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

Mr Andrerw Sutherland Rowe

    Related profiles found in government register
  • Mr Andrerw Sutherland Rowe
    British born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm Court, Lower Sundon, Beds, LU3 3NZ

      IIF 1
  • Mr Andrew Sutherland Rowe
    British born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Business Centre, 61-63 St. Peters Street, Bedford, MK40 2PR, England

      IIF 2
    • icon of address Manor Farm Court, Lower Sundon, Bedfordshire, LU3 3UZ

      IIF 3
    • icon of address 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 4
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, England

      IIF 5
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 6
    • icon of address 4, Manor Farm Court, Lower Sundon, Beds, LU3 3NZ, England

      IIF 7
    • icon of address Manor Farm Court, Lower Sundon, Beds, LU3 3NZ

      IIF 8
    • icon of address Manor Farm Court, Lower Sundon, Luton, Bedfordshire, LU3 3NZ

      IIF 9 IIF 10 IIF 11
  • Rowe, Andrew Sutherland
    British accountant born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion, Harrold, Bedford, Beds, MK43 7BJ

      IIF 14 IIF 15
  • Rowe, Andrew Sutherland
    British chartered accountant born in December 1936

    Resident in England

    Registered addresses and corresponding companies
  • Rowe, Andrew Sutherland
    British chartered acountant born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion, Harrold, Bedford, Beds, MK43 7BJ

      IIF 26
  • Rowe, Andrew Sutherland
    British company director born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimbolten Lodge, 1 Kimbolton Rd, Bedford, MK40 2NT, England

      IIF 27
  • Rowe, Andrew Sutherland
    British financial consultant born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion, Harrold, Bedford, Beds, MK43 7BJ

      IIF 28
  • Rowe, Andrew Sutherland
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Mansion, Harrold, Bedford, Beds, MK43 7BJ

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    157,207 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 1997-12-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    ALLMERE LIMITED - 1988-02-15
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    138,001 GBP2022-07-31
    Officer
    icon of calendar 1993-07-01 ~ 2004-06-24
    IIF 19 - Director → ME
  • 2
    icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,114,878 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-12-13
    IIF 26 - Director → ME
  • 3
    icon of address Manor Farm Court, Lower Sundon, Luton, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    93,290 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control OE
    icon of calendar 2017-04-06 ~ 2017-05-01
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 4
    CONNOLLY HOLDINGS PLC - 2022-04-08
    CONNOLLY CONSTRUCTION COMPANY LIMITED - 1992-03-10
    icon of address Manor Farm Court, Lower Sundon, Luton, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,429,333 GBP2023-05-31
    Officer
    icon of calendar 2013-11-04 ~ 2018-08-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 5
    CONNOLLY HOMES PLC - 2022-05-05
    icon of address Manor Farm Court, Lower Sundon, Luton, Bedfordshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    40,901,674 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address Manor Farm Court, Lower Sundon, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 7
    DINGLES BUILDERS (N.I.) LIMITED - 2014-04-17
    icon of address 50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,189,786 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE
    icon of calendar 2017-04-06 ~ 2017-05-01
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 8
    KNOLGREEN HOMES LTD. - 2014-04-22
    KNOLGREEN LIMITED - 1994-07-15
    icon of address First Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-02
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
  • 9
    icon of address 6 Church Street, Fenstanton, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -8,198 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1993-09-01 ~ 2008-12-31
    IIF 28 - Director → ME
  • 10
    icon of address Manor Farm Court, Lower Sundon, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 11
    icon of address 26 New Street, St. Neots, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 14 - Director → ME
  • 12
    GLOBENEED LIMITED - 1985-06-11
    icon of address Flat 3 24 Lennox Gardens, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 1995-01-12 ~ 2006-12-08
    IIF 18 - Director → ME
  • 13
    MACINTYRE CORPORATE SERVICES LIMITED - 1994-01-06
    MACINTYRE HUDSON (FINANCIAL SERVICES) LIMITED - 1988-11-22
    icon of address Moorgate House, 201,silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-01
    IIF 17 - Director → ME
  • 14
    MACINTYRE HUDSON FINANCE LIMITED - 2005-04-14
    MACINTYRE HUDSON LIMITED - 2005-03-17
    HOOPMILE LIMITED - 1986-03-25
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-09-14
    IIF 21 - Director → ME
  • 15
    icon of address Bedford Business Centre, 61-63 St. Peters Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,290,394 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-01-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Monks Hardwick Priory Hill, St Neots, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,371,289 GBP2024-06-30
    Officer
    icon of calendar 1993-07-01 ~ 1999-07-30
    IIF 16 - Director → ME
  • 17
    icon of address Poynters Boathouse Batts Ford, Commercial Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,326 GBP2024-07-31
    Officer
    icon of calendar ~ 1999-03-01
    IIF 22 - Director → ME
    icon of calendar 1997-01-20 ~ 1999-03-01
    IIF 29 - Secretary → ME
  • 18
    KATHLEEN AND MICHAEL CONNOLLY FOUNDATION (UK) LIMITED - 2020-08-25
    icon of address Manor Farm Court, Lower Sundon, Bedfordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2023-11-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    KIER LIVING LIMITED - 2021-06-21
    KIER HOMES LIMITED - 2014-07-01
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 1998-07-10
    HILLSON AND TWIGDEN PLC - 1988-04-05
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 59 offsprings)
    Officer
    icon of calendar ~ 1993-04-27
    IIF 15 - Director → ME
  • 20
    CREWPATCH LIMITED - 1998-09-03
    icon of address Suite 12 Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,866,732 GBP2024-06-30
    Officer
    icon of calendar 1999-07-30 ~ 2005-02-15
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.