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

Mr Antony John Innes Lowther

    Related profiles found in government register
  • Mr Antony John Innes Lowther
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 1
    • icon of address A J Lowther, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 2
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 6
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Anthony John Innes Lowther
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 13
  • Mr Antony Lowther
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bernlea, Walford Road, Ross-on-wye, Herefordshire, HR9 5PY

      IIF 14
  • Mr Anthony John Innes Lowther
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 15
  • Antony John Innes Lowther
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, England

      IIF 16
  • Lowther, Antony John Innes
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 17 IIF 18
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 19
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 20 IIF 21
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 29
  • Lowther, Antony John Innes
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 30
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 31 IIF 32
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, England

      IIF 33
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Lowther, Antony John Innes
    British director engineer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyn Yr, Heol, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DW

      IIF 38
  • Lowther, Antony John Innes
    British engineer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 39
    • icon of address Tyn Yr Heol, Tyn-yr-heol, Whitchurch, Ross-on-wye, HR9 6DW, United Kingdom

      IIF 40
  • Lowther, Antony John Innes
    British managing director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fred Bulmer Centre, Wall Street, Hereford, HR4 9HP

      IIF 41
    • icon of address The Building Centre, 26 Store Street, London, WC1E 7BT, England

      IIF 42
    • icon of address C/o Aj Lowther & Son Ltd, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, England

      IIF 43
  • Lowther, Antony John Innes
    British managing director-business own born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitchurch, Ross On Wye, Herefordshire, HR9 6DF

      IIF 44
  • Lowther, Antony John Innes
    British structural engineer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Factory, The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 45
  • Lowther, Antony John Innes
    born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 46 IIF 47
  • Lowther, Antony John Innes
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    RAGLAN AUTOWAY SERVICES LIMITED - 1983-03-30
    YAT GARAGE (HEREFORD) LIMITED - 1978-12-31
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,544,763 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 2
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    22,990 GBP2021-03-31
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address A J Lowther And Son Limited, Whitchurch, Ross On Wye, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    348,994 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 31 - Director → ME
  • 6
    LECAD LTD - 2022-02-14
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 18 - Director → ME
  • 7
    ECODEV GROUP TRADING LTD - 2022-09-30
    icon of address The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -87,138 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address A J Lowther, Whitchurch, Ross-on-wye, Herefordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-29 ~ now
    IIF 40 - Director → ME
  • 9
    SBC COLNBROOK SOLAR LIMITED - 2016-09-14
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 10
    ECODEV PROJECTS LTD - 2024-11-08
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -261,646 GBP2024-06-30
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    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
  • 11
    icon of address The Fred Bulmer Centre, Wall Street, Hereford
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 41 - Director → ME
  • 12
    HACKLELODGE LIMITED - 1992-08-24
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    5,124,009 GBP2024-06-30
    Officer
    icon of calendar 1992-07-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    65,511 GBP2024-06-30
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 14
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,589 GBP2018-06-30
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire
    Active Corporate (5 parents)
    Equity (Company account)
    17,365 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -672,253 GBP2018-06-30
    Officer
    icon of calendar 1997-07-01 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 19
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,229,111 GBP2016-06-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address 1 Castle Street, Worcester, Worcestershire
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 43 - Director → ME
  • 25
    icon of address Bernlea, Walford Road, Ross-on-wye, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    38,198 GBP2018-06-30
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Atss Ltd High Street, Collingbourne Ducis, Marlborough, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,592 GBP2018-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2016-03-21
    IIF 45 - Director → ME
  • 2
    icon of address Overross House, Ross Park, Ross On Wye, England
    Active Corporate (4 parents, 44 offsprings)
    Equity (Company account)
    -1,193,538 GBP2024-06-30
    Officer
    icon of calendar 2016-07-13 ~ 2022-05-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2022-05-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address A J Lowther, Whitchurch, Ross-on-wye, Herefordshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ECODEV BESS 10 LIMITED - 2024-11-27
    JOHNSONS ECO LIMITED - 2021-03-10
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-27 ~ 2022-05-10
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,617 GBP2024-09-30
    Officer
    icon of calendar 2015-07-27 ~ 2021-03-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-09
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 10b Red House Yard Gislingham Road, Thornham Magna, Eye, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    171,344 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2021-04-23
    IIF 42 - Director → ME
    icon of calendar 2015-09-27 ~ 2018-06-20
    IIF 30 - Director → ME
  • 7
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-09-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-09-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-03-10
    IIF 21 - 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.