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 Philip David Lowery

    Related profiles found in government register
  • Mr Philip David Lowery
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 1
  • Mr Philip David Lowery
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Impact Hub King's Cross, 34b York Way, London, N1 9AB, England

      IIF 2
  • Lowery, Philip David
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon House, 4 Bridge Street, Christchurch, Dorset, BH23 1DX

      IIF 3
  • Lowery, Philip David
    United Kingdom company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA, United Kingdom

      IIF 4
  • Lowery, Philip David
    United Kingdom director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA, United Kingdom

      IIF 5
    • Impact Hub King's Cross, 34b York Way, London, N1 9AB, England

      IIF 6
    • Studio G03, Screenworks, 22 Highbury Grove, London, N5 2EF, United Kingdom

      IIF 7
    • Suite 42, 235, Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 8
  • Lowery, Philip David
    United Kingdom event organiser born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 9
  • Lowery, Philip David
    British co director born in May 1962

    Registered addresses and corresponding companies
    • 2 Cherry Walk Sarratt Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6AF

      IIF 10
  • Lowery, Philip David
    British company director born in May 1962

    Registered addresses and corresponding companies
    • 2 Cherry Walk Sarratt Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6AF

      IIF 11
  • Lowery, Philip David
    British

    Registered addresses and corresponding companies
    • Suite 42, 235, Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 12
  • Lowery, Philip David
    British commercial director

    Registered addresses and corresponding companies
    • 2 Cherry Walk Sarratt Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6AF

      IIF 13
  • Lowery, Philip David
    British company director

    Registered addresses and corresponding companies
    • 2 Cherry Walk Sarratt Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6AF

      IIF 14 IIF 15
  • Lowery, Philip
    British

    Registered addresses and corresponding companies
    • 2 Cherry Walk, Sarratt Lane, Rickmansworth, Hertfordshire, WD3 6AF

      IIF 16
  • Lowery, Philip David

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 17
  • Lowery, Philip

    Registered addresses and corresponding companies
    • Studio G03, Screenworks, 22 Highbury Grove, London, N5 2EF, United Kingdom

      IIF 18
    • 2 Cherry Walk, Sarratt Lane, Rickmansworth, Hertfordshire, WD3 6AF

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -95,631 GBP2015-12-31
    Officer
    2011-06-03 ~ dissolved
    IIF 9 - Director → ME
    2011-06-03 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-06-03 ~ 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
  • 2
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 5 - Director → ME
  • 3
    Studio G03, Screenworks, 22 Highbury Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 7 - Director → ME
    2015-12-14 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    BRAND EVENTS REAL FOOD LIMITED - 2010-01-19
    Suite 42 235, Earls Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-08-08 ~ dissolved
    IIF 8 - Director → ME
    2007-08-08 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    Impact Hub King's Cross, 34b York Way, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,389 GBP2023-12-31
    Officer
    2017-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 4 - Director → ME
Ceased 7
  • 1
    Charter House Black Prince Yard, 207-209 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2007-06-26 ~ 2007-12-06
    IIF 10 - Director → ME
  • 2
    26 Litchfield Street 26 Litchfield Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -6,600,479 GBP2022-12-31
    Officer
    2007-05-23 ~ 2007-10-10
    IIF 16 - Secretary → ME
  • 3
    EVER 2213 LIMITED - 2004-02-13
    6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -6,594,325 GBP2020-12-31
    Officer
    2006-05-31 ~ 2007-10-10
    IIF 13 - Secretary → ME
  • 4
    BRAND EVENTS HISTORY LIMITED - 2010-12-16
    Vineyard House 44 Brook Green, Hammersmith, London
    Active Corporate (4 parents)
    Officer
    2007-04-03 ~ 2007-10-10
    IIF 19 - Secretary → ME
  • 5
    THE HIGHCLIFFE FOOD AND ARTS FESTIVAL COMMUNITY INTEREST COMPANY - 2025-02-05
    The Old School 254 Lymington Road, Highcliffe, Christchurch, Dorset, England
    Active Corporate (3 parents)
    Officer
    2019-02-05 ~ 2019-09-09
    IIF 3 - Director → ME
  • 6
    TASTE OF LONDON LIMITED - 2007-01-17
    TASTEMARKS UK LIMITED - 2004-04-05
    Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2006-08-25 ~ 2007-10-10
    IIF 11 - Director → ME
    2006-08-25 ~ 2007-10-10
    IIF 14 - Secretary → ME
  • 7
    TOAST NEW ZEALAND LIMITED - 2003-02-19
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-04-10 ~ 2007-10-10
    IIF 15 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.