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

Rowley, Allan John

    Related profiles found in government register
  • Rowley, Allan John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2200 Renaissance, Basing View, Basingstoke, Hampshire, RG21 4EQ, England

      IIF 1 IIF 2 IIF 3
    • Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, LE7 1PF, United Kingdom

      IIF 5 IIF 6
  • Rowley, Allan John
    British accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Rowley, Allan John
    British chief executive officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 8
  • Rowley, Allan John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 36 Old Jewry, London, EC2R 8DD, England

      IIF 9
  • Rowley, Allan John
    British finance director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Arena Business Centre, Threefield House, Threefield Lane, Southampton, Hampshire, SO14 3LP, United Kingdom

      IIF 10
  • Rowley, Allan John
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ, United Kingdom

      IIF 11
  • Rowely, Allan John
    British chartered accountant born in April 1968

    Resident in Gbr

    Registered addresses and corresponding companies
    • Kensington Centre, 66 Hammersmith Road, London, W14 8UD, England

      IIF 12
  • Rowley, Allan John
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ

      IIF 13
  • Rowley, Allan John
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Bulrushes, Woodstock Way Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF, United Kingdom

      IIF 14
    • 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 15
  • Rowley, Allan John
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barlandhu, Fairclose Drive, Littleton, Winchester, SO22 6QW, England

      IIF 16
  • Rowley, Allan John
    British business consultant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 17
  • Rowley, Allan John
    British chartered accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowley, Allan John
    British chief financial officer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Evendons Lane, Wokingham, Berkshire, RG41 4AE, England

      IIF 21
  • Rowley, Allan John
    British commercial director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Egbert Road, Winchester, Hampshire, SO23 7ED, United Kingdom

      IIF 22
  • Rowley, Allan John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowley, Allan John
    British

    Registered addresses and corresponding companies
    • 1, The Bulrushes, Woodstock Way Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF, United Kingdom

      IIF 28
    • Kensington Centre 66, Hammersmith Road, London, W14 8UD

      IIF 29 IIF 30
  • Rowley, Allan John

    Registered addresses and corresponding companies
    • Kensington Centre, 66 Hammersmith Road, London, W14 8UD

      IIF 31
    • 12, Egbert Road, Winchester, Hampshire, SO23 7ED, United Kingdom

      IIF 32
  • Rowely, Allan John

    Registered addresses and corresponding companies
    • Kensington Centre, 66 Hammersmith Road, London, W14 8UD, England

      IIF 33
  • Mr Allan John Rowley
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 34
    • Arena Business Centre, Threefield House, Threefield Lane, Southampton, SO14 3LP, United Kingdom

      IIF 35
    • Barlandhu, Fairclose Drive, Littleton, Winchester, Hampshire, SO22 6QW, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    38,862,648 GBP2024-03-31
    Officer
    2024-09-16 ~ now
    IIF 5 - Director → ME
  • 2
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    2024-09-16 ~ now
    IIF 4 - Director → ME
  • 3
    D 4 D LLP - 2010-05-20
    89 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 4
    89 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 5
    DOTTEREL LIMITED - 2001-07-17
    HACKREMCO (NO.1821) LIMITED - 2001-06-07
    2200 Renaissance Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,160,409 GBP2024-03-31
    Officer
    2024-09-16 ~ now
    IIF 1 - Director → ME
  • 6
    89 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 36 - Right to appoint or remove membersOE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    89 Leigh Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,516 GBP2024-11-30
    Officer
    2013-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    QUAYSHELFCO 985 LIMITED - 2003-03-14
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,755,538 GBP2024-03-31
    Officer
    2024-09-16 ~ now
    IIF 2 - Director → ME
  • 9
    STERIS LIMITED - 2015-10-20
    AMSCO (U.K.) LTD. - 1998-03-02
    WEIGHTVIEW PROJECTS LIMITED - 1993-01-19
    Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,536,152 GBP2024-03-31
    Officer
    2024-09-16 ~ now
    IIF 6 - Director → ME
  • 10
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    61,750,860 GBP2024-03-31
    Officer
    2024-09-16 ~ now
    IIF 3 - Director → ME
Ceased 15
  • 1
    GHR HEALTHPERM LIMITED - 2015-09-22
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-14 ~ 2015-08-14
    IIF 16 - Director → ME
  • 2
    127 Evendons Lane, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,477 GBP2014-12-31
    Officer
    2014-03-31 ~ 2014-07-31
    IIF 21 - Director → ME
  • 3
    COMPLIANT PHONES LTD - 2013-06-06
    BLUESKY TELECOMMUNICATIONS LTD - 2007-02-19
    AUTO MESSENGER LIMITED - 2006-12-05
    AUTO MESSENGER PLC - 2005-02-01
    WARLAN PLC - 2003-08-28
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    169,764 GBP2020-01-01 ~ 2020-12-31
    Officer
    2013-12-01 ~ 2015-04-28
    IIF 17 - Director → ME
  • 4
    68 Ross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,117 GBP2024-10-31
    Officer
    2011-04-20 ~ 2012-04-21
    IIF 26 - Director → ME
  • 5
    MONEYGATE GROUP LIMITED - 2015-04-02
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2011-09-01 ~ 2013-10-31
    IIF 22 - Director → ME
    2009-11-12 ~ 2011-02-02
    IIF 20 - Director → ME
    2011-12-13 ~ 2013-10-31
    IIF 32 - Secretary → ME
    2009-11-12 ~ 2011-02-02
    IIF 31 - Secretary → ME
  • 6
    MARKETSTAR INVESTMENT MANAGEMENT LTD. - 2015-04-02
    WATERMARK FINANCIAL SOLUTIONS LIMITED - 2013-02-09
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-02-08 ~ 2013-10-31
    IIF 14 - Director → ME
    2013-02-08 ~ 2013-10-31
    IIF 28 - Secretary → ME
  • 7
    4385, 09323650 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -168,233 GBP2024-03-31
    Officer
    2015-12-18 ~ 2019-05-09
    IIF 24 - Director → ME
  • 8
    MEDICSIGHT PLC - 2011-09-23
    Mofo Notices Limited, Citypoint, 1 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-24 ~ 2011-07-26
    IIF 19 - Director → ME
    2008-12-16 ~ 2010-03-19
    IIF 30 - Secretary → ME
  • 9
    CAVENDISH 47 LIMITED - 2011-01-11
    26-28 Hammersmith Grove, London
    Dissolved Corporate (1 parent)
    Officer
    2010-12-15 ~ 2011-07-26
    IIF 12 - Director → ME
    2010-12-15 ~ 2011-07-26
    IIF 33 - Secretary → ME
  • 10
    Po Box 540 Witney, Oxfordshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,878,131 GBP2019-12-31
    Officer
    2017-05-31 ~ 2018-02-06
    IIF 9 - Director → ME
  • 11
    26-28 Hammersmith Grove, 7th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-27 ~ 2011-05-24
    IIF 18 - Director → ME
    2008-12-16 ~ 2011-05-24
    IIF 29 - Secretary → ME
  • 12
    BOWEN FINTECH PLC - 2024-08-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-08-31 ~ 2025-03-17
    IIF 7 - Director → ME
  • 13
    Arena Business Centre, Threefield House, Threefield Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-25 ~ 2024-08-01
    IIF 10 - Director → ME
    Person with significant control
    2022-11-25 ~ 2024-07-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SUMNER GROUP HEALTH LIMITED - 2023-05-04
    SG RECRUITMENT UK LIMITED - 2020-10-06
    HEALTHPERM RESOURCING (UK) LIMITED - 2019-05-14
    HEALTHPERM RESOURCING LIMITED - 2016-11-23
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,074,349 GBP2021-03-31
    Officer
    2015-09-08 ~ 2015-12-18
    IIF 25 - Director → ME
    2016-09-29 ~ 2019-05-09
    IIF 23 - Director → ME
  • 15
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -334,121 GBP2024-03-31
    Officer
    2020-10-06 ~ 2021-10-06
    IIF 8 - 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.