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

Mr Marc Sean Rowan

    Related profiles found in government register
  • Mr Marc Sean Rowan
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle Court, 105 Seven Sisters Road, London, N7 7QR, England

      IIF 1 IIF 2
    • icon of address Suites 3 & 4, 63 - 67 Athenaeum Place, Muswell Hill, London, N10 3HL, England

      IIF 3
    • icon of address Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL

      IIF 4
    • icon of address Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL, England

      IIF 5 IIF 6 IIF 7
  • Rowan, Marc Sean
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 3 & 4, 63 - 67 Athenaeum Place, London, N10 3HL, England

      IIF 10
    • icon of address Suites 3 & 4, 63 - 67 Athenaeum Place, Muswell Hill, London, N10 3HL, England

      IIF 11
  • Rowan, Marc Sean
    British director building co born in August 1959

    Registered addresses and corresponding companies
    • icon of address 4 The Avenue, Loughton, Essex, IG10 4PT

      IIF 12
  • Rowan, Marc Sean
    British director

    Registered addresses and corresponding companies
    • icon of address 4 The Avenue, Loughton, Essex, IG10 4PT

      IIF 13
  • Rowan, Marc Sean
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, 28 Coopersale Street, Epping, Essex, CM16 7QJ, England

      IIF 14
    • icon of address Argyle Court, 105 Seven Sisters Road, London, N7 7QR, England

      IIF 15
  • Rowan, Mark Sean
    English

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, 28 Coopersale Street, Epping, Essex, CM16 7QJ, England

      IIF 16 IIF 17
  • Rowan, Mark Sean
    English director

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, 28 Coopersale Street, Epping, Essex, CM16 7QJ, England

      IIF 18
  • Rowan, Mark Sean
    English co director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, 28 Coopersale Street, Epping, Essex, CM16 7QJ, England

      IIF 19 IIF 20
  • Rowan, Mark Sean
    English company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Coopersale Street, Epping, Essex, CM16 7QJ

      IIF 21 IIF 22 IIF 23
    • icon of address Forge Cottage, 28 Coopersale Street, Coopersale, Epping, Essex, CM16 7QJ, England

      IIF 25
    • icon of address Forge Cottage, 28 Coopersale Street, Epping, Essex, CM16 7QJ, England

      IIF 26 IIF 27
  • Rowan, Mark Sean
    English director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, 28 Coopersale Street, Epping, Essex, CM16 7QJ, England

      IIF 28 IIF 29
    • icon of address Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL, England

      IIF 30
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 31
  • Rowan, Mark Sean
    English sales born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, 28 Coopersale Street, Epping, Essex, CM16 7QJ, England

      IIF 32
  • Rowan, Marc Sean

    Registered addresses and corresponding companies
    • icon of address 4 The Avenue, Loughton, Essex, IG10 4PT

      IIF 33
  • Rowan, Marc

    Registered addresses and corresponding companies
    • icon of address Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suites 3 & 4 63 - 67 Athenaeum Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CENTENARY HOMES LIMITED - 2006-08-15
    CENTENARY HOMES (UK) LIMITED - 2008-12-03
    icon of address Paul Anthony House, 724 Holloway Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Paul Anthony House, 724 Holloway Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 27 - Director → ME
  • 4
    CENTENARYHOMES.CO.UK. LIMITED - 2008-11-21
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,942 GBP2017-09-30
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-03-01 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -541,085 GBP2017-09-30
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    CENTENARY HOMES (UK) LIMITED - 2006-08-15
    TRADE CONNECTION (U.K.) LIMITED - 2004-05-25
    icon of address Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -969,875 GBP2024-09-29
    Officer
    icon of calendar 2004-04-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Paul Anthony House, 724 Holloway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Paul Anthony House, 724 Holloway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,791 GBP2024-09-30
    Officer
    icon of calendar 1998-04-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Paul Anthony House, 724 Holloway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,090,538 GBP2017-09-30
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 12
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -898,317 GBP2017-09-30
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Paul Anthony House, 724 Holloway Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 20 - Director → ME
  • 15
    BAYVIEW BUILDERS LIMITED - 1994-05-20
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-08-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 16
    H&B MECHANICAL & ELECTRICAL SERVICES LIMITED - 2015-07-24
    RIDETT BUILDING CONTRACTORS LIMITED - 1996-01-05
    icon of address Suites 3 & 4 63 - 67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    333 GBP2016-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,432 GBP2017-12-31
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,963,943 GBP2024-06-30
    Officer
    icon of calendar 1993-08-25 ~ 1994-02-09
    IIF 12 - Director → ME
  • 2
    CENTENARYHOMES.CO.UK. LIMITED - 2008-11-21
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,942 GBP2017-09-30
    Officer
    icon of calendar 2004-05-26 ~ 2008-08-15
    IIF 17 - Secretary → ME
  • 3
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -541,085 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    CENTENARY HOMES (UK) LIMITED - 2006-08-15
    TRADE CONNECTION (U.K.) LIMITED - 2004-05-25
    icon of address Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -969,875 GBP2024-09-29
    Officer
    icon of calendar 2004-03-20 ~ 2005-07-25
    IIF 13 - Secretary → ME
  • 5
    icon of address Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,791 GBP2024-09-30
    Officer
    icon of calendar 1998-04-21 ~ 2002-04-23
    IIF 33 - Secretary → ME
  • 6
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,090,538 GBP2017-09-30
    Officer
    icon of calendar 2008-04-04 ~ 2009-01-01
    IIF 18 - Secretary → ME
  • 7
    H&B MECHANICAL & ELECTRICAL SERVICES LIMITED - 2015-07-24
    RIDETT BUILDING CONTRACTORS LIMITED - 1996-01-05
    icon of address Suites 3 & 4 63 - 67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    333 GBP2016-06-30
    Officer
    icon of calendar 2014-09-03 ~ 2015-07-28
    IIF 25 - 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.