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 Andrew David Rowson

    Related profiles found in government register
  • Mr Andrew David Rowson
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Rowson, Andrew David
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 30
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 31
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 32
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 33 IIF 34 IIF 35
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 40
    • icon of address 98, Lancaster Road, Newcastle-under-lyme, ST5 1DS, England

      IIF 41
    • icon of address Woodside Cottage, Brookhouse Lane, Stoke-on-trent, ST2 8ND, England

      IIF 42 IIF 43
  • Rowson, Andrew David
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Rowson, Andrew David
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 61
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    STOKE LOUD AND PROUD LIMITED - 2019-10-12
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    MOTIVA GROUP LIMTED LTD - 2021-05-17
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-15 ~ 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
  • 7
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182,648 GBP2021-01-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Silver Birches, Meaford, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,357 GBP2020-09-28
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 35 - Director → ME
  • 17
    NVP VEHICLE SALES LIMITED - 2020-11-13
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Woodside Cottage, Brookhouse Lane, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 33 Worrall Drive, Wouldham, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,960 GBP2019-02-28
    Officer
    icon of calendar 2018-03-09 ~ 2020-05-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-05-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 112 Weston Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ 2021-02-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-02-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    S.A.P. FENCING LIMITED - 2021-06-22
    RJR GROUP LIMITED - 2007-06-12
    icon of address 205 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,073 GBP2018-03-31
    Officer
    icon of calendar 2016-01-12 ~ 2020-10-10
    IIF 34 - Director → ME
    icon of calendar 2012-07-12 ~ 2013-12-31
    IIF 59 - Director → ME
    icon of calendar 2007-01-10 ~ 2008-01-08
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address 22 Ball Haye Road, Leek, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-01-26
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-12-17
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-25 ~ 2021-01-26
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    GREEN SCREEN FENCING LIMITED - 2019-10-17
    icon of address 22 Silfield Road, Wymondham, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,884 GBP2019-02-28
    Officer
    icon of calendar 2017-03-22 ~ 2021-07-31
    IIF 32 - Director → ME
    icon of calendar 2015-08-12 ~ 2017-03-22
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-07-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Gate 3 Sherrin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,425 GBP2021-04-30
    Officer
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF 30 - Director → ME
    icon of calendar 2019-04-20 ~ 2019-11-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2019-11-20
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 10281225: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    456 GBP2018-04-30
    Officer
    icon of calendar 2020-05-06 ~ 2021-01-26
    IIF 31 - Director → ME
    icon of calendar 2016-07-15 ~ 2018-05-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-11-15
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-06 ~ 2021-01-26
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address Audley House, 35 Marsh Parade, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-23
    IIF 60 - Director → ME
  • 9
    STOKE POWDER COATING LIMITED - 2020-08-28
    icon of address 19 Regency Drive, Stockton Brook, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2021-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-11-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-11-19
    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

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.