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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lowerson, Daniel

    Related profiles found in government register
  • Lowerson, Daniel
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 1 IIF 2
    • 46, London End, Beaconsfield, Buckinghamshire, HP9 2JH, United Kingdom

      IIF 3
  • Lowerson, Daniel
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, London End, Beaconsfield, HP9 2JH, United Kingdom

      IIF 4
  • Lowerson, Daniel
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingleboro, St Helens Lane, Corbridge, NE45 5JD

      IIF 5
    • Ingleboro, St. Helens Lane, Corbridge, NE45 5JD, England

      IIF 6
  • Lowerson, Daniel
    British mortgage consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Ruskin Drive, Victoria Glade, Newcastle Upon Tyne, NE7 7FL

      IIF 7
  • Lowerson, Daniel
    British none born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Oak Lawn, 12 Arthur Street, Wimbledon, London, SW18 8DY, United Kingdom

      IIF 8
  • Lowerson, Daniel
    British property born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stephenson House, Cherry Orchard Road, Croydon, CR0 6BA, United Kingdom

      IIF 9
    • Stephenson House, National Property Trade, 2 Cherry Orchard Road, Croydon, Surrey, CR0 6BA, United Kingdom

      IIF 10
  • Lowerson, Daniel
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stephenson House, 2 Cherry Orchard Road, Croydon, Surrey, CR0 6BA, United Kingdom

      IIF 11
  • Lowerson, Daniel
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, London End, Beaconsfield, HP9 2JH, England

      IIF 12 IIF 13
    • 162, County Road, Walton, Liverpool, L4 5PH, England

      IIF 14
  • Lowerson, Daniel
    British director and company secretary born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, London End, Beaconsfield, HP9 2JH, England

      IIF 15
  • Lowerson, Daniel
    British sales director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, London End, Beaconsfield, HP9 2JH, England

      IIF 16
  • Daniel Lowerson
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, London End, Beaconsfield, Buckinghamshire, HP9 2JH, United Kingdom

      IIF 17
  • Mr Daniel Lowerson
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 18
    • 46, London End, Beaconsfield, HP9 2JH, United Kingdom

      IIF 19
  • Lowerson, Daniel
    British

    Registered addresses and corresponding companies
    • 15 Ruskin Drive, Victoria Glade, Newcastle Upon Tyne, NE7 7FL

      IIF 20
  • Lowerson, Daniel

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 21
    • 46, London End, Beaconsfield, HP9 2JH, England

      IIF 22
  • Mr Daniel Lowerson
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 23
    • 46, London End, Beaconsfield, HP9 2JH, England

      IIF 24 IIF 25 IIF 26
    • 162, County Road, Walton, Liverpool, L4 5PH, England

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    DB HOUSING ALPHA PROPERTY FUND LIMITED
    06672491
    10 St Stephens Court, Low Willington, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2008-08-13 ~ dissolved
    IIF 7 - Director → ME
    2008-08-13 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    E SCOOTERS DIRECT LTD
    12433879
    46 46 London End, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    HC AUCTIONS LTD
    16865806
    22 Wycombe End, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    2025-11-20 ~ now
    IIF 12 - Director → ME
    2025-11-20 ~ now
    IIF 22 - Secretary → ME
  • 4
    KODA AUCTIONS LTD
    16799635
    46 London End, Beaconsfield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    KODA ESTATES LTD
    10981469
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-09-26 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    KODA PROPERTIES LIMITED
    10443274
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-10-24 ~ now
    IIF 2 - Director → ME
    2016-10-24 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    KODA PROPERTY SOLUTIONS LIMITED
    11825410
    46 London End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    NANO TECH CLEANING LTD
    12514595
    46 London End, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    NPT CAPITAL LIMITED
    07464904
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 10
    NPT ESTATES MANAGEMENT LIMITED
    08389667
    Winton House, Winton Square, Basingstoke
    Dissolved Corporate (3 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 5 - Director → ME
  • 11
    NPT MAINTENANCE LTD
    08515295
    Winton House, Winton Square, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 6 - Director → ME
  • 12
    NW AUCTIONS LTD
    14921929
    162 County Road, Walton, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2023-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SELL SIMPLE ESTATE AGENCY LTD
    08251975
    Sunley House, Bedford Park, Croydon, England
    Dissolved Corporate (8 parents)
    Officer
    2014-04-25 ~ 2017-04-01
    IIF 8 - Director → ME
  • 14
    SPRING OPERATIONS LIMITED - now
    NPT OPERATIONS LIMITED
    - 2020-10-29 09610165 12715093
    Sunley House, Bedford Park, Croydon, England
    Active Corporate (6 parents)
    Officer
    2015-05-27 ~ 2017-04-01
    IIF 10 - Director → ME
  • 15
    THE ASSISTED SALE COMPANY LIMITED - now
    NPT FINANCE LIMITED
    - 2019-09-19 09699758
    Sunley House, Bedford Park, Croydon, England
    Voluntary Arrangement Corporate (5 parents)
    Officer
    2015-07-23 ~ 2017-04-01
    IIF 9 - Director → ME
  • 16
    THE SUITE GROUP LTD
    11389438
    46 London End, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.