The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Fletcher, Harrison Stanley
    Director born in November 2002
    Individual (18 offsprings)
    Officer
    2023-02-16 ~ now
    OF - director → CIF 0
  • 2
    Sweeney, Paul Patrick
    Director born in June 1970
    Individual (4 offsprings)
    Officer
    2022-11-30 ~ now
    OF - director → CIF 0
    Mr Paul Patrick Sweeney
    Born in June 1970
    Individual (4 offsprings)
    Person with significant control
    2021-02-12 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mr Scott Jonathan Fletcher
    Born in August 1973
    Individual (49 offsprings)
    Person with significant control
    2016-04-07 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Nugent, Robert
    Director born in December 1982
    Individual (56 offsprings)
    Officer
    2014-04-01 ~ now
    OF - director → CIF 0
    Nugent, Robert
    Individual (56 offsprings)
    Officer
    2014-04-01 ~ now
    OF - secretary → CIF 0
    Mr Robert Nugent
    Born in December 1982
    Individual (56 offsprings)
    Person with significant control
    2021-02-12 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Fletcher, Cameron William
    Director born in November 2002
    Individual (18 offsprings)
    Officer
    2023-02-16 ~ now
    OF - director → CIF 0
Ceased 3
  • 1
    Fletcher, Zoey
    Individual
    Officer
    2007-11-28 ~ 2008-03-27
    OF - secretary → CIF 0
  • 2
    Fletcher, Scott Jonathan
    Investor born in August 1973
    Individual (49 offsprings)
    Officer
    2007-11-28 ~ 2022-11-30
    OF - director → CIF 0
    Mr Scott Fletcher
    Born in August 1972
    Individual (49 offsprings)
    Person with significant control
    2016-04-07 ~ 2021-02-12
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Fletcher, Stephen
    Individual (1 offspring)
    Officer
    2008-03-27 ~ 2014-04-01
    OF - secretary → CIF 0
    Mr Stephen Fletcher
    Born in February 1947
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-02-17
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
parent relation
Company in focus

LOWRY TRADING LTD

Previous name
LOWRY INVESTMENT CAPITAL LIMITED - 2009-07-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • LOWRY TRADING LTD
    Info
    LOWRY INVESTMENT CAPITAL LIMITED - 2009-07-09
    Registered number 06438997
    9th Floor, Neo, Charlotte Street, Manchester M1 4ET
    Private Limited Company incorporated on 2007-11-28 (17 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • LOWRY TRADING LTD
    S
    Registered number 00000000
    C/o Ans Group, Synergy House, Manchester Science, Park, Manchester, England, M15 6SY
    LOCATION UNKNOW
    CIF 1 CIF 2
  • LOWRY TRADING LTD
    S
    Registered number 06438997
    9th Floor Neo Building, Faulkner Street, Manchester, England, M1 4ET
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    9th Floor, Neo, Charlotte Street, Manchester, England
    Corporate (2 parents)
    Officer
    2018-09-02 ~ now
    CIF 7 - director → ME
    Person with significant control
    2018-02-02 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    POS8 LIMITED - 2022-02-03
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    866,938 GBP2023-12-31
    Person with significant control
    2023-10-30 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    887,720 GBP2023-12-31
    Person with significant control
    2016-06-01 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 20 - Right to appoint or remove directorsOE
  • 4
    1a Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-09-04 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    Neo Building 9th Floor, Charlotte Street, Manchester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2025-03-25 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 6
    9th Floor Neo Building, Charlotte Street, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2023-08-24 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 7
    9th Floor Neo, Charlotte Street, Manchester, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    415,248 GBP2022-03-31
    Person with significant control
    2019-09-13 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    MY MILES LIMITED - 2019-05-21
    Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -438,032 GBP2023-02-28
    Person with significant control
    2019-05-13 ~ dissolved
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    9th Floor, Neo, Charlotte Street, Manchester, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,232,783 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2018-04-27 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,652 GBP2020-06-30
    Person with significant control
    2020-12-22 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    UK BOND NETWORK LIMITED - 2019-11-26
    UK BOND EXCHANGE LIMITED - 2013-04-04
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,049,415 GBP2022-03-31
    Officer
    2020-12-28 ~ dissolved
    CIF 3 - director → ME
  • 12
    RENOVARE DIGITAL LTD - 2018-08-21
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,067 GBP2022-03-31
    Officer
    2020-12-28 ~ dissolved
    CIF 4 - director → ME
  • 13
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    804 GBP2022-03-31
    Officer
    2021-06-03 ~ dissolved
    CIF 6 - director → ME
  • 14
    Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    666,680 GBP2023-12-31
    Person with significant control
    2021-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    VELUM LIMITED - 2010-05-14
    RSS WEB LIMITED - 2009-04-21
    RIVINGTON STREET SOFTWARE LIMITED - 2008-04-28
    TISL DEVELOPMENT LIMITED - 2006-02-27
    ROWMATIC LIMITED - 2004-11-15
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    681 GBP2022-01-01
    Person with significant control
    2016-04-06 ~ 2018-04-27
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    1 Archway Birley Fields, Manchester, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-05-03 ~ 2021-06-17
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,652 GBP2020-06-30
    Officer
    2020-01-24 ~ 2021-08-11
    CIF 5 - director → ME
  • 4
    9th Floor, Neo, 9 Charlotte Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-10-10 ~ 2009-11-17
    CIF 2 - director → ME
    Officer
    2009-10-10 ~ 2009-11-17
    CIF 1 - secretary → ME
  • 5
    The Storey, Meeting House Lane, Lancaster, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    6,918,412 GBP2023-12-31
    Person with significant control
    2018-06-18 ~ 2018-09-07
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-22 ~ 2025-03-25
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.