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 Peter Alan William Lowe

    Related profiles found in government register
  • Mr Peter Alan William Lowe
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 1 IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • The Granary, Brewer Street, Redhill, RH1 4QP, United Kingdom

      IIF 4
  • Lowe, Peter Alan William
    British ceo born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 5 IIF 6
  • Lowe, Peter Alan William
    British consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Lowe, Peter Alan William
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 8 IIF 9
    • Elm House 84 High Street, Bletchingley, Redhill, Surrey, RH1 4PA

      IIF 10
    • The Granary, Brewer Street, Redhill, RH1 4QP, United Kingdom

      IIF 11
  • Lowe, Peter Alan William
    British managing director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Lowe
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 13 IIF 14
  • Mr Peter Oladokun Olowe
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kings Family Centre, Aveley, Aveley, RM15 4AX, United Kingdom

      IIF 15
    • Riplingham House, Westoby Lane, Riplingham, East Riding Of Yorkshire, HU20 3XT, United Kingdom

      IIF 16 IIF 17
    • 25 Dartview Close, Dartview Close, Grays, RM17 5TL, England

      IIF 18
    • 25, Dartview Close, Essex, Grays, RM17 5TL, United Kingdom

      IIF 19
    • 25, Dartview Close, Grays, Essex, RM17 5TL, England

      IIF 20
    • 25, Dartview Close, Grays, Essex, RM17 5TL, United Kingdom

      IIF 21 IIF 22
    • 25, Dartview Close, Grays, RM17 5TL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit A04, Dartview Cl, Essex, Grays, RM17 5TL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • Swatton Barn, Badbury, Swindon, SN4 0EU, United Kingdom

      IIF 32
  • Mr Peter Olowe
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Dartview Close, Grays, Essex, RM17 5TL, United Kingdom

      IIF 33
    • Unit 34a, Orsett Road, Grays, Essex, RM17 5EB, England

      IIF 34
  • Olowe, Peter Oladokun
    British commercial director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riplingham House, Westoby Lane, Riplingham, East Riding Of Yorkshire, HU20 3XT, United Kingdom

      IIF 35
  • Olowe, Peter Oladokun
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riplingham House, Westoby Lane, Riplingham, East Riding Of Yorkshire, HU20 3XT, United Kingdom

      IIF 36
    • 25, Dartview Close, Grays, RM17 5TL, England

      IIF 37
  • Olowe, Peter Oladokun
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kings Family Centre, Aveley, Aveley, RM15 4AX, United Kingdom

      IIF 38
    • 25, Dartview Close, Grays, Essex, RM17 5TL, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Olowe, Peter Oladokun
    British director - talent acquisition born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Lowe, Peter
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 44 IIF 45
    • Kingsnorth Industrial Estate, Hoo, Rochester, Kent, ME3 9ND

      IIF 46
  • Olowe, Peter
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Dartview Close, Grays, Essex, RM17 5TL, United Kingdom

      IIF 47
  • Olowe, Peter
    British director recruitment born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 34a, Orsett Road, Grays, Essex, RM17 5EB, England

      IIF 48
  • Lowe, Peter Alan William
    British director

    Registered addresses and corresponding companies
    • Elm House 84 High Street, Bletchingley, Redhill, Surrey, RH1 4PA

      IIF 49
  • Olowe, Peter Oladokun
    born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Dartview Close, Essex, Grays, RM17 5TL, United Kingdom

      IIF 50
    • 25, Dartview Close, Grays, Essex, RM17 5TL, United Kingdom

      IIF 51 IIF 52
    • Unit A04, Dartview Cl, Essex, Grays, RM17 5TL, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 57
    • Swatton Barn, Badbury, Swindon, SN4 0EU, United Kingdom

      IIF 58
  • Olowe, Peter
    born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Olowe, Peter Oladokun
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 73, St. Francis Way, Grays, Essex, RM16 4RB, England

      IIF 61
  • Olowe, Peter Oladokun
    British entrepreneur born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 62
  • Olowe, Peter Oladokun
    Nigerian director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 113, Fitzstephen Road, Dagenham, Essex, RM8 2YH, United Kingdom

      IIF 63
  • Olowe, Peter Oladokun
    Nigerian managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 64
  • Lowe, Peter

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    Bryant House Bryant Road, Strood, Rochester, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -96,548 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    The Granary, Brewer Street, Bletchingley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,941 GBP2023-08-31
    Officer
    2020-03-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    10 Orange Street, Haymarket, London, United Kingdom
    Corporate (24 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    20,093 GBP2024-03-31
    Officer
    2022-07-12 ~ now
    IIF 57 - llp-member → ME
  • 4
    34a Orsett Rd, Grays, Orsett Road, Grays, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,893 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ECOM RESPONSE LTD - 2021-03-03
    77 Lyyton Road, Grays, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,326 GBP2023-07-31
    Officer
    2021-06-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CORNERSTONE INVESTORS LLP - 2016-10-21
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Corporate (22 parents, 2 offsprings)
    Current Assets (Company account)
    861,222 GBP2022-10-30
    Officer
    2018-04-21 ~ now
    IIF 60 - llp-member → ME
  • 7
    25 Dartview Close, Grays, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    25 Dartview Close, Grays, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Granary, Brewer Street, Redhill, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-01-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    25 Dartview Close Grays, Essex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -272,237 GBP2024-01-31
    Officer
    2017-12-07 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    73 St. Francis Way, Grays, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-05-09 ~ dissolved
    IIF 61 - director → ME
  • 12
    Bryant House Bryant Road, Strood, Rochester, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -7,627 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    Suite 7 Doncaster Bic, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-09-15 ~ dissolved
    IIF 12 - director → ME
  • 14
    SMOOTHIE FACT GB LTD - 2022-10-14
    Riplingham House Westoby Lane, Riplingham, East Riding Of Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    Riplingham House Westoby Lane, Riplingham, East Riding Of Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    34a 34a Orsett Road, Grays, Essex, Essex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,044 GBP2023-11-30
    Officer
    2020-11-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    34a 34a Orsett Road, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    The Granary, Brewer Street, Bletchingley, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 6 - director → ME
  • 20
    The Kings Family Centre, Aveley, Aveley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -291 GBP2024-01-31
    Officer
    2020-01-24 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 15 - Has significant influence or controlOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 7 - director → ME
    2025-02-03 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,782 GBP2018-09-30
    Officer
    2012-05-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    25 Dartview Close, Grays, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2009-03-20 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    4385, Oc441692 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,100 GBP2023-03-31
    Officer
    2022-03-29 ~ dissolved
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove membersOE
  • 25
    First Floor, 34a Orsett Road, Grays, England
    Corporate (2 parents)
    Officer
    2023-02-21 ~ now
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove membersOE
  • 26
    34a Orsett Road, Grays, England
    Corporate (4 parents)
    Officer
    2023-02-14 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove membersOE
  • 27
    34a Orsett Road Orsett Road, Grays, England
    Corporate (2 parents)
    Officer
    2023-01-04 ~ now
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 32 - Has significant influence or controlOE
  • 28
    First Floor, 34a Orsett Road, Grays, England
    Corporate (2 parents)
    Officer
    2023-02-21 ~ now
    IIF 56 - llp-designated-member → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove membersOE
  • 29
    First Floor, 34a Orsett Road, Grays, England
    Corporate (3 parents)
    Officer
    2023-02-21 ~ now
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove membersOE
  • 30
    34a Orsett Road, Grays, England
    Corporate (2 parents)
    Officer
    2023-02-21 ~ now
    IIF 55 - llp-designated-member → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove membersOE
  • 31
    4385, Oc446469 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove membersOE
Ceased 6
  • 1
    The Granary, Brewer Street, Bletchingley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,941 GBP2023-08-31
    Officer
    2017-02-11 ~ 2020-02-26
    IIF 8 - director → ME
  • 2
    CORNERSTONE INVESTORS LLP - 2016-10-21
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Corporate (22 parents, 2 offsprings)
    Current Assets (Company account)
    861,222 GBP2022-10-30
    Officer
    2016-10-20 ~ 2017-12-01
    IIF 59 - llp-designated-member → ME
  • 3
    KORUS IT RECRUITMENT (S.E) LIMITED - 2011-02-03
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-04-28 ~ 2012-06-30
    IIF 64 - director → ME
  • 4
    TASKWELL LIMITED - 1978-12-31
    Lime House, 75 Church Road, Tiptree, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,505 GBP2024-03-31
    Officer
    1993-12-01 ~ 2020-03-02
    IIF 46 - director → ME
  • 5
    The Granary, Brewer Street, Bletchingley, Surrey
    Dissolved corporate (1 parent)
    Officer
    2003-07-04 ~ 2009-11-12
    IIF 10 - director → ME
    2003-07-04 ~ 2009-11-05
    IIF 49 - secretary → ME
  • 6
    34a Orsett Road, Grays, England
    Corporate (3 parents)
    Equity (Company account)
    19,169 GBP2022-03-31
    Officer
    2020-05-04 ~ 2020-08-04
    IIF 37 - director → 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.