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, Angela Helen

    Related profiles found in government register
  • Rowley, Angela Helen
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovenby, Hyde, Fordingbridge, SP6 2QB, England

      IIF 1
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Rowley, Angela Helen
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatley Wood House, Rockford Common Rockford, Ringwood, BH24 3LZ

      IIF 5
  • Rowley, Angela Helen
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Birch Copse Technology Road, Poole, Dorset, BH17 7FH

      IIF 6
  • Rowley, Angela Helen
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poole Centre (main Office), North Road, Parkstone Poole, Dorset, BH14 0LS

      IIF 7
    • icon of address 1a, Kingsbury's Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 8
    • icon of address Chatley Wood House, Rockford Common Rockford, Ringwood, BH24 3LZ

      IIF 9
  • Rowley, Angela Helen
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovenby, Hyde, Fordingbridge, SP6 2QB, England

      IIF 10
  • Rowley, Angela Helen
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Karinga House, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 11
  • Miss Angela Helen Rowley
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovenby, Hyde, Fordingbridge, SP6 2QB, England

      IIF 12
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 13 IIF 14
  • Ms Angela Helen Rowley
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovenby, Hyde, Fordingbridge, SP6 2QB, England

      IIF 15
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 16
  • Rowley, Angela Helen
    British company director born in October 1965

    Registered addresses and corresponding companies
    • icon of address The Firs, Rockford, Ringwood, Hampshire, BH24 3HD

      IIF 17
  • Rowley, Angela Helen
    British

    Registered addresses and corresponding companies
    • icon of address Chatley Wood House, Rockford Common Rockford, Ringwood, BH24 3LZ

      IIF 18
  • Rowley, Angela Helen
    British company director

    Registered addresses and corresponding companies
    • icon of address Netherwolds 1 Brough Road, South Cave, Brough, East Riding Of Yorkshire, HU15 2BU

      IIF 19
  • Rowley, Angela Helen
    British director

    Registered addresses and corresponding companies
    • icon of address Chatley Wood House, Rockford Common Rockford, Ringwood, BH24 3LZ

      IIF 20
  • Angela Helen Rowley
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Wright Street, Hull, East Yorkshire, HU2 8HU

      IIF 21
  • Rowley, Angela Helen

    Registered addresses and corresponding companies
    • icon of address Chatley Wood House, Highwood, Ringwood, BH24 3LZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Karinga House The Warren, Caversham, Reading, England
    Active Corporate (17 parents)
    Current Assets (Company account)
    221,720 GBP2024-03-31
    Officer
    icon of calendar 2010-06-22 ~ now
    IIF 11 - LLP Member → ME
  • 2
    THE ART OF PETALS LIMITED - 2020-11-20
    icon of address Dovenby, Hyde, Fordingbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,325 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-11-19 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 2 - Director → ME
  • 4
    SAKRED LTD - 2023-05-10
    icon of address 1a Kingsbury's Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,934 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DETOX IN A BOX LIMITED - 2011-08-12
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -11,174 GBP2017-04-01 ~ 2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Dovenby, Hyde, Fordingbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,818 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 3 - Director → ME
Ceased 7
  • 1
    SEALDEAL LIMITED - 2003-06-19
    ALADINA LIMITED - 2008-11-03
    icon of address 17 Wright Street, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,377,072 GBP2024-03-31
    Officer
    icon of calendar 2003-07-21 ~ 2008-10-21
    IIF 9 - Director → ME
    icon of calendar 2003-07-21 ~ 2019-10-16
    IIF 20 - Secretary → ME
  • 2
    icon of address 1a Kingsbury's Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,453 GBP2024-09-03
    Officer
    icon of calendar 2013-09-27 ~ 2024-01-29
    IIF 8 - Director → ME
  • 3
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-22 ~ 2002-03-22
    IIF 17 - Director → ME
    icon of calendar 2000-12-22 ~ 2001-01-24
    IIF 19 - Secretary → ME
  • 4
    IMVA AVIATION LIMITED - 2003-12-10
    GIFT GATE LIMITED - 2000-04-10
    icon of address 17 Wright Street, Hull, East Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,058,348 GBP2024-03-31
    Officer
    icon of calendar 2006-02-02 ~ 2020-01-02
    IIF 5 - Director → ME
    icon of calendar 2000-11-27 ~ 2020-01-02
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2020-01-02
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    DETOX IN A BOX LIMITED - 2011-08-12
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -11,174 GBP2017-04-01 ~ 2018-09-30
    Officer
    icon of calendar 2010-12-22 ~ 2018-05-16
    IIF 6 - Director → ME
  • 6
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-11-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FILBUK 545 LIMITED - 1998-12-11
    BOURNEMOUTH AND POOLE COLLEGE SERVICES LIMITED - 2019-05-24
    icon of address Poole Centre (main Office), North Road, Parkstone Poole, Dorset
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25 GBP2019-07-31
    Officer
    icon of calendar 2017-10-09 ~ 2019-07-01
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.