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
    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 1
  • 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 2
  • 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 3
    • Paton House, Level One, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 4
  • 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 5
    • 3 Austin Court Etterby Road, Carlisle, Cumbria, CA3 9SB

      IIF 6 IIF 7
    • 3 Wordsworth Court, Etterby Road, Carlisle, Cumbria, CA3 9DA, United Kingdom

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

      IIF 9
    • Level One, Paton House, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 10
    • Level Two, Paton House, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 11
    • Paton House, Bush Brow, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN, England

      IIF 12
    • Paton House, Level One, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 13 IIF 14
    • Paton House, Victoria Viaduct, Carlisle, CA3 8AN, England

      IIF 15
    • Forvis Mazars Llp, One, St. Peters Square, Manchester, M2 3DE

      IIF 16
  • 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 17
    • Level One, Paton House, Victoria Viaduct, Carlisle, CA3 8AN, England

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

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

      IIF 20
    • Unit 5, Little Reed Street, Hull, HU2 8JL

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

      IIF 22
  • Lowe, Jonathan Adam
    British company director born in July 1981

    Resident in Sweden

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

      IIF 23
    • Block C, P1 Studios, Studio 11, 15 Taylor Place, Payne Road, London, E3 2SP, England

      IIF 24
  • 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 25
  • Lowe, Jonathan Adam
    British director

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

      IIF 26
    • St Ann's House, Etterby Scaur, Carlisle, Cumbria, CA3 9PD

      IIF 27
    • Suite 12, Malvern Gate, Bromwich Road, Worcester, WR2 4BN

      IIF 28
  • 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 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
Active 9
  • 1
    1896 HOLDINGS LIMITED - 2019-05-13
    Unit 5 Little Reed Street, Hull
    Dissolved corporate (1 parent)
    Equity (Company account)
    902 GBP2019-03-31
    Officer
    2017-05-22 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    ALBION CLOTHING LIMITED - 2007-11-22
    C/o Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds
    Dissolved corporate (4 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 1 - director → ME
  • 3
    Atlantic House, Fletcher Way, Carlisle, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    888,171 GBP2024-02-29
    Officer
    2025-03-05 ~ now
    IIF 23 - director → ME
  • 4
    Paton House Level One, Victoria Viaduct, Carlisle, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    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
    Paton House Level One, Victoria Viaduct, Carlisle, England
    Corporate (1 parent)
    Officer
    2014-10-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    HITCHHIKERS LTD - 2016-02-18
    LOWE CLOTHING INVESTMENTS LTD - 2015-12-07
    Paton House, Victoria Viaduct, Carlisle, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72 GBP2015-12-31
    Officer
    2015-01-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    ALBION BRANDS LIMITED - 2013-12-05
    Paton House Level One, Victoria Viaduct, Carlisle
    Dissolved corporate (3 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 14 - director → ME
  • 8
    PENTAKAN GROUP LIMITED - 2013-03-19
    MAGNUS HOMES GROUP LIMITED - 2006-05-26
    Forvis Mazars Llp, One, St. Peters Square, Manchester
    Corporate (1 parent, 2 offsprings)
    Officer
    2004-11-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    ED WALTERS LTD - 2021-05-17
    MAX CAPITAL PARTNERS LIMITED - 2020-06-24
    Unit 5 Little Reed Street, Hull
    Dissolved corporate (1 parent)
    Equity (Company account)
    37,854 GBP2020-03-31
    Officer
    2015-03-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ALBION CLOTHING LIMITED - 2007-11-22
    C/o Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds
    Dissolved corporate (4 parents)
    Officer
    2008-04-07 ~ 2013-11-21
    IIF 28 - secretary → ME
  • 2
    Dalmar House Barras Lane, Dalston, Carlisle
    Corporate (1 parent)
    Equity (Company account)
    3,544 GBP2024-08-31
    Officer
    2005-08-11 ~ 2008-06-13
    IIF 7 - director → ME
    2005-08-11 ~ 2006-12-01
    IIF 27 - secretary → ME
  • 3
    Atlantic House, Fletcher Way, Carlisle, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    888,171 GBP2024-02-29
    Officer
    2002-04-15 ~ 2008-04-07
    IIF 6 - director → ME
    2008-04-07 ~ 2009-09-10
    IIF 26 - secretary → ME
  • 4
    C/o Low Cotehill Farm, Low Cotehill, Carlisle, England, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2007-12-19 ~ 2019-12-17
    IIF 11 - director → ME
  • 5
    PLAN S. BRANDS LTD - 2024-01-15
    Block C, P1 Studios Studio 11, 15 Taylor Place, Payne Road, London, England
    Corporate (2 parents)
    Officer
    2023-03-20 ~ 2024-01-12
    IIF 24 - director → ME
  • 6
    PENTAKAN GROUP LIMITED - 2013-03-19
    MAGNUS HOMES GROUP LIMITED - 2006-05-26
    Forvis Mazars Llp, One, St. Peters Square, Manchester
    Corporate (1 parent, 2 offsprings)
    Officer
    2008-04-07 ~ 2013-11-21
    IIF 35 - secretary → ME
  • 7
    Low Cotehill Farm, Low Cotehill, Carlisle, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    2,421,997 GBP2023-10-31
    Officer
    2005-02-09 ~ 2013-11-18
    IIF 12 - director → ME
    2008-04-07 ~ 2010-03-15
    IIF 31 - secretary → ME
  • 8
    WINTERBOTTOM'S SCHOOLWEAR LIMITED - 2023-03-20
    GRAHAM WINTERBOTTOM LIMITED - 2015-10-08
    Atlantic House, Fletcher Way, Carlisle, England
    Corporate (4 parents)
    Equity (Company account)
    1,108,128 GBP2023-10-31
    Officer
    2014-04-08 ~ 2024-04-09
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-28
    IIF 17 - Has significant influence or control OE
  • 9
    PATON HOUSE DEVELOPMENTS LIMITED - 2012-08-08
    DAVLOW INVESTMENTS LIMITED - 2003-11-11
    Paton Homes Ltd, Low Cotehill Farm, Low Cotehill, Carlisle, Cumbria, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,304 GBP2023-10-31
    Officer
    2002-06-14 ~ 2013-11-18
    IIF 3 - director → ME
    2008-04-07 ~ 2013-11-18
    IIF 34 - secretary → ME
    2002-06-14 ~ 2004-11-04
    IIF 33 - secretary → ME
  • 10
    Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, England
    Corporate (4 parents)
    Equity (Company account)
    20,891 GBP2023-12-31
    Officer
    2013-04-23 ~ 2017-09-19
    IIF 8 - director → ME
  • 11
    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
    2006-12-01 ~ 2009-01-01
    IIF 2 - director → ME
    2008-04-07 ~ 2009-01-01
    IIF 32 - secretary → ME
  • 12
    2 Wordsworth Court, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    3,832 GBP2024-01-30
    Officer
    2012-01-24 ~ 2023-01-11
    IIF 5 - director → ME
    2012-01-24 ~ 2023-01-11
    IIF 30 - secretary → 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.