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 Daniel Mark Rowe

    Related profiles found in government register
  • Mr Daniel Mark Rowe
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harley House, Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Harley House, Farningham Road, Crowborough, TN6 2JD, England

      IIF 4
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, England

      IIF 5
    • icon of address 4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 6
  • Mr Daniel Mark Rowe
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase House, Kings Chase, Crowborough, East Sussex, TN6 1RQ, England

      IIF 7
    • icon of address Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD, England

      IIF 8 IIF 9
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 10
    • icon of address C/o Slender Winter Partnership, Ltd The Old School, London Road, Westerham, Kent, TN16 1DN

      IIF 11
  • Mr Mark Daniel Rowe
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, The Shrubberies, Porthleven, Helston, TR13 9FG, England

      IIF 12
  • Daniel Mark Rowe
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase House, Kings Chase, Crowborough, East Sussex, TN6 1RQ, England

      IIF 13
  • Mr Daniel Rowe
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 311, Sacrist Apartments, 44-50 Abbey Road, Barking, IG11 7SA, United Kingdom

      IIF 14
  • Rowe, Daniel Mark
    born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase House, Kings Chase, Crowborough, East Sussex, TN6 1RQ, England

      IIF 15
  • Rowe, Daniel Mark
    British chartered quantity surveyor born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase House Kings Chase, Crowborough, East Sussex, TN6 1RQ

      IIF 16
    • icon of address Harley House, Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD, England

      IIF 17 IIF 18
    • icon of address East Grinsead Rfc, Saint Hill Road, East Grinsead, West Sussex, RH19 4JU, England

      IIF 19
    • icon of address Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ, England

      IIF 20 IIF 21 IIF 22
  • Rowe, Daniel Mark
    British chartered surveyor born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Training Centre, Mill Crescent Park Road, Crowborough, East Sussex, TN6 2QU

      IIF 26
  • Rowe, Daniel Mark
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase House, Kings Chase, Crowborough, East Sussex, TN6 1RQ, England

      IIF 27 IIF 28
    • icon of address Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD, England

      IIF 29 IIF 30 IIF 31
    • icon of address Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ, England

      IIF 32
  • Mr Mark Daniel Rowe
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 33 IIF 34
  • Rowe, Mark Daniel
    British farmer born in September 1971

    Registered addresses and corresponding companies
    • icon of address Lower Nansloe Farm, Helston, Cornwall, TR13 0SB

      IIF 35
  • Rowe, Mark Daniel
    British

    Registered addresses and corresponding companies
    • icon of address Higher Poldown Farm, Sithney, Helston, Cornwall, TR13 0BJ

      IIF 36
  • Rowe, Daniel
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 311, Sacrist Apartments, 44-50 Abbey Road, Barking, IG11 7SA, United Kingdom

      IIF 37
  • Rowe, Mark Daniel
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 38 IIF 39
  • Rowe, Mark Daniel
    British farmer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Poldown, Crowntown, Helston, Cornwall, TR13 0FB, United Kingdom

      IIF 40
    • icon of address Higher Poldown Farm, Sithney, Helston, Cornwall, TR13 0BJ

      IIF 41
    • icon of address Higher Poldown Farm, Sithney, Helston, Cornwall, TR13 0BJ, England

      IIF 42 IIF 43
    • icon of address Higher Poldown, Sithney, Helston, Cornwall, TR13 0BJ, England

      IIF 44
    • icon of address C/o Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 45
    • icon of address Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 46
  • Rowe, Mark Daniel
    British proprietor farmer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Poldown Farm, Sithney, Helston, Cornwall, TR13 0BJ

      IIF 47
  • Rowe, Mark Daniel
    British sole director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highwater House, Malpas Road, Truro, Cornwall, TR1 1QH, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address Chase House, Kings Chase, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    SPEED 7373 LIMITED - 1998-12-03
    icon of address C/o Slender Winter Partnership, Ltd The Old School, London Road, Westerham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,684,918 GBP2025-03-31
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,887,737 GBP2024-03-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2000-02-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    icon of address Francis Clark Llp Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 46 - Director → ME
  • 9
    icon of address Chase House, Kings Chase, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,430 GBP2024-12-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TWO LORDS LEAPING LIMITED - 2024-05-24
    icon of address Chase House, Kings Chase, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 28 - Director → ME
  • 11
    WIN INTERNATIONAL ASSOCIATES - 2005-12-13
    icon of address Trinity Training Centre, Mill Crescent Park Road, Crowborough, East Sussex
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 26 - Director → ME
Ceased 22
  • 1
    icon of address Flat 311 Sacrist Apartments, 44-50 Abbey Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ 2023-05-17
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2023-06-08
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address East Grinstead Rugby Club, Saint Hill Road, East Grinstead, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    327,268 GBP2024-04-30
    Officer
    icon of calendar 2013-09-01 ~ 2016-06-13
    IIF 19 - Director → ME
  • 3
    JACKSON ROWE MILES MILES LIMITED - 2017-02-14
    icon of address The Beehive, Beehive Ring Road, Gatwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,797 GBP2023-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2017-03-09
    IIF 21 - Director → ME
  • 4
    JACKSON ROWE ASSOCIATES LIMITED - 2017-02-14
    icon of address Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,259,837 GBP2022-12-31
    Officer
    icon of calendar 2002-12-18 ~ 2017-03-09
    IIF 23 - Director → ME
  • 5
    JACKSON ROWE FUNDED RECOVERY SOLUTIONS LIMITED - 2017-02-14
    icon of address Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,319 GBP2016-12-31
    Officer
    icon of calendar 2009-03-03 ~ 2017-03-09
    IIF 25 - Director → ME
  • 6
    JACKSON ROWE PROJECT MANAGEMENT SERVICES LIMITED - 2017-02-14
    icon of address Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,319 GBP2016-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2017-03-09
    IIF 22 - Director → ME
  • 7
    FRONT 3 (GROUP) LIMITED - 2015-07-28
    icon of address The Beehive, Beehive Ring Road, Gatwick, England
    Active Corporate (3 parents, 21 offsprings)
    Profit/Loss (Company account)
    -388,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2017-03-09
    IIF 32 - Director → ME
  • 8
    JACKSON ROWE COMMERCIAL MANAGEMENT SOLUTIONS LIMITED - 2017-02-14
    icon of address The Beehive, Beehive Ring Road, Gatwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,466 GBP2023-12-31
    Officer
    icon of calendar 2006-10-25 ~ 2017-03-09
    IIF 24 - Director → ME
  • 9
    F3INNOVATION LIMITED - 2020-05-27
    JACKSON ROWE QUANTITY SURVEYING SOLUTIONS LIMITED - 2017-02-14
    icon of address The Beehive, Beehive Ring Road, Gatwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,249 GBP2023-12-31
    Officer
    icon of calendar 2006-10-25 ~ 2017-03-09
    IIF 20 - Director → ME
  • 10
    HOWPER 180 LIMITED - 1996-05-07
    GREENVALE PRODUCE LIMITED - 1998-12-10
    GREENVALE AP PLC - 2002-09-27
    GREENVALE PRODUCE P.L.C. - 1999-05-26
    icon of address Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ 2015-01-14
    IIF 44 - Director → ME
  • 11
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22 GBP2025-03-31
    Officer
    icon of calendar 2010-06-21 ~ 2024-10-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-16
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ 2025-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-10-13
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-10-14 ~ 2022-06-30
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    JACKSON ROWE ASSOCIATES LTD. - 2020-01-27
    JACKSON ROWE DISPUTE & CLAIMS SOLUTIONS LIMITED - 2020-01-24
    icon of address Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,655 GBP2024-12-31
    Officer
    icon of calendar 2006-10-25 ~ 2025-07-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2022-06-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    JACKSON ROWE ANALYTICS LTD - 2023-12-14
    JACKSON ROWE ANALYTICS LTD. - 2020-01-24
    JACKSON ROWE ASSOCIATES LIMITED - 2020-01-24
    icon of address Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,651 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2025-07-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-03-23
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2017-03-15 ~ 2020-01-02
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    icon of address Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-21 ~ 2025-04-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 2025-04-24
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 16
    icon of address Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    566,809 GBP2024-12-31
    Officer
    icon of calendar 2019-12-27 ~ 2025-07-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2025-06-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NOCTON FLOWERS PROPERTY LIMITED - 2008-10-06
    icon of address Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-06-25
    IIF 42 - Director → ME
  • 18
    icon of address Pendarves Farm, Praze Road, Camborne, Cornwall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-19 ~ 2014-11-05
    IIF 41 - Director → ME
  • 19
    icon of address 56 The Shrubberies, Porthleven, Helston, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,767 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2017-05-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2017-04-04
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control OE
  • 20
    icon of address Chase House, Kings Chase, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,430 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Lambo Fraddam Road, Leedstown, Hayle, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    5,125,447 GBP2024-05-31
    Officer
    icon of calendar 1996-05-01 ~ 1997-04-01
    IIF 35 - Director → ME
  • 22
    TWO LORDS LEAPING LIMITED - 2024-05-24
    icon of address Chase House, Kings Chase, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-10 ~ 2025-01-14
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.