British solicitor born in September 1970

    Registered addresses and corresponding companies
    • 2 Warren Court, Warren Road, Little Horwood, Milton Keynes, MK17 0PT

      IIF 27
  • Rowles-davies, John Nicholas
    British

    Registered addresses and corresponding companies
    • C/o Bowermans Solicitors, 2 Market Square, Bicester, Oxfordshire, OX26 6AA

      IIF 28 IIF 29
    • 11 Lingfield Terrace71970, Northampton, NN2 7HT

      IIF 30
  • Rowles-davies, John Nicholas
    British solicitor

    Registered addresses and corresponding companies
    • 1 Brewery Court, Buckingham, MK18 1NJ

      IIF 31
  • Rowles-davies, John Nicholas

    Registered addresses and corresponding companies
    • 23, London Road, Bicester, Oxon, OX26 6BU

      IIF 32 IIF 33
    • Pater Nosters, Slough Green Lane, Warninglid, Haywards Heath, West Sussex, RH17 5SL, England

      IIF 34
    • 105, The Drive, Hove, BN3 6GE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 27
  • 1
    ADELPHI COMMERCIAL LAW LLP - now
    BRIDGEHOUSE PARTNERS LLP
    - 2014-02-19 OC304630 05715338
    Suite 426 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (9 parents, 6 offsprings)
    Officer
    2008-04-01 ~ 2011-06-30
    IIF 21 - LLP Designated Member → ME
  • 2
    ADELPHICOM SECRETARIES LIMITED - now
    BRIDGE HOUSE SECRETARIES LIMITED
    - 2014-04-11 04816216
    BRIDGE ONE LIMITED - 2003-08-13
    Palmerston House 51 Palmerston Street, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (16 parents, 73 offsprings)
    Officer
    2008-07-15 ~ 2011-06-30
    IIF 19 - Director → ME
  • 3
    APPERIO LIMITED
    - now 07797028
    LEGAL TENDER LIMITED - 2015-02-06
    BOOKFLIC LIMITED - 2012-06-12
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    -2,597,246 GBP2024-12-31
    Officer
    2016-03-04 ~ 2016-07-27
    IIF 26 - Director → ME
  • 4
    ATLANTIC ADVISORS LIMITED
    07567708
    105 The Drive, Hove, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,215 GBP2024-03-31
    Officer
    2011-03-17 ~ 2024-01-25
    IIF 20 - Director → ME
    2011-03-17 ~ 2024-01-25
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BURFORD CAPITAL (UK) LIMITED
    - now 06016173 13128424... (more)
    FIRSTASSIST LEGAL EXPENSES INSURANCE LIMITED - 2013-01-16
    Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2014-05-01 ~ 2016-07-08
    IIF 9 - Director → ME
  • 6
    BURFORD CAPITAL HOLDINGS (UK) LIMITED
    - now 07359945
    FIRSTASSIST LEGAL GROUP HOLDINGS LIMITED - 2013-01-25
    WILLOWMIST LIMITED - 2010-10-15
    Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (30 parents, 6 offsprings)
    Officer
    2014-12-23 ~ 2016-07-08
    IIF 16 - Director → ME
  • 7
    BURFORD CAPITAL PLC
    09077893 06016173... (more)
    Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2014-10-30 ~ 2016-08-08
    IIF 18 - Director → ME
  • 8
    BURFORD INVESTMENTS LIMITED
    10129904
    Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, England
    Active Corporate (9 parents)
    Officer
    2016-04-18 ~ 2016-07-08
    IIF 17 - Director → ME
  • 9
    CHANCERY CAPITAL ADVISORS LLP
    OC416667
    105 The Drive, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,875,000 GBP2024-12-31
    Officer
    2017-05-05 ~ now
    IIF 23 - LLP Member → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 7 - Right to surplus assets - More than 50% but less than 75% OE
  • 10
    EASI OFFICE LIMITED
    04581946
    Ibex House Ferro Fields, Scaldwell Road, Brixworth, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2002-11-05 ~ 2007-01-11
    IIF 30 - Secretary → ME
  • 11
    EASITILL HORTICULTURAL LIMITED
    06518245
    Ibex House Ferro Fields, Scaldwell Road Industrial Estate, Brixworth, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2008-02-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    EASITILL LABELS LIMITED
    06518094
    Ibex House Ferro Fields, Scaldwell Road Industrial Estate, Brixworth, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2008-02-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    EASITILL LIMITED
    - now 02650982
    POSI PRODUCTS LIMITED
    - 1996-05-20 02650982
    Ibex House Ferro Fields, Scaldwell Road, Brixworth, Northants
    Active Corporate (10 parents)
    Equity (Company account)
    367,454 GBP2024-04-30
    Officer
    1994-10-01 ~ 2017-10-29
    IIF 29 - Secretary → ME
  • 14
    EQUIPOISE LAW LTD
    16628770
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    FINCUBE LTD
    13972021
    105 The Drive, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    FOCUS INTELLIGENCE LIMITED
    08177411
    24 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-02 ~ 2016-07-08
    IIF 15 - Director → ME
  • 17
    INTEGRATED GROUP SERVICES LIMITED
    01881852
    16 Ryefields, Spratton, Northampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    1994-10-30 ~ 2017-09-29
    IIF 28 - Secretary → ME
  • 18
    LCM CORPORATE SERVICES UK LTD
    11529204
    181 Queen Victoria Street, Bridge House, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,930,515 GBP2024-06-30
    Officer
    2018-11-01 ~ 2021-12-17
    IIF 25 - Director → ME
  • 19
    LCM FUNDING UK LIMITED
    12365749
    181 Queen Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    40,995,489 GBP2024-06-30
    Officer
    2019-12-16 ~ 2021-12-17
    IIF 13 - Director → ME
  • 20
    LCM OPERATIONS UK LIMITED
    11534321
    181 Queen Victoria Street, Bridge House, London, England
    Active Corporate (6 parents)
    Officer
    2018-11-01 ~ 2021-12-17
    IIF 24 - Director → ME
  • 21
    LCM RECOVERIES UK LIMITED
    12408615
    181 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    154,300 GBP2024-06-30
    Officer
    2020-01-17 ~ 2021-12-17
    IIF 14 - Director → ME
  • 22
    LEXOLENT LTD
    14501749
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    LEXPORT LTD
    15814315
    The Basement Studio, Basin Road North (rear Of) 332 Kings Way, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2025-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    RDA SOLICITORS LIMITED
    - now 03931741
    ROWLES DAVIES ASSOCIATES LIMITED
    - 2001-07-23 03931741
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2000-02-23 ~ dissolved
    IIF 27 - Director → ME
    2001-08-07 ~ 2002-10-04
    IIF 31 - Secretary → ME
  • 25
    THE GREY WORKS LIMITED
    08094624
    105 The Drive, Hove, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-10
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VISAME LLP
    OC342541
    Suite 426 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-12 ~ 2012-01-17
    IIF 22 - LLP Designated Member → ME
  • 27
    WIGAN RETAIL SOLUTIONS LIMITED
    10290444
    Ibex House Ferro Fields, Scaldwell Road Industrial Estate, Brixworth, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ dissolved
    IIF 34 - Secretary → 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.