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, Paul Alan

    Related profiles found in government register
  • Rowe, Paul Alan
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Middleton Road, Navigation Point, Hartlepool, Tyne & Wear, TS24 0UJ, United Kingdom

      IIF 1
    • icon of address 19 Navigation Point, Middleton Road, Hartlepool, TS24 0UG, England

      IIF 2
  • Rowe, Paul Alan
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Beresford Terrace, Ayr, KA7 2EG, United Kingdom

      IIF 3
    • icon of address 85-89, Blandford Street, Newcastle, Newcastle-upon-tyne, NE1 3PZ, United Kingdom

      IIF 4 IIF 5
  • Rowe, Paul Alan
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shhh Club, 85-89 Blandford Street, Tyne & Wear, Newcastle, NE1 3PZ, United Kingdom

      IIF 6
  • Rowe, Paul Alan
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Grange, Durham, County Durham, DH4 6QA, United Kingdom

      IIF 7
    • icon of address Morton House, Morton Grange, Durham, Durham, DH4 6QA, United Kingdom

      IIF 8
  • Rowe, Paul Alan
    English self employed born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Moarton Street, Durham, County Durham, DH4 6QA, United Kingdom

      IIF 9
  • Rowe, Paul
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Blackfriars Court, Newcastle, NE1 4XB, United Kingdom

      IIF 10
  • Rowe, Paul
    British general manager bar born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eazy Street, 10, Newcastle-upon-tyne, NE14EG, United Kingdom

      IIF 11
  • Rowe, Paul
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Blackfriars Court, Newcastle Upon Tyne, NE1 4XB, England

      IIF 12
  • Rowe, Paul
    English managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnards Accountants, 31a Staion Road, Whitley Bay, NE262QZ, England

      IIF 13
  • Mr Paul Alan Rowe
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peacock Court, Gateshead, NE11 9TX, England

      IIF 14
    • icon of address 19, Middleton Road, Navigation Point, Hartlepool, Tyne & Wear, TS24 0UJ, United Kingdom

      IIF 15
    • icon of address 19 Navigation Point, Middleton Road, Hartlepool, TS24 0UG, England

      IIF 16
    • icon of address Shhh Club, 85-89 Blandford Street, Tyne & Wear, Newcastle, NE1 3PZ, United Kingdom

      IIF 17
    • icon of address 85-89, Blandford Street, Newcastle Upon Tyne, NE1 3PZ, United Kingdom

      IIF 18
    • icon of address 85-89, Blandford Street, Newcastle-upon-tyne, NE1 3PZ, United Kingdom

      IIF 19
  • Rowe, Paul Alan
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Quayside, Newcastle Upon Tyne, NE1 2BJ, United Kingdom

      IIF 20
  • Mr Paul Alan Rowe
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Moarton Street, Durham, County Durham, DH46QA, United Kingdom

      IIF 21
    • icon of address Morton House, Morton Grange, Durham, County Durham, DH46QA, United Kingdom

      IIF 22
    • icon of address Morton House, Morton Grange, Durham, Durham, DH46QA, United Kingdom

      IIF 23
  • Rowe, Paul Alan
    English company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Vine Place, Sunderland, SR1 3NA, United Kingdom

      IIF 24
  • Rowe, Paul
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-89, Blandford Street, Newcastle Upon Tyne, NE1 3PZ, United Kingdom

      IIF 25
  • Mr Paul Rowe
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-89, Blandford Street, Newcastle Upon Tyne, NE1 3PZ, United Kingdom

      IIF 26
  • Mr Paul Alan Rowe
    English born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-89, Blandford Street, Newcastle, NE13PZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Shhh Club 85-89 Blandford Street, Tyne & Wear, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    icon of address 20a Vine Place, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 24 Beresford Terrace, Ayr, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Morton House, Morton Grange, Durham, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 31a Station Road, Newcastle, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 10 Westmorland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Eazy Street 114, Talbot Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 85-89 Blandford Street, Newcastle, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Westmorland Road, Newcastle, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Morton House, Morton Grange, Durha, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address The Ruby Slipper, 19 Navagation Point, Hartleepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 13
    icon of address 85-89 Blandford Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address 10 Westmorland Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,179 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 16
    icon of address 119 Avenue Road, Gateshead, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 85-89 Blandford Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address The Ruby Slipper Unit 19, Navigation Point, Hartlepool Marina, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    icon of address 85-89 Blandford Street, Newcastle, Newcastle-upon-tyne, United Kingdom
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,401 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2022-11-28
    IIF 4 - Director → ME
  • 3
    icon of address 85-89 Blandford Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-28 ~ 2022-06-28
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.