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

Lowe, Jonathan Adam

    Related profiles found in government register
  • Lowe, Jonathan Adam

    Registered addresses and corresponding companies
    • icon of address 2, Wordsworth Court, Carlisle, CA3 9DA, England

      IIF 1
    • icon of address 3 Austin Court Etterby Road, Carlisle, Cumbria, CA3 9SB

      IIF 2 IIF 3
    • icon of address Low Cotehill Farm, Low Cotehill, Carlisle, Cumbria, CA4 0EJ

      IIF 4
    • icon of address Paton House, Bush Brow, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 5
    • icon of address Suite 12, Malvern Gate, Bromwich Road, Worcester, WR2 4BN, England

      IIF 6
  • Lowe, Jonathan Adam
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Austin Court Etterby Road, Carlisle, Cumbria, CA3 9SB

      IIF 7
    • icon of address St Ann's House, Etterby Scaur, Carlisle, Cumbria, CA3 9PD

      IIF 8
    • icon of address Suite 12, Malvern Gate, Bromwich Road, Worcester, WR2 4BN

      IIF 9
  • Lowe, Jonathan Adam
    British company director born in July 1981

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Fletcher Way, Carlisle, CA3 0LJ, England

      IIF 10
    • icon of address Block C, P1 Studios, Studio 11, 15 Taylor Place, Payne Road, London, E3 2SP, England

      IIF 11
  • Lowe, Jonathan Adam
    British director born in July 1981

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Fletcher Way, Carlisle, CA3 0LJ, England

      IIF 12
  • Lowe, Jonathan Adam
    British chairman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 13
  • Lowe, Jonathan Adam
    British chief executive born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Austin Court Etterby Road, Carlisle, Cumbria, CA3 9SB

      IIF 14
  • Lowe, Jonathan Adam
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paton House, Bush Brow, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 15
    • icon of address Paton House, Level One, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 16
  • Lowe, Jonathan Adam
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wordsworth Court, Carlisle, CA3 9DA, England

      IIF 17
    • icon of address 3 Austin Court Etterby Road, Carlisle, Cumbria, CA3 9SB

      IIF 18 IIF 19
    • icon of address 3 Wordsworth Court, Etterby Road, Carlisle, Cumbria, CA3 9DA, United Kingdom

      IIF 20
    • icon of address Level One, Paton House, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 21
    • icon of address Level One, Paton House, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 22
    • icon of address Level Two, Paton House, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 23
    • icon of address Paton House, Bush Brow, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 24
    • icon of address Paton House, Level One, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 25 IIF 26
    • icon of address Paton House, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 27
    • icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester, M2 3DE

      IIF 28
  • Mr Jonathan Adam Lowe
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paton House, Level One, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 29
  • Mr Jonathan Adam Lowe
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Fletcher Way, Carlisle, CA3 0LJ, England

      IIF 30
    • icon of address Level One, Paton House, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 31
    • icon of address Paton House, Level One, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 32
    • icon of address Paton House, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 33
    • icon of address Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 34
    • icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester, M2 3DE

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    1896 HOLDINGS LIMITED - 2019-05-13
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    902 GBP2019-03-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    ALBION CLOTHING LIMITED - 2007-11-22
    icon of address C/o Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Atlantic House, Fletcher Way, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    888,171 GBP2024-02-29
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Paton House Level One, Victoria Viaduct, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ELLIS RUGBY LIMITED - 2017-09-11
    ELLIS RUGBY PRIDE IN THE JERSEY LTD - 2014-10-09
    icon of address Paton House Level One, Victoria Viaduct, Carlisle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    HITCHHIKERS LTD - 2016-02-18
    LOWE CLOTHING INVESTMENTS LTD - 2015-12-07
    icon of address Paton House, Victoria Viaduct, Carlisle, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72 GBP2015-12-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    ALBION BRANDS LIMITED - 2013-12-05
    icon of address Paton House Level One, Victoria Viaduct, Carlisle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 26 - Director → ME
  • 8
    PENTAKAN GROUP LIMITED - 2013-03-19
    MAGNUS HOMES GROUP LIMITED - 2006-05-26
    icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    ED WALTERS LTD - 2021-05-17
    MAX CAPITAL PARTNERS LIMITED - 2020-06-24
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,854 GBP2020-03-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ALBION CLOTHING LIMITED - 2007-11-22
    icon of address C/o Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2013-11-21
    IIF 9 - Secretary → ME
  • 2
    icon of address Dalmar House Barras Lane, Dalston, Carlisle
    Active Corporate (1 parent)
    Equity (Company account)
    3,544 GBP2024-08-31
    Officer
    icon of calendar 2005-08-11 ~ 2008-06-13
    IIF 19 - Director → ME
    icon of calendar 2005-08-11 ~ 2006-12-01
    IIF 8 - Secretary → ME
  • 3
    icon of address Atlantic House, Fletcher Way, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    888,171 GBP2024-02-29
    Officer
    icon of calendar 2002-04-15 ~ 2008-04-07
    IIF 18 - Director → ME
    icon of calendar 2008-04-07 ~ 2009-09-10
    IIF 7 - Secretary → ME
  • 4
    icon of address C/o Low Cotehill Farm, Low Cotehill, Carlisle, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2019-12-17
    IIF 23 - Director → ME
  • 5
    PLAN S. BRANDS LTD - 2024-01-15
    icon of address Block C, P1 Studios Studio 11, 15 Taylor Place, Payne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,205 GBP2024-03-29
    Officer
    icon of calendar 2023-03-20 ~ 2024-01-12
    IIF 11 - Director → ME
  • 6
    PENTAKAN GROUP LIMITED - 2013-03-19
    MAGNUS HOMES GROUP LIMITED - 2006-05-26
    icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-04-07 ~ 2013-11-21
    IIF 6 - Secretary → ME
  • 7
    icon of address Low Cotehill Farm, Low Cotehill, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,146,880 GBP2024-10-31
    Officer
    icon of calendar 2005-02-09 ~ 2013-11-18
    IIF 24 - Director → ME
    icon of calendar 2008-04-07 ~ 2010-03-15
    IIF 2 - Secretary → ME
  • 8
    WINTERBOTTOM'S SCHOOLWEAR LIMITED - 2023-03-20
    GRAHAM WINTERBOTTOM LIMITED - 2015-10-08
    icon of address Atlantic House, Fletcher Way, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,108,128 GBP2023-10-31
    Officer
    icon of calendar 2014-04-08 ~ 2024-04-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-28
    IIF 30 - Has significant influence or control OE
  • 9
    PATON HOUSE DEVELOPMENTS LIMITED - 2012-08-08
    DAVLOW INVESTMENTS LIMITED - 2003-11-11
    icon of address Paton Homes Ltd, Low Cotehill Farm, Low Cotehill, Carlisle, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,763 GBP2024-10-31
    Officer
    icon of calendar 2002-06-14 ~ 2013-11-18
    IIF 15 - Director → ME
    icon of calendar 2008-04-07 ~ 2013-11-18
    IIF 5 - Secretary → ME
    icon of calendar 2002-06-14 ~ 2004-11-04
    IIF 4 - Secretary → ME
  • 10
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,891 GBP2023-12-31
    Officer
    icon of calendar 2013-04-23 ~ 2017-09-19
    IIF 20 - Director → ME
  • 11
    icon of address Low Cotehill Farm, Low Cotehill, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -58,299 GBP2016-10-31
    Officer
    icon of calendar 2006-12-01 ~ 2009-01-01
    IIF 14 - Director → ME
    icon of calendar 2008-04-07 ~ 2009-01-01
    IIF 3 - Secretary → ME
  • 12
    icon of address 2 Wordsworth Court, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,832 GBP2024-01-30
    Officer
    icon of calendar 2012-01-24 ~ 2023-01-11
    IIF 17 - Director → ME
    icon of calendar 2012-01-24 ~ 2023-01-11
    IIF 1 - Secretary → 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.