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

Lowry, Michael Stephen

    Related profiles found in government register
  • Lowry, Michael Stephen
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business, Office 2.01, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 1
    • icon of address 701, Clock Face Road, Widnes, WA8 3XX, England

      IIF 2
  • Lowry, Michael Stephen
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gibfield Road, Lea Green, St. Helens, Merseyside, WA9 5FW, England

      IIF 3
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 4
  • Lowry, Michael Stephen
    British drainage born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Ollerton Close, Grappenhall, Warrington, Cheshire, WA4 2UD

      IIF 5
  • Lowry, Michael Stephen
    British managing director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pitt Street, Widnes, WA8 0TG, England

      IIF 6 IIF 7
  • Lowry, Michael Stephen
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7- 9 Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 8
  • Lowry, Mike
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Vulcan Close, Padgate, Warrington, WA2 0HW, England

      IIF 9
  • Mr Michael Stephen Lowry
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 10
    • icon of address 3, Pitt Street, Widnes, WA8 0TG, England

      IIF 11 IIF 12
  • Michael Lowry
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 13
  • Lowry, Michael
    born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 14
  • Mr Mike Lowry
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Vulcan Close, Padgate, Warrington, WA2 0HW, England

      IIF 15
  • Mr Michael Stephen Lowry
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 147 Vulcan Close, Padgate, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Pitt Street, Widnes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Pitt Street, Widnes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Hollinwood Business Office 2.01, Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 1 - Director → ME
  • 5
    LSM SAFETY LIMITED - 2017-01-30
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,888 GBP2020-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RAM ENVIRONMENTAL DRAINAGE SOLUTIONS LTD - 2020-03-06
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (4 parents)
    Equity (Company account)
    58,633 GBP2023-03-30
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,816 GBP2024-03-31
    Officer
    icon of calendar 2018-05-14 ~ 2024-11-22
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2024-11-22
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    icon of address 701 Clock Face Road, Widnes, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    585,574 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2017-11-01
    IIF 2 - Director → ME
  • 3
    RAM SAFETY SOLUTIONS LTD - 2014-07-22
    icon of address Mike Lowry, 15 Gibfield Road, Lea Green, St. Helens, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-17 ~ 2014-12-16
    IIF 3 - Director → ME
  • 4
    ENARC SURVEYS LIMITED - 2013-01-24
    HOME SUPPORT & SOLUTIONS LIMITED - 2023-07-24
    icon of address 14 Foxes Walk, Higher Kinnerton, Chester, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2008-07-01 ~ 2010-11-30
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.