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

Rowlands, Heidi Emma

    Related profiles found in government register
  • Rowlands, Heidi Emma
    British business executive born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Varden Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2SJ, United Kingdom

      IIF 1
  • Rowlands, Heidi Emma
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Mercury House 109-117, Waterloo Road, London, SE1 8UL, England

      IIF 4
    • Suite 16, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 5
  • Rowlands, Heidi Emma
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Varden Avenue, Beeston, NG9 2SJ, England

      IIF 6
    • Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • Unit1-old Co-op Buildings, Durham Road, Birtley, Chester Le Street, DH3 2PS, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • Default, Moston Lane, Manchester, M40 9WB, England

      IIF 10
    • Courtyard Business Centre, Southwold Drive, Nottingham, NG8 1PA, England

      IIF 11
  • Rowlands, Heidi Emma
    British property lettings born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Varden Avenue, Beeston, Nottinghamshire, NG9 2SJ, United Kingdom

      IIF 12
    • Suite 16, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 13
  • Rowlands, Heidi
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit1-old Co-op Buildings, Durham Road, Birtley, Chester Le Street, DH3 2PS, England

      IIF 14
  • Rowlands, Heidi Emma
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Barnfield Way, Barnfield Way, Southampton, SO19 9GU, United Kingdom

      IIF 15
  • Ms Heidi Rowlands
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit1-old Co-op Buildings, Durham Road, Birtley, Chester Le Street, DH3 2PS, England

      IIF 16
    • 29, Croake Hill, Grantham, Lincolnshire, NG33 4PE, England

      IIF 17
  • Miss Heidi Emma Rowlands
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Varden Avenue, Beeston, NG9 2SJ, England

      IIF 18 IIF 19
    • Unit1-old Co-op Buildings, Durham Road, Birtley, Chester Le Street, DH3 2PS, England

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • Mercury House 109-117, Waterloo Road, London, SE1 8UL, England

      IIF 22
    • Default, Moston Lane, Manchester, M40 9WB, England

      IIF 23
    • 2, Varden Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2SJ, United Kingdom

      IIF 24
    • Courtyard Business Centre, Southwold Drive, Nottingham, NG8 1PA, England

      IIF 25
    • Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 26
    • Suite 16, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 27
    • Suite 16, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 28 IIF 29
  • Miss Heidi Emma Rowlands
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Millview Barn, Grange Road, Grange Road, Southampton, Hampshire, SO318GD, United Kingdom

      IIF 30
  • Ms Heidi Emma Rowlands
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Varden Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2SJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    Default, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,641 GBP2023-06-30
    Officer
    2017-06-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    2 Varden Avenue, Beeston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    541 GBP2019-07-31
    Officer
    2015-07-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    HALF MARATHON LIMITED - 2020-01-14
    Courtyard Business Centre, Southwold Drive, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    144 Adelaide Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Mercury House 109-117 Waterloo Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    Suite 16 Innovation Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,635 GBP2022-04-30
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Suite 16 Innovation Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    Suite 16 Innovation Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,565 GBP2020-02-29
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    15 Barnfield Way 15 Barnfield Way, Barnfield Way, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    2 Varden Avenue, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,905 GBP2019-10-31
    Officer
    2017-10-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    DERBYLETS LTD - 2015-10-29
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ 2015-11-20
    IIF 3 - Director → ME
  • 2
    Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,057 GBP2020-07-31
    Officer
    2015-06-29 ~ 2021-06-29
    IIF 12 - Director → ME
    Person with significant control
    2018-10-01 ~ 2021-06-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    144 Adelaide Road, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-04 ~ 2018-09-05
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LONDON TALENT TEMPS LIMITED - 2014-08-21
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152,518 GBP2018-07-31
    Officer
    2020-01-15 ~ 2020-02-15
    IIF 2 - Director → ME
  • 5
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-15 ~ 2023-07-19
    IIF 14 - Director → ME
    2021-12-28 ~ 2022-11-15
    IIF 8 - Director → ME
    Person with significant control
    2022-01-30 ~ 2022-11-15
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    2022-11-15 ~ 2023-07-19
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    Suite 16 Innovation Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,635 GBP2022-04-30
    Officer
    2019-06-25 ~ 2019-09-13
    IIF 13 - Director → ME
  • 7
    Suite 16 Innovation Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-03 ~ 2019-09-13
    IIF 5 - Director → ME
  • 8
    The Orchids, Unit 29 Croake Hill, Grantham, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-10-24 ~ 2018-10-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.