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

Rowley, Stephen Alan

    Related profiles found in government register
  • Rowley, Stephen Alan
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1 IIF 2
  • Rowley, Stephen Alan
    British co director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Spayne Road, Boston, Lincolnshire, PE21 6JP

      IIF 3
  • Rowley, Stephen Alan
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowley, Stephen
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Union Street Business Centre, Scissett, Huddersfield, HD8 9JL, England

      IIF 12
  • Rowley, Stephen
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Spayne Road, Boston, Lincolnshire, PE21 6JP

      IIF 13
  • Rowley, Stephen Alan
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rowley, Stephen Alan
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA, England

      IIF 25
  • Rowley, Stephen Alan
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rowley, Stephen Alan
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 & 17, Bankfield Business Park, Huddersfield Road, Mirfield, Huddersfield, WF14 9DQ, United Kingdom

      IIF 53
    • Unit 6, Union Street Business Centre, Scissett, Huddersfield, HD8 9JL, England

      IIF 54
    • Unit 6, Union Street Business Centre, Scissett, Huddersfield, West Yorkshire, HD8 9JL, England

      IIF 55
    • Browns Edge Farm, Spicer House Lane Ingbirchworth, Sheffield, South Yorkshire, S36 7GG

      IIF 56 IIF 57 IIF 58
    • Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, Wakefield, WF6 1JU, United Kingdom

      IIF 62
  • Rowley, Stephen
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Westleigh House, Denby Dale, Huddersfield, HD8 8QJ, Uk

      IIF 63
  • Rowley, Stephen
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16 Westleigh House, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 64
    • 16, Westleigh House, Wakefield Road Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 65 IIF 66 IIF 67
    • Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 69
  • Rowley, Stephen Alan
    British secretary

    Registered addresses and corresponding companies
    • 24 Regent Street, Barnsley, South Yorkshire, S72 9AT

      IIF 70
  • Mr Stephen Alan Rowley
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 & 17, Bankfield Business Park, Huddersfield Road, Mirfield, Huddersfield, WF14 9DQ, United Kingdom

      IIF 71
    • Unit 6, Union Street Business Centre, Scissett, Huddersfield, HD8 9JL, England

      IIF 72
child relation
Offspring entities and appointments
Active 12
  • 1
    COUGER SELECTIVE INVESTMENTS LIMITED
    - now 07769187 08112982
    BANANAS IN PYJAMAS LTD
    - 2011-09-12 07769187
    16 Westleigh House, Wakefield Road Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-09 ~ dissolved
    IIF 65 - Director → ME
  • 2
    COUGER SELECTIVE INVESTMENTS THREE LIMITED
    - now 07532263
    LONDON & NORTHEASTERN INVESTMENTS LIMITED
    - 2012-12-12 07532263 02785497, 06470649, 08118310
    16 Westleigh House, Wakefield Road Denby Dale, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 67 - Director → ME
  • 3
    COUGER SELECTIVE INVESTMENTS TWO LIMITED
    - now 08112982 07769187
    BLACK & SEVERN LIMITED
    - 2012-12-12 08112982 03954168
    16 Westleigh House, Wakefield Road Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 66 - Director → ME
  • 4
    CRESTA MANUFACTURING MIRFIELD LIMITED
    15042801
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    DENBY SERVICES LIMITED
    11107008
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    10,773 GBP2024-12-31
    Officer
    2017-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    HALO HAIR EXTENSIONS COLLECTIVE LIMITED
    14057082
    Unit 2 Courtyard 31 Normanton Industrial Estate, Normanton, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-11-13 ~ now
    IIF 62 - Director → ME
  • 7
    HALO INC LIMITED
    07561951
    Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 69 - Director → ME
  • 8
    HILTONS BRUSHES EST 1841 LIMITED
    10696825
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    83,242 GBP2024-03-31
    Officer
    2026-01-12 ~ now
    IIF 54 - Director → ME
  • 9
    KELHAM SECRETARIES LIMITED
    07908574 05532624
    16 Westleigh House, Wakefield Road Denby Dale, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-13 ~ dissolved
    IIF 68 - Director → ME
  • 10
    LEARNING BUGS LTD
    12219279 10569009
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    97,346 GBP2024-09-30
    Officer
    2024-02-28 ~ now
    IIF 55 - Director → ME
  • 11
    WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED
    - now 02785497
    WHIRLWIND VENTURES LIMITED
    - 2015-09-07 02785497 09495704
    LONDON & NORTH EASTERN INVESTMENTS LIMITED
    - 2011-02-16 02785497 06470649, 07532263, 08118310
    WHIRLWIND VENTURES LIMITED - 1995-11-14 09495704
    16 Westleigh House Wakefield Road, Denby Dale, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 63 - Director → ME
  • 12
    WHIRLWIND VENTURES LIMITED
    09495704 02785497
    16 Westleigh House, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 64 - Director → ME
Ceased 9
  • 1
    AUTOPHILIA LIMITED
    08552732 08520755
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,253 GBP2020-06-30
    Officer
    2013-06-03 ~ 2013-06-03
    IIF 25 - Director → ME
  • 2
    CAPITAL ADVANTAGE LTD
    - now 05918477
    BAZ IMPORT & EXPORT LIMITED - 2007-06-06
    Tenable Solutions Limited, Nortonthrope Mills Wakefield Road, Scissett, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    2007-07-25 ~ 2008-05-28
    IIF 60 - Director → ME
    2008-05-28 ~ 2008-07-01
    IIF 61 - Director → ME
  • 3
    INDUSTRY INVESTMENT GROUP LIMITED
    03352355
    Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31 GBP2024-03-31
    Officer
    2011-01-28 ~ 2011-02-17
    IIF 26 - Director → ME
    IIF 50 - Director → ME
    2011-01-28 ~ 2011-01-28
    IIF 9 - Director → ME
    2011-01-28 ~ 2011-02-17
    IIF 31 - Director → ME
    IIF 27 - Director → ME
    2011-02-10 ~ 2011-02-17
    IIF 5 - Director → ME
    2010-12-03 ~ 2011-01-27
    IIF 4 - Director → ME
    2011-02-22 ~ 2011-02-22
    IIF 43 - Director → ME
    2011-02-10 ~ 2011-02-17
    IIF 38 - Director → ME
    2011-01-28 ~ 2011-02-17
    IIF 46 - Director → ME
    2011-02-17 ~ 2011-02-17
    IIF 49 - Director → ME
  • 4
    INDUSTRY INVESTMENTS LIMITED
    03824271
    Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-02-10 ~ 2011-02-22
    IIF 18 - Director → ME
    IIF 24 - Director → ME
    IIF 14 - Director → ME
    2011-02-10 ~ 2011-02-10
    IIF 2 - Director → ME
    2011-02-10 ~ 2011-02-22
    IIF 17 - Director → ME
    2011-02-10 ~ 2011-02-16
    IIF 1 - Director → ME
    2011-02-10 ~ 2011-02-22
    IIF 16 - Director → ME
    2011-02-22 ~ 2011-02-22
    IIF 21 - Director → ME
    2008-03-01 ~ 2008-10-01
    IIF 57 - Director → ME
    2011-02-10 ~ 2011-02-22
    IIF 19 - Director → ME
    IIF 15 - Director → ME
    IIF 23 - Director → ME
    IIF 20 - Director → ME
    IIF 22 - Director → ME
  • 5
    MARCO MARCO LTD - now
    CAPITAL ADVANCE LTD
    - 2011-01-13 05004996 06567307
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    2007-09-03 ~ 2007-09-10
    IIF 59 - Director → ME
  • 6
    RUSHWORTH & PARTNERS 2008 LIMITED - now 07740660
    RUSHWORTH & PARTNERS LIMITED
    - 2016-06-09 04054297 07740660
    R T BLACK & CO LIMITED
    - 2008-10-30 04054297
    BLACK & SEVERN NOMINEES & SECRETARIES LIMITED - 2008-08-29
    RUSHWORTH & PARTNERS NOMINEES & SECRETARIES LIMITED - 2003-08-22
    RUSHWORTH HELLIWELL & PARTNERS LIMITED - 2000-10-19
    Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2008-09-01 ~ 2009-09-01
    IIF 3 - Director → ME
  • 7
    TENABLE SOLUTIONS LTD - now
    LONDON & SOUTHERN INVESTMENTS LIMITED
    - 2008-11-03 06582898
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    260 GBP2024-03-31
    Officer
    2008-05-02 ~ 2008-11-01
    IIF 58 - Director → ME
  • 8
    TERRA FIRMA ESTATES LIMITED
    02719426 08118310
    Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    143,250 GBP2024-03-31
    Officer
    2011-02-10 ~ 2011-02-22
    IIF 33 - Director → ME
    2011-02-10 ~ 2011-02-16
    IIF 8 - Director → ME
    2011-02-10 ~ 2011-02-22
    IIF 51 - Director → ME
    IIF 42 - Director → ME
    IIF 34 - Director → ME
    IIF 29 - Director → ME
    2011-02-10 ~ 2011-02-10
    IIF 6 - Director → ME
    IIF 10 - Director → ME
    2008-02-11 ~ 2008-10-01
    IIF 56 - Director → ME
    2011-02-10 ~ 2011-02-22
    IIF 44 - Director → ME
    2011-02-22 ~ 2011-02-22
    IIF 40 - Director → ME
    2011-02-10 ~ 2011-02-22
    IIF 39 - Director → ME
    IIF 13 - Director → ME
    IIF 30 - Director → ME
  • 9
    WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED - now
    WHIRLWIND VENTURES LIMITED
    - 2015-09-07 02785497 09495704
    LONDON & NORTH EASTERN INVESTMENTS LIMITED
    - 2011-02-16 02785497 06470649, 07532263, 08118310
    WHIRLWIND VENTURES LIMITED - 1995-11-14 09495704
    16 Westleigh House Wakefield Road, Denby Dale, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ 2011-02-22
    IIF 28 - Director → ME
    2011-02-16 ~ 2011-02-22
    IIF 41 - Director → ME
    2011-02-14 ~ 2011-02-22
    IIF 48 - Director → ME
    IIF 37 - Director → ME
    2011-02-22 ~ 2011-02-22
    IIF 47 - Director → ME
    2011-02-10 ~ 2011-02-16
    IIF 7 - Director → ME
    2011-02-14 ~ 2011-02-22
    IIF 32 - Director → ME
    2011-02-01 ~ 2011-02-22
    IIF 36 - Director → ME
    2011-02-14 ~ 2011-02-22
    IIF 45 - Director → ME
    IIF 35 - Director → ME
    2011-02-11 ~ 2011-02-14
    IIF 11 - Director → ME
    2011-02-14 ~ 2011-02-22
    IIF 52 - Director → ME
    1993-02-03 ~ 1994-03-01
    IIF 70 - 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.