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 Paul Lowe

    Related profiles found in government register
  • Mr Paul Lowe
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Business Centre, Crown Street, Failsworth, Manchester, Greater Manchester, M35 9BG, England

      IIF 1
  • Paul Lowe
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3.11 Hollinwood Business Centre, Albert Street, Hollinwood, OL8 3QL, United Kingdom

      IIF 2
    • 3.15, Hollinwood Business Centre, Albert Street, Hollinwood, OL8 3QL, United Kingdom

      IIF 3
    • L2-8 Ivy Business Centre, Crown Street, Failsworth, Manchester, England, M35 9BG, United Kingdom

      IIF 4
  • Mr Paul Douglas Lowe
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dodgewell Close, Blackwell, Alfreton, DE55 5BH, England

      IIF 5
    • 3.15, Hollinwood Business Centre, Albert Street, Hollinwood, OL8 3QL, United Kingdom

      IIF 6
    • The Ivy Business Centre, Crown Street, Manchester, M35 9BG, England

      IIF 7 IIF 8
    • The Ivy Business Centre L2-8, Crown Street, Failsworth, Manchester, Greater Manchester, M35 9BG

      IIF 9
    • Tower House, Unit 24, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 10
    • Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP

      IIF 11
  • Lowe, Paul
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3.15, Hollinwood Business Centre, Albert Street, Hollinwood, OL8 3QL, United Kingdom

      IIF 12
    • 86, Tettenhall Road, Wolverhampton, West Midlands, WV1 4TF, England

      IIF 13
  • Lowe, Paul
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3.11 Hollinwood Business Centre, Albert Street, Hollinwood, OL8 3QL, United Kingdom

      IIF 14
    • L2-8 Ivy Business Centre, Crown Street, Failsworth, Manchester, England, M35 9BG, United Kingdom

      IIF 15
  • Lowe, Paul Douglas
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3.15, Hollinwood Business Centre, Albert Street, Hollinwood, OL8 3QL, United Kingdom

      IIF 16
  • Lowe, Paul Douglas
    British ceo born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ladbrooke Crescent, Nottingham, NG6 0GQ, England

      IIF 17
  • Lowe, Paul Douglas
    British chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Albans Road, Bestwood Village, Nottingham, NG6 8TR, England

      IIF 18
  • Lowe, Paul Douglas
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Unit 24, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 19
    • Tower House, Wilford Business Park, Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 20
  • Lowe, Paul Douglas
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Street, South Normanton, Alfreton, Derbyshire, DE55 2BP, England

      IIF 21
  • Lowe, Paul Douglas
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Ivy Business Centre L2-8, Crown Street, Failsworth, Manchester, Greater Manchester, M35 9BG

      IIF 22
  • Lowe, Paul Douglas
    British engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Oxford Street, Nottingham, Nottinghamshire, NG1 5BH, United Kingdom

      IIF 23
  • Lowe, Paul Douglas
    British health and safety born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Ivy Business Centre, Crown Street, Manchester, M35 9BG, England

      IIF 24
  • Lowe, Paul Douglas
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Albans Road, Bestwood Village, Nottingham, NG6 8TR, England

      IIF 25
  • Lowe, Paul Douglas
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 34, 34 High Street, South Normanton, Alfreton, Derbyshire, DE55 2BP, England

      IIF 26
    • 3.15, Hollinwood Business Centre, Albert Street, Hollinwood, OL8 3QL, United Kingdom

      IIF 27
    • New Brook House 385, Alfreton Road, Nottingham, Nottinghamshire, NG7 5LR

      IIF 28
    • Newbrook House, 385 Alfreton Road, Nottingham, Nottinghamshire, NG7 5LR, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    HEARTS ENTERPRISES LIMITED - 2011-09-29
    New Brook House 385 Alfreton Road, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 28 - Director → ME
  • 2
    Stephen Towne, Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 17 - Director → ME
  • 3
    Poulter Blackwell Ltd, 34 34 High Street, South Normanton, Alfreton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 4
    HEARTS GLOBAL LTD - 2015-01-06
    PAUL LOWE COMMUNITY LTD - 2014-12-11
    HEARTS COMMUNITY LTD - 2014-11-26 09329705
    HEARTS UK COMMUNITY LTD - 2013-11-05
    The Ivy Business Centre, Crown Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HEARTS EQUIPPED LTD - 2018-06-18
    The Ivy Business Centre L2-8 Crown Street, Failsworth, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    L2-8 Ivy Business Centre Crown Street, Failsworth, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HUNKY GAYMAN LIMITED - 2015-05-21
    HEARTS BUSINESS LIMITED - 2014-04-22 07477708
    Poulter Blackwell Ltd, 34 High Street, South Normanton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 9
    PAUL LOWE ASSOCIATES LIMITED - 2024-11-14
    DEVELOPING WORLD GAME-CHANGERS LTD - 2021-10-19
    PAUL LOWE HEARTS LTD - 2021-03-15
    PAUL LOWE ASSOCIATES LIMITED - 2016-11-29
    3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -106,150 GBP2024-01-31
    Officer
    2006-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    Stephen Towne, Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2010-10-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 11
    3.11 Hollinwood Business Centre Albert Street, Hollinwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SPEAKING FROM OUR HEARTS COMMUNITY INTEREST COMPANY - 2021-03-10
    3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    7 Dodgewell Close, Blackwell, Alfreton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,641 GBP2018-09-30
    Officer
    2016-09-07 ~ 2017-06-02
    IIF 20 - Director → ME
    Person with significant control
    2016-09-07 ~ 2017-05-18
    IIF 5 - Has significant influence or control OE
  • 2
    HEARTS AWARENESS LTD - 2018-05-10
    CARESEC SERVICES LTD - 2017-02-13
    Hollinwood Business Centre, Albert Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,579 GBP2025-01-31
    Officer
    2017-02-10 ~ 2018-06-11
    IIF 19 - Director → ME
    Person with significant control
    2017-02-13 ~ 2018-06-11
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    HEARTS GLOBAL LTD - 2015-01-06
    PAUL LOWE COMMUNITY LTD - 2014-12-11
    HEARTS COMMUNITY LTD - 2014-11-26 09329705
    HEARTS UK COMMUNITY LTD - 2013-11-05
    The Ivy Business Centre, Crown Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-14 ~ 2020-02-04
    IIF 24 - Director → ME
  • 4
    7 Dodgewell Close, Blackwell, Alfreton, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-15 ~ 2014-11-25
    IIF 25 - Director → ME
  • 5
    MITESE GROUP LTD - 2017-04-03
    86 Tettenhall Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-02 ~ 2017-08-24
    IIF 13 - Director → ME
  • 6
    UNLEASH PERSONAL POWER LIMITED - 2013-11-28
    3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-14 ~ 2012-05-01
    IIF 23 - Director → ME
    2013-11-15 ~ 2014-05-15
    IIF 21 - Director → 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.