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

Lowe, David Andrew

    Related profiles found in government register
  • Lowe, David Andrew
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB

      IIF 1
    • Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 2 IIF 3
    • Flat 3, 14 Queens Gate Gardens, London, SW7 5LY, United Kingdom

      IIF 4
  • Lowe, David Andrew
    British accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 5
  • Lowe, David Andrew
    British chartered accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 6
  • Lowe, David Andrew
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 7 IIF 8
    • Baldwin & Francis Limited, President Way, President Park, Sheffield, S4 7UR

      IIF 9
  • Lowe, David Andrew
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, David Andrew
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • President Way, President Park, Sheffield, South Yorkshire, S4 7UR

      IIF 16
  • Lowe, David Andrew
    British venture capitalist born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Longbow House, Chiswell Street, London, EC1Y 4TW, England

      IIF 17
  • Lowe, David
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Garran House, Nantgarw Road, Caerphilly, CF83 1AQ

      IIF 18
    • Garran House, Nantgarw Road, Caerphilly, CF83 1AQ, United Kingdom

      IIF 19
  • Lowe, David Andrew
    born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Amadeus House, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 20
  • Lowe, David Andrew
    British born in July 1954

    Registered addresses and corresponding companies
    • Boreley House, Boreley Ombersley, Droitwich, Worcestershire, WR9 0HU

      IIF 21 IIF 22
  • Lowe, David Andrew
    British accountant born in July 1954

    Registered addresses and corresponding companies
    • Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 23
  • Lowe, David Andrew
    British chartered accountant born in July 1954

    Registered addresses and corresponding companies
    • Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 24
  • Lowe, David Andrew
    British company director born in July 1954

    Registered addresses and corresponding companies
    • Boreley House, Boreley Ombersley, Droitwich, Worcestershire, WR9 0HU

      IIF 25 IIF 26 IIF 27
  • Lowe, David Andrew
    British director born in July 1954

    Registered addresses and corresponding companies
    • Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 28
  • Lowe, David Andrew
    British born in July 1954

    Resident in Portugal

    Registered addresses and corresponding companies
    • 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 29
  • Mr David Andrew Lowe
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baldwin & Francis Limited, President Way, President Park, Sheffield, South Yorkshire, S4 7UR, England

      IIF 30
    • President Way, President Park, Sheffield, South Yorkshire, S4 7UR

      IIF 31
  • Lowe, David Andrew
    British

    Registered addresses and corresponding companies
    • Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 32
    • Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 33
  • Lowe, David Andrew
    British company director

    Registered addresses and corresponding companies
    • Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 34 IIF 35
  • Lowe, David
    British accountant born in July 1954

    Registered addresses and corresponding companies
    • 2 18 Cornwall Gardens, London, SW7 4AW

      IIF 36
  • Lowe, David
    British accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 37 IIF 38
  • Lowe, David
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 39
  • Lowe, David
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lowe, David
    British venture capitalist born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 44
  • Mr David Lowe
    British born in July 1954

    Resident in Portugal

    Registered addresses and corresponding companies
    • 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 45
  • Lowe, David
    British

    Registered addresses and corresponding companies
    • 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 46
  • Lowe, David Andrew

    Registered addresses and corresponding companies
    • Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 47
  • Mr David Andrew Lowe
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB

      IIF 48 IIF 49
  • David Lowe
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garran House, Nantgarw Road, Caerphilly, CF83 1AQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 40
  • 1
    14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED
    06079791
    13 Crescent Place, London, Greater London, England
    Active Corporate (12 parents)
    Officer
    2008-03-19 ~ 2022-10-13
    IIF 2 - Director → ME
  • 2
    ALUMINIUM CAPPING SERVICES LIMITED
    02633380
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2010-05-28 ~ 2013-12-18
    IIF 10 - Director → ME
  • 3
    ANGLOINFO LIMITED
    05311692
    2nd Floor 20 Chapel Street, Liverpool
    Dissolved Corporate (13 parents)
    Officer
    2015-01-29 ~ 2016-12-12
    IIF 15 - Director → ME
  • 4
    B & F MANAGEMENT LIMITED
    07894412
    Baldwin & Francis Limited President Way, President Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2011-12-30 ~ dissolved
    IIF 9 - Director → ME
  • 5
    BEDFORD ROW VCT PLC - now
    ARC GROWTH COMPANY VCT PLC
    - 2009-02-12 05323692
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2007-09-17 ~ 2008-11-19
    IIF 5 - Director → ME
  • 6
    BFM2 LLP
    OC371859
    Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove members OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    BROOMCO (2705) LIMITED
    04317613 03659127... (more)
    Masters House, 107 Hammersmith Road, London, W14 Oqh
    Dissolved Corporate (11 parents)
    Officer
    2004-03-05 ~ 2005-05-11
    IIF 39 - Director → ME
  • 8
    BURRA BURRA DISTRIBUTION LTD
    - now 01616437
    FIVE WAYS SOFTWARE LIMITED - 1989-06-15
    CINESCAN LIMITED - 1982-04-22
    High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (19 parents)
    Officer
    2004-08-13 ~ 2013-04-16
    IIF 43 - Director → ME
  • 9
    COMPUTER SOFTWARE GROUP LIMITED - now
    COMPUTER SOFTWARE GROUP PLC
    - 2007-06-01 04023140
    SOFTWARE FOR SPORT PLC
    - 2003-06-11 04023140
    PINCO 1481 PLC - 2000-06-28
    1 More London Place, London
    Liquidation Corporate (33 parents, 1 offspring)
    Officer
    2000-10-16 ~ 2007-04-25
    IIF 38 - Director → ME
  • 10
    COMPUTER SOFTWARE LIMITED - now
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    COMPUTER SOFTWARE LIMITED
    - 2010-05-12 03665527 06025423
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (27 parents)
    Officer
    1999-08-12 ~ 2000-05-10
    IIF 23 - Director → ME
  • 11
    DOWNING (BARWELL) LIMITED
    - now 03901381
    BRADLINE LIMITED - 2000-01-17
    238 Station Road, Addlestone, Surrey
    Active Corporate (16 parents)
    Officer
    2002-06-27 ~ 2004-02-29
    IIF 25 - Director → ME
  • 12
    ELDERSTREET HOLDINGS LIMITED
    - now 06365059
    INTERCEDE 2214 LIMITED
    - 2007-10-19 06365059 05334583... (more)
    C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2007-10-19 ~ 2012-03-15
    IIF 3 - Director → ME
    2007-10-19 ~ 2012-03-15
    IIF 32 - Secretary → ME
  • 13
    ELDERSTREET INVESTMENTS LIMITED
    - now 01825358
    ELDERSTREET DRKC LIMITED - 2003-10-22
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (25 parents, 5 offsprings)
    Officer
    2007-11-15 ~ 2012-03-15
    IIF 7 - Director → ME
    2007-11-15 ~ 2012-03-15
    IIF 35 - Secretary → ME
  • 14
    ELDERSTREET PRIVATE EQUITY LIMITED
    - now 03057805
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2007-11-15 ~ 2012-03-15
    IIF 8 - Director → ME
    2007-11-15 ~ 2012-03-15
    IIF 34 - Secretary → ME
  • 15
    ELIXIR INVESTMENTS LIMITED
    07915396
    Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff
    Active Corporate (2 parents)
    Officer
    2012-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 16
    EVEDALE CARE HOME LIMITED
    03424776
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (18 parents)
    Officer
    2002-06-27 ~ 2003-01-31
    IIF 26 - Director → ME
  • 17
    F. B. LIMITED
    - now 01328274
    WINDMILL LIMITED
    - 1989-08-24 01328274
    WINDMILL TRANSPORT LIMITED
    - 1981-12-31 01328274
    3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    FORDS PACKAGING SYSTEMS 1998 LIMITED
    - now 03490644 06811394
    FORDS PACKAGING SYSTEMS LIMITED
    - 2009-07-01 03490644 06811394
    IMAGEMARK LIMITED - 1998-02-03
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2009-02-27 ~ 2018-05-11
    IIF 13 - Director → ME
  • 19
    FORDS PACKAGING SYSTEMS LIMITED
    - now 06811394 03490644... (more)
    FORDS PACKAGING SYSTEMS HOLDINGS LIMITED
    - 2009-07-01 06811394
    Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2009-02-27 ~ 2018-05-11
    IIF 14 - Director → ME
  • 20
    FORDS PACKAGING TOPCO LIMITED
    08807801
    Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-12-09 ~ 2018-05-11
    IIF 4 - Director → ME
  • 21
    FORSYTH WHITEHEAD & ASSOCIATES LIMITED
    02631557
    High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (23 parents)
    Officer
    2004-08-13 ~ 2013-04-16
    IIF 40 - Director → ME
  • 22
    GARRAN LOCKERS LIMITED
    - now 03344995
    GARRAN HOLDINGS LIMITED - 1997-06-27
    RJT 221 LIMITED - 1997-05-28
    Garran House, Nantgarw Road, Caerphilly
    Active Corporate (22 parents)
    Officer
    2006-01-26 ~ now
    IIF 18 - Director → ME
    2006-06-14 ~ 2016-04-01
    IIF 46 - Secretary → ME
  • 23
    ICE LOCKER GROUP LIMITED
    - now 08342219
    CRAFTSMAN LOCKERS LIMITED
    - 2016-05-31 08342219
    Garran House, Nantgarw Road, Caerphilly, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-12-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 24
    KERSHAW SERVICES LIMITED - now
    KERSHAW GROUP LIMITED
    - 2004-02-06 02648024 04909202
    SWYM UP LIMITED - 1992-02-07
    11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (17 parents, 7 offsprings)
    Officer
    1999-03-05 ~ 2004-01-22
    IIF 24 - Director → ME
  • 25
    MYSA CARE (TALL OAKS) LIMITED - now
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED
    - 2006-02-06 03563622
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (18 parents)
    Officer
    2002-06-27 ~ 2004-02-29
    IIF 22 - Director → ME
  • 26
    MYSA CARE (THE CHESTNUTS) LIMITED - now
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    DOWNING (CHERTSEY ROAD) LIMITED
    - 2023-03-09 03591586
    PATHFILL LIMITED - 1998-11-30
    77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (20 parents)
    Officer
    2002-06-27 ~ 2004-02-29
    IIF 21 - Director → ME
  • 27
    OCELOT REALISATIONS LIMITED - now
    BALDWIN & FRANCIS LIMITED
    - 2019-10-24 05230143 02845781... (more)
    BALDWIN & FRANCIS (HOLDINGS) LIMITED
    - 2014-02-07 05230143
    COBCO 652 LIMITED - 2005-01-05
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (21 parents)
    Officer
    2012-02-06 ~ 2017-01-03
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-10
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Has significant influence or control OE
  • 28
    PARK COMMUNICATIONS LIMITED
    - now 02581687
    MISLEX (8) LIMITED - 1991-04-11
    Alpine Way, London
    Active Corporate (24 parents, 1 offspring)
    Officer
    1997-04-07 ~ 1998-02-11
    IIF 47 - Secretary → ME
  • 29
    PULSAR GROUP PLC - now
    ACCESS INTELLIGENCE PLC
    - 2024-05-07 04799195 04108664... (more)
    READYMARKET PLC - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (25 parents, 9 offsprings)
    Officer
    2008-11-01 ~ 2017-07-25
    IIF 17 - Director → ME
  • 30
    RISING MEADOWS LIMITED - now
    DOWNING (MEADOWS) LIMITED
    - 2009-05-05 03735646
    TIMEYARD LIMITED - 1999-03-30
    Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (11 parents)
    Officer
    2002-06-27 ~ 2004-02-29
    IIF 27 - Director → ME
  • 31
    SKY HIGH TRAFFIC DATA LIMITED
    04258332
    High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2007-01-24 ~ 2013-04-16
    IIF 37 - Director → ME
  • 32
    SNACKTIME UK LIMITED
    - now 04284338
    SNACKTIME LIMITED
    - 2007-11-30 04284338 06135746
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (18 parents)
    Officer
    2006-04-26 ~ 2011-10-06
    IIF 6 - Director → ME
  • 33
    SUPERBLEND LIMITED - now
    HALIFAX INDUSTRIAL LIMITED
    - 2008-05-19 03191660 06524429
    31 C/o Robnor Resins, Athena Avenue, Elgin Industrial Estate, Swindon
    Dissolved Corporate (17 parents)
    Officer
    2002-09-01 ~ 2008-04-29
    IIF 44 - Director → ME
  • 34
    SWARCO UK LIMITED - now
    APT CONTROLS LIMITED
    - 2018-05-31 02754698
    MATAHARI 473 LIMITED - 1992-12-16
    1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (22 parents, 6 offsprings)
    Officer
    1998-03-05 ~ 2014-05-07
    IIF 11 - Director → ME
  • 35
    SYNCISSUE LIMITED
    03834246
    Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2007-01-01 ~ 2007-02-28
    IIF 36 - Director → ME
  • 36
    THE WEB FACTORY BIRMINGHAM LIMITED
    03211201
    High Moor Yard, High Moor Road, Boroghbridge, North Yorkshire, England
    Active Corporate (20 parents)
    Officer
    2004-08-13 ~ 2013-04-16
    IIF 42 - Director → ME
  • 37
    TRACSIS TRAFFIC DATA LIMITED - now
    SKY HIGH TECHNOLOGY LIMITED - 2015-09-21
    SKY HIGH LIMITED - 2013-11-26
    SKY HIGH PLC
    - 2013-10-30 03896384 06023527
    MYRATECH.NET PLC
    - 2007-01-24 03896384 06023527
    FORECASTACTION PUBLIC LIMITED COMPANY - 2000-02-08
    High Moor Yard, High Moor Road, Boroughbridge, England
    Active Corporate (45 parents, 6 offsprings)
    Officer
    2004-08-13 ~ 2013-04-17
    IIF 41 - Director → ME
  • 38
    UVENCO UK PLC - now
    SNACKTIME PLC
    - 2016-05-27 06135746 04284338
    INTERCEDE 2174 LIMITED
    - 2007-11-30 06135746 05663735... (more)
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (19 parents, 6 offsprings)
    Officer
    2007-11-29 ~ 2011-10-06
    IIF 12 - Director → ME
  • 39
    WINDMILL PRINTING (1981) LIMITED
    - now 00983540
    M.S.A.PRINTING LIMITED
    - 1982-01-15 00983540
    C/o Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Officer
    ~ 1994-02-07
    IIF 28 - Director → ME
    ~ 1994-02-07
    IIF 33 - Secretary → ME
  • 40
    ZOICH LIMITED
    - now 02845781
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.