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

Rowlands, Peter Ian

    Related profiles found in government register
  • Rowlands, Peter Ian
    British chairman of the board born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberamus House, Witchcraft Way, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6GA

      IIF 1
    • icon of address Liberamus House, Witchcraft Way, Rackheath, Norwich, NR13 6GA, England

      IIF 2
  • Rowlands, Peter Ian
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cobnar Wood Close, Chesterfield, S41 9RQ, England

      IIF 3
    • icon of address Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB

      IIF 4
    • icon of address Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB, England

      IIF 5
    • icon of address Unit 7 Verwood Industrial Estate, Blackhill, Verwood, Dorset, BH31 6HA

      IIF 6
  • Rowlands, Peter Ian
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advance Welding, Units 1 And 2, Taylor Street, Cleckheaton, West Yorkshire, BD19 5DZ, United Kingdom

      IIF 7
    • icon of address Downs End, Lords Meadow Industrial Estate, Crediton, Devon, EX19 1HN, United Kingdom

      IIF 8 IIF 9
    • icon of address 6 Kyle Road, Industrial Estate, Irvine, Ayrshire, KA12 8JS

      IIF 10
    • icon of address Peters House, Orbital Centre, Icknield Way, Letchworth, Hertfordshire, SG6 1ET

      IIF 11
    • icon of address Peters House, Orbital Centre, Icknield Way, Letchworth, Hertfordshire, SG6 1ET, England

      IIF 12 IIF 13
    • icon of address Peters House Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1ET

      IIF 14
    • icon of address Peters House The Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1ET

      IIF 15
    • icon of address Indutrade Uk Limited, Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB, England

      IIF 16 IIF 17 IIF 18
    • icon of address St Modwen Road, Stretford, Manchester, Greater Manchester, M32 0ZE

      IIF 20
    • icon of address Trenell, Lower Broad Oak Road, West Hill, Ottery St. Mary, Devon, EX11 1XQ, England

      IIF 21
    • icon of address Trenell, Lower Broad Oak Road, West Hill, Ottery St. Mary, Devon, EX11 1XQ, United Kingdom

      IIF 22
    • icon of address 1, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WE

      IIF 23 IIF 24
    • icon of address 1, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WE, England

      IIF 25
  • Rowlands, Peter Ian
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units A & B, Lostock Lane Industrial Estate, Lostock Lane, Lostock, Bolton, BL6 4BL, England

      IIF 26
    • icon of address Peters House, Orbital Centre Icknield Way, Letchworth, Hertfordshire, SG6 1ET

      IIF 27
    • icon of address Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

      IIF 28
    • icon of address Trenell, Lower Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1EQ, England

      IIF 29
    • icon of address Trenell, Lower Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XQ, United Kingdom

      IIF 30
    • icon of address Trenell, Lower Broad Oak Road, West Hill, Ottery St. Mary, Devon, EX11 1XQ, England

      IIF 31
    • icon of address Trenell, Lower Broad Oak Road, West Hill, Ottery St. Mary, Devon, EX11 1XQ, United Kingdom

      IIF 32
    • icon of address Brookside, Elizabeth Way, Enfield Industrial Estate, Redditch, Worcestershire, B97 6BL

      IIF 33
    • icon of address Ellard House, Floats Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, M23 9WB, England

      IIF 34
  • Rowlands, Peter Ian
    British senior vice president uk born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB, England

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 23
  • 1
    MICHCO 197 LIMITED - 2000-05-25
    icon of address Unit 6 Down End, Lords Meadow Industrial Estate, Crediton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Unit 6 Down End, Lords Meadow Industrial Estate, Crediton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,609,969 GBP2024-12-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 8 Little End Road, Eaton Socon, Cambridgeshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    617,341 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 21 - Director → ME
  • 4
    BELDAM PACKING & RUBBER COMPANY LIMITED - 1988-04-21
    BELDAM PACKING AND RUBBER COMPANY,LIMITED(THE) - 1986-02-04
    icon of address Units A & B Lostock Lane Industrial Estate, Lostock Lane, Lostock, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Lincoln Works, Moor Lane, Witton, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    2,361,613 GBP2023-12-31
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Peters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Stukeley Meadow, Gwscwm Road, Burry Port, Carmarthenshire, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,251,826 GBP2023-12-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Ellard House Floats Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, England
    Active Corporate (6 parents, 30 offsprings)
    Equity (Company account)
    117,982,194 GBP2023-12-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 34 - Director → ME
  • 9
    ALLGRAPET BUSINESS CORPORATION LIMITED - 1999-06-03
    HBJ 451 LIMITED - 1999-04-08
    icon of address 6 Kyle Road, Industrial Estate, Irvine, Ayrshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Brookside Elizabeth Way, Enfield Industrial Estate, Redditch, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    3,517,223 GBP2020-12-31
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Liberamus House Witchcraft Way, Rackheath Industrial Estate, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Liberamus House Witchcraft Way, Rackheath, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,871,323 GBP2023-12-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Ellard House Floats Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 5 - Director → ME
  • 14
    PRECISION PRODUCTS UK LIMITED - 2015-11-27
    PRECISION PRODUCTS LIMITED - 2015-11-26
    icon of address Unit 1 Cobnar Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,087,923 GBP2023-12-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 32 - Director → ME
  • 15
    BIDEAWHILE 193 LIMITED - 1994-08-19
    icon of address Peters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 16
    DUNWILCO (1496) LIMITED - 2008-02-06
    icon of address Cadder House Cloberfield, Milngavie, Glasgow
    Dissolved Corporate (6 parents, 30 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 29 - Director → ME
  • 17
    TIDY HYDRAULICS LIMITED - 2001-03-29
    EGHB 56 LIMITED - 1996-05-24
    icon of address Unit 2 Pentagon Island, Nottingham Road, Derby, Derbyshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,875,331 GBP2019-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Unit 2 Pentagon Island, Nottingham Road, Derby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address Unit 7 Verwood Industrial Estate, Black Hill, Verwood, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address Peters House The Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    985 GBP2021-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address Peters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 22
    PALEFINE LIMITED - 1988-03-22
    icon of address Peters House, Orbital Centre Icknield Way, Letchworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 23
    WARRENBRIDGE LIMITED - 1983-01-11
    icon of address Peters House Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -770,541 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 14 - Director → ME
Ceased 13
  • 1
    A.L.H. (SYSTEMS) LIMITED - 1977-12-31
    icon of address 1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    686,132 GBP2023-12-31
    Officer
    icon of calendar 2014-06-26 ~ 2025-02-28
    IIF 24 - Director → ME
  • 2
    icon of address Advance Welding Units 1 And 2, Taylor Street, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2025-02-26
    IIF 7 - Director → ME
  • 3
    ELLCO 81 LIMITED - 2001-04-20
    icon of address Ellard House Floats Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,790,680 GBP2023-12-31
    Officer
    icon of calendar 2017-02-13 ~ 2025-03-27
    IIF 4 - Director → ME
  • 4
    icon of address 1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    34,710 GBP2023-12-31
    Officer
    icon of calendar 2016-09-05 ~ 2025-02-28
    IIF 23 - Director → ME
  • 5
    icon of address Units 1-3 Glebe Park, Glebe Road, Gillibrands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,984,236 GBP2021-01-31
    Officer
    icon of calendar 2021-12-10 ~ 2024-10-03
    IIF 18 - Director → ME
  • 6
    FENNSTREAM LIMITED - 1980-12-31
    icon of address Dabell Avenue, Blenheim Industrial Estate, Nottingham
    Active Corporate (8 parents)
    Equity (Company account)
    984,874 GBP2024-12-31
    Officer
    icon of calendar 2019-07-03 ~ 2024-03-05
    IIF 28 - Director → ME
  • 7
    AFFORDENGINE LIMITED - 1995-03-29
    icon of address 66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    414,634 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2025-02-28
    IIF 25 - Director → ME
  • 8
    icon of address Unit 17 Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,001,028 GBP2022-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-10-17
    IIF 35 - Director → ME
  • 9
    EAGLE MARKING SYSTEMS LIMITED - 2001-04-09
    WESSEX EAGLE ENGINEERING LIMITED - 1994-11-24
    icon of address Unit 2 Turnoaks Business Park Burley Close, Storforth Lane, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2009-05-31
    IIF 22 - Director → ME
  • 10
    CMC LEGAL SKILLS LIMITED - 2003-11-11
    icon of address 13 Highdown Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-02 ~ 2024-06-01
    IIF 3 - Director → ME
  • 11
    icon of address St Modwen Road, Stretford, Manchester, Greater Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2022-10-05
    IIF 20 - Director → ME
  • 12
    icon of address Unit 7 Verwood Industrial Estate, Blackhill, Verwood, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    3,479,030 GBP2023-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2025-02-03
    IIF 6 - Director → ME
  • 13
    YOUNG BLACK INDUSTRIAL STAPLING LIMITED - 2022-03-31
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,964,676 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-08-10
    IIF 36 - Director → ME
    icon of calendar 2018-08-01 ~ 2024-05-08
    IIF 37 - 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.