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 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 6
  • 1
    Fowlie, Kenneth John
    Born in July 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-08-13 ~ now
    OF - Director → CIF 0
  • 2
    Hawkhead, Julian Jack
    Born in February 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ now
    OF - Director → CIF 0
  • 3
    Walker, Louise Anne
    Born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Bunce, Morna Louise
    Born in July 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
  • 5
    Burns, Victoria
    Born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-13 ~ now
    OF - Director → CIF 0
  • 6
    SKYLARK MIDCO LIMITED - 2024-06-13
    icon of addressInvestcorp House, 48 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Holloway, Adam Stuart
    Director born in January 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2024-09-24
    OF - Director → CIF 0
  • 2
    Alderson, Elizabeth Carolyn
    Investor born in September 1994
    Individual
    Officer
    icon of calendar 2023-12-07 ~ 2024-09-24
    OF - Director → CIF 0
  • 3
    Chen, Nancy Yingnan
    Company Director born in July 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ 2023-12-07
    OF - Director → CIF 0
  • 4
    Hartwell, Charles Edward
    Managing Director born in May 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2020-02-12
    OF - Director → CIF 0
    Mr Charles Edward Hartwell
    Born in May 1974
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-02-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Aneese, Mohammed Akmal
    Company Director born in November 1985
    Individual
    Officer
    icon of calendar 2017-11-15 ~ 2020-11-20
    OF - Director → CIF 0
  • 6
    Stowe, Benjamin Harry George
    Lawyer born in May 1988
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2018-05-24
    OF - Director → CIF 0
  • 7
    Smith, Daniel
    Director born in December 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2017-11-15
    OF - Director → CIF 0
  • 8
    Hedges, Darryn William Harold
    Director born in July 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2018-11-30
    OF - Director → CIF 0
  • 9
    Ross, Stephen John
    Chairman & Non-Executive Director born in February 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-04-13 ~ 2019-01-21
    OF - Director → CIF 0
  • 10
    icon of address100, Wood Street, London, England
    Active Corporate
    Person with significant control
    2017-02-17 ~ 2017-02-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    LIVING BRIDGE GENERAL PARTNER LLP - 2015-01-30
    ISIS GENERAL PARTNER LLP - 2014-11-20
    icon of address50, Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (2 parents, 31 offsprings)
    Person with significant control
    2017-09-27 ~ 2024-10-31
    PE - Has significant influence or controlCIF 0
  • 12
    LOTHIAN SHELF (560) LIMITED - 2006-11-20
    ISIS IV GENERAL PARTNER GP (SCOTLAND) LIMITED - 2012-03-16
    ISIS GP LIMITED - 2014-11-20
    LIVING BRIDGE GP LIMITED - 2015-02-11
    icon of address50, Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2017-02-17 ~ 2017-09-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    ISIS EP LLP - 2014-11-20
    LIVING BRIDGE EP LLP - 2015-01-30
    icon of address100, Wood Street, London, United Kingdom
    Active Corporate (15 parents, 46 offsprings)
    Person with significant control
    2017-02-17 ~ 2024-10-31
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

STOWE FAMILY LAW HOLDINGS LIMITED

Previous name
GENESIS TOPCO LIMITED - 2017-06-01
Standard Industrial Classification
69102 - Solicitors

Related profiles found in government register
  • STOWE FAMILY LAW HOLDINGS LIMITED
    Info
    GENESIS TOPCO LIMITED - 2017-06-01
    Registered number 10527864
    icon of addressClockwise Yorkshire House, Greek Street, Leeds LS1 5SH
    PRIVATE LIMITED COMPANY incorporated on 2016-12-15 (9 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • STOWE FAMILY LAW HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressThe Old Court House, Raglan Street, Harrogate, England, HG1 1LT
    Private Limited Company
    CIF 1
  • STOWE FAMILY LAW HOLDINGS LIMITED
    S
    Registered number 10527864
    icon of addressClockwise Yorkshire House, Greek Street, Leeds, United Kingdom, LS1 5SH
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • STOWE FAMILY LAW HOLDINGS LIMITED
    S
    Registered number 10527864
    icon of addressThe Old Court House, Raglan Street, Harrogate, England, HG1 1LT
    Company in England & Wales, Unitied Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    GENESIS BIDCO LIMITED - 2017-06-01
    icon of addressClockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -9,346,238 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MAGENTA HOLDINGS 1973 LIMITED - 2017-06-02
    MAGENTA HOLDINGS 1973 - 2015-03-11
    MARILYN J STOWE - 2015-03-11
    icon of addressClockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,818,818 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    CIF 1 - Has significant influence or controlOE
Ceased 1
  • GENESIS TRADECO LIMITED - 2017-06-01
    icon of addressClockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,890,314 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2024-09-24
    CIF 3 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.