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

Rowlinson, Nigel David

    Related profiles found in government register
  • Rowlinson, Nigel David

    Registered addresses and corresponding companies
    • icon of address Chardstock House, Chardstock Lane, Chard, County, TA20 2TL, United Kingdom

      IIF 1
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 2
    • icon of address 12, Allandale Crescent, Potters Bar, EN6 2JY, England

      IIF 3
    • icon of address 12, Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JY

      IIF 4
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 7
    • icon of address Suite 75 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 8
  • Rowlinson, Nigel

    Registered addresses and corresponding companies
    • icon of address Unit 2 Integra Mk, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6FD, England

      IIF 9
  • Rowlinson, Nigel David
    British

    Registered addresses and corresponding companies
  • Rowlinson, Nigel David
    British administrator

    Registered addresses and corresponding companies
    • icon of address 12 Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JY

      IIF 19
  • Rowlinson, Nigel David
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 12 Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JY

      IIF 20
  • Rowlinson, Nigel David
    British administrator born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Integra Mk, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6FD, England

      IIF 21
    • icon of address 12, Allandale Crescent, Potters Bar, EN6 2JY, England

      IIF 22
    • icon of address 12 Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JY

      IIF 23 IIF 24
    • icon of address 54 Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 25
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ

      IIF 26
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ

      IIF 27 IIF 28
    • icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 29
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Suite 75 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 36
    • icon of address Unit 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ

      IIF 37
  • Rowlinson, Nigel David
    British adminstrator born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 38
  • Rowlinson, Nigel David
    British company administrator born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 39
    • icon of address Unit 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 40
  • Rowlinson, Nigel David
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Allandale Crescent, Potters Bar, EN6 2JY, England

      IIF 41
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 42 IIF 43
    • icon of address Suite 75 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 44
  • Rowlinson, Nigel David
    British finance born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JY

      IIF 45
  • Rowlinson, Nigel David
    British financial controller born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Rowlinson, Nigel David
    British none born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 49
  • Mr Nigel David Rowlinson
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Allandale Crescent, Potters Bar, EN6 2JY, England

      IIF 50
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 51
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,818 GBP2019-12-31
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2006-08-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address 12 Allandale Crescent, Potters Bar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,982 GBP2022-12-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 22 - Director → ME
  • 3
    L & W CAPITAL LIMITED - 2012-02-24
    L & W ASSET ADMINISTRATION LIMITED - 2005-12-29
    L & W ASSET MANAGEMENT LIMITED - 2005-03-30
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    132,907 GBP2021-12-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 2 - Secretary → ME
  • 4
    LS HAIR LIMITED - 2007-11-21
    icon of address Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,967 GBP2024-01-30
    Officer
    icon of calendar 2006-01-04 ~ now
    IIF 13 - Secretary → ME
  • 5
    WINGMAN ACCOUNTING LTD - 2015-11-30
    CHUDLEIGH KNIGHTON DEVELOPMENT LTD. - 2015-11-09
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,147 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 3 - Secretary → ME
  • 7
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,506 GBP2017-04-19
    Officer
    icon of calendar 2017-04-14 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    LS HAIR LIMITED - 2012-11-29
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,761 GBP2015-04-30
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    icon of address Suite 75 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    704 GBP2021-12-31
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Chardstock House, Chardstock Lane, Chard, County, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    742 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 1 - Secretary → ME
  • 14
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 16
    icon of address Suite 75 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,533 GBP2022-12-31
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2020-07-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,849 GBP2015-08-31
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 10 - Secretary → ME
  • 20
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    CHARDSTOCK HOUSE LIMITED - 2006-10-26
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,253 GBP2024-12-31
    Officer
    icon of calendar 2005-11-09 ~ now
    IIF 17 - Secretary → ME
  • 23
    icon of address Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,366 GBP2024-02-28
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 20 - Secretary → ME
Ceased 20
  • 1
    icon of address 79 Wayland Avenue, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -328,134 GBP2023-12-31
    Officer
    icon of calendar 2011-08-08 ~ 2023-10-02
    IIF 5 - Secretary → ME
  • 2
    AJM PROJECT MANAGEMENT LTD - 2020-09-25
    AJM INTERNATIONAL TRADING LIMITED - 2006-01-03
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (1 parent)
    Equity (Company account)
    -578,671 GBP2023-12-29
    Officer
    icon of calendar 2005-11-08 ~ 2020-12-16
    IIF 18 - Secretary → ME
  • 3
    LS HAIR LIMITED - 2007-11-21
    icon of address Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,967 GBP2024-01-30
    Officer
    icon of calendar 2017-06-20 ~ 2022-01-20
    IIF 27 - Director → ME
  • 4
    WINGMAN ACCOUNTING LTD - 2015-11-30
    CHUDLEIGH KNIGHTON DEVELOPMENT LTD. - 2015-11-09
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ 2015-11-06
    IIF 30 - Director → ME
  • 5
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,147 GBP2024-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2022-01-20
    IIF 24 - Director → ME
  • 6
    icon of address 7 Vale Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2017-04-24 ~ 2023-03-31
    IIF 36 - Director → ME
  • 7
    01098121 LIMITED - 2011-04-19
    APOLLO OFFSET LIMITED - 1996-09-17
    APPOLO OFFSET LIMITED - 1982-12-09
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-01 ~ 1999-03-19
    IIF 45 - Director → ME
    icon of calendar ~ 1999-03-19
    IIF 14 - Secretary → ME
  • 8
    icon of address Tuition House 27-37, St Georges Road, Wimbledon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,677 GBP2021-02-28
    Officer
    icon of calendar 2005-05-11 ~ 2008-03-03
    IIF 11 - Secretary → ME
  • 9
    icon of address Unit 2 Integra Mk Foxhunter Drive, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-07-11
    IIF 21 - Director → ME
    icon of calendar 2014-02-06 ~ 2014-07-11
    IIF 9 - Secretary → ME
  • 10
    icon of address Flat 5, 258-262 Pharamond Court Willesden Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2011-01-27 ~ 2018-01-18
    IIF 49 - Director → ME
  • 11
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2008-12-11 ~ 2011-03-15
    IIF 15 - Secretary → ME
  • 12
    ANCHOR STREET LIMITED - 2023-05-05
    icon of address Haydon Barn, Haydon, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251,233 GBP2024-03-31
    Officer
    icon of calendar 2007-06-28 ~ 2007-07-17
    IIF 16 - Secretary → ME
  • 13
    OLD MANOR FARM LTD - 2016-12-21
    POLTREEN CLOSE LTD. - 2016-12-14
    EXETER ESTATES GREEN ENERGY LTD. - 2016-03-07
    AMOS NEWQUAY LIMITED - 2013-03-19
    icon of address Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,476 GBP2024-01-30
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-07
    IIF 28 - Director → ME
  • 14
    PURITON ENERGY PARK LIMITED - 2016-02-27
    VIAP.TV LTD - 2014-05-06
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ 2014-06-20
    IIF 38 - Director → ME
  • 15
    icon of address Suite 75 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,533 GBP2022-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2013-01-31
    IIF 35 - Director → ME
  • 16
    GREEN ENERGY SALTASH LTD. - 2014-05-06
    TREDWICK LIMITED - 2012-06-07
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,000 GBP2022-01-31
    Officer
    icon of calendar 2012-01-25 ~ 2014-12-16
    IIF 39 - Director → ME
  • 17
    FLEETWITH INVESTMENTS LIMITED - 2013-02-27
    icon of address Valley Field House 1 Lyddington Road, Gretton, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2013-02-27
    IIF 34 - Director → ME
  • 18
    CHARDSTOCK HOUSE LIMITED - 2006-10-26
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,253 GBP2024-12-31
    Officer
    icon of calendar 2013-09-19 ~ 2022-01-20
    IIF 31 - Director → ME
    icon of calendar 2012-09-24 ~ 2012-11-01
    IIF 33 - Director → ME
  • 19
    SWIFTBOND LIMITED - 1998-12-23
    icon of address 36 - 38 Feltham Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-06-10 ~ 2023-09-08
    IIF 41 - Director → ME
  • 20
    icon of address Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,366 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2022-01-20
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.