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

Rowell, Robert Simon

    Related profiles found in government register
  • Rowell, Robert Simon
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowell, Robert Simon
    British accountant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill, Mill Fold Way, Ripponden, Halifax, West Yorkshire, HX6 4DH

      IIF 14
    • Greenhead Road, Huddersfield, HD1 4EN, England

      IIF 15
    • House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 16 IIF 17 IIF 18
    • House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 19
    • Mill, Mill Fold Way, Ripponden, West Yorkshire, HX6 4DH

      IIF 20
    • Mallard Industrial Estate, Horbury Junction, Wakefield, West Yorkshire, WF4 5FH, England

      IIF 21
  • Rowell, Robert Simon
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 22
  • Rowell, Robert Simon
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Spinners Hollow, Ripponden, HX6 4HY, United Kingdom

      IIF 23
    • Spinners Hollow, Ripponden, Sowerby Bridge, HX6 4HY, England

      IIF 24 IIF 25
    • Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY, England

      IIF 26
  • Rowell, Robert Simon
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Spinners Hollow, Ripponden, HX6 4HY, United Kingdom

      IIF 27
  • Rowell, Robert Simon
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mallard Industrial Estate, Horbury Junction, Wakefield, West Yorkshire, WF4 5FH, England

      IIF 28
  • Mr Robert Simon Rowell
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spinners Hollow, Ripponden, Halifax, HX6 4HY, United Kingdom

      IIF 29
  • Rowell, Robert Simon
    British

    Registered addresses and corresponding companies
    • House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 30
    • Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY, England

      IIF 31
  • Rowell, Robert Simon
    British accountant

    Registered addresses and corresponding companies
    • Mill, Mill Fold Way, Ripponden, Halifax, West Yorkshire, HX6 4DH

      IIF 32
    • House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 33 IIF 34
    • Mill, Mill Fold Way, Ripponden, West Yorkshire, HX6 4DH

      IIF 35
    • Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY, England

      IIF 36 IIF 37 IIF 38
  • Mr Robert Simon Rowell
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Spinners Hollow, Ripponden, HX6 4HY, United Kingdom

      IIF 39 IIF 40
    • Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY

      IIF 41
    • Mallard Industrial Estate, Horbury Junction, Wakefield, West Yorkshire, WF4 5FH, England

      IIF 42 IIF 43
  • Rowell, Robert Simon

    Registered addresses and corresponding companies
    • Greenhead Road, Huddersfield, HD1 4EN, England

      IIF 44
    • Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 45
    • Spinners Hollow, Ripponden, HX6 4HY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HY

      IIF 49
    • Mallard Industrial Estate, Horbury Junction, Wakefield, West Yorkshire, WF4 5FH, England

      IIF 50
  • Rowell, Robert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 28
  • 1
    ALEXANDERS DEVELOPMENTS LTD
    11311531
    44 Spinners Hollow, Ripponden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-16 ~ now
    IIF 23 - Director → ME
    2018-04-16 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    ALEXANDERS ESTATES LIMITED
    - now 04073820
    CD1 LIMITED
    - 2006-05-23 04073820
    Ripponden Mill, Mill Fold Way, Ripponden, Halifax, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2000-09-19 ~ dissolved
    IIF 14 - Director → ME
    2006-05-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    BERTIE'S CATERING LIMITED - now
    BERTIES @ LA CACHETTE LIMITED
    - 2018-05-12 08580825
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-06-24 ~ 2017-04-07
    IIF 15 - Director → ME
    2013-06-24 ~ 2017-04-07
    IIF 44 - Secretary → ME
  • 4
    BIRDCAGE WALK MANAGEMENT LIMITED
    02274811
    C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, England
    Active Corporate (31 parents)
    Officer
    2013-03-21 ~ 2014-01-20
    IIF 19 - Director → ME
  • 5
    CLEAR AIR TECHNOLOGY LIMITED
    13029925
    44 Spinners Hollow, Ripponden, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-18 ~ now
    IIF 1 - Director → ME
    2020-11-18 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    ELLAND LEASING LIMITED
    09035408
    12 Greenhead Road, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2014-05-12 ~ 2017-04-04
    IIF 5 - Director → ME
    2014-05-12 ~ 2017-04-04
    IIF 48 - Secretary → ME
  • 7
    FAIRLINE PROPERTIES LIMITED
    05275285
    C/o Live Recoveries, Eaton House Station Road Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2004-11-02 ~ dissolved
    IIF 18 - Director → ME
    2004-11-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    FIELDACRE DEVELOPMENTS LIMITED
    04347545
    C/o Live Recoveries, Eaton House Station Road Guiseley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2002-03-25 ~ dissolved
    IIF 17 - Director → ME
    2002-03-25 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    HEBER STREET DEVELOPMENTS LIMITED
    - now 09795134
    TIMEC 1522 LIMITED
    - 2015-10-15 09795134
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 22 - Director → ME
    2015-10-13 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    K A SPENCER (BUILDERS) LIMITED
    - now 03501170
    LEEDS & LONDON (MAJESTIC HALL DEVELOPMENTS) LIMITED
    - 2011-11-03 03501170
    MAJESTIC HALL DEVELOPMENTS LIMITED - 1998-03-20
    GWECO 104 LIMITED - 1998-02-24
    Live Recoveries, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2001-04-01 ~ dissolved
    IIF 16 - Director → ME
    2001-04-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    KS COMPANY NO.1 LIMITED
    09563340
    44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-04-27 ~ now
    IIF 7 - Director → ME
  • 12
    KS COMPANY NO.2 LIMITED
    09563343
    44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-04-27 ~ now
    IIF 8 - Director → ME
  • 13
    LEEDS AND LONDON BK LIMITED
    15203089
    44 Spinners Hollow, Ripponden, Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-11 ~ now
    IIF 3 - Director → ME
    2023-10-11 ~ now
    IIF 53 - Secretary → ME
  • 14
    LEEDS AND LONDON DEVELOPMENTS LIMITED
    - now 03287172
    MEXSTONE LIMITED - 1996-12-17
    Ripponden Mill, Mill Fold Way, Ripponden, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2001-04-01 ~ dissolved
    IIF 20 - Director → ME
    2001-04-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    LEEDS AND LONDON DEVELOPMENTS LIMITED
    - now 07970619
    ALEXANDERS DEVELOPMENTS LIMITED
    - 2018-02-12 07970619
    44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2012-02-29 ~ now
    IIF 6 - Director → ME
    2012-02-29 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-20
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    LEEDS AND LONDON ESTATES LIMITED
    12929209
    44 Spinners Hollow, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents)
    Officer
    2020-10-05 ~ now
    IIF 25 - Director → ME
  • 17
    LEEDS AND LONDON GROUP LTD
    - now 09393088
    LUPFAW 411 LIMITED - 2015-03-23
    44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-07-03 ~ now
    IIF 12 - Director → ME
  • 18
    LEEDS AND LONDON HOLDINGS LIMITED
    - now 01578840
    UNDERSKY LIMITED - 1989-12-11
    44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2001-04-01 ~ now
    IIF 10 - Director → ME
    2001-04-01 ~ now
    IIF 38 - Secretary → ME
  • 19
    LEEDS AND LONDON INVESTMENTS LIMITED
    06812866
    44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2009-02-09 ~ now
    IIF 13 - Director → ME
    2009-02-09 ~ now
    IIF 31 - Secretary → ME
  • 20
    LEEDS AND LONDON INVESTMENTS NUMBER 2 LIMITED
    15257375
    44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-11-03 ~ now
    IIF 4 - Director → ME
    2023-11-03 ~ now
    IIF 54 - Secretary → ME
  • 21
    LEEDS AND LONDON INVESTMENTS NUMBER 3 LIMITED
    15257542
    44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-11-03 ~ now
    IIF 2 - Director → ME
    2023-11-03 ~ now
    IIF 51 - Secretary → ME
  • 22
    LEEDS AND LONDON PROPERTIES LIMITED
    - now 02958490
    SIMOR LIMITED
    - 2008-05-10 02958490
    44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (9 parents)
    Officer
    1994-08-18 ~ now
    IIF 9 - Director → ME
    2008-05-01 ~ now
    IIF 37 - Secretary → ME
  • 23
    LION AUTOMOTIVE LIMITED
    11279807
    15 Mallard Industrial Estate, Horbury Junction, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-03-28 ~ 2022-03-30
    IIF 28 - Director → ME
    Person with significant control
    2018-03-28 ~ 2022-03-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MCLAREN LEEDS LIMITED
    10706669
    44 Spinners Hollow, Ripponden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 27 - Director → ME
    2017-04-04 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    OPUS LAND NORTH (UNION MILLS) LIMITED
    09447738
    Third Floor, 3 Old Burlington Street, London, England
    Active Corporate (9 parents)
    Officer
    2017-06-27 ~ now
    IIF 24 - Director → ME
  • 26
    PSR DIRECT LTD
    06766650
    Psr Direct Ltd Unit 8 & 9, 99 High Street, Crigglestone, Wakefield, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    2014-09-30 ~ 2022-02-27
    IIF 21 - Director → ME
    2014-09-30 ~ 2022-02-27
    IIF 50 - Secretary → ME
    Person with significant control
    2016-12-05 ~ 2022-02-27
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SPENCER FINANCE LTD
    13985301
    44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2022-03-17 ~ now
    IIF 26 - Director → ME
  • 28
    YORKCARE LIMITED
    - now 02214976
    ASTRALBEAM LIMITED - 1993-08-02
    44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2001-04-01 ~ now
    IIF 11 - Director → ME
    2001-04-01 ~ now
    IIF 36 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.