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

Lowe, David

    Related profiles found in government register
  • Lowe, David
    British accountant born in July 1954

    Registered addresses and corresponding companies
    • icon of address 2 18 Cornwall Gardens, London, SW7 4AW

      IIF 1
  • Lowe, David
    British

    Registered addresses and corresponding companies
    • icon of address 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 2
  • Lowe, David
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garran House, Nantgarw Road, Caerphilly, CF83 1AQ

      IIF 3
    • icon of address Garran House, Nantgarw Road, Caerphilly, CF83 1AQ, United Kingdom

      IIF 4
  • Lowe, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 5
  • Lowe, David Andrew
    British comapny director

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 6
  • Lowe, David Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 7 IIF 8
  • Lowe, David Andrew
    British accountant born in July 1954

    Registered addresses and corresponding companies
    • icon of address Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 9
  • Lowe, David Andrew
    British chartered accountant born in July 1954

    Registered addresses and corresponding companies
    • icon of address Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 10
  • Lowe, David Andrew
    British company director born in July 1954

    Registered addresses and corresponding companies
  • Lowe, David Andrew
    British director born in July 1954

    Registered addresses and corresponding companies
    • icon of address Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 16
  • Lowe, David Andrew

    Registered addresses and corresponding companies
    • icon of address Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 17
  • Lowe, David
    British accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 18 IIF 19
  • Lowe, David
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 20
  • Lowe, David
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lowe, David
    British venture capitalist born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 25
  • Lowe, David Andrew
    born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amadeus House, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 26
  • Lowe, David Andrew
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB

      IIF 27
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 28
  • Lowe, David Andrew
    British accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 29
  • Lowe, David Andrew
    British chartered accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 30
  • Lowe, David Andrew
    British comapny director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 31
  • Lowe, David Andrew
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 32 IIF 33
    • icon of address Baldwin & Francis Limited, President Way, President Park, Sheffield, S4 7UR

      IIF 34
  • Lowe, David Andrew
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bedford Row, London, WC1R 4HE, England

      IIF 35
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 36 IIF 37 IIF 38
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY, United Kingdom

      IIF 40
    • icon of address Manor House, Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 41
  • Lowe, David Andrew
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address President Way, President Park, Sheffield, South Yorkshire, S4 7UR

      IIF 42
  • Lowe, David Andrew
    British venture capitalist born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longbow House, Chiswell Street, London, EC1Y 4TW, England

      IIF 43
  • Lowe, David Andrew
    British born in July 1954

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 44
  • Mr David Lowe
    British born in July 1954

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 45
  • David Lowe
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garran House, Nantgarw Road, Caerphilly, CF83 1AQ, United Kingdom

      IIF 46
  • Mr David Andrew Lowe
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baldwin & Francis Limited, President Way, President Park, Sheffield, South Yorkshire, S4 7UR, England

      IIF 47
    • icon of address President Way, President Park, Sheffield, South Yorkshire, S4 7UR

      IIF 48
  • Mr David Andrew Lowe
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Baldwin & Francis Limited President Way, President Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove membersOE
  • 3
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -2,956 GBP2024-07-18
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    WINDMILL LIMITED - 1989-08-24
    WINDMILL TRANSPORT LIMITED - 1981-12-31
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,406,439 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    RJT 221 LIMITED - 1997-05-28
    GARRAN HOLDINGS LIMITED - 1997-06-27
    icon of address Garran House, Nantgarw Road, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    1,448,730 GBP2024-10-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 3 - Director → ME
  • 6
    CRAFTSMAN LOCKERS LIMITED - 2016-05-31
    icon of address Garran House, Nantgarw Road, Caerphilly, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -413,808 GBP2024-10-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    icon of address C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Has significant influence or controlOE
Ceased 34
  • 1
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2008-03-19 ~ 2022-10-13
    IIF 28 - Director → ME
  • 2
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-12-18
    IIF 35 - Director → ME
  • 3
    icon of address 2nd Floor 20 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -707,215 GBP2017-12-31
    Officer
    icon of calendar 2015-01-29 ~ 2016-12-12
    IIF 41 - Director → ME
  • 4
    ARC GROWTH COMPANY VCT PLC - 2009-02-12
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-11-19
    IIF 29 - Director → ME
  • 5
    icon of address Masters House, 107 Hammersmith Road, London, W14 Oqh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2005-05-11
    IIF 20 - Director → ME
  • 6
    CINESCAN LIMITED - 1982-04-22
    FIVE WAYS SOFTWARE LIMITED - 1989-06-15
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,819 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-16
    IIF 24 - Director → ME
  • 7
    PINCO 1481 PLC - 2000-06-28
    SOFTWARE FOR SPORT PLC - 2003-06-11
    COMPUTER SOFTWARE GROUP PLC - 2007-06-01
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-16 ~ 2007-04-25
    IIF 19 - Director → ME
  • 8
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2000-05-10
    IIF 9 - Director → ME
  • 9
    BRADLINE LIMITED - 2000-01-17
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    300,556 GBP2024-03-31
    Officer
    icon of calendar 2002-06-27 ~ 2004-02-29
    IIF 12 - Director → ME
  • 10
    INTERCEDE 2214 LIMITED - 2007-10-19
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,024,968 GBP2020-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2012-03-15
    IIF 31 - Director → ME
    icon of calendar 2007-10-19 ~ 2012-03-15
    IIF 6 - Secretary → ME
  • 11
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    ELDERSTREET DRKC LIMITED - 2003-10-22
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2012-03-15
    IIF 32 - Director → ME
    icon of calendar 2007-11-15 ~ 2012-03-15
    IIF 8 - Secretary → ME
  • 12
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2012-03-15
    IIF 33 - Director → ME
    icon of calendar 2007-11-15 ~ 2012-03-15
    IIF 7 - Secretary → ME
  • 13
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2003-01-31
    IIF 13 - Director → ME
  • 14
    FORDS PACKAGING SYSTEMS LIMITED - 2009-07-01
    IMAGEMARK LIMITED - 1998-02-03
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2018-05-11
    IIF 38 - Director → ME
  • 15
    FORDS PACKAGING SYSTEMS HOLDINGS LIMITED - 2009-07-01
    icon of address Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-27 ~ 2018-05-11
    IIF 39 - Director → ME
  • 16
    icon of address Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-09 ~ 2018-05-11
    IIF 40 - Director → ME
  • 17
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,056 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-16
    IIF 21 - Director → ME
  • 18
    RJT 221 LIMITED - 1997-05-28
    GARRAN HOLDINGS LIMITED - 1997-06-27
    icon of address Garran House, Nantgarw Road, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    1,448,730 GBP2024-10-31
    Officer
    icon of calendar 2006-06-14 ~ 2016-04-01
    IIF 2 - Secretary → ME
  • 19
    SWYM UP LIMITED - 1992-02-07
    KERSHAW GROUP LIMITED - 2004-02-06
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2004-01-22
    IIF 10 - Director → ME
  • 20
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2004-02-29
    IIF 14 - Director → ME
  • 21
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    PATHFILL LIMITED - 1998-11-30
    DOWNING (CHERTSEY ROAD) LIMITED - 2023-03-09
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2004-02-29
    IIF 11 - Director → ME
  • 22
    BALDWIN & FRANCIS LIMITED - 2019-10-24
    COBCO 652 LIMITED - 2005-01-05
    BALDWIN & FRANCIS (HOLDINGS) LIMITED - 2014-02-07
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2017-01-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-10
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    MISLEX (8) LIMITED - 1991-04-11
    icon of address Alpine Way, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,205,820 GBP2024-12-31
    Officer
    icon of calendar 1997-04-07 ~ 1998-02-11
    IIF 17 - Secretary → ME
  • 24
    ACCESS INTELLIGENCE PLC - 2024-05-07
    READYMARKET PLC - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2017-07-25
    IIF 43 - Director → ME
  • 25
    TIMEYARD LIMITED - 1999-03-30
    DOWNING (MEADOWS) LIMITED - 2009-05-05
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-27 ~ 2004-02-29
    IIF 15 - Director → ME
  • 26
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    154,225 GBP2024-07-31
    Officer
    icon of calendar 2007-01-24 ~ 2013-04-16
    IIF 18 - Director → ME
  • 27
    SNACKTIME LIMITED - 2007-11-30
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2011-10-06
    IIF 30 - Director → ME
  • 28
    HALIFAX INDUSTRIAL LIMITED - 2008-05-19
    icon of address 31 C/o Robnor Resins, Athena Avenue, Elgin Industrial Estate, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-01 ~ 2008-04-29
    IIF 25 - Director → ME
  • 29
    MATAHARI 473 LIMITED - 1992-12-16
    APT CONTROLS LIMITED - 2018-05-31
    icon of address 1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,174,696 GBP2024-12-31
    Officer
    icon of calendar 1998-03-05 ~ 2014-05-07
    IIF 36 - Director → ME
  • 30
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-02-28
    IIF 1 - Director → ME
  • 31
    icon of address High Moor Yard, High Moor Road, Boroghbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,244 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-16
    IIF 23 - Director → ME
  • 32
    FORECASTACTION PUBLIC LIMITED COMPANY - 2000-02-08
    SKY HIGH PLC - 2013-10-30
    MYRATECH.NET PLC - 2007-01-24
    SKY HIGH TECHNOLOGY LIMITED - 2015-09-21
    SKY HIGH LIMITED - 2013-11-26
    icon of address High Moor Yard, High Moor Road, Boroughbridge, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-17
    IIF 22 - Director → ME
  • 33
    SNACKTIME PLC - 2016-05-27
    INTERCEDE 2174 LIMITED - 2007-11-30
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-11-29 ~ 2011-10-06
    IIF 37 - Director → ME
  • 34
    M.S.A.PRINTING LIMITED - 1982-01-15
    icon of address C/o Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-02-07
    IIF 16 - Director → ME
    icon of calendar ~ 1994-02-07
    IIF 5 - Secretary → 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.