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, Jonathan Christopher

    Related profiles found in government register
  • Lowe, Jonathan Christopher
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 23 I-centre, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR, England

      IIF 1
  • Lowe, Jonathan Christopher
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Lairgate, Beverley, East Yorkshire, HU17 8EU, England

      IIF 2
    • 14, King Street, Cottingham, North Humberside, HU16 5QE, England

      IIF 3
    • Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF

      IIF 4
  • Lowe, Jonathan Christopher
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lowe, Jonathan Christopher
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bramley Park Avenue, Sherben In Elmet, Leeds, LS25 6TB, United Kingdom

      IIF 18
    • Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, United Kingdom

      IIF 19
  • Lowe, Jonathan Christopher
    British chairman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 3 Earls Court, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 20
  • Lowe, Jonathan Christopher
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EU, United Kingdom

      IIF 21
  • Lowe, Jonathan Christopher
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6a The Willows, Ransom Wood Business Park, Southwell Road, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 22
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU, England

      IIF 23
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8EU, England

      IIF 29 IIF 30
  • Lowe, Jonathan Christopher
    British director born in May 1964

    Registered addresses and corresponding companies
  • Lowe, Jonathan Christopher
    British sales director born in May 1964

    Registered addresses and corresponding companies
    • 60 Butterfly Meadows, Molescroft, Beverley, North Humberside, HU17 9GA

      IIF 35 IIF 36 IIF 37
  • Mr Jonathan Christopher Lowe
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Windermere Drive, Doncaster, DN4 5PZ, England

      IIF 38
child relation
Offspring entities and appointments
Active 3
  • 1
    ARMSTRONG 30TH (NO.1) LIMITED
    - now 12063599 09255464, 09701038, 12482759... (more)
    SMARTDUST LIMITED
    - 2020-06-03 12063599 12482759
    ARMSTRONG 30TH (NO.1) LIMITED
    - 2020-05-07 12063599 09255464, 09701038, 12482759... (more)
    SMARTDUST LTD
    - 2020-05-07 12063599 12482759
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 25 - Director → ME
  • 2
    NEXUS PARTNERS LIMITED
    07853889
    21 Marina Court, Castle Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    2011-11-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    PRIMARYCAREPHYSIO2023 LIMITED
    15028634 12794924
    Headingley Enterprise & Arts Centre, Bennet Road, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -664,616 GBP2024-03-31
    Officer
    2023-08-29 ~ now
    IIF 19 - Director → ME
Ceased 31
  • 1
    CASS CARE LIMITED
    - now 01617083
    CASS GROUP LIMITED - 1999-01-28
    Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-09-15 ~ 2006-01-12
    IIF 34 - Director → ME
  • 2
    COMMUNITY VOICE CARELINE RESPONSE LTD - now
    MOBILE RESPONSE LIMITED - 2013-04-30
    ATTENDO RESPONSE LIMITED
    - 2007-03-26 03905623
    STEADFAST RESPONSE SERVICES LIMITED - 2003-02-20
    IMCO (92000) LIMITED - 2000-04-18
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    922,054 GBP2015-09-30
    Officer
    2005-09-15 ~ 2006-01-12
    IIF 32 - Director → ME
  • 3
    CONNECT PHYSICAL HEALTH CENTRES LIMITED
    - now 12482872 02337692, 03981022, 09701038
    ARMSTRONG 30 (NO. 3) LIMITED
    - 2020-06-03 12482872 09255464, 09701038, 12063599... (more)
    CONNECT HEALTH 30TH (NO.3) LIMITED
    - 2020-05-07 12482872 12482759, 12482778
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-02-25 ~ 2021-09-03
    IIF 27 - Director → ME
  • 4
    CONNECT PHYSIOTHERAPY LIMITED
    - now 12482778 09255464
    ARMSTRONG 30TH (NO.2) LIMITED
    - 2020-06-03 12482778 09255464, 09701038, 12063599... (more)
    CONNECT HEALTH 30TH (NO.2) LIMITED
    - 2020-05-07 12482778 12482759, 12482872
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-25 ~ 2021-09-03
    IIF 26 - Director → ME
  • 5
    CORA HEALTH MIDCO LTD - now 16037087
    CONNECT HEALTH GROUP LIMITED
    - 2025-06-30 12463946
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-02-14 ~ 2021-09-03
    IIF 24 - Director → ME
  • 6
    CORA HEALTH MSK HOLDINGS LTD - now
    CONNECT HEALTH HOLDINGS LTD
    - 2025-06-30 09916483 08302092
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-04-24 ~ 2021-09-03
    IIF 21 - Director → ME
  • 7
    CORA HEALTH MSK LTD - now
    CONNECT HEALTH LIMITED
    - 2025-06-30 02337692 09701038
    CONNECT PHYSICAL HEALTH CENTRES LIMITED
    - 2018-08-02 02337692 03981022, 09701038, 12482872
    NEEPHA LIMITED - 2000-07-28 03981022
    FITSTRIKE LIMITED - 1989-03-21
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    2015-07-01 ~ 2021-09-03
    IIF 23 - Director → ME
  • 8
    CORA HEALTH PAIN SERVICES HOLDINGS LTD - now
    CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED
    - 2025-06-30 08302092 09916483
    INHEALTH COMMUNITY SOLUTIONS LIMITED
    - 2020-12-24 08302092
    THE LOGAN HEALTH GROUP LIMITED - 2016-07-06
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-23 ~ 2021-09-03
    IIF 29 - Director → ME
  • 9
    CORA HEALTH PAIN SERVICES LTD - now
    CONNECT HEALTH PAIN SERVICES LIMITED
    - 2025-06-30 05679781
    INHEALTH PAIN MANAGEMENT SOLUTIONS LIMITED
    - 2020-12-24 05679781
    PAIN MANAGEMENT SOLUTIONS LIMITED - 2016-07-06
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (4 parents)
    Officer
    2020-12-23 ~ 2021-09-03
    IIF 30 - Director → ME
  • 10
    CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED
    08098223
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,394,458 GBP2024-03-30
    Officer
    2017-05-31 ~ 2017-11-02
    IIF 7 - Director → ME
  • 11
    CREATIVE CARE (EAST MIDLANDS) LIMITED
    05522412
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    289,395 GBP2024-03-30
    Officer
    2017-05-31 ~ 2017-11-02
    IIF 6 - Director → ME
  • 12
    CREATIVE CARE OPTIONS LIMITED
    - now 08983297
    SHOO 594 LIMITED
    - 2014-08-12 08983297 03958925, 05961355, 05961426... (more)
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,474,727 GBP2024-03-30
    Officer
    2014-08-11 ~ 2025-01-23
    IIF 22 - Director → ME
  • 13
    HEALTHCALL HOLDINGS LIMITED
    - now 05877410
    ROSE OPTICAL SERVICES GROUP LIMITED - 2009-06-25
    Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (4 parents)
    Officer
    2013-03-18 ~ 2013-07-29
    IIF 4 - Director → ME
  • 14
    I-SPY DIGITAL LIMITED
    07142941
    4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -660,927 GBP2016-10-31
    Officer
    2012-11-12 ~ 2016-01-15
    IIF 2 - Director → ME
  • 15
    NL GROUP (HOLDINGS) LIMITED
    15676640
    Riverside House 3 Earls Court, Henry Boot Way, Hull, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-05-15 ~ 2025-05-02
    IIF 20 - Director → ME
  • 16
    NOTTS OUTREACH LIMITED
    07045004
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-30
    Officer
    2017-05-31 ~ 2017-11-02
    IIF 1 - Director → ME
  • 17
    SMARTDUST LIMITED
    - now 12482759 12063599
    ARMSTRONG 30TH (NO.1) LIMITED
    - 2020-06-03 12482759 09255464, 09701038, 12063599... (more)
    CONNECT HEALTH 30TH (NO.1) LIMITED
    - 2020-05-07 12482759 12482778, 12482872
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-02-25 ~ 2021-09-03
    IIF 28 - Director → ME
  • 18
    TECHNOLOGY IN HEALTHCARE LIMITED
    03926179
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-12 ~ 2011-08-16
    IIF 10 - Director → ME
  • 19
    TELECARE SERVICES ASSOCIATION - now
    THE ASSOCIATION OF SOCIAL ALARMS PROVIDERS
    - 2005-10-17 03030808
    THE ASSOCIATION OF SOCIAL AND COMMUNITY ALARMS PROVIDERS - 2002-05-13
    Suite 8 Wilmslow House Grove Way, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,982 GBP2024-12-31
    Officer
    2004-05-28 ~ 2005-05-17
    IIF 37 - Director → ME
    2006-02-01 ~ 2009-05-07
    IIF 36 - Director → ME
  • 20
    TELELARM CARE HOLDINGS (UK) LIMITED
    - now 02506370
    THE CASS CARE GROUP LIMITED - 1999-02-08
    CASS GROUP HOLDINGS LIMITED - 1992-10-09
    KILCAP LIMITED - 1990-08-28
    Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-09-15 ~ 2006-01-12
    IIF 33 - Director → ME
  • 21
    TUNSTALL BMS LIMITED
    - now 02014897
    WILLOWPORT LIMITED - 1991-05-17
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2010-01-12 ~ 2011-08-16
    IIF 12 - Director → ME
  • 22
    TUNSTALL CENTRAL SERVICES LIMITED
    - now 02120258
    TUNSTALL SAFEGUARD LIMITED - 1991-09-06
    ADEMCO DISTRIBUTION LIMITED - 1990-01-24
    COUNTERSPAN LIMITED - 1987-07-02
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-01-12 ~ 2011-08-16
    IIF 14 - Director → ME
  • 23
    TUNSTALL ELECTRONICS LIMITED
    - now 01278131
    TUNSTALL TELECOM ELECTRICAL SERVICES LIMITED - 1983-06-03
    TUNSTALL BYERS ELECTRICAL SERVICES LIMITED - 1981-12-31
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-12 ~ 2011-08-16
    IIF 13 - Director → ME
  • 24
    TUNSTALL HEALTH COMMUNICATIONS LIMITED
    - now 00120465
    TUNSTALL SCHMELTER LIMITED - 1993-10-18
    TUNSTALL SURECALL LIMITED - 1992-01-17
    TUNSTALL MEDICALL LIMITED - 1991-11-13
    HAZARD EQUIPMENT SUPPLY CO. LIMITED - 1991-09-06
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-12 ~ 2011-08-16
    IIF 9 - Director → ME
  • 25
    TUNSTALL HEALTHCARE (UK) LIMITED
    - now 01332249
    TUNSTALL TELECOM LIMITED
    - 2008-08-20 01332249
    TUNSTALL BYERS & CO. LIMITED - 1981-12-31
    Whitley Bridge, Yorkshire
    Active Corporate (4 parents)
    Officer
    2008-04-28 ~ 2011-08-16
    IIF 8 - Director → ME
    2004-03-08 ~ 2005-07-22
    IIF 35 - Director → ME
  • 26
    TUNSTALL INTERNATIONAL LIMITED
    - now 01076005
    SUNTHORNE ELECTRONICS LIMITED - 1991-09-17
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2010-01-12 ~ 2011-08-16
    IIF 16 - Director → ME
  • 27
    TUNSTALL MONITORING LIMITED
    - now 04218506
    ATTENDO MONITORING LIMITED - 2007-03-26
    TELELARM CARE SERVICES LIMITED - 2002-04-10
    BATTLELINK LIMITED - 2001-08-13
    Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-12 ~ 2011-08-16
    IIF 5 - Director → ME
    2005-09-15 ~ 2006-01-12
    IIF 31 - Director → ME
  • 28
    TUNSTALL RESPONSE LIMITED
    - now 01808807
    TUNSTALL LIFELINE LIMITED - 2003-02-20
    SIMCO NO. 47 LIMITED - 1984-08-07
    Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    2010-01-12 ~ 2011-08-16
    IIF 11 - Director → ME
  • 29
    TUNSTALL VITALCALL LIMITED
    - now 01687626
    MODERN VITALCALL LIMITED - 1996-03-20
    AEROSPACE COMMUNICATION SYSTEMS LIMITED - 1988-02-08
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-12 ~ 2011-08-16
    IIF 17 - Director → ME
  • 30
    WHITLEY MARKETING SERVICES LIMITED
    01209506
    Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (1 parent)
    Officer
    2010-01-12 ~ 2011-08-16
    IIF 15 - Director → ME
  • 31
    WOODLEIGH MANOR (BRANDESBURTON) MANAGEMENT COMPANY LIMITED
    05514556
    18 North Bar Within, Beverley, England
    Active Corporate (5 parents)
    Officer
    2013-09-18 ~ 2017-12-06
    IIF 3 - 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.