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

Lowe, Michael

    Related profiles found in government register
  • Lowe, Michael
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Michael
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 5
  • Lowe, John Michael
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, 13 Coade Street, Poundbury, Dorset, DT1 3FP, England

      IIF 6
  • Lowe, Michael
    British sales director born in January 1972

    Registered addresses and corresponding companies
    • Calderbrook House, Higher Calderbrook Road, Littleborough, Rochdale, OL15 9NH

      IIF 7
  • Lowe, Michael John
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, East Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 8
    • 28 Landseer Road, Hove, Sussex, BN3 7AF

      IIF 9
  • Lowe, Michael John
    British building born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28 Landseer Road, Hove, Sussex, BN3 7AF

      IIF 10
  • Lowe, Michael John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28, Landseer Road, Hove, Sussex, BN3 7AF, England

      IIF 11
  • Mr Michael Lowe
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 12 IIF 13
  • Lowe, Michael John
    British merchant convertors born in January 1972

    Registered addresses and corresponding companies
    • 141 Higher Lane, Whitefield, Manchester, Lancashire, M45 7WH

      IIF 14
  • Lowe, Michael John
    British textile coverers born in January 1972

    Registered addresses and corresponding companies
    • 141 Higher Lane, Whitefield, Manchester, Lancashire, M45 7WH

      IIF 15
  • Mr John Michael Lowe
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 16
    • 13, 13 Coade Street, Poundbury, Dorset, DT1 3FP, England

      IIF 17
  • Mr Michael John Lowe
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 450 Warrington, Road, Culcheth, Cheshire, WA3 5QX

      IIF 18
  • Lowe, John Michael
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 19
  • Mr Michael John Lowe
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 East Lock Side, Brighton Marina, Brighton, Sussex, BN2 5HA

      IIF 20
    • 2, East Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 21
  • Lowe, John
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Michael Lowe
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 23
  • Mr John Lowe
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    324,671 GBP2024-09-30
    Officer
    2018-08-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,475 GBP2023-03-31
    Officer
    2017-04-06 ~ dissolved
    IIF 5 - Director → ME
  • 3
    Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    355 GBP2025-03-31
    Officer
    2023-10-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    Kpmg Llp Restructuring, St James Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1998-02-09 ~ dissolved
    IIF 7 - Director → ME
  • 5
    Suite Ra01 Suite Ra01, 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,121 GBP2025-06-30
    Officer
    2024-06-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,525 GBP2024-03-31
    Officer
    2018-12-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -66,630 GBP2024-03-31
    Officer
    2018-12-04 ~ now
    IIF 4 - Director → ME
  • 8
    13 13 Coade Street, Poundbury, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2022-07-31
    Officer
    2020-07-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MOMENTUM DIGITAL TRANSFORMATION LTD - 2016-10-10
    ENERGETIC TECHNOLOGY LIMITED - 2014-07-11
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,961 GBP2021-06-30
    Officer
    2012-06-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-17 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    2 East Lock Side, Brighton Marina, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 11 - Director → ME
  • 11
    2 East Lockside, Brighton Marina Village, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,086 GBP2025-03-31
    Officer
    2020-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    2 East Lock Side, Brighton Marina, Brighton, Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    64,602 GBP2025-03-31
    Officer
    1997-05-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    148 Portland Road, Hove, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    1999-09-28 ~ 2006-06-01
    IIF 10 - Director → ME
  • 2
    Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,475 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1995-04-07 ~ 1998-04-02
    IIF 15 - Director → ME
    1992-08-14 ~ 1993-08-15
    IIF 14 - Director → ME

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.