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 Adam Jackson Lowery

    Related profiles found in government register
  • Mr Adam Jackson Lowery
    English born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15140766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • icon of address 5 Brayford Square, London, E1 0SG, England

      IIF 3
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 4
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 5
    • icon of address 102 Brompton Park, Brompton On Swale, Richmond, DL10 7JP, England

      IIF 6 IIF 7
  • Mr Adam Jackson Lowery
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15146466 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 2nd Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 9
    • icon of address Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 10 IIF 11
    • icon of address Unit1, Aireworth Mills, Aireworth Road, Keighley, BD21 4DH, England

      IIF 12 IIF 13
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address 2 Altic Court, Altic Court, Borough Road, Gallowfields Trading Estate, Richmond, DL10 4SX, England

      IIF 15
  • Mr Adam Lowery
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 16
  • Lowery, Adam Jackson
    English company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 17
  • Lowery, Adam Jackson
    English director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 18 IIF 19
    • icon of address Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 20 IIF 21
    • icon of address Hallas House, Royd Way, Keighley, BD21 3LG, England

      IIF 22
    • icon of address 21 Westlea Avenue, Riddlesden, BD20 5EJ

      IIF 23 IIF 24
  • Lowery, Adam Jackson
    English none born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 25
  • Lowery, Adam Jackson
    English sales director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 58, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, CT5 3PS

      IIF 26
  • Mr Adam Jackson Lowery
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Lowery, Adam Jackson
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15140766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 15146466 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 2nd Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 30
    • icon of address Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 31 IIF 32
    • icon of address 5 Brayford Square, London, E1 0SG, England

      IIF 33
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 34
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 35
    • icon of address 102 Brompton Park, Brompton On Swale, Richmond, DL10 7JP, England

      IIF 36
  • Lowery, Adam Jackson
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 37
    • icon of address 102 Brompton Park, Brompton On Swale, Richmond, DL10 7JP, England

      IIF 38
  • Lowery, Adam Jackson
    British managing director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Lowery, Adam Jackson
    British radio engineer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Altic Court, Altic Court, Borough Road, Gallowfields Trading Estate, Richmond, DL10 4SX, England

      IIF 40
  • Lowery, Adam Jackson
    British rf engineer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 41
  • Lowery, Adam

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 42 IIF 43
    • icon of address Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 44
    • icon of address Hallas House, Royd Way, Keighley, BD21 3LG, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4385, 15146466 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Airedale House, Campbell Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-03-18 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,555 GBP2020-11-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor Airedale House, Campbell Street, Keighley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,813 GBP2015-03-30
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-12-12 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    icon of address 2nd Floor Airedale House Campbell Street, North Street, Keighley, West Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-10-28 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address 102 Brompton Park Brompton On Swale, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address 4385, 15140766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address 102 Brompton Park Brompton On Swale, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 13924284 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Altic Court Altic Court, Borough Road, Gallowfields Trading Estate, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2nd Floor Airedale House, Campbell Street, Keighley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-12-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 18
    NICE KEIGHLEY LTD - 2014-01-14
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,093 GBP2017-12-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,555 GBP2020-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2019-04-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2019-04-01
    IIF 10 - Has significant influence or control OE
  • 2
    OUTERZONE LIMITED - 2003-05-14
    TTI (UK) LIMITED - 2009-06-12
    icon of address Unit 4 Herne Business Park, The Links, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,690 GBP2024-05-31
    Officer
    icon of calendar 2008-05-01 ~ 2013-09-23
    IIF 26 - Director → ME
  • 3
    icon of address B2 Aerodrome Studios, Airfield Way, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,422 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2018-05-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2018-05-15
    IIF 9 - Has significant influence or control OE
  • 4
    LAVISH HOMES (UK) LTD - 2013-11-07
    OFFICE MONKEYS LTD - 2009-08-17
    icon of address 17 Conrad Rd Conrad Road, Bablake, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-29
    IIF 23 - Director → ME
  • 5
    SUPER FIGHT LTD. - 2016-09-01
    LAVISH CONSTRUCTION UK LTD - 2013-11-07
    MARKETING MONKEYS LTD - 2009-08-11
    icon of address Lavish Properties Conrad Rd, Bablake, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-29
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.