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

Lowen, David Travers

    Related profiles found in government register
  • Lowen, David Travers
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Elizabeth's School Barnet, Queen's Road, Barnet, Hertfordshire, EN5 4DQ, United Kingdom

      IIF 1
    • icon of address Queen's Road, Barnet, Hertfordshire, EN5 4DQ

      IIF 2
    • icon of address 103, Taunton Road, London, SE12 8PA, United Kingdom

      IIF 3
  • Lowen, David Travers
    British company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 4
    • icon of address 103, Taunton Road, London, SE12 8PA, England

      IIF 5
    • icon of address 108, Taunton Road, London, SE12 8PA, United Kingdom

      IIF 6
  • Lowen, David Travers
    British consultant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hatcliffe Close, London, SE3 9UE

      IIF 7
    • icon of address 3, Dorset Rise, London, EC4Y 8EN, England

      IIF 8 IIF 9
  • Lowen, David Travers
    British director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lowen, David Travers
    British director network programme dev born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Batcliffe Drive, Leeds, West Yorkshire, LS6 3QB

      IIF 17
  • Lowen, David Travers
    British media consultant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Batcliffe Drive, Leeds, West Yorkshire, LS6 3QB

      IIF 18
    • icon of address 103, Taunton Road, London, SE12 8PA, England

      IIF 19
    • icon of address 103, Taunton Road, London, SE12 8PA, Great Britain

      IIF 20
    • icon of address 103, Taunton Road, London, SE12 8PA, United Kingdom

      IIF 21
    • icon of address 108, Taunton Road, London, SE12 8PA

      IIF 22
    • icon of address 108, Taunton Road, London, SE12 8PA, United Kingdom

      IIF 23
  • Lowen, David Travers
    British consultant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hatcliffe Close, London, SE3 9UE

      IIF 24
  • Mr David Travers Lowen
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 25
  • Lowen, David Travers, Mr.
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hatcliffe Close, London, SE3 9UE

      IIF 26
  • Lowen, David Travers, Mr.
    British consultant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hatcliffe Close, London, SE3 9UE

      IIF 27
  • Lowen, David Travers, Mr.
    British media consultant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hatcliffe Close, London, SE3 9UE, United Kingdom

      IIF 28 IIF 29
  • Lowen, David Travers
    British consultant

    Registered addresses and corresponding companies
  • Lowen, David Travers
    British media consultant

    Registered addresses and corresponding companies
    • icon of address 103, Taunton Road, London, SE12 8PA, United Kingdom

      IIF 32
    • icon of address 108, Taunton Road, London, SE12 8PA, United Kingdom

      IIF 33
  • Lowen, David Travers, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 10 Hatcliffe Close, London, SE3 9UE

      IIF 34
  • Lowen, David Travers, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 108, Taunton Road, London, SE12 8PA, United Kingdom

      IIF 35
  • Lowen, David Travers, Mr.
    British consultant

    Registered addresses and corresponding companies
    • icon of address 3, Dorset Rise, London, EC4Y 8EN, England

      IIF 36
  • Lowen, David Travers, Mr.
    British media consultant

    Registered addresses and corresponding companies
    • icon of address 103, Taunton Road, London, SE12 8PA, United Kingdom

      IIF 37
    • icon of address 108, Taunton Road, London, SE12 8PA, United Kingdom

      IIF 38
  • Mr. David Travers Lowen
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 610 St Johns Building, 79 Marsham Street, London, SW1P 4SB

      IIF 39
  • Lowen, David Travers

    Registered addresses and corresponding companies
    • icon of address Suite 4c, Gatwick House, Peeks Brook Lane, Horley, Surrey, RH6 9ST

      IIF 40
    • icon of address 41 Batcliffe Drive, Leeds, West Yorkshire, LS6 3QB

      IIF 41
    • icon of address 24, Conduit Place, London, W2 1EP

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2nd Floor, 85 Frampton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-11-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address 610 St Johns Building 79 Marsham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,615 GBP2021-08-31
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Queen Elizabeth's School Barnet, Queen's Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 55 Loudoun Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97,892 GBP2024-07-31
    Officer
    icon of calendar 1998-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-03-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address 138 Pinner Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-06-27 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address 138 Pinner Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2006-06-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address 138 Pinner Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-06-27 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address Queen Elizabeth's School Barnet, Queen's Road, Barnet, Hertfordshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 2 - Director → ME
  • 10
    HAMPSHIRE COMPANY PLC - 2002-02-05
    ACTIVE TECHNOLOGIES PLC - 1988-11-10
    ACTIVE INVESTMENTS PLC - 1993-08-19
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-17 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-04-15 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 17
  • 1
    CELADOR RADIO (SOUTH DEVON) LIMITED - 2020-08-24
    PALM FM LTD - 2017-05-10
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2005-10-07 ~ 2014-01-09
    IIF 16 - Director → ME
  • 2
    CHAMELEON FILM SERVICES LIMITED - 1990-07-09
    icon of address 2 Wellroyd Knott Lane, Rawdon, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,514 GBP2015-12-31
    Officer
    icon of calendar 1992-01-17 ~ 1997-11-12
    IIF 10 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-02-09
    IIF 12 - Director → ME
  • 3
    EURONEWS SALES LTD - 2024-01-05
    icon of address 43 Eagle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,361,037 GBP2023-12-31
    Officer
    icon of calendar 2003-01-16 ~ 2003-04-24
    IIF 18 - Director → ME
  • 4
    GREEN GAIA LTD - 2010-05-25
    icon of address 30 City Road, City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2014-12-28
    IIF 5 - Director → ME
  • 5
    YORKSHIRE INDEPENDENT PRODUCTION STAGE LIMITED - 2007-11-07
    icon of address 5 Bainbrigge Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2006-07-01
    IIF 13 - Director → ME
    icon of calendar 2005-04-14 ~ 2006-07-01
    IIF 41 - Secretary → ME
  • 6
    WALSHYS FACILITIES LIMITED - 1997-07-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-02 ~ 1998-01-30
    IIF 11 - Director → ME
  • 7
    CARNEGIE WEIGHT MANAGEMENT LTD - 2010-11-18
    CWM HEALTH LTD - 2011-11-28
    icon of address Nexus Leeds Ltd, Discovery Way, Leeds, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    704,831 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-10-25
    IIF 4 - Director → ME
  • 8
    FLEXIWORLD LIMITED - 1986-06-23
    icon of address 3 Dorset Rise, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    215,636 GBP2020-12-31
    Officer
    icon of calendar 1994-05-12 ~ 1996-05-15
    IIF 17 - Director → ME
    icon of calendar 2002-05-18 ~ 2022-09-13
    IIF 8 - Director → ME
    icon of calendar 2002-05-18 ~ 2022-09-13
    IIF 31 - Secretary → ME
  • 9
    EXETER FM LTD - 2011-12-19
    MOONRAKER FM (SWINDON) LTD - 2005-12-19
    icon of address 1 Oaktree Place, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47,160 GBP2024-07-31
    Officer
    icon of calendar 2009-07-09 ~ 2010-06-03
    IIF 24 - Director → ME
  • 10
    icon of address C/o Brailey Hicks 16 Lantoom Way, Dobwalls, Liskeard, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    559,204 GBP2020-10-31
    Officer
    icon of calendar 2008-03-19 ~ 2013-11-06
    IIF 27 - Director → ME
  • 11
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2022-09-13
    IIF 9 - Director → ME
    icon of calendar 2002-06-18 ~ 2022-09-13
    IIF 36 - Secretary → ME
  • 12
    icon of address 3 Dorset Rise, London
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2002-06-18 ~ 2022-09-13
    IIF 7 - Director → ME
    icon of calendar 2002-06-18 ~ 2022-09-13
    IIF 30 - Secretary → ME
  • 13
    HAMPSHIRE COMPANY PLC - 2002-02-05
    ACTIVE TECHNOLOGIES PLC - 1988-11-10
    ACTIVE INVESTMENTS PLC - 1993-08-19
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2008-12-11
    IIF 34 - Secretary → ME
  • 14
    icon of address The Old Rectory Church Lane, Claydon, Ipswich, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    573,411 GBP2024-12-31
    Officer
    icon of calendar 2003-07-17 ~ 2011-09-30
    IIF 29 - Director → ME
    icon of calendar 2011-04-15 ~ 2011-09-30
    IIF 40 - Secretary → ME
  • 15
    icon of address The Old Rectory, Church Lane, Claydon, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2011-09-30
    IIF 28 - Director → ME
  • 16
    HAMSARD 2339 LIMITED - 2001-08-17
    TV YORK LIMITED - 2003-10-31
    icon of address The Chequers, 28 Whitehorse Street, Baldock, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2018-12-31
    Officer
    icon of calendar 2001-08-30 ~ 2002-07-22
    IIF 15 - Director → ME
  • 17
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-20 ~ 1998-01-30
    IIF 14 - 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.