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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rowan, Marc Sean

    Related profiles found in government register
  • Rowan, Marc Sean
    British director

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

      IIF 1
  • Rowan, Marc Sean
    British director building co born in August 1959

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

      IIF 2
  • Rowan, Mark Sean
    English

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

      IIF 3 IIF 4 IIF 5
  • Rowan, Mark Sean
    English director

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

      IIF 6
  • Rowan, Marc Sean

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

      IIF 7
  • Rowan, Marc

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

      IIF 8
  • Rowan, Marc Sean
    British company director born in August 1959

    Resident in England

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

      IIF 9
    • Suites 3 & 4, 63 - 67 Athenaeum Place, Muswell Hill, London, N10 3HL, England

      IIF 10
  • Rowan, Marc Sean
    English born in August 1959

    Resident in United Kingdom

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

      IIF 11
    • Argyle Court, 105 Seven Sisters Road, London, N7 7QR, England

      IIF 12
  • Mr Marc Sean Rowan
    British born in August 1959

    Resident in England

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

      IIF 13 IIF 14
    • Suites 3 & 4, 63 - 67 Athenaeum Place, Muswell Hill, London, N10 3HL, England

      IIF 15
    • Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL

      IIF 16
    • Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL, England

      IIF 17 IIF 18 IIF 19
  • Rowan, Mark Sean
    English born in August 1959

    Resident in United Kingdom

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

      IIF 22
  • Rowan, Mark Sean
    English co director born in August 1959

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Rowan, Mark Sean
    English company director born in August 1959

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
    • Forge Cottage, 28 Coopersale Street, Coopersale, Epping, Essex, CM16 7QJ, England

      IIF 29
    • Forge Cottage, 28 Coopersale Street, Epping, Essex, CM16 7QJ, England

      IIF 30 IIF 31
  • Rowan, Mark Sean
    English director born in August 1959

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL, England

      IIF 34
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 35
  • Rowan, Mark Sean
    English sales born in August 1959

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    ASHLEY'S HIGH MAINTENANCE LTD
    06374801
    Suites 3 & 4 63 - 67 Athenaeum Place, London
    Dissolved Corporate (4 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 2
    BARNET FOOTBALL CLUB LIMITED
    01239681 04187180... (more)
    1 Kings Avenue, London, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Officer
    1993-08-25 ~ 1994-02-09
    IIF 2 - Director → ME
  • 3
    CENTENARY CAPITAL VENTURES LIMITED
    - now 05874109
    CENTENARY HOMES (UK) LIMITED
    - 2008-12-03 05874109 02516215... (more)
    CENTENARY HOMES LIMITED
    - 2006-08-15 05874109 02516215... (more)
    Paul Anthony House, 724 Holloway Road, London
    Dissolved Corporate (4 parents)
    Officer
    2006-07-12 ~ dissolved
    IIF 33 - Director → ME
  • 4
    CENTENARY CONSTRUCTION LIMITED
    06530159
    Paul Anthony House, 724 Holloway Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-11 ~ dissolved
    IIF 31 - Director → ME
  • 5
    CENTENARY CORPORATE RECOVERY LIMITED
    - now 05138111
    CENTENARYHOMES.CO.UK. LIMITED
    - 2008-11-21 05138111 05874109... (more)
    Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2004-05-26 ~ dissolved
    IIF 32 - Director → ME
    2004-05-26 ~ 2008-08-15
    IIF 5 - Secretary → ME
    2015-03-01 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CENTENARY GROUP LIMITED
    06670127
    Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    CENTENARY HOMES LIMITED
    - now 02516215 05874109... (more)
    CENTENARY HOMES (UK) LIMITED
    - 2006-08-15 02516215 05874109... (more)
    TRADE CONNECTION (U.K.) LIMITED
    - 2004-05-25 02516215
    Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (10 parents)
    Officer
    2004-04-20 ~ now
    IIF 11 - Director → ME
    2004-03-20 ~ 2005-07-25
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    COOMBE LANE DEVELOPMENTS LTD
    07104485
    Paul Anthony House, 724 Holloway Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 28 - Director → ME
  • 9
    COOMBE LANE PROPERTIES LTD
    07104416
    Paul Anthony House, 724 Holloway Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 25 - Director → ME
  • 10
    DNA WORLDWIDE LIMITED
    03550151
    Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    1998-04-21 ~ now
    IIF 12 - Director → ME
    1998-04-21 ~ 2002-04-23
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    EATON PROPERTIES LTD
    07104435
    Paul Anthony House, 724 Holloway Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 26 - Director → ME
  • 12
    KEYSOUTH LIMITED
    06555937
    Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (7 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 34 - Director → ME
    2008-04-04 ~ 2009-01-01
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    LINEDRILL LIMITED
    06257942
    Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    MERCEDIS LTD
    08841348
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 35 - Director → ME
  • 15
    PLANRIGHT PROPERTIES LIMITED
    05667779
    Paul Anthony House, 724 Holloway Road, London
    Dissolved Corporate (4 parents)
    Officer
    2006-01-06 ~ dissolved
    IIF 24 - Director → ME
  • 16
    SERIE A SPORT AND LEISUREWEAR LIMITED
    - now 02852172
    BAYVIEW BUILDERS LIMITED - 1994-05-20
    Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (5 parents)
    Officer
    1998-07-01 ~ dissolved
    IIF 36 - Director → ME
    2004-08-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 17
    SKYLARK FINANCIAL SERVICES LTD.
    - now 00444284
    H&B MECHANICAL & ELECTRICAL SERVICES LIMITED
    - 2015-07-24 00444284
    RIDETT BUILDING CONTRACTORS LIMITED - 1996-01-05
    Suites 3 & 4 63 - 67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 10 - Director → ME
    2014-09-03 ~ 2015-07-28
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    TRADE CONNECTION (U.K.) LIMITED
    05137450
    Meridian House, 62 Station Road, Chingford, London, England
    Dissolved Corporate (4 parents)
    Officer
    2004-05-25 ~ 2011-06-02
    IIF 22 - Director → ME
    2004-05-25 ~ 2011-06-02
    IIF 4 - Secretary → ME
  • 19
    WIMBLEDON PROPERTIES LTD
    07104425
    Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.