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, David Stanley

    Related profiles found in government register
  • Rowe, David Stanley
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 301, Arthur House, 41 Arthur Street, Belfast, BT1 4GB, United Kingdom

      IIF 1
    • icon of address 1 Crown Court, 66 Cheapside, London, EC3V 6LR, England

      IIF 2
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 3 IIF 4 IIF 5
    • icon of address 42 Arkwright Road, London, NW3 6BH

      IIF 11
    • icon of address 8, Percy Street, London, W1T 1DJ, England

      IIF 12
    • icon of address Chancellor House 5, Thomas More Square, London, E1W 1YW

      IIF 13 IIF 14
    • icon of address Chancellor House, 5 Thomas More Square, London, E1W 1YW, Uk

      IIF 15
    • icon of address Chancellor House, 5 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Rowe, David Stanley
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Rowe, David Stanley
    British none born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Percy Street, London, W1T 1DS

      IIF 25
  • Rowe, David Stanley
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Rowe, David
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 28
    • icon of address 8, Percy Street, London, W1T 1DJ, United Kingdom

      IIF 29
  • Mr David Stanley Rowe
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Rowe, David Stanley
    British accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Wells Street, London, W1T 3PW

      IIF 38
  • Rowe, David Stanley
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowe, David Stanley
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Wells Street, London, W1T 3PW

      IIF 44
  • Rowe, David Stanley
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    109,516 GBP2022-02-28
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 2
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 15 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,317 GBP2023-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Percy Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 25 - Director → ME
  • 6
    DINGIT GAMING LIMITED - 2017-05-08
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -527,274 GBP2019-05-31
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    BLUR EXCHANGE LIMITED - 2018-01-08
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 10
    BLUR SERVICES LIMITED - 2018-01-08
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 9 - Director → ME
  • 11
    BLUR TECHNOLOGY LIMITED - 2018-01-08
    BLUR (GROUP) LIMITED - 2012-09-06
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 5 - Director → ME
  • 12
    BLACK GREEN MINING LIMITED - 2014-03-27
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,145,670 GBP2022-12-31
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 8 Sydenham Gardens, Chalvey Grove, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,976 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 35 - Has significant influence or controlOE
Ceased 24
  • 1
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2013-05-09
    IIF 18 - Director → ME
  • 2
    icon of address 15 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,317 GBP2023-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-18
    IIF 29 - Director → ME
  • 3
    icon of address 5 Woodstock Road, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -16,511 GBP2017-12-31
    Officer
    icon of calendar 1994-08-11 ~ 1996-10-02
    IIF 41 - Director → ME
    icon of calendar 1994-08-11 ~ 1996-10-02
    IIF 47 - Secretary → ME
  • 4
    LIQUIDSTREAM LIMITED - 2017-05-02
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17 GBP2022-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2020-02-17
    IIF 24 - Director → ME
  • 5
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,490,601 GBP2021-12-31
    Officer
    icon of calendar 2015-04-22 ~ 2020-02-17
    IIF 20 - Director → ME
  • 6
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1994-08-01 ~ 2013-05-09
    IIF 11 - Director → ME
    icon of calendar 1994-08-01 ~ 1997-10-01
    IIF 45 - Secretary → ME
  • 7
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-29 ~ 2013-05-09
    IIF 15 - Director → ME
    IIF 14 - Director → ME
  • 8
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2013-05-09
    IIF 13 - Director → ME
  • 9
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2013-05-09
    IIF 16 - Director → ME
  • 10
    icon of address 15 Percy Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-08-30 ~ 2019-04-01
    IIF 12 - Director → ME
  • 11
    EASYNET GLOBAL SERVICES LIMITED - 2017-01-05
    icon of address Third Floor, New Castle House, Castle Boulevard, Nottingham, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-22 ~ 2013-05-09
    IIF 17 - Director → ME
  • 12
    NEXT LEVEL MEDIA GROUP LTD - 2016-12-06
    ITMEDIA GROUP LTD - 2016-11-24
    DINGIT.TV LIMITED - 2016-11-03
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,337,173 GBP2021-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2020-02-17
    IIF 23 - Director → ME
  • 13
    MAISTRO PLC - 2019-07-03
    BLUR (GROUP) PLC - 2014-01-20
    BLUR GROUP PLC - 2018-01-05
    BLUR TECHNOLOGY PLC - 2012-09-06
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -7,816 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2020-01-03
    IIF 6 - Director → ME
  • 14
    BLUR LIMITED - 2018-01-08
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,229,702 GBP2024-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2020-02-03
    IIF 7 - Director → ME
  • 15
    BLACK GREEN MINING LIMITED - 2014-03-27
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,145,670 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address Abacus Accounting & Business Services, Thrift Cottage Common Road, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-27 ~ 1995-05-31
    IIF 44 - Director → ME
  • 17
    HYDRO66 UK LIMITED - 2021-07-06
    icon of address 68 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,353,295 GBP2021-12-31
    Officer
    icon of calendar 2014-05-07 ~ 2022-01-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    JAMVID UK LIMITED - 2019-03-09
    icon of address 1 Crown Court, 66 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2019-03-08
    IIF 2 - Director → ME
  • 19
    REJO SYSTEMS LIMITED - 2011-05-05
    REPKNIGHT LTD - 2019-06-04
    icon of address C/o Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2015-05-20 ~ 2022-07-31
    IIF 1 - Director → ME
  • 20
    BSKYB LLU ASSETS LIMITED - 2015-02-18
    EASYNET GROUP LIMITED - 2010-10-04
    EASYNET GROUP PLC - 2006-11-10
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-19 ~ 2010-08-19
    IIF 42 - Director → ME
    icon of calendar 1995-12-19 ~ 1996-01-26
    IIF 46 - Secretary → ME
  • 21
    WHITFIELD NETWORK LEASING LIMITED - 2009-08-06
    LAWGRA (NO.1116) LIMITED - 2005-07-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2010-08-19
    IIF 38 - Director → ME
  • 22
    BSKYB TELECOMMUNICATIONS LIMITED - 2015-02-18
    SCORECHANCE 3 LIMITED - 2006-07-06
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2010-08-19
    IIF 43 - Director → ME
  • 23
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    IPSARIS LIMITED - 2001-12-04
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    FIBREWAY LIMITED - 2000-11-20
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2010-08-19
    IIF 40 - Director → ME
  • 24
    HOBBYACTION LIMITED - 1994-10-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-14 ~ 2010-08-19
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.