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, Jonathan Christopher

    Related profiles found in government register
  • Lowe, Jonathan Christopher
    British director born in May 1964

    Registered addresses and corresponding companies
  • Lowe, Jonathan Christopher
    British sales director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 60 Butterfly Meadows, Molescroft, Beverley, North Humberside, HU17 9GA

      IIF 5 IIF 6 IIF 7
  • Lowe, Jonathan Christopher
    British chairman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 3 Earls Court, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 8
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, United Kingdom

      IIF 9
  • Lowe, Jonathan Christopher
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Bramley Park Avenue, Sherben In Elmet, Leeds, LS25 6TB, United Kingdom

      IIF 10
    • icon of address The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EU, United Kingdom

      IIF 11
  • Lowe, Jonathan Christopher
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6a The Willows, Ransom Wood Business Park, Southwell Road, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 12
    • icon of address The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU, England

      IIF 13
    • icon of address The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8EU, England

      IIF 19 IIF 20
  • Lowe, Jonathan Christopher
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, East Yorkshire, HU17 8EU, England

      IIF 21
    • icon of address 14, King Street, Cottingham, North Humberside, HU16 5QE, England

      IIF 22
    • icon of address Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF

      IIF 23
  • Lowe, Jonathan Christopher
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Christopher Lowe
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Windermere Drive, Doncaster, DN4 5PZ, England

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    SMARTDUST LIMITED - 2020-06-03
    ARMSTRONG 30TH (NO.1) LIMITED - 2020-05-07
    SMARTDUST LTD - 2020-05-07
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 21 Marina Court, Castle Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address Riverside House 3 Earls Court, Henry Boot Way, Hull, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -664,616 GBP2024-03-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 9 - Director → ME
Ceased 30
  • 1
    CASS GROUP LIMITED - 1999-01-28
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2006-01-12
    IIF 4 - Director → ME
  • 2
    MOBILE RESPONSE LIMITED - 2013-04-30
    ATTENDO RESPONSE LIMITED - 2007-03-26
    STEADFAST RESPONSE SERVICES LIMITED - 2003-02-20
    IMCO (92000) LIMITED - 2000-04-18
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    922,054 GBP2015-09-30
    Officer
    icon of calendar 2005-09-15 ~ 2006-01-12
    IIF 2 - Director → ME
  • 3
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ 2021-09-03
    IIF 14 - Director → ME
  • 4
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2021-09-03
    IIF 11 - Director → ME
  • 5
    CONNECT PHYSICAL HEALTH CENTRES LIMITED - 2018-08-02
    NEEPHA LIMITED - 2000-07-28
    FITSTRIKE LIMITED - 1989-03-21
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2021-09-03
    IIF 13 - Director → ME
  • 6
    INHEALTH COMMUNITY SOLUTIONS LIMITED - 2020-12-24
    THE LOGAN HEALTH GROUP LIMITED - 2016-07-06
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ 2021-09-03
    IIF 19 - Director → ME
  • 7
    INHEALTH PAIN MANAGEMENT SOLUTIONS LIMITED - 2020-12-24
    PAIN MANAGEMENT SOLUTIONS LIMITED - 2016-07-06
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-23 ~ 2021-09-03
    IIF 20 - Director → ME
  • 8
    ARMSTRONG 30 (NO. 3) LIMITED - 2020-06-03
    CONNECT HEALTH 30TH (NO.3) LIMITED - 2020-05-07
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-25 ~ 2021-09-03
    IIF 17 - Director → ME
  • 9
    ARMSTRONG 30TH (NO.2) LIMITED - 2020-06-03
    CONNECT HEALTH 30TH (NO.2) LIMITED - 2020-05-07
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-25 ~ 2021-09-03
    IIF 16 - Director → ME
  • 10
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,394,458 GBP2024-03-30
    Officer
    icon of calendar 2017-05-31 ~ 2017-11-02
    IIF 27 - Director → ME
  • 11
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    289,395 GBP2024-03-30
    Officer
    icon of calendar 2017-05-31 ~ 2017-11-02
    IIF 25 - Director → ME
  • 12
    SHOO 594 LIMITED - 2014-08-12
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,474,727 GBP2024-03-30
    Officer
    icon of calendar 2014-08-11 ~ 2025-01-23
    IIF 12 - Director → ME
  • 13
    ROSE OPTICAL SERVICES GROUP LIMITED - 2009-06-25
    icon of address Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2013-07-29
    IIF 23 - Director → ME
  • 14
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -660,927 GBP2016-10-31
    Officer
    icon of calendar 2012-11-12 ~ 2016-01-15
    IIF 21 - Director → ME
  • 15
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-30
    Officer
    icon of calendar 2017-05-31 ~ 2017-11-02
    IIF 26 - Director → ME
  • 16
    ARMSTRONG 30TH (NO.1) LIMITED - 2020-06-03
    CONNECT HEALTH 30TH (NO.1) LIMITED - 2020-05-07
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-25 ~ 2021-09-03
    IIF 18 - Director → ME
  • 17
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-08-16
    IIF 30 - Director → ME
  • 18
    THE ASSOCIATION OF SOCIAL ALARMS PROVIDERS - 2005-10-17
    THE ASSOCIATION OF SOCIAL AND COMMUNITY ALARMS PROVIDERS - 2002-05-13
    icon of address Suite 8 Wilmslow House Grove Way, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,982 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2009-05-07
    IIF 6 - Director → ME
    icon of calendar 2004-05-28 ~ 2005-05-17
    IIF 7 - Director → ME
  • 19
    THE CASS CARE GROUP LIMITED - 1999-02-08
    CASS GROUP HOLDINGS LIMITED - 1992-10-09
    KILCAP LIMITED - 1990-08-28
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2006-01-12
    IIF 3 - Director → ME
  • 20
    WILLOWPORT LIMITED - 1991-05-17
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-08-16
    IIF 32 - Director → ME
  • 21
    TUNSTALL SAFEGUARD LIMITED - 1991-09-06
    ADEMCO DISTRIBUTION LIMITED - 1990-01-24
    COUNTERSPAN LIMITED - 1987-07-02
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-08-16
    IIF 34 - Director → ME
  • 22
    TUNSTALL TELECOM ELECTRICAL SERVICES LIMITED - 1983-06-03
    TUNSTALL BYERS ELECTRICAL SERVICES LIMITED - 1981-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-08-16
    IIF 33 - Director → ME
  • 23
    TUNSTALL SCHMELTER LIMITED - 1993-10-18
    TUNSTALL SURECALL LIMITED - 1992-01-17
    TUNSTALL MEDICALL LIMITED - 1991-11-13
    HAZARD EQUIPMENT SUPPLY CO. LIMITED - 1991-09-06
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-08-16
    IIF 29 - Director → ME
  • 24
    TUNSTALL TELECOM LIMITED - 2008-08-20
    TUNSTALL BYERS & CO. LIMITED - 1981-12-31
    icon of address Whitley Bridge, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2011-08-16
    IIF 28 - Director → ME
    icon of calendar 2004-03-08 ~ 2005-07-22
    IIF 5 - Director → ME
  • 25
    SUNTHORNE ELECTRONICS LIMITED - 1991-09-17
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-08-16
    IIF 36 - Director → ME
  • 26
    ATTENDO MONITORING LIMITED - 2007-03-26
    TELELARM CARE SERVICES LIMITED - 2002-04-10
    BATTLELINK LIMITED - 2001-08-13
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-08-16
    IIF 24 - Director → ME
    icon of calendar 2005-09-15 ~ 2006-01-12
    IIF 1 - Director → ME
  • 27
    TUNSTALL LIFELINE LIMITED - 2003-02-20
    SIMCO NO. 47 LIMITED - 1984-08-07
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-08-16
    IIF 31 - Director → ME
  • 28
    MODERN VITALCALL LIMITED - 1996-03-20
    AEROSPACE COMMUNICATION SYSTEMS LIMITED - 1988-02-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-08-16
    IIF 37 - Director → ME
  • 29
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-08-16
    IIF 35 - Director → ME
  • 30
    icon of address 18 North Bar Within, Beverley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2017-12-06
    IIF 22 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.