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

Miss Heidi Emma Rowlands

    Related profiles found in government register
  • Miss Heidi Emma Rowlands
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Varden Avenue, Beeston, NG9 2SJ, England

      IIF 1 IIF 2
    • icon of address Unit1-old Co-op Buildings, Durham Road, Birtley, Chester Le Street, DH3 2PS, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Mercury House 109-117, Waterloo Road, London, SE1 8UL, England

      IIF 5
    • icon of address Default, Moston Lane, Manchester, M40 9WB, England

      IIF 6
    • icon of address 2, Varden Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2SJ, United Kingdom

      IIF 7
    • icon of address Courtyard Business Centre, Southwold Drive, Nottingham, NG8 1PA, England

      IIF 8
    • icon of address Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 9
    • icon of address Suite 16, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 10
    • icon of address Suite 16, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 11 IIF 12
  • Ms Heidi Rowlands
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1-old Co-op Buildings, Durham Road, Birtley, Chester Le Street, DH3 2PS, England

      IIF 13
    • icon of address 29, Croake Hill, Grantham, Lincolnshire, NG33 4PE, England

      IIF 14
  • Miss Heidi Emma Rowlands
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Millview Barn, Grange Road, Grange Road, Southampton, Hampshire, SO318GD, United Kingdom

      IIF 15
  • Ms Heidi Emma Rowlands
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Varden Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2SJ, United Kingdom

      IIF 16
  • Rowlands, Heidi Emma
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
  • Rowlands, Heidi Emma
    British business executive born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Varden Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2SJ, United Kingdom

      IIF 18
  • Rowlands, Heidi Emma
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address Mercury House 109-117, Waterloo Road, London, SE1 8UL, England

      IIF 21
    • icon of address Suite 16, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 22
  • Rowlands, Heidi Emma
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Varden Avenue, Beeston, NG9 2SJ, England

      IIF 23
    • icon of address Unit1-old Co-op Buildings, Durham Road, Birtley, Chester Le Street, DH3 2PS, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address Default, Moston Lane, Manchester, M40 9WB, England

      IIF 26
    • icon of address Courtyard Business Centre, Southwold Drive, Nottingham, NG8 1PA, England

      IIF 27
  • Rowlands, Heidi Emma
    British property lettings born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Varden Avenue, Beeston, Nottinghamshire, NG9 2SJ, United Kingdom

      IIF 28
    • icon of address Suite 16, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 29
  • Rowlands, Heidi
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1-old Co-op Buildings, Durham Road, Birtley, Chester Le Street, DH3 2PS, England

      IIF 30
    • icon of address 29, Croake Hill, Grantham, Lincolnshire, NG33 4PE, England

      IIF 31
  • Rowlands, Heidi Emma
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Barnfield Way, Barnfield Way, Southampton, SO19 9GU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Default, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,216 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Varden Avenue, Beeston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    541 GBP2019-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    HALF MARATHON LIMITED - 2020-01-14
    icon of address Courtyard Business Centre, Southwold Drive, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address 144 Adelaide Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Mercury House 109-117 Waterloo Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 16 Innovation Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,635 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 16 Innovation Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 16 Innovation Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,565 GBP2020-02-29
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 15 Barnfield Way 15 Barnfield Way, Barnfield Way, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Varden Avenue, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,905 GBP2019-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    DERBYLETS LTD - 2015-10-29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ 2015-11-20
    IIF 20 - Director → ME
  • 2
    icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,057 GBP2020-07-31
    Officer
    icon of calendar 2015-06-29 ~ 2021-06-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-06-29
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 144 Adelaide Road, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-04 ~ 2018-09-05
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LONDON TALENT TEMPS LIMITED - 2014-08-21
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152,518 GBP2018-07-31
    Officer
    icon of calendar 2020-01-15 ~ 2020-02-15
    IIF 19 - Director → ME
  • 5
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-28 ~ 2022-11-15
    IIF 24 - Director → ME
    icon of calendar 2022-11-15 ~ 2023-07-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-07-19
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-30 ~ 2022-11-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Suite 16 Innovation Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,635 GBP2022-04-30
    Officer
    icon of calendar 2019-06-25 ~ 2019-09-13
    IIF 29 - Director → ME
  • 7
    icon of address Suite 16 Innovation Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ 2019-09-13
    IIF 22 - Director → ME
  • 8
    icon of address The Orchids, Unit 29 Croake Hill, Grantham, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ 2018-11-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2018-10-25
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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.