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 born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 29
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 30 IIF 31 IIF 32
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 35
    • 69 Newford Crescent, Milton, Stoke On Trent, Staffordshire, ST2 7EB

      IIF 36
    • 69, Newford Crescent, Milton, Stoke On Trent, Staffs, ST2 7EB, England

      IIF 37
  • Rowson, Andrew David
    British company director born in December 1976

    Resident in England

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

      IIF 38
    • 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 39
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 40
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 41
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 46
    • 98, Lancaster Road, Newcastle-under-lyme, ST5 1DS, England

      IIF 47
    • Woodside Cottage, Brookhouse Lane, Stoke-on-trent, ST2 8ND, England

      IIF 48 IIF 49
  • 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
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 61
child relation
Offspring entities and appointments
Active 19
  • 1
    Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 46 - Director → ME
  • 2
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2018-03-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    STOKE LOUD AND PROUD LIMITED - 2019-10-12
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    MOTIVA GROUP LIMTED LTD - 2021-05-17
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-05-15 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-11-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    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
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182,648 GBP2021-01-31
    Officer
    2017-08-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-09-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Silver Birches, Meaford, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,357 GBP2020-09-28
    Officer
    2019-01-10 ~ now
    IIF 33 - Director → ME
  • 17
    NVP VEHICLE SALES LIMITED - 2020-11-13
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    Woodside Cottage, Brookhouse Lane, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-05-21 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    33 Worrall Drive, Wouldham, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,960 GBP2019-02-28
    Officer
    2018-03-09 ~ 2020-05-06
    IIF 41 - Director → ME
    Person with significant control
    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
    112 Weston Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ 2021-02-02
    IIF 58 - Director → ME
    Person with significant control
    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
    205 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,073 GBP2018-03-31
    Officer
    2012-07-12 ~ 2013-12-31
    IIF 37 - Director → ME
    2016-01-12 ~ 2020-10-10
    IIF 30 - Director → ME
    2007-01-10 ~ 2008-01-08
    IIF 36 - Director → ME
    Person with significant control
    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
    22 Ball Haye Road, Leek, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-03-23 ~ 2021-01-26
    IIF 35 - Director → ME
    Person with significant control
    2017-03-23 ~ 2019-12-17
    IIF 17 - Ownership of shares – 75% or more OE
    2020-03-25 ~ 2021-01-26
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    GREEN SCREEN FENCING LIMITED - 2019-10-17
    22 Silfield Road, Wymondham, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,884 GBP2019-02-28
    Officer
    2017-03-22 ~ 2021-07-31
    IIF 40 - Director → ME
    2015-08-12 ~ 2017-03-22
    IIF 61 - Director → ME
    Person with significant control
    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
    Gate 3 Sherrin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,425 GBP2021-04-30
    Officer
    2019-04-20 ~ 2019-11-20
    IIF 32 - Director → ME
    2020-05-06 ~ 2020-09-10
    IIF 29 - Director → ME
    Person with significant control
    2019-04-20 ~ 2019-11-20
    IIF 15 - Ownership of shares – 75% or more OE
    2020-05-06 ~ 2020-09-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    4385, 10281225: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    456 GBP2018-04-30
    Officer
    2020-05-06 ~ 2021-01-26
    IIF 39 - Director → ME
    2016-07-15 ~ 2018-05-01
    IIF 50 - Director → ME
    Person with significant control
    2016-07-15 ~ 2017-11-15
    IIF 1 - Ownership of shares – 75% or more OE
    2020-05-06 ~ 2021-01-26
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    Audley House, 35 Marsh Parade, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-12 ~ 2013-01-23
    IIF 60 - Director → ME
  • 9
    STOKE POWDER COATING LIMITED - 2020-08-28
    19 Regency Drive, Stockton Brook, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2021-03-31
    Officer
    2016-09-01 ~ 2019-11-19
    IIF 52 - Director → ME
    Person with significant control
    2016-09-01 ~ 2019-11-19
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.