Richard ROWLES

Total number of appointments 18, 16 active appointments

THRIVE LIVE CIC

Correspondence address
2 Pound Tree Cottages High Street, Wherwell, Andover, England, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
30 January 2025
Nationality
British
Occupation
Director

ROWLES ENTERPRISES LTD

Correspondence address
2 Pound Tree Cottages High Street, Wherwell, Andover, England, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 October 2024
Nationality
British
Occupation
Developer

TEST VALLEY SUPPORT SERVICES LTD

Correspondence address
50 Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

THRIVE ANDOVER CIC

Correspondence address
2 Pound Tree Cottages High Street, Wherwell, Andover, Hampshire, United Kingdom, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
18 October 2022
Nationality
British
Occupation
Programmer

WHERWELL HOLDINGS LIMITED

Correspondence address
2 Pound Tree Cottages High Street, Wherwell, Andover, England, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
23 September 2022
Nationality
British
Occupation
Computer Programmer

THUNDERBIRD AEROSPACE LTD

Correspondence address
2 Pound Tree Cottages High Street, Wherwell, Andover, England, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
24 August 2020
Nationality
British
Occupation
Computer Programmer

ECO ALCHEMY LTD

Correspondence address
2 Pound Tree Cottages High Street, Wherwell, Andover, England, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 August 2020
Nationality
British
Occupation
Computer Programmer

TESSERACT TECHNOLOGY LIMITED

Correspondence address
2 Pound Tree Cottages High Street, Wherwell, Andover, England, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
31 July 2020
Nationality
British
Occupation
Chartered Engineer

THRIVE LOCAL C.I.C.

Correspondence address
2 Pound Tree Cottages High Street, Wherwell, Andover, England, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

LIONHEART TECHNOLOGY LTD

Correspondence address
2 Pound Tree Cottages High Street, Andover, England, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
8 August 2018
Nationality
British
Occupation
Computer Programmer

ULYSSES TECHNOLOGY LIMITED

Correspondence address
2 Pound Tree Cottages High Street, Wherwell, Andover, Hampshire, England, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2015
Resigned on
14 January 2017
Nationality
British
Occupation
Computer Programmer

MUNDUM FUTURUM LIMITED

Correspondence address
Richard Rowles 2 Pound Tree Cottages, Andover, Hampshire, United Kingdom, SP117LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 July 2015
Nationality
British
Occupation
Programmer

BOOTH HERO LIMITED

Correspondence address
2 Pound Tree Cottages High Street, Wherwell, Andover, Hampshire, England, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 March 2014
Nationality
British
Occupation
Programmer

BOOTH HERO LIMITED

Correspondence address
2 POUND TREE COTTAGES HIGH STREET, WHERWELL, ANDOVER, HAMPSHIRE, ENGLAND, SP11 7LG
Role ACTIVE
Director
Appointed on
20 March 2014
Nationality
BRITISH
Occupation
PROGRAMMER

CYGNUS SOFTWARE LIMITED

Correspondence address
2 Pound Tree Cottages, High Street, Wherwell, Hamshire, England, SP117LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
29 April 2013
Nationality
British
Occupation
Programmer

SIRIUS DIGITAL LIMITED

Correspondence address
Richard Rowles 2 Pound Tree Cottages, High Street Wherwell, Andover, Hampshire, United Kingdom, SP11 7LG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 November 2011
Nationality
British
Occupation
Internet Architect

ANDOVER MIND

Correspondence address
7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA
Role RESIGNED
director
Date of birth
July 1975
Appointed on
9 November 2017
Resigned on
28 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3DA £400,000

ANDOVER ENGINEERING AND INNOVATION HUB CIC

Correspondence address
2 Pound Tree Cottages High Street, Wherwell, Andover, England, SP11 7LG
Role
director
Date of birth
July 1975
Appointed on
9 July 2015
Nationality
British
Occupation
Programmer