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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lowery, Adam Jackson

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 4 IIF 5
    • Hallas House, Royd Way, Keighley, BD21 3LG, England

      IIF 6
    • 21 Westlea Avenue, Riddlesden, BD20 5EJ

      IIF 7 IIF 8
  • 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 9
  • 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 10
  • Lowery, Adam Jackson
    British born in November 1983

    Resident in England

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

      IIF 11
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 12
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 14
  • 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 15
    • 15146466 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 2nd Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

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

      IIF 18
    • 5 Brayford Square, London, E1 0SG, England

      IIF 19
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 20
    • 102 Brompton Park, Brompton On Swale, Richmond, DL10 7JP, England

      IIF 21
  • Lowery, Adam Jackson
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102 Brompton Park, Brompton On Swale, Richmond, DL10 7JP, England

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
    • 5 Brayford Square, London, E1 0SG, England

      IIF 27
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 28
    • 102 Brompton Park, Brompton On Swale, Richmond, DL10 7JP, England

      IIF 29 IIF 30
  • Lowery, Adam Jackson
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

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

    Resident in England

    Registered addresses and corresponding companies
    • 15146466 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 2nd Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 34
    • Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 35 IIF 36
    • Unit1, Aireworth Mills, Aireworth Road, Keighley, BD21 4DH, England

      IIF 37 IIF 38
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 41
    • 2 Altic Court, Altic Court, Borough Road, Gallowfields Trading Estate, Richmond, DL10 4SX, England

      IIF 42
  • 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 43
  • Lowery, Adam

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

      IIF 44 IIF 45
    • Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 46
    • Hallas House, Royd Way, Keighley, BD21 3LG, England

      IIF 47
  • Mr Adam Jackson Lowery
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 48
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 49
child relation
Offspring entities and appointments 25
  • 1
    2WAY RADIOS LTD
    15146466
    4385, 15146466 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    2WR LTD
    15799097
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 3
    9CO HOLDINGS LTD
    08943947
    Airedale House, Campbell Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 4 - Director → ME
    2014-03-18 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    9CO LTD
    10476957
    International House, 61 Mosley Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-01-10 ~ now
    IIF 14 - Director → ME
    2016-11-14 ~ 2019-04-03
    IIF 11 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    2016-11-14 ~ 2019-04-01
    IIF 35 - Has significant influence or control OE
  • 5
    CHEAP COMMUNICATIONS LTD
    08812103
    2nd Floor Airedale House, Campbell Street, Keighley
    Dissolved Corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 3 - Director → ME
    2013-12-12 ~ dissolved
    IIF 45 - Secretary → ME
  • 6
    ECOLECTRICALS LTD
    08751325
    2nd Floor Airedale House Campbell Street, North Street, Keighley, West Yorks
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 6 - Director → ME
    2013-10-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    EDUCATION RADIOS LTD
    13340530
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 8
    INGENSO LIMITED
    - now 03920463
    TTI (UK) LIMITED
    - 2009-06-12 03920463
    OUTERZONE LIMITED - 2003-05-14
    Unit 4 Herne Business Park, The Links, Herne Bay, Kent, England
    Active Corporate (5 parents)
    Officer
    2008-05-01 ~ 2013-09-23
    IIF 10 - Director → ME
  • 9
    INTERNATIONAL PUSH TO TALK LTD
    10531672
    Sunburst House, West Howe Industrial Estate, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2016-12-19 ~ 2018-05-15
    IIF 17 - Director → ME
    Person with significant control
    2016-12-19 ~ 2018-05-15
    IIF 34 - Has significant influence or control OE
  • 10
    IPTT CLOUD LTD
    10477728
    Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 11
    LAVISH HOME IMPROVEMENTS LTD. - now
    LAVISH HOMES (UK) LTD - 2013-11-07
    OFFICE MONKEYS LTD
    - 2009-08-17 06301390
    17 Conrad Rd Conrad Road, Bablake, Coventry, England
    Dissolved Corporate (6 parents)
    Officer
    2007-07-04 ~ 2009-07-29
    IIF 7 - Director → ME
  • 12
    NATIONWIDE COMMUNICATIONS LTD
    16828523
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 13
    NYCT LTD
    14380245
    102 Brompton Park Brompton On Swale, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 14
    NYRC LTD
    15140766
    4385, 15140766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 15
    PRO OPTICS LTD
    15167022
    102 Brompton Park Brompton On Swale, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 16
    Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    4385, 13924284 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 18
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-06-22 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    R4D LTD
    16932365
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-28 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    RADIO WAREHOUSE LTD
    12768461
    2 Altic Court Altic Court, Borough Road, Gallowfields Trading Estate, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    SAMCOM RADIO LTD
    10228831
    Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    SFE RADIO LTD
    08812110
    2nd Floor Airedale House, Campbell Street, Keighley
    Dissolved Corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 2 - Director → ME
    2013-12-12 ~ dissolved
    IIF 44 - Secretary → ME
  • 23
    SPECIALIST RADIO LTD
    - now 07923796
    NICE KEIGHLEY LTD
    - 2014-01-14 07923796
    Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 24
    SUPER FIGHT WEAR LTD. - now
    SUPER FIGHT LTD. - 2016-09-01
    LAVISH CONSTRUCTION UK LTD - 2013-11-07
    MARKETING MONKEYS LTD
    - 2009-08-11 06301393
    Lavish Properties Conrad Rd, Bablake, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-07-04 ~ 2009-07-29
    IIF 8 - Director → ME
  • 25
    UK WIDE RADIO LTD
    14073801
    5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 27 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.