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

Rowe, Daniel Mark

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ, England

      IIF 3 IIF 4 IIF 5
  • Rowe, Daniel Mark
    British chartered quantity surveyor born in July 1960

    Resident in United Kingdom

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

      IIF 6
    • Harley House, Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD, England

      IIF 7 IIF 8
    • East Grinsead Rfc, Saint Hill Road, East Grinsead, West Sussex, RH19 4JU, England

      IIF 9
    • Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ, England

      IIF 10 IIF 11 IIF 12
  • Rowe, Daniel Mark
    British chartered surveyor born in July 1960

    Resident in United Kingdom

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

      IIF 13
  • Rowe, Daniel Mark
    British director born in July 1960

    Resident in United Kingdom

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

      IIF 14 IIF 15 IIF 16
    • Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ, England

      IIF 17
  • Rowe, Daniel
    British company director born in July 1960

    Resident in United Kingdom

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

      IIF 18
  • Rowe, Daniel Mark
    born in July 1960

    Resident in United Kingdom

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

      IIF 19
  • Mr Daniel Rowe
    British born in July 1960

    Resident in United Kingdom

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

      IIF 20
  • Mr Daniel Mark Rowe
    British born in July 1960

    Resident in United Kingdom

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

      IIF 21
    • Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD, England

      IIF 22 IIF 23
    • 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 24
    • C/o Slender Winter Partnership, Ltd The Old School, London Road, Westerham, Kent, TN16 1DN

      IIF 25
  • Daniel Mark Rowe
    British born in July 1960

    Resident in United Kingdom

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

      IIF 26
  • Rowe, Mark Daniel
    British born in September 1971

    Resident in United Kingdom

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

      IIF 27
    • Higher Poldown, Sithney, Helston, Cornwall, TR13 0BJ, England

      IIF 28
    • C/o Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, England

      IIF 29
    • C/o Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 35
  • Rowe, Mark Daniel
    British farmer born in September 1971

    Resident in United Kingdom

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

      IIF 36
    • Higher Poldown Farm, Sithney, Helston, Cornwall, TR13 0BJ, England

      IIF 37 IIF 38
  • Rowe, Mark Daniel
    British proprietor farmer born in September 1971

    Resident in United Kingdom

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

      IIF 39
  • Rowe, Mark Daniel
    British sole director born in September 1971

    Resident in United Kingdom

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

      IIF 40
  • Mr Mark Daniel Rowe
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Mark Rowe
    British born in July 1960

    Resident in England

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

      IIF 45 IIF 46 IIF 47
    • Harley House, Farningham Road, Crowborough, TN6 2JD, England

      IIF 48
    • 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, England

      IIF 49
    • 4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 50
  • Mr Mark Daniel Rowe
    British born in September 1971

    Resident in England

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

      IIF 51
  • Rowe, Mark Daniel
    British

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

      IIF 52
  • Rowe, Mark Daniel
    British farmer born in September 1971

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

      IIF 53
child relation
Offspring entities and appointments 34
  • 1
    BLATON LIMITED
    02203165
    Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    2007-01-05 ~ dissolved
    IIF 39 - Director → ME
  • 2
    BROADWAY PROPERTY PARTNERSHIP LLP
    OC433708
    Chase House, Kings Chase, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2020-10-09 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    C&F ROWE HOLDINGS LIMITED
    16867884
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, England
    Active Corporate (4 parents)
    Officer
    2025-11-21 ~ 2025-11-21
    IIF 29 - Director → ME
  • 4
    CASE CLAIMS MANAGEMENT LIMITED
    - now 03664521
    SPEED 7373 LIMITED
    - 1998-12-03 03664521 03764793, 02766608, 04628585... (more)
    C/o Slender Winter Partnership, Ltd The Old School, London Road, Westerham, Kent
    Dissolved Corporate (6 parents)
    Officer
    1998-11-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CORNISH FLOWERS LIMITED
    07517802
    Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 38 - Director → ME
  • 6
    CORNISH POTATOES LIMITED
    07179715
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,684,918 GBP2025-03-31
    Officer
    2010-03-05 ~ now
    IIF 34 - Director → ME
  • 7
    CPL HOLDCO LIMITED
    16707987
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-10 ~ 2025-11-21
    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
  • 8
    DAROWE LIMITED
    14234691
    Flat 311 Sacrist Apartments, 44-50 Abbey Road, Barking, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-14 ~ 2023-05-17
    IIF 18 - Director → ME
    Person with significant control
    2022-07-14 ~ 2023-06-08
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    EAST GRINSTEAD RUGBY FOOTBALL CLUB LIMITED
    06874527
    East Grinstead Rugby Club, Saint Hill Road, East Grinstead, West Sussex
    Active Corporate (22 parents)
    Equity (Company account)
    327,268 GBP2024-04-30
    Officer
    2013-09-01 ~ 2016-06-13
    IIF 9 - Director → ME
  • 10
    F3CAPITAL LIMITED
    - now 07520131
    JACKSON ROWE MILES MILES LIMITED
    - 2017-02-14 07520131
    The Beehive, Beehive Ring Road, Gatwick, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,797 GBP2023-12-31
    Officer
    2011-02-07 ~ 2017-03-09
    IIF 4 - Director → ME
  • 11
    F3DEVELOP LIMITED
    - now 04621110 09488470, 04254245
    JACKSON ROWE ASSOCIATES LIMITED
    - 2017-02-14 04621110 10672280, 05977809
    Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Liquidation Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    2,259,837 GBP2022-12-31
    Officer
    2002-12-18 ~ 2017-03-09
    IIF 11 - Director → ME
  • 12
    F3DEVELOPMENTS LIMITED
    - now 06835414
    JACKSON ROWE FUNDED RECOVERY SOLUTIONS LIMITED
    - 2017-02-14 06835414
    Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,319 GBP2016-12-31
    Officer
    2009-03-03 ~ 2017-03-09
    IIF 12 - Director → ME
  • 13
    F3FINANCE LIMITED
    - now 07497876
    JACKSON ROWE PROJECT MANAGEMENT SERVICES LIMITED
    - 2017-02-14 07497876
    Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,319 GBP2016-12-31
    Officer
    2011-01-19 ~ 2017-03-09
    IIF 10 - Director → ME
  • 14
    F3GROUP LIMITED
    - now 07992841
    FRONT 3 (GROUP) LIMITED
    - 2015-07-28 07992841 07990832
    The Beehive, Beehive Ring Road, Gatwick, England
    Active Corporate (7 parents, 22 offsprings)
    Profit/Loss (Company account)
    -388,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-12-18 ~ 2017-03-09
    IIF 17 - Director → ME
  • 15
    F3REGENERATION LIMITED
    - now 05977794
    JACKSON ROWE COMMERCIAL MANAGEMENT SOLUTIONS LIMITED
    - 2017-02-14 05977794
    The Beehive, Beehive Ring Road, Gatwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    -16,466 GBP2023-12-31
    Officer
    2006-10-25 ~ 2017-03-09
    IIF 5 - Director → ME
  • 16
    F3RISK LIMITED - now
    F3INNOVATION LIMITED
    - 2020-05-27 05977706
    JACKSON ROWE QUANTITY SURVEYING SOLUTIONS LIMITED
    - 2017-02-14 05977706
    The Beehive, Beehive Ring Road, Gatwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,249 GBP2023-12-31
    Officer
    2006-10-25 ~ 2017-03-09
    IIF 3 - Director → ME
  • 17
    GREENVALE AP LIMITED
    - now 03163230
    GREENVALE AP PLC - 2002-09-27
    GREENVALE PRODUCE P.L.C. - 1999-05-26
    GREENVALE PRODUCE LIMITED - 1998-12-10
    HOWPER 180 LIMITED - 1996-05-07
    Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (44 parents, 4 offsprings)
    Officer
    2013-02-26 ~ 2015-01-14
    IIF 28 - Director → ME
  • 18
    HELSTON HOMES LIMITED
    02223681
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22 GBP2025-03-31
    Officer
    2010-06-21 ~ 2024-10-16
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-16
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JACKAMAX LIMITED
    08276872
    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
    2012-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 20
    JACKSON ROWE ADVISORY LTD
    10428438
    Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-10-14 ~ 2025-07-01
    IIF 8 - Director → ME
    Person with significant control
    2016-10-14 ~ 2022-06-30
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    2022-07-01 ~ 2022-10-13
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    JACKSON ROWE ASSOCIATES LTD
    - now 05977809 10672280, 04621110
    JACKSON ROWE ASSOCIATES LTD.
    - 2020-01-27 05977809 10672280, 04621110
    JACKSON ROWE DISPUTE & CLAIMS SOLUTIONS LIMITED
    - 2020-01-24 05977809
    Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    404,655 GBP2024-12-31
    Officer
    2006-10-25 ~ 2025-07-01
    IIF 7 - Director → ME
    Person with significant control
    2017-01-30 ~ 2022-06-30
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    JACKSON ROWE EMPLOYMENT & SKILLS LTD
    - now 10672280
    JACKSON ROWE ANALYTICS LTD
    - 2023-12-14 10672280
    JACKSON ROWE ASSOCIATES LIMITED
    - 2020-01-24 10672280 04621110, 05977809
    JACKSON ROWE ANALYTICS LTD.
    - 2020-01-24 10672280
    Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    64,651 GBP2024-12-31
    Officer
    2017-03-15 ~ 2025-07-01
    IIF 16 - Director → ME
    Person with significant control
    2022-07-01 ~ 2023-03-23
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-03-15 ~ 2020-01-02
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    JACKSON ROWE HOLDINGS LIMITED
    16093954
    Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-11-21 ~ 2025-04-24
    IIF 14 - Director → ME
    Person with significant control
    2024-11-21 ~ 2025-04-24
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 24
    JACKSON ROWE LIMITED
    12378796
    Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    566,809 GBP2024-12-31
    Officer
    2019-12-27 ~ 2025-07-01
    IIF 15 - Director → ME
    Person with significant control
    2022-06-30 ~ 2025-06-30
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NOCTON FLOWERS LIMITED
    - now 06538747
    NOCTON FLOWERS PROPERTY LIMITED - 2008-10-06
    Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    2011-04-01 ~ 2014-06-25
    IIF 37 - Director → ME
  • 26
    ROWE FARMING LIMITED
    05291852
    Pendarves Farm, Praze Road, Camborne, Cornwall, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2004-11-19 ~ 2014-11-05
    IIF 27 - Director → ME
  • 27
    ROWE FARMS (POTATOES) LIMITED
    03935601
    C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-02-28 ~ dissolved
    IIF 36 - Director → ME
    2000-02-28 ~ dissolved
    IIF 52 - Secretary → ME
  • 28
    ROWE POTATOES LIMITED
    15910603
    Francis Clark Llp Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-21 ~ now
    IIF 35 - Director → ME
  • 29
    SHRUBBERIES HILL MANAGEMENT COMPANY LIMITED
    08923455
    56 The Shrubberies, Porthleven, Helston, England
    Active Corporate (14 parents)
    Equity (Company account)
    21,767 GBP2024-03-31
    Officer
    2014-03-05 ~ 2017-05-02
    IIF 40 - Director → ME
    Person with significant control
    2017-03-04 ~ 2017-04-04
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Has significant influence or control OE
  • 30
    SILVERFLIGHT LIMITED
    07799016
    Chase House, Kings Chase, Crowborough, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,430 GBP2024-12-31
    Officer
    2011-10-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SOUTHERN ENGLAND FARMS LIMITED
    03193422
    Lambo Fraddam Road, Leedstown, Hayle, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    5,125,447 GBP2024-05-31
    Officer
    1996-05-01 ~ 1997-04-01
    IIF 53 - Director → ME
  • 32
    TRENETHICK FARMING LIMITED
    16708455
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-09-10 ~ 2025-11-21
    IIF 30 - Director → ME
    Person with significant control
    2025-09-10 ~ 2025-09-11
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TWO LORDS LTD
    - now 15404169
    TWO LORDS LEAPING LIMITED
    - 2024-05-24 15404169
    Chase House, Kings Chase, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-10 ~ 2025-01-14
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 34
    WORLD IN NEED INTERNATIONAL LTD
    - now 02973200
    WIN INTERNATIONAL ASSOCIATES - 2005-12-13
    Trinity Training Centre, Mill Crescent Park Road, Crowborough, East Sussex
    Converted / Closed Corporate (35 parents)
    Officer
    2020-10-22 ~ now
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.