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, Joshua

    Related profiles found in government register
  • Rowe, Joshua
    British british born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 1
  • Rowe, Joshua
    British company chair born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester House, 86 Princess Street, Manchester, Lancs, M1 6NG

      IIF 2
  • Rowe, Joshua
    British company chairman born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Upper Park Road, Salford, Lancashire, M7 4JA

      IIF 3
  • Rowe, Joshua
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Upper Park Road, Salford, Greater Manchester, M7 4JA, United Kingdom

      IIF 4
    • icon of address 84 Upper Park Road, Salford, Lancashire, M7 4JA

      IIF 5 IIF 6 IIF 7
  • Rowe, Joshua
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Ballards Lane, London, London, N12 8GB

      IIF 8
    • icon of address The King David High School, Eaton Road, Crumpsall, Manchester, M8 5DY, United Kingdom

      IIF 9
    • icon of address 84 Upper Park Road, Salford, Lancashire, M7 4JA

      IIF 10 IIF 11
  • Rowe, Joshua
    British greycloth distributor born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Upper Park Road, Salford, Lancashire, M7 4JA

      IIF 12
  • Rowe, Joshua
    British greycloth merchant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Upper Park Road, Salford, Lancashire, M7 4JA

      IIF 13 IIF 14
  • Rowe, Joshua
    British managing partner born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Upper Park Road, Salford, Lancashire, M7 4JA

      IIF 15
  • Rowe, Joshua
    British proposed director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 16
  • Rowe, Joshua
    British security born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dairy Crest Drive, Newport, Isle Of Wight, PO30 5GG, United Kingdom

      IIF 17
  • Mr Joshua Rowe
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square,bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 18
    • icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 19 IIF 20 IIF 21
    • icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 27
    • icon of address Manchester House, 86 Princess Street, Manchester, M1 6NG, England

      IIF 28
    • icon of address 84, Upper Park Road, Salford, M7 4JA, England

      IIF 29
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 30
  • Rowe, Joshua
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilton Polygon, Bury Old Road, Manchester, M8 5DJ, United Kingdom

      IIF 31
  • Mr Joshua Rowe
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dairy Crest Drive, Newport, Isle Of Wight, PO30 5GG, England

      IIF 32
  • Mr Joshua Rowe
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    HAZELPATH LIMITED - 1996-08-14
    icon of address 3 Coldbath Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    12,836,538 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,471 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    86,607 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,977,234 GBP2024-03-31
    Officer
    icon of calendar 2004-08-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    BROOME & WELLINGTON (USA) LIMITED - 2016-07-27
    icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-01-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,330 GBP2017-03-31
    Officer
    icon of calendar 2005-08-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 305 Ballards Lane, London, London
    Active Corporate (10 parents)
    Equity (Company account)
    665,645 GBP2021-12-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,289,053 GBP2024-03-31
    Officer
    icon of calendar 1998-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    INTERGARMENTS LIMITED - 2002-08-08
    icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -183,872 GBP2024-03-31
    Officer
    icon of calendar 2000-10-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    JEWISH COMMUNITY ACADEMY TRUST LTD - 2019-02-18
    RIMON JEWISH PRIMARY SCHOOL - 2019-02-11
    GOLDERS GREEN JEWISH PRIMARY SCHOOL - 2012-07-19
    icon of address 154 Chase Road, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    213 GBP2024-03-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o King David Schools Eaton Road, Crumpsall, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The King David Schools Eaton Road, Crumpsall, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Leonard Curtis House Elms Square,bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    904,647 GBP2019-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The King David High School Eaton Road, Crumpsall, Manchester
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 7th Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,436 GBP2024-03-31
    Officer
    icon of calendar 2000-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 Dairy Crest Drive, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157 GBP2021-07-31
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 305 Ballards Lane, London, London
    Active Corporate (10 parents)
    Equity (Company account)
    665,645 GBP2021-12-31
    Officer
    icon of calendar 2002-12-11 ~ 2011-11-15
    IIF 3 - Director → ME
  • 2
    icon of address Wilton Polygon, Bury Old Road, Manchester
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2023-02-28
    IIF 31 - 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.