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

Lowery, Adam Jackson

    Related profiles found in government register
  • Lowery, Adam Jackson
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15140766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 2nd Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 2
    • Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 3 IIF 4
    • 5 Brayford Square, London, E1 0SG, England

      IIF 5
    • Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 6
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 7
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 8
    • 102 Brompton Park, Brompton On Swale, Richmond, DL10 7JP, England

      IIF 9
  • Lowery, Adam Jackson
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 10
    • 102 Brompton Park, Brompton On Swale, Richmond, DL10 7JP, England

      IIF 11
  • Lowery, Adam Jackson
    British managing director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Lowery, Adam Jackson
    British radio engineer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Altic Court, Altic Court, Borough Road, Gallowfields Trading Estate, Richmond, DL10 4SX, England

      IIF 13
  • Lowery, Adam Jackson
    British rf engineer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Lowery, Adam Jackson
    English company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 15
  • Lowery, Adam Jackson
    English director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 16 IIF 17
    • Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 18 IIF 19
    • Hallas House, Royd Way, Keighley, BD21 3LG, England

      IIF 20
    • 21 Westlea Avenue, Riddlesden, BD20 5EJ

      IIF 21 IIF 22
  • Lowery, Adam Jackson
    English none born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 23
  • Lowery, Adam Jackson
    English sales director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 58, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, CT5 3PS

      IIF 24
  • Mr Adam Jackson Lowery
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 25
    • Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 26 IIF 27
    • Unit1, Aireworth Mills, Aireworth Road, Keighley, BD21 4DH, England

      IIF 28 IIF 29
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 30
    • 2 Altic Court, Altic Court, Borough Road, Gallowfields Trading Estate, Richmond, DL10 4SX, England

      IIF 31
  • Mr Adam Lowery
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 32
  • Mr Adam Jackson Lowery
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15140766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
    • 5 Brayford Square, London, E1 0SG, England

      IIF 35
    • Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 36
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 37
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 38
    • 102 Brompton Park, Brompton On Swale, Richmond, DL10 7JP, England

      IIF 39 IIF 40
  • Mr Adam Jackson Lowery
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Lowery, Adam

    Registered addresses and corresponding companies
    • 2nd, Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 42 IIF 43
    • Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 44
    • Hallas House, Royd Way, Keighley, BD21 3LG, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    Capital Office, 124 City Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    Airedale House, Campbell Street, Keighley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 18 - director → ME
    2014-03-18 ~ dissolved
    IIF 44 - secretary → ME
  • 4
    International House, 61 Mosley Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,555 GBP2020-11-30
    Officer
    2022-01-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    2nd Floor Airedale House, Campbell Street, Keighley
    Dissolved corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 17 - director → ME
    2013-12-12 ~ dissolved
    IIF 43 - secretary → ME
  • 6
    2nd Floor Airedale House Campbell Street, North Street, Keighley, West Yorks
    Dissolved corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 20 - director → ME
    2013-10-28 ~ dissolved
    IIF 45 - secretary → ME
  • 7
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 8
    Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 9
    102 Brompton Park Brompton On Swale, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 10
    4385, 15140766 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 11
    102 Brompton Park Brompton On Swale, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    4385, 13924284 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    2 Altic Court Altic Court, Borough Road, Gallowfields Trading Estate, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    2nd Floor Airedale House, Campbell Street, Keighley
    Dissolved corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 16 - director → ME
    2013-12-12 ~ dissolved
    IIF 42 - secretary → ME
  • 18
    NICE KEIGHLEY LTD - 2014-01-14
    Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,093 GBP2017-12-31
    Officer
    2013-10-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    5 Brayford Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 35 - Has significant influence or controlOE
Ceased 5
  • 1
    International House, 61 Mosley Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,555 GBP2020-11-30
    Officer
    2016-11-14 ~ 2019-04-03
    IIF 4 - director → ME
    Person with significant control
    2016-11-14 ~ 2019-04-01
    IIF 26 - Has significant influence or control OE
  • 2
    TTI (UK) LIMITED - 2009-06-12
    OUTERZONE LIMITED - 2003-05-14
    Unit 4 Herne Business Park, The Links, Herne Bay, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    145,690 GBP2024-05-31
    Officer
    2008-05-01 ~ 2013-09-23
    IIF 24 - director → ME
  • 3
    B2 Aerodrome Studios, Airfield Way, Christchurch, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,461 GBP2023-12-31
    Officer
    2016-12-19 ~ 2018-05-15
    IIF 2 - director → ME
    Person with significant control
    2016-12-19 ~ 2018-05-15
    IIF 25 - Has significant influence or control OE
  • 4
    LAVISH HOMES (UK) LTD - 2013-11-07
    OFFICE MONKEYS LTD - 2009-08-17
    17 Conrad Rd Conrad Road, Bablake, Coventry, England
    Dissolved corporate (2 parents)
    Officer
    2007-07-04 ~ 2009-07-29
    IIF 21 - director → ME
  • 5
    SUPER FIGHT LTD. - 2016-09-01
    LAVISH CONSTRUCTION UK LTD - 2013-11-07
    MARKETING MONKEYS LTD - 2009-08-11
    Lavish Properties Conrad Rd, Bablake, Coventry, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-07-04 ~ 2009-07-29
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.