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 Paul, Mr.

    Related profiles found in government register
  • Rowley, Stephen Paul, Mr.
    British business executive born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 200 Grays Inn Road, London, WC1X 8XZ, United Kingdom

      IIF 1
  • Rowley, Stephen Paul, Mr.
    British ceo born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, The Grove, Slough, Berkshire, SL1 1QP, United Kingdom

      IIF 2
  • Rowley, Stephen Paul, Mr.
    British chairman born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 3
  • Rowley, Stephen Paul, Mr.
    British chairman and director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Farringdon Street, London, EC4A 4AB, England

      IIF 4
    • icon of address Unit 1.2 Techspace Shoreditch, 25 Luke Street, London, EC2A 4DS, United Kingdom

      IIF 5
  • Rowley, Stephen Paul, Mr.
    British chief executive born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadleigh 16 Sandown Road, Esher, Surrey, KT10 9TU

      IIF 6
    • icon of address 6-8, The Grove, Slough, Berkshire, SL1 1QP

      IIF 7
  • Rowley, Stephen Paul, Mr.
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowley, Stephen Paul, Mr.
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Sandown Road, Esher, Essex, KT10 9TU, United Kingdom

      IIF 25
    • icon of address Hadleigh 16 Sandown Road, Esher, Surrey, KT10 9TU

      IIF 26
    • icon of address Newton Court, Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR, England

      IIF 27
    • icon of address 42, Upper Berkeley Street, London, W1H 5PW, England

      IIF 28
    • icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL

      IIF 29
  • Rowley, Stephen Paul, Mr.
    British executive born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Sandown Road, Esher, Warwickshire, KT10 9TU

      IIF 30
  • Rowley, Stephen Paul, Mr.
    British investment professional born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1.1, Techspace Shoreditch South, 32-38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 31
  • Rowley, Stephen Paul, Mr.
    British none born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Southampton Street, London, Greater London, WC2E 7HE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Newton Court, Saxilby Enterprise Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 33 Southampton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Brookscity 6th Floor New Baltic House, 65 Fenchurch Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 25 - Director → ME
Ceased 29
  • 1
    icon of address 10 Abbeville Road, Clapham Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,093 GBP2024-04-30
    Officer
    icon of calendar 2014-02-11 ~ 2021-06-21
    IIF 24 - Director → ME
  • 2
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2008-12-31
    IIF 21 - Director → ME
  • 3
    CRAY ELECTRONICS HOLDINGS INTERNATIONAL LIMITED - 1996-08-02
    S.T.S. ENTERPRISES LIMITED - 1988-11-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-11 ~ 2008-12-31
    IIF 17 - Director → ME
  • 4
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2008-12-31
    IIF 20 - Director → ME
  • 5
    ANITE PROPERTIES PLC - 2016-03-17
    ANITE PLC - 2007-09-10
    CRAY ELECTRONICS PLC - 1996-09-30
    CRAY PLC - 1995-05-25
    CRAY ELECTRONICS P.L.C. - 1994-06-16
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2008-12-31
    IIF 13 - Director → ME
  • 6
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-11 ~ 2008-12-31
    IIF 22 - Director → ME
  • 7
    NEWINCCO 161 LIMITED - 2002-11-13
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2008-12-31
    IIF 10 - Director → ME
  • 8
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL GROUP LIMITED - 1992-10-13
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    ALNERY NO. 195 LIMITED - 1983-06-27
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2008-12-31
    IIF 16 - Director → ME
  • 9
    ANKER SYSTEMS LIMITED - 2016-12-23
    RIVA SYSTEMS LIMITED - 2000-03-31
    RIVA TURNKEY COMPUTER SYSTEMS LIMITED - 1988-09-26
    BENCHWORLD LIMITED - 1978-12-31
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2012-05-31
    IIF 7 - Director → ME
  • 10
    ANITE TRAVEL LIMITED - 2014-10-27
    ANITE BUSINESS SYSTEMS LIMITED - 2009-11-02
    icon of address 353 Buckingham Avenue, Slough, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2008-12-31
    IIF 14 - Director → ME
  • 11
    METAPACK LIMITED - 2022-11-29
    icon of address 4th Floor 200 Grays Inn Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2018-08-15
    IIF 1 - Director → ME
  • 12
    icon of address 2nd Floor Regis House, King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2020-04-30
    IIF 3 - Director → ME
  • 13
    RECEIPT BANK LIMITED - 2021-08-13
    icon of address Unit 1.2 Techspace Shoreditch, 25 Luke Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-05 ~ 2025-01-31
    IIF 5 - Director → ME
  • 14
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-23 ~ 2024-12-20
    IIF 31 - Director → ME
  • 15
    NIMBUS ACQUISITIONS HOLDINGS LIMITED - 2023-12-28
    icon of address Forum St Paul's 33 Gutter Lane, Second Floor, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ 2019-07-09
    IIF 30 - Director → ME
  • 16
    icon of address 25 Farringdon Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -48,112 GBP2016-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2022-09-25
    IIF 4 - Director → ME
  • 17
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2008-12-31
    IIF 8 - Director → ME
  • 18
    CALDER ASHBY PROPERTY SYSTEMS LIMITED - 1993-03-19
    GATEFIR LIMITED - 1990-01-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,074 GBP2018-04-30
    Officer
    icon of calendar 2003-12-16 ~ 2008-10-31
    IIF 12 - Director → ME
  • 19
    TOREX RBS LIMITED - 2012-09-26
    SANDERSON RBS LIMITED - 2012-01-27
    RETAIL BUSINESS SOLUTIONS LIMITED - 2008-06-05
    RANZAU TRADING LIMITED - 1999-10-01
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2012-05-31
    IIF 2 - Director → ME
  • 20
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2008-03-07 ~ 2008-10-31
    IIF 26 - Director → ME
  • 21
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    IMASYS LIMITED - 2000-02-02
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2007-03-06 ~ 2008-10-31
    IIF 23 - Director → ME
  • 22
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    IMASYS SCOTLAND LIMITED - 2000-02-24
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    icon of calendar 2007-05-04 ~ 2008-10-31
    IIF 19 - Director → ME
  • 23
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    icon of calendar 2003-12-11 ~ 2008-10-31
    IIF 11 - Director → ME
  • 24
    PAYPOINT LIMITED - 2004-09-14
    LEADHOLD LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2016-02-04
    IIF 29 - Director → ME
  • 25
    SYZYGY TELECOMMUNICATIONS LIMITED - 1999-01-28
    WANTEK SOLUTIONS LIMITED - 1998-08-05
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2008-12-31
    IIF 18 - Director → ME
  • 26
    MICROS SYSTEMS UK LIMITED - 2013-07-31
    TOREX RETAIL HOLDINGS LIMITED - 2012-09-26
    TORO UK NEWCO LIMITED - 2007-06-20
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2012-05-31
    IIF 6 - Director → ME
  • 27
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2008-12-31
    IIF 9 - Director → ME
  • 28
    SRS HOTELS STEIGENBERGER RESERVATION SERVICE (GB) LIMITED - 2005-02-16
    STEIGENBERGER RESERVATION SERVICE (GB) LIMITED - 1979-12-31
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    334,613 GBP2019-12-31
    Officer
    icon of calendar 2013-07-11 ~ 2016-12-31
    IIF 28 - Director → ME
  • 29
    Company number 03326313
    Non-active corporate
    Officer
    icon of calendar 2003-12-11 ~ 2008-12-31
    IIF 15 - 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.