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, Anthony George Edward

    Related profiles found in government register
  • Rowe, Anthony George Edward
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Suite 3, Matford Business Centre, Matford, Exeter, Devon, EX2 8ED, United Kingdom

      IIF 1 IIF 2
    • icon of address Matford Business Centre, Matford Park Road, Marsh Barton, Exeter, Devon, EX2 8ED, United Kingdom

      IIF 3
    • icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon, EX2 7NN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address West Exe Business Park, Alphington, Exeter, Devon, EX2 9SL, United Kingdom

      IIF 9
  • Rowe, Anthony George Edward
    British chairman born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandy Park Staduim, Sandy Park Way, Exeter, Devon, EX2 7NN

      IIF 10
  • Rowe, Anthony George Edward
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bidgoods, Lower Road, Woodbury Salterton, Exeter, Devon, EX5 1PJ, United Kingdom

      IIF 11
    • icon of address Communications House, Moor Lane, Sowton Industrial Estate, Exeter, Devon, EX2 7JA

      IIF 12
    • icon of address Dsfrs Headquarters, The Knowle, Clyst St George, Exeter, Devon, EX3 0NW

      IIF 13
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY

      IIF 14
    • icon of address Normandy Building, Hms Excellent, Whale Island, Portsmouth, Hampshire, PO2 8ER, United Kingdom

      IIF 15
    • icon of address Rmctf Normandy Building, Hms Excellent, Whale Island, Portsmouth, PO2 8ER, United Kingdom

      IIF 16
  • Rowe, Anthony George Edward
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bidgoods Farm, Woodbury Salterton, Exeter, Devon, EX5 1PJ, England

      IIF 17
    • icon of address Bidgoods, Woodbury Salterton, Exeter, Devon, EX5 1PJ

      IIF 18 IIF 19 IIF 20
    • icon of address Bidgoods, Woodbury Salterton, Exeter, Devon, EX5 1PJ, England

      IIF 27
    • icon of address Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JA

      IIF 28
    • icon of address Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JA, Uk

      IIF 29
    • icon of address Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JA, United Kingdom

      IIF 30
    • icon of address Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JF, England

      IIF 31 IIF 32
    • icon of address Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JF, United Kingdom

      IIF 33
    • icon of address Communications House, Moor Lane, Sowton Industrial Estate, Exeter, Devon, EX2 7JF, England

      IIF 34
    • icon of address Ground Floor, Suite 3, Matford Business Centre, Matford, Exeter, Devon, EX2 8ED, United Kingdom

      IIF 35
    • icon of address Matford Business Centre, Matford Park Road, Marsh Barton, Exeter, Devon, EX2 8ED, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon, EX2 7NN, England

      IIF 39
    • icon of address Communications House, Moor Lane, Sowton, Industrial Estate, Sowton, Exeter Devon, EX2 7JA

      IIF 40
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 41
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 42 IIF 43
    • icon of address Communications House, Moor Lane, Sowton Industrial Estate Exeter, Devon, EX2 7JA

      IIF 44
  • Rowe, Anthony George Edward
    British none born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bidgoods, Lower Road, Woodbury Salterton, Exeter, Devon, EX5 1PJ

      IIF 45
  • Rowe, Anthony George Edward, Mr
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JA, United Kingdom

      IIF 46
  • Mr Anthony George Edward Rowe
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JA, United Kingdom

      IIF 47
  • Mr Anthony George Edward Rowe
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JA, England

      IIF 48 IIF 49
  • Rowe, Anthony George Edward
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JA, United Kingdom

      IIF 50
    • icon of address Ground Floor, Suite 3, Matford Business Centre, Matford, Exeter, Devon, EX2 8ED, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Matford Business Centre, Matford Park Road, Marsh Barton, Exeter, Devon, EX2 8ED, United Kingdom

      IIF 56
    • icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon, EX2 7NN, United Kingdom

      IIF 57 IIF 58
    • icon of address Sandy Park Stadium, Sandy Park Way, Exeter, EX2 7NN, England

      IIF 59
  • Rowe, Anthony George Edward
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JF, United Kingdom

      IIF 63
    • icon of address Matford Business Centre, Matford Park Road, Marsh Barton, Exeter, Devon, EX2 8ED, United Kingdom

      IIF 64
    • icon of address West Exe Business Park, Alphington, Exeter, Devon, EX2 9SL, United Kingdom

      IIF 65
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 66
  • Rowe, Anthony George Edward
    British director

    Registered addresses and corresponding companies
    • icon of address Bidgoods, Woodbury Salterton, Exeter, Devon, EX5 1PJ

      IIF 67
  • Mr Anthony George Edward Rowe
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colleton Crescent, Exeter, Devon, EX2 4DG, England

      IIF 68
    • icon of address 1, Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JA, United Kingdom

      IIF 73
    • icon of address Ground Floor, Suite 3, Matford Business Centre, Matford, Exeter, Devon, EX2 8ED, United Kingdom

      IIF 74
  • Anthony George Edward Rowe
    English born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon, EX2 7NN, England

      IIF 75
  • Mr Anthony Edward George Rowe
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lear Browne & Dunsford Ltd, Lbd House Waterbridge Court, Matford Park Road, Exeter, Devon, EX2 8ED

      IIF 76
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    5,720 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 58 - Director → ME
  • 3
    ROWE PROPERTIES (NB) LIMITED - 2010-09-07
    OTP BUILDING SERVICES LIMITED - 2022-04-01
    icon of address 1 Colleton Crescent, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 61 - Director → ME
  • 4
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    495,924 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,497,572 GBP2024-12-31
    Officer
    icon of calendar 2007-10-25 ~ now
    IIF 51 - Director → ME
  • 6
    COUNTY GROUND PROMOTIONS LIMITED - 2000-07-11
    icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    -10,210,141 GBP2024-06-30
    Officer
    icon of calendar 1997-02-18 ~ now
    IIF 6 - Director → ME
  • 7
    EXETER RUGBY CLUB LIMITED - 2000-07-11
    STREATHAM COURT PROPERTIES LIMITED - 1997-06-10
    VOGUE SPIRIT LIMITED - 1997-02-24
    EXETER RUGBY GROUP LIMITED - 2013-09-24
    EXETER RUGBY CLUB GROUP LIMITED - 2000-08-04
    icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 1997-09-03 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Communications House Moor Lane, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 1 Colleton Crescent, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-20 ~ dissolved
    IIF 62 - Director → ME
  • 10
    icon of address 5 Barnfield Crescent, Exeter, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -120,348 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 50 - Director → ME
  • 11
    COOPER BOND LIMITED - 2015-02-25
    icon of address Lympstone Manor Ltd, Courtlands Lane, Exmouth, Devon
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,897,840 GBP2024-12-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PORTCHESTER BUSINESS CENTRE LIMITED - 2022-04-07
    UTILITIES MANAGEMENT SERVICES LIMITED - 2004-02-09
    icon of address Matford Business Centre Matford Park Road, Marsh Barton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-05 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 28 Alexandra Terrace, Exmouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -195 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 59 - Director → ME
  • 15
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118 GBP2024-12-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    ROWE PROPERTIES HOMES LIMITED - 2013-11-29
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,807 GBP2024-12-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 1 Colleton Crescent, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2022-12-31
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 18
    ROWE PROPERTIES (DEVON) LIMITED - 2013-11-29
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,140 GBP2024-12-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 52 - Director → ME
  • 19
    RMA OPERATIONS LIMITED - 2014-06-30
    icon of address Building 72 Commando Training Centre Royal Marines, Lympstone, Exmouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    165,229 GBP2024-12-31
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 56 - Director → ME
  • 20
    ROWE PROPERTIES SANDY PARK LIMITED - 2018-04-10
    icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,455,568 GBP2024-12-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 21
    DATACOMMS SOUTHWEST LIMITED - 2006-04-06
    icon of address Matford Business Centre Matford Park Road, Marsh Barton, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1994-11-07 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-06-30
    Officer
    icon of calendar 2003-02-10 ~ now
    IIF 4 - Director → ME
  • 23
    SOUTH WEST COMMUNICATIONS LIMITED - 1998-03-04
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-12-29 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address Matford Business Centre Matford Park Road, Marsh Barton, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 64 - Director → ME
  • 25
    DATACOMMS SOUTHERN LIMITED - 2002-01-02
    icon of address Matford Business Centre Matford Park Road, Marsh Barton, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1994-11-07 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address Communications House, Moor Lane, Sowton, Industrial Estate, Sowton, Exeter Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ dissolved
    IIF 40 - Director → ME
  • 28
    SOUTH WEST DATACOMMS LIMITED - 2000-03-22
    SOUTHWEST DATACOMMS LIMITED - 1995-01-13
    BIT-RATE DATACOMS LIMITED - 1999-11-04
    icon of address Matford Business Centre Matford Park Road, Marsh Barton, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1994-11-07 ~ dissolved
    IIF 38 - Director → ME
  • 29
    icon of address Communications House Moor Lane, Sowton, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 29 - Director → ME
  • 30
    icon of address 6 Northernhay Place, Exeter, Devon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -233,238 GBP2016-10-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 31 - Director → ME
  • 31
    icon of address 6 Northernhay Place, Exeter, Devon
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    3,981 GBP2016-10-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 32 - Director → ME
  • 32
    SOUTH WEST SEVENS RUGBY LIMITED - 2018-11-07
    icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 7 - Director → ME
  • 33
    SOWTON TECHNOLOGY & BUSINESS CENTRE LIMITED - 2022-03-01
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 53 - Director → ME
  • 34
    icon of address Communications House Moor Lane, Sowton, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,804 GBP2017-12-31
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 30 - Director → ME
  • 35
    icon of address Communications House, Moor Lane, Sowton Industrial Estate Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-05 ~ dissolved
    IIF 44 - Director → ME
  • 36
    BASHELFCO 2791 LIMITED - 2003-11-28
    icon of address Lear Browne & Dunsford Ltd, Lbd House Waterbridge Court, Matford Park Road, Exeter, Devon
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,193 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    S.W.T. FINANCE LIMITED - 1995-12-14
    SWT SERVICE LIMITED - 2021-06-03
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-11-14 ~ now
    IIF 1 - Director → ME
Ceased 32
  • 1
    icon of address 7 Yeomans Gate, Cardington, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,874 GBP2022-06-30
    Officer
    icon of calendar 2009-05-27 ~ 2010-10-31
    IIF 24 - Director → ME
  • 2
    ROWE PROPERTIES (NB) LIMITED - 2010-09-07
    OTP BUILDING SERVICES LIMITED - 2022-04-01
    icon of address 1 Colleton Crescent, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2005-11-15 ~ 2011-05-16
    IIF 21 - Director → ME
  • 3
    EVELING (SHELF NO. ONE) LIMITED - 2008-06-25
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ 2013-02-13
    IIF 22 - Director → ME
  • 4
    ENELCO SEALENTS LIMITED - 1993-05-27
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,607,580 GBP2022-09-30
    Officer
    icon of calendar 2013-02-13 ~ 2013-09-27
    IIF 14 - Director → ME
  • 5
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    495,924 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ 2024-08-15
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 6
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,497,572 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-09 ~ 2021-02-26
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BROOMCO (1023) LIMITED - 1996-02-22
    ENGLISH SECOND DIVISION RUGBY LIMITED - 2002-01-28
    icon of address 7 Yeomans Gate, Cardington, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2004-03-03 ~ 2021-06-05
    IIF 25 - Director → ME
  • 8
    icon of address Communications House Moor Lane, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2010-10-04
    IIF 18 - Director → ME
  • 9
    SOUTHERN DATACOMMS LIMITED - 2008-07-02
    HYTECH ENAMELLERS LIMITED - 2012-04-14
    icon of address Communications House Moor Lane, Sowton, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-07 ~ 2013-01-31
    IIF 19 - Director → ME
  • 10
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    358,674 GBP2023-12-31
    Officer
    icon of calendar 2021-01-28 ~ 2025-02-26
    IIF 65 - Director → ME
    icon of calendar 2011-11-07 ~ 2013-01-31
    IIF 27 - Director → ME
  • 11
    icon of address 5 Barnfield Crescent, Exeter, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -120,348 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-10
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    MATFORD BUSINESS CENTRE LIMITED - 2025-10-16
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129,498 GBP2024-12-31
    Officer
    icon of calendar 2004-01-26 ~ 2025-08-27
    IIF 35 - Director → ME
  • 13
    icon of address Southgate House, 59 Magdalen Street, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2010-05-28 ~ 2018-10-31
    IIF 43 - Director → ME
  • 14
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,079,740 GBP2024-12-31
    Officer
    icon of calendar 2010-05-28 ~ 2018-10-18
    IIF 42 - Director → ME
  • 15
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2010-07-06 ~ 2019-11-21
    IIF 10 - Director → ME
  • 16
    icon of address Devon Transport Centre Red One Offices, Westpoint, Clyst St. Mary, Exeter, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    833,672 GBP2025-03-30
    Officer
    icon of calendar 2015-10-21 ~ 2016-10-31
    IIF 13 - Director → ME
  • 17
    ROWE PROPERTIES HOMES LIMITED - 2013-11-29
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,807 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-03 ~ 2021-04-29
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 1 Colleton Crescent, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2022-12-31
    Officer
    icon of calendar 2006-01-17 ~ 2011-05-16
    IIF 26 - Director → ME
  • 19
    ROWE PROPERTIES (DEVON) LIMITED - 2013-11-29
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,140 GBP2024-12-31
    Officer
    icon of calendar 2004-05-26 ~ 2011-05-16
    IIF 23 - Director → ME
  • 20
    THE ROYAL MARINES CHARITY - 2019-04-04
    ROYAL MARINES CHARITABLE TRUST FUND - 2016-12-21
    icon of address The Champ Building (b72) Commando Training Centre, Exmouth Road, Lympstone, England, United Kingdom
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ 2015-12-31
    IIF 15 - Director → ME
  • 21
    icon of address Building 72 Commando Training Centre Royal Marines, Lympstone, Exmouth, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2015-12-31
    IIF 16 - Director → ME
  • 22
    ROWE PROPERTIES SANDY PARK LIMITED - 2018-04-10
    icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,455,568 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-12-11
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    5,784,608 GBP2021-11-30
    Officer
    icon of calendar 2005-12-29 ~ 2021-02-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-09
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 24
    SOUTH WEST TELECOMS GROUP LIMITED - 1998-03-02
    SOUTHWEST TELECOMS LIMITED - 1995-08-25
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,339,346 GBP2020-12-31
    Officer
    icon of calendar ~ 2021-02-09
    IIF 33 - Director → ME
  • 25
    icon of address Sandy Park Stadium, Sandy Park Way, Exeter, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-06-30
    Officer
    icon of calendar 2003-02-10 ~ 2006-03-24
    IIF 67 - Secretary → ME
  • 26
    icon of address 4 St Luke's View, Countess Wear Road, Exeter, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-25 ~ 2013-02-08
    IIF 11 - Director → ME
    icon of calendar 2019-01-24 ~ 2024-08-13
    IIF 66 - Director → ME
  • 27
    S.W.T FINANCE LIMITED - 2019-05-01
    S.W.T. SERVICE LIMITED - 1995-12-14
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,842,108 GBP2021-11-30
    Officer
    icon of calendar ~ 2021-02-09
    IIF 41 - Director → ME
  • 28
    SWC UTILITIES LIMITED - 2019-10-11
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    -463 GBP2022-11-30
    Officer
    icon of calendar 2020-07-30 ~ 2021-02-09
    IIF 63 - Director → ME
  • 29
    icon of address Headquarters Commando Training Centre, Royal Marines, Lympstone, Exmouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2015-12-31
    IIF 45 - Director → ME
  • 30
    BASHELFCO 2791 LIMITED - 2003-11-28
    icon of address Lear Browne & Dunsford Ltd, Lbd House Waterbridge Court, Matford Park Road, Exeter, Devon
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,193 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2004-02-04 ~ 2021-08-11
    IIF 20 - Director → ME
  • 31
    S.W.T. FINANCE LIMITED - 1995-12-14
    SWT SERVICE LIMITED - 2021-06-03
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-29
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    WESTERN TRAINING SERVICES LIMITED - 2013-11-27
    icon of address 4 Beer Road, Seaton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ 2011-12-20
    IIF 17 - 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.