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

John Nicholas Rowles-davies

    Related profiles found in government register
  • John Nicholas Rowles-davies
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 3
    • icon of address 18, The Maltings, Tingewick, Buckinghamshire, MK18 4LQ, United Kingdom

      IIF 4
  • Mr John Nicholas Rowles-davies
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, The Drive, Hove, BN3 6GE, United Kingdom

      IIF 5
  • Mr John Nicholas Rowles-davies
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, The Drive, Hove, BN3 6GE, England

      IIF 6
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 7
  • Rowles-davies, John Nicholas
    British ceo born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, The Drive, Hove, BN3 6GE, United Kingdom

      IIF 8
  • Rowles-davies, John Nicholas
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Queen Victoria Street, London, EC4V 4EG, England

      IIF 9 IIF 10
  • Rowles-davies, John Nicholas
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cornhill, London, EC3V 3ND, England

      IIF 11 IIF 12
    • icon of address 24, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 13
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 16
  • Rowles-davies, John Nicholas
    British managing director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cornhill, London, EC3V 3ND, England

      IIF 17
  • Rowles-davies, John Nicholas
    British sales director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cornhill, London, EC3V 3ND, England

      IIF 18
  • Rowles-davies, John Nicholas
    British solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Farm Cottage, Cottisford, Brackley, Northamptonshire, NN13 5SN

      IIF 19
    • icon of address 105, The Drive, Hove, BN3 6GE, United Kingdom

      IIF 20
  • Rowles Davies, John Nicholas
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Farm Cottage, Cottisford, Brackley, Northamptonshire, NN13 5SN

      IIF 21
  • Rowles-davies, John Nicholas
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Farm Cottage, Cottisford, Brackley, Northamptonshire, NN13 5SN

      IIF 22
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 23
  • Rowles-davies, John Nicholas
    British consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Queen Victoria Street, Bridge House, London, EC4V 4EG, England

      IIF 24 IIF 25
  • Rowles-davies, John Nicholas
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornhill, London, EC3V 3ND

      IIF 26
  • Rowles-davies, John Nicholas
    British solicitor born in September 1970

    Registered addresses and corresponding companies
    • icon of address 2 Warren Court, Warren Road, Little Horwood, Milton Keynes, MK17 0PT

      IIF 27
  • Rowles-davies, John Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address C/o Bowermans Solicitors, 2 Market Square, Bicester, Oxfordshire, OX26 6AA

      IIF 28 IIF 29
    • icon of address 11 Lingfield Terrace71970, Northampton, NN2 7HT

      IIF 30
  • Rowles-davies, John Nicholas
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 1 Brewery Court, Buckingham, MK18 1NJ

      IIF 31
  • Rowles-davies, John Nicholas

    Registered addresses and corresponding companies
    • icon of address 23, London Road, Bicester, Oxon, OX26 6BU

      IIF 32 IIF 33
    • icon of address Pater Nosters, Slough Green Lane, Warninglid, Haywards Heath, West Sussex, RH17 5SL, England

      IIF 34
    • icon of address 105, The Drive, Hove, BN3 6GE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 105 The Drive, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,875,000 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 23 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 7 - Right to surplus assets - More than 50% but less than 75%OE
  • 2
    icon of address Ibex House Ferro Fields, Scaldwell Road Industrial Estate, Brixworth, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address Ibex House Ferro Fields, Scaldwell Road Industrial Estate, Brixworth, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 105 The Drive, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Basement Studio, Basin Road North (rear Of) 332 Kings Way, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    ROWLES DAVIES ASSOCIATES LIMITED - 2001-07-23
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-23 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Ibex House Ferro Fields, Scaldwell Road Industrial Estate, Brixworth, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 19
  • 1
    BRIDGEHOUSE PARTNERS LLP - 2014-02-19
    icon of address Suite 426 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2011-06-30
    IIF 21 - LLP Designated Member → ME
  • 2
    BRIDGE HOUSE SECRETARIES LIMITED - 2014-04-11
    BRIDGE ONE LIMITED - 2003-08-13
    icon of address Palmerston House 51 Palmerston Street, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ 2011-06-30
    IIF 19 - Director → ME
  • 3
    BOOKFLIC LIMITED - 2012-06-12
    LEGAL TENDER LIMITED - 2015-02-06
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,597,246 GBP2024-12-31
    Officer
    icon of calendar 2016-03-04 ~ 2016-07-27
    IIF 26 - Director → ME
  • 4
    icon of address 105 The Drive, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,215 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ 2024-01-25
    IIF 20 - Director → ME
    icon of calendar 2011-03-17 ~ 2024-01-25
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FIRSTASSIST LEGAL EXPENSES INSURANCE LIMITED - 2013-01-16
    icon of address Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-07-08
    IIF 18 - Director → ME
  • 6
    FIRSTASSIST LEGAL GROUP HOLDINGS LIMITED - 2013-01-25
    WILLOWMIST LIMITED - 2010-10-15
    icon of address Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2014-12-23 ~ 2016-07-08
    IIF 12 - Director → ME
  • 7
    icon of address Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-30 ~ 2016-08-08
    IIF 17 - Director → ME
  • 8
    icon of address Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-07-08
    IIF 13 - Director → ME
  • 9
    icon of address Ibex House Ferro Fields, Scaldwell Road, Brixworth, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2002-11-05 ~ 2007-01-11
    IIF 30 - Secretary → ME
  • 10
    POSI PRODUCTS LIMITED - 1996-05-20
    icon of address Ibex House Ferro Fields, Scaldwell Road, Brixworth, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    367,454 GBP2024-04-30
    Officer
    icon of calendar 1994-10-01 ~ 2017-10-29
    IIF 29 - Secretary → ME
  • 11
    icon of address 24 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2016-07-08
    IIF 11 - Director → ME
  • 12
    icon of address 16 Ryefields, Spratton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1994-10-30 ~ 2017-09-29
    IIF 28 - Secretary → ME
  • 13
    icon of address 181 Queen Victoria Street, Bridge House, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,930,515 GBP2024-06-30
    Officer
    icon of calendar 2018-11-01 ~ 2021-12-17
    IIF 25 - Director → ME
  • 14
    icon of address 181 Queen Victoria Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,995,489 GBP2024-06-30
    Officer
    icon of calendar 2019-12-16 ~ 2021-12-17
    IIF 9 - Director → ME
  • 15
    icon of address 181 Queen Victoria Street, Bridge House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2021-12-17
    IIF 24 - Director → ME
  • 16
    icon of address 181 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,300 GBP2024-06-30
    Officer
    icon of calendar 2020-01-17 ~ 2021-12-17
    IIF 10 - Director → ME
  • 17
    ROWLES DAVIES ASSOCIATES LIMITED - 2001-07-23
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-07 ~ 2002-10-04
    IIF 31 - Secretary → ME
  • 18
    icon of address 105 The Drive, Hove, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-10
    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
  • 19
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2012-01-17
    IIF 22 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.