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

Mcdowell, Roger Steven

    Related profiles found in government register
  • Mcdowell, Roger Steven
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 1
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 2
    • icon of address West Terrace, Esh Winning, Durham, Durham, DH7 9PT

      IIF 3
    • icon of address 4th Floor, 2 Bond Court, Leeds, LS1 2JZ, England

      IIF 4
    • icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, S2 4AN, England

      IIF 5
  • Mcdowell, Roger Steven
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnworth Lodge, 295 Ashley Road Hale, Altrincham, Cheshire, WA14 3NH

      IIF 6 IIF 7 IIF 8
    • icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF

      IIF 9
    • icon of address 4, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, United Kingdom

      IIF 10
  • Mcdowell, Roger Steven
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnworth Lodge, 295 Ashley Road Hale, Altrincham, Cheshire, WA14 3NH

      IIF 11 IIF 12 IIF 13
    • icon of address 1 Westpoint Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 16
    • icon of address 13-14, Flemming Court, Castleford, West Yorkshire, WF10 5HW

      IIF 17
    • icon of address Edwinstowe House, High Street, Edwinstowe, Nottinghamshire, NG21 9PR

      IIF 18
    • icon of address 8, Waldegrave Road, Teddington, London, TW11 8GT, England

      IIF 19
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 20
    • icon of address Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL

      IIF 21
  • Mcdowell, Roger
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Riverside Business Park, Wilmslow, SK9 1DP, England

      IIF 22
  • Mcdowell, Roger Steven
    British company director born in May 1955

    Registered addresses and corresponding companies
    • icon of address Apartment 2 Forrest Hill, South Downs Road, Bowdon, Cheshire, WA14 3HD

      IIF 23
  • Mcdowell, Roger Stephen
    British director born in May 1955

    Registered addresses and corresponding companies
    • icon of address Henly House Hawley Lane, Halebarns, Altrincham, Cheshire, WA15 0DR

      IIF 24 IIF 25
  • Mcdowell, Roger
    British managing director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    FRANK USHER HOLDINGS PLC - 2000-11-24
    AVINGTRANS LIMITED - 1986-03-04
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-02-22 ~ now
    IIF 1 - Director → ME
  • 2
    BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLC - 2010-10-22
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    343,787 GBP2015-04-30
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Carnworth Lodge, 295 Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-05 ~ dissolved
    IIF 15 - Director → ME
  • 5
    FLOWTECH FLUIDPOWER LIMITED - 2014-05-07
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 22 - Director → ME
  • 6
    HARGREAVES (UK) HOLDINGS LIMITED - 2005-11-18
    YORKSHIRE PHOENIX LIMITED - 2004-02-09
    WM 0502 LIMITED - 2004-06-24
    icon of address West Terrace, Esh Winning, Durham, Durham
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 3 - Director → ME
  • 7
    ELECTROPHORETICS INTERNATIONAL PUBLIC LIMITED COMPANY - 1998-06-15
    TIMEDBID PUBLIC LIMITED COMPANY - 1994-10-13
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 2 - Director → ME
  • 8
    TRIBAL SERVICES PLC - 2001-01-23
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 5 - Director → ME
Ceased 16
  • 1
    ALKANE ENERGY PLC - 2016-01-20
    COALGAS PLC - 2000-10-02
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2015-10-14
    IIF 18 - Director → ME
  • 2
    MAWLAW 147 LIMITED - 1992-07-16
    ASHWORTH FRAZER (DUBLIN) LIMITED - 2000-06-29
    ASHWORTH FRAZER LIMITED - 2000-02-25
    FRAZER PIPESTOCK LIMITED - 1994-02-28
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-15 ~ 2000-06-30
    IIF 24 - Director → ME
  • 3
    AUGEAN PLC - 2021-11-08
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2021-10-20
    IIF 9 - Director → ME
    icon of calendar 2004-12-13 ~ 2015-06-04
    IIF 10 - Director → ME
  • 4
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    SWALLOWFIELD PLC - 2019-08-23
    HAWKDYNE LIMITED - 1986-03-26
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    icon of address Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2025-02-12
    IIF 19 - Director → ME
    icon of calendar 2011-07-08 ~ 2012-01-10
    IIF 21 - Director → ME
  • 5
    INDUSTRIAL SYSTEMS SOLUTIONS LIMITED - 1991-08-08
    I S SOLUTIONS PLC - 2016-07-20
    BRIGHTBAY LIMITED - 1985-07-24
    D4T4 SOLUTIONS PLC - 2023-11-15
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2008-01-17 ~ 2019-03-31
    IIF 8 - Director → ME
  • 6
    DISPERSE TECHNOLOGIES LIMITED - 2000-01-06
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,086,712 GBP2020-12-31
    Officer
    icon of calendar 2007-08-31 ~ 2021-08-05
    IIF 12 - Director → ME
  • 7
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2021-08-05
    IIF 13 - Director → ME
  • 8
    ONE ADVICE GROUP LIMITED - 2013-04-15
    PINCO 2233 LIMITED - 2005-04-08
    ONE ADVICE GROUP LIMITED - 2006-07-12
    HARRINGTON BROOKS GROUP HOLDINGS LIMITED - 2005-12-22
    ONE ADVICE GROUP PLC - 2007-03-14
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-11 ~ 2012-07-14
    IIF 14 - Director → ME
  • 9
    ALNERY NO. 1961 LIMITED - 2000-03-16
    INTEC TELECOM SYSTEMS PLC - 2010-11-30
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2007-04-27
    IIF 7 - Director → ME
  • 10
    BROOMCO (2555) LIMITED - 2001-07-20
    WAX DIGITAL LIMITED - 2020-11-20
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,599,569 GBP2022-12-31
    Officer
    icon of calendar 2001-06-19 ~ 2003-06-30
    IIF 23 - Director → ME
  • 11
    HALLCO 1404 LIMITED - 2008-08-18
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2015-01-30
    PREMIER TECHNICAL SERVICES GROUP PLC - 2019-08-30
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ 2017-07-31
    IIF 17 - Director → ME
  • 12
    BOOTH INDUSTRIES GROUP PLC - 2006-04-06
    JOHN BOOTH & SONS (BOLTON) PUBLIC LIMITED COMPANY - 1986-09-10
    BOOTH INDUSTRIES PUBLIC LIMITED COMPANY - 1992-08-25
    icon of address C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2007-05-31
    IIF 11 - Director → ME
  • 13
    ANGLEBATCH LIMITED - 1986-12-02
    OLIVER ASHWORTH (HOLDINGS) LIMITED - 1996-11-05
    SAINT-GOBAIN PIPE SYSTEMS PUBLIC LIMITED COMPANY - 2004-10-05
    OLIVER ASHWORTH GROUP PLC - 2004-05-21
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-30
    IIF 25 - Director → ME
  • 14
    SERVELEC GROUP PLC - 2018-01-23
    CSE - SERVELEC GROUP LIMITED - 2008-12-29
    SCHEMEPARK LIMITED - 1995-11-09
    SERVELEC HSC LIMITED - 2018-12-24
    SERVELEC GROUP LIMITED - 2013-10-21
    SERVELEC GROUP LIMITED - 2002-09-12
    CSE-GLOBAL (UK) LIMITED - 2013-10-21
    SERVELEC GROUP LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    icon of calendar 2013-10-24 ~ 2018-01-16
    IIF 20 - Director → ME
  • 15
    ULTIMATE FINANCE GROUP PLC - 2015-01-27
    HALLCO 694 PLC - 2002-05-20
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ 2015-07-28
    IIF 26 - Director → ME
  • 16
    RENOVO GROUP PLC - 2014-08-05
    ULTIMATE FINANCE HOLDINGS PLC - 2015-10-15
    INSPIRED CAPITAL PLC - 2015-10-15
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ 2015-09-28
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.