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 Timothy John Lowry

    Related profiles found in government register
  • Mr Timothy John Lowry
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D1, Bridgefield Industrial Estate, Breaston, Derbyshire, DE72 3DS, England

      IIF 1
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 2
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 3
    • icon of address 44, New Street, Matlock, Derbyshire, DE4 3FE, England

      IIF 4 IIF 5 IIF 6
    • icon of address 90, High Street, Bonsall, Matlock, Derbyshire, DE4 2AR, England

      IIF 7
  • Mr Timothy John Lowry
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Bonsall, Matlock, Derbyshire, DE4 2AR, United Kingdom

      IIF 8
  • Lowry, Timothy John
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Lowry, Timothy John
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Huxley Drive, Bramhall, Stockport, Cheshire, SK7 2PH, United Kingdom

      IIF 12
  • Lowry, Timothy John
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D1, Bridgefield Industrial Estate, Breaston, Derbyshire, DE72 3DS, England

      IIF 13
    • icon of address 44, New Street, Matlock, Derbyshire, DE4 3FE, England

      IIF 14
    • icon of address 90, High Street, Bonsall, Matlock, Derbyshire, DE4 2AR, England

      IIF 15
  • Lowry, Timothy John
    British managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 16
    • icon of address 28 Peak Village, Chatsworth Road, Rowsley, Matlock, Derbyshire, DE4 2JE, United Kingdom

      IIF 17
  • Lowry, Timothy John
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Huxley Drive, Bramhall, Stockport, Cheshire, SK7 2PH, United Kingdom

      IIF 18
  • Lowry, Timothy John
    British business manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, Chatsworth Road, Rowsley, Matlock, Derbyshire, DE4 2JE, England

      IIF 19
  • Lowry, Timothy John
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Cottage, Slaley, Bonsall, Derbyshire, DE4 2BB, United Kingdom

      IIF 20
  • Lowry, Timothy John
    British manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 21
  • Lowry, Timothy

    Registered addresses and corresponding companies
    • icon of address C/o Clough Corporate Solutions Limited, 2nd Floor 11, Park Square East, Leeds, West Yorkshire, LS1 2NG

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    LOWRY 101 LTD - 2024-05-01
    icon of address 44 New Street, Matlock, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    329 GBP2024-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -209,926 GBP2018-12-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    INCUTIO LIMITED - 2019-03-13
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -99,694 GBP2023-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 16 - Director → ME
  • 4
    FASTFLY LIMITED - 2000-08-10
    icon of address Unit 28 Chatsworth Road, Rowsley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Authentic Furniture, 28 Peak Village Chatsworth Road, Rowsley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,982 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-04-10 ~ 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
  • 7
    icon of address Unit D1, Bridgefield Industrial Estate, Breaston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SYMPHONY RETAILING LTD - 2014-05-22
    icon of address C/o Clough Corporate Solutions Limited 2nd Floor 11, Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -398,600 GBP2023-03-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-05-20 ~ now
    IIF 22 - Secretary → ME
  • 9
    LOVETT & JUDGE LTD - 2020-03-05
    icon of address 44 New Street, Matlock, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,236 GBP2024-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 44 New Street, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 20 - Director → ME
Ceased 3
  • 1
    icon of address 1st Floor, 44 Worship Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -34,921 GBP2022-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2020-03-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-03-05
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,982 GBP2021-03-31
    Officer
    icon of calendar 2017-04-10 ~ 2018-03-05
    IIF 12 - Director → ME
    icon of calendar 2017-04-10 ~ 2017-04-10
    IIF 18 - Director → ME
  • 3
    SYMPHONY RETAILING LTD - 2014-05-22
    icon of address C/o Clough Corporate Solutions Limited 2nd Floor 11, Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -398,600 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-12-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.