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

Mr Jonathan Adam Lowe

    Related profiles found in government register
  • Mr Jonathan Adam Lowe
    British born in July 1981

    Resident in United Kingdom

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

      IIF 1
    • Level One, Paton House, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 2
    • Paton House, Level One, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 3
    • Paton House, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 4
    • Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 5
    • Forvis Mazars Llp, One, St. Peters Square, Manchester, M2 3DE

      IIF 6
  • Lowe, Jonathan Adam
    British born in July 1981

    Resident in United Kingdom

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

      IIF 7
    • Paton House, Level One, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 8
  • Lowe, Jonathan Adam
    British chairman born in July 1981

    Resident in United Kingdom

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

      IIF 9
  • Lowe, Jonathan Adam
    British chief executive born in July 1981

    Resident in United Kingdom

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

      IIF 10
  • Lowe, Jonathan Adam
    British company director born in July 1981

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 12
    • 3 Austin Court Etterby Road, Carlisle, Cumbria, CA3 9SB

      IIF 13
    • 3 Wordsworth Court, Etterby Road, Carlisle, Cumbria, CA3 9DA, United Kingdom

      IIF 14
    • Level One, Paton House, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 15
    • Level One, Paton House, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 16
    • Level Two, Paton House, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 17
    • Paton House, Bush Brow, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 18
    • Paton House, Level One, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 19 IIF 20
    • Paton House, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 21
    • Forvis Mazars Llp, One, St. Peters Square, Manchester, M2 3DE

      IIF 22
  • Mr Jonathan Adam Lowe
    British born in July 1981

    Resident in England

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

      IIF 23
  • Lowe, Jonathan Adam
    British born in July 1981

    Resident in Sweden

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

      IIF 24
  • Lowe, Jonathan Adam
    British company director born in July 1981

    Resident in Sweden

    Registered addresses and corresponding companies
    • Block C, P1 Studios, Studio 11, 15 Taylor Place, Payne Road, London, E3 2SP, England

      IIF 25
  • Lowe, Jonathan Adam
    British director born in July 1981

    Resident in Sweden

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

      IIF 26
  • Lowe, Jonathan Adam
    British

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

      IIF 27
  • Lowe, Jonathan Adam
    British director

    Registered addresses and corresponding companies
    • St Ann's House, Etterby Scaur, Carlisle, Cumbria, CA3 9PD

      IIF 28
    • Suite 12, Malvern Gate, Bromwich Road, Worcester, WR2 4BN

      IIF 29
  • Lowe, Jonathan Adam

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

      IIF 30
    • 3 Austin Court Etterby Road, Carlisle, Cumbria, CA3 9SB

      IIF 31 IIF 32
    • Low Cotehill Farm, Low Cotehill, Carlisle, Cumbria, CA4 0EJ

      IIF 33
    • Paton House, Bush Brow, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 34
    • Suite 12, Malvern Gate, Bromwich Road, Worcester, WR2 4BN, England

      IIF 35
child relation
Offspring entities and appointments 18
  • 1
    ALBION (1896) LTD
    - now 10783362 06300240
    1896 HOLDINGS LIMITED
    - 2019-05-13 10783362
    Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ALBION LIMITED
    - now 06300240 10783362
    ALBION CLOTHING LIMITED
    - 2007-11-22 06300240
    C/o Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (17 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 9 - Director → ME
    2008-04-07 ~ 2013-11-21
    IIF 29 - Secretary → ME
  • 3
    BLACK BOX ARCHITECTS LIMITED
    05534345
    Dalmar House Barras Lane, Dalston, Carlisle
    Active Corporate (4 parents)
    Officer
    2005-08-11 ~ 2008-06-13
    IIF 13 - Director → ME
    2005-08-11 ~ 2006-12-01
    IIF 28 - Secretary → ME
  • 4
    CARRLOW LIMITED
    - now 04417192
    CARRLOW LIMITED
    - 2025-12-22 04417192
    Atlantic House, Fletcher Way, Carlisle, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2002-04-15 ~ 2008-04-07
    IIF 7 - Director → ME
    2025-03-05 ~ now
    IIF 24 - Director → ME
    2008-04-07 ~ 2009-09-10
    IIF 27 - Secretary → ME
  • 5
    CLEAND LTD
    10671520
    Paton House Level One, Victoria Viaduct, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELLIS RUGBY 2017 LIMITED
    - now 07946790 07079914... (more)
    ELLIS RUGBY LIMITED
    - 2017-09-11 07946790 07079914... (more)
    ELLIS RUGBY PRIDE IN THE JERSEY LTD - 2014-10-09
    Paton House Level One, Victoria Viaduct, Carlisle, England
    Active Corporate (4 parents)
    Officer
    2014-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    GEO-VIM LTD
    - now 09393764
    HITCHHIKERS LTD
    - 2016-02-18 09393764
    LOWE CLOTHING INVESTMENTS LTD
    - 2015-12-07 09393764
    Paton House, Victoria Viaduct, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    HEMBLESGATE MANAGEMENT LIMITED
    06457042 13737147
    C/o Low Cotehill Farm, Low Cotehill, Carlisle, England, England
    Active Corporate (5 parents)
    Officer
    2007-12-19 ~ 2019-12-17
    IIF 17 - Director → ME
  • 9
    LCI BRANDS LIMITED
    - now 08281414
    ALBION BRANDS LIMITED
    - 2013-12-05 08281414
    Paton House Level One, Victoria Viaduct, Carlisle
    Dissolved Corporate (5 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 20 - Director → ME
  • 10
    LIAR BRANDS LTD - now
    PLAN S. BRANDS LTD
    - 2024-01-15 14743856
    Block C, P1 Studios Studio 11, 15 Taylor Place, Payne Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-03-20 ~ 2024-01-12
    IIF 25 - Director → ME
  • 11
    LOWE CLOTHING INTERNATIONAL LIMITED
    - now 05290413
    PENTAKAN GROUP LIMITED
    - 2013-03-19 05290413
    MAGNUS HOMES GROUP LIMITED
    - 2006-05-26 05290413
    Forvis Mazars Llp, One, St. Peters Square, Manchester
    Liquidation Corporate (13 parents, 3 offsprings)
    Officer
    2004-11-18 ~ now
    IIF 22 - Director → ME
    2008-04-07 ~ 2013-11-21
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    MAGNUS HOMES LIMITED
    05358460
    Low Cotehill Farm, Low Cotehill, Carlisle, Cumbria, England
    Active Corporate (9 parents)
    Officer
    2005-02-09 ~ 2013-11-18
    IIF 18 - Director → ME
    2008-04-07 ~ 2010-03-15
    IIF 31 - Secretary → ME
  • 13
    MAX CAPITAL PARTNERS LTD
    - now 09492110
    ED WALTERS LTD
    - 2021-05-17 09492110
    MAX CAPITAL PARTNERS LIMITED
    - 2020-06-24 09492110
    Unit 5 Little Reed Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    P5 GARMENTS LTD
    - now 01638003
    WINTERBOTTOM'S SCHOOLWEAR LIMITED
    - 2023-03-20 01638003
    GRAHAM WINTERBOTTOM LIMITED
    - 2015-10-08 01638003
    Atlantic House, Fletcher Way, Carlisle, England
    Active Corporate (18 parents)
    Officer
    2014-04-08 ~ 2024-04-09
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-28
    IIF 1 - Has significant influence or control OE
  • 15
    PATON HOMES LIMITED
    - now 04461815
    PATON HOUSE DEVELOPMENTS LIMITED
    - 2012-08-08 04461815
    DAVLOW INVESTMENTS LIMITED
    - 2003-11-11 04461815
    Paton Homes Ltd, Low Cotehill Farm, Low Cotehill, Carlisle, Cumbria, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2002-06-14 ~ 2013-11-18
    IIF 11 - Director → ME
    2008-04-07 ~ 2013-11-18
    IIF 34 - Secretary → ME
    2002-06-14 ~ 2004-11-04
    IIF 33 - Secretary → ME
  • 16
    PEARS HOUSE LIMITED
    08500711
    Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (10 parents)
    Officer
    2013-04-23 ~ 2017-09-19
    IIF 14 - Director → ME
  • 17
    PENTAKAN LIMITED
    03258101
    Low Cotehill Farm, Low Cotehill, Carlisle, Cumbria, England
    Dissolved Corporate (7 parents)
    Officer
    2006-12-01 ~ 2009-01-01
    IIF 10 - Director → ME
    2008-04-07 ~ 2009-01-01
    IIF 32 - Secretary → ME
  • 18
    ST ANNS MANAGEMENT COMPANY LIMITED
    07921776
    2 Wordsworth Court, Carlisle, England
    Active Corporate (9 parents)
    Officer
    2012-01-24 ~ 2023-01-11
    IIF 12 - Director → ME
    2012-01-24 ~ 2023-01-11
    IIF 30 - Secretary → ME

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.