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 Graeme Paul Lowdon

    Related profiles found in government register
  • Mr Graeme Paul Lowdon
    English born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU, England

      IIF 1
    • icon of address First Floor, 1 Chancery Lane, London, WC2A 1LF, England

      IIF 2 IIF 3 IIF 4
  • Lowdon, Graeme Paul
    English company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft House, Aydon Road, Corbridge, Northumberland, NE45 5DP

      IIF 7
  • Lowdon, Graeme Paul
    English director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Technical Centre, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 8
    • icon of address Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire, OX16 4PN, United Kingdom

      IIF 9
    • icon of address Unit 5 West Street Industrial Estate, West Street, Shutford, Banbury, OX15 6PH, England

      IIF 10
    • icon of address Croft House, Aydon Road, Corbridge, Northumberland, NE45 5DP

      IIF 11 IIF 12 IIF 13
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 16
    • icon of address 49, Watford Way, Hendon, London, NW4 3JH, England

      IIF 17
    • icon of address First Floor, 1 Chancery Lane, London, WC2A 1LF, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 2240, Silverstone Circuit, Silverstone, Towcester, NN12 8GX, United Kingdom

      IIF 23
  • Lowdon, Graeme Paul
    English engineer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lowdon, Graeme Paul
    English none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire, OX16 4PN, England

      IIF 27
  • Lowdon, Graeme Paul
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft House, Aydon Road, Corbridge, Northumberland, NE45 5DP

      IIF 28
  • Lowdon, Graeme Paul
    English

    Registered addresses and corresponding companies
    • icon of address Croft House, Aydon Road, Corbridge, Northumberland, NE45 5DP

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HOT MANAGEMENT LIMITED - 2021-11-08
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    839,751 GBP2023-12-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,154,921 GBP2023-12-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 27 - Director → ME
  • 6
    GORDONS 154 LIMITED - 2010-03-01
    icon of address Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 9 - Director → ME
  • 7
    GORDONS 155 LIMITED - 2009-10-05
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Unit 5 West Street Industrial Estate West Street, Shutford, Banbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 22 Great James Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 10
    CONTINENTAL SHELF 136 LIMITED - 1999-11-25
    icon of address First Floor St Matthews House, Haugh Lane, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,629 GBP2023-12-31
    Officer
    icon of calendar 2000-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Unit 2240 Silverstone Circuit, Silverstone, Towcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 23 - Director → ME
Ceased 9
  • 1
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30
    GORDONS147 LIMITED - 2009-03-17
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2015-11-20
    IIF 8 - Director → ME
  • 2
    icon of address Alstom, Litchurch Lane, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2012-01-01
    IIF 25 - Director → ME
    icon of calendar 2004-04-01 ~ 2007-10-23
    IIF 29 - Secretary → ME
  • 3
    GORDONS126 LIMITED - 2007-10-11
    icon of address The Place, 8th Floor, High Holborn, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-02 ~ 2012-01-01
    IIF 15 - Director → ME
  • 4
    icon of address Alstom, Litchurch Lane, Derby, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2012-01-01
    IIF 14 - Director → ME
  • 5
    QINETIQ RAIL LIMITED - 2007-04-19
    NORDIQ LIMITED - 2005-09-30
    icon of address The Place, 8th Floor, High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2012-01-01
    IIF 13 - Director → ME
  • 6
    icon of address The Place, 8th Floor, High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2012-01-01
    IIF 24 - Director → ME
    icon of calendar 2004-04-01 ~ 2008-04-03
    IIF 30 - Secretary → ME
  • 7
    GORDONS127 LIMITED - 2007-10-11
    icon of address The Place, 8th Floor, High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2012-01-01
    IIF 12 - Director → ME
  • 8
    icon of address Proto, Abbott's Hill, Gateshead, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    38,211 GBP2024-03-31
    Officer
    icon of calendar 2009-03-10 ~ 2012-01-16
    IIF 26 - Director → ME
  • 9
    TRS CHINA MOTORSPORT LIMITED - 2018-01-26
    icon of address 49 Watford Way, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ 2019-01-01
    IIF 17 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.