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

    Related profiles found in government register
  • Lowe, Jonathan

    Registered addresses and corresponding companies
    • Lealands Farmhouse, Lower Green Blackmore End, Braintree, Essex, CM7 4DU

      IIF 1 IIF 2
  • Lowe, Jonathan
    British

    Registered addresses and corresponding companies
    • Lealands Farmhouse, Lower Green Blackmore End, Braintree, Essex, CM7 4DU

      IIF 3
    • The Old Brewery, High Street, Great Bardfield, Braintree, Essex, CM7 4SP

      IIF 4
  • Lowe, Jonathan
    British accountant

    Registered addresses and corresponding companies
    • The Old Brewery, High Street, Great Bardfield, Braintree, Essex, CM7 4SP

      IIF 5
  • Lowe, Jonathan
    British company director

    Registered addresses and corresponding companies
    • The Old Brewery, High Street, Great Bardfield, Braintree, Essex, CM7 4SP

      IIF 6 IIF 7
  • Lowe, Jonathan
    British company secretary

    Registered addresses and corresponding companies
    • Lealands Farmhouse, Lower Green Blackmore End, Braintree, Essex, CM7 4DU

      IIF 8
  • Lowe, Jonathan
    British director

    Registered addresses and corresponding companies
    • The Old Brewery, High Street, Great Bardfield, Braintree, Essex, CM7 4SP

      IIF 9
  • Lowe, Jonathan
    British finance director

    Registered addresses and corresponding companies
    • Lealands Farmhouse, Lower Green Blackmore End, Braintree, Essex, CM7 4DU

      IIF 10 IIF 11 IIF 12
  • Lowe, Jonathan
    British accountant born in July 1960

    Registered addresses and corresponding companies
    • Lealands Farmhouse, Lower Green Blackmore End, Braintree, Essex, CM7 4DU

      IIF 13 IIF 14
    • The Old Brewery, High Street, Great Bardfield, Braintree, Essex, CM7 4SP

      IIF 15
  • Lowe, Jonathan
    British chartered accountant born in July 1960

    Registered addresses and corresponding companies
  • Lowe, Jonathan
    British company director born in July 1960

    Registered addresses and corresponding companies
    • The Old Brewery, High Street, Great Bardfield, Braintree, Essex, CM7 4SP

      IIF 23 IIF 24 IIF 25
  • Lowe, Jonathan
    British dir of finance/co secretary born in July 1960

    Registered addresses and corresponding companies
    • Lealands Farmhouse, Lower Green Blackmore End, Braintree, Essex, CM7 4DU

      IIF 26
  • Lowe, Jonathan
    British director of finance/co. sec. born in July 1960

    Registered addresses and corresponding companies
    • Lealands Farmhouse, Lower Green Blackmore End, Braintree, Essex, CM7 4DU

      IIF 27
  • Lowe, Jonathan
    British finance director born in July 1960

    Registered addresses and corresponding companies
    • Lealands Farmhouse, Lower Green Blackmore End, Braintree, Essex, CM7 4DU

      IIF 28 IIF 29
  • Lowe, Jonathan
    British chartered accountant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 25
  • 1
    ENVIGO INTERNATIONAL LIMITED - 2019-06-04
    LIFE SCIENCES RESEARCH LIMITED - 2015-09-18
    HUNTINGDON LIFE SCIENCES GROUP PLC - 2003-12-15
    HUNTINGDON INTERNATIONAL HOLDINGS PLC. - 1997-04-04
    HUNTINGDON RESEARCH CENTRE PLC - 1985-06-28
    NUTRITIONAL RESEARCH UNIT LIMITED - 1983-04-12
    Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    1996-02-19 ~ 1996-10-31
    IIF 14 - director → ME
  • 2
    ESSEX AND SUFFOLK WATER PLC - 2003-04-09
    ESSEX WATER PLC - 1994-03-31
    Northumbria House, Abbey Road, Pity Me, Durham
    Corporate (4 parents)
    Officer
    1993-07-21 ~ 1996-02-16
    IIF 26 - director → ME
    1993-01-01 ~ 1996-02-16
    IIF 10 - secretary → ME
  • 3
    8 Armstrong Street, Bensham, Gateshead, England
    Corporate (2 parents)
    Equity (Company account)
    954 GBP2023-12-31
    Officer
    1993-10-21 ~ 1996-02-16
    IIF 27 - director → ME
    1993-10-21 ~ 1996-02-16
    IIF 2 - secretary → ME
  • 4
    LYONNAISE UK LIMITED - 1988-06-16
    LEGIBUS 617 LIMITED - 1987-11-27
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1995-07-24 ~ 1996-10-27
    IIF 29 - director → ME
    1995-07-24 ~ 1996-10-27
    IIF 12 - secretary → ME
  • 5
    NORTHUMBRIAN LYONNAISE PENSION TRUSTEES LIMITED - 2003-06-19
    LYONNAISE PENSION TRUSTEES LIMITED - 1998-11-04
    SUREPOST LIMITED - 1990-08-08
    Northumbria House, Abbey Road, Pity Me, Durham
    Corporate (10 parents)
    Officer
    1993-06-17 ~ 1996-02-16
    IIF 1 - secretary → ME
  • 6
    PERMIRA ADVISERS LIMITED - 2006-03-20
    SVA LIMITED - 2001-11-08
    CAMBERFLAME LIMITED - 1993-11-02
    80 Pall Mall, London
    Corporate (2 parents, 7 offsprings)
    Officer
    2001-10-01 ~ 2010-01-27
    IIF 31 - director → ME
  • 7
    CLIPPERGLEN LIMITED - 2007-01-02
    80 Pall Mall, London
    Corporate (2 parents, 1 offspring)
    Officer
    2006-12-21 ~ 2010-01-27
    IIF 33 - director → ME
  • 8
    TILEWAY LIMITED - 2001-07-13
    80 Pall Mall, London
    Corporate (2 parents)
    Officer
    2002-04-26 ~ 2006-06-13
    IIF 17 - director → ME
  • 9
    SHILLINGVALE LIMITED - 2001-07-13
    80 Pall Mall, London
    Corporate (2 parents)
    Officer
    2002-04-26 ~ 2006-06-13
    IIF 18 - director → ME
  • 10
    SLIPPERBRIGHT LIMITED - 2001-07-13
    80 Pall Mall, London
    Corporate (2 parents)
    Officer
    2002-04-26 ~ 2006-06-13
    IIF 16 - director → ME
  • 11
    PERMIRA DEBT MANAGERS HOLDINGS LIMITED - 2021-04-16
    TREEBRIDGE LIMITED - 2006-11-20
    80 Pall Mall, London
    Corporate (2 parents, 1 offspring)
    Officer
    2006-11-20 ~ 2010-01-27
    IIF 32 - director → ME
  • 12
    PERMIRA DEBT MANAGERS LIMITED - 2021-04-16
    PUDDLEDRIVE LIMITED - 2006-11-20
    80 Pall Mall, London
    Corporate (3 parents)
    Officer
    2006-11-20 ~ 2010-01-27
    IIF 30 - director → ME
  • 13
    SHILLINGWAY LIMITED - 2001-07-13
    80 Pall Mall, London
    Corporate (2 parents)
    Officer
    2002-04-26 ~ 2006-06-13
    IIF 20 - director → ME
  • 14
    SLIPPERCLOSE LIMITED - 2001-07-13
    80 Pall Mall, London
    Corporate (2 parents)
    Officer
    2002-04-26 ~ 2006-06-13
    IIF 19 - director → ME
  • 15
    SLIPPERGREEN LIMITED - 2001-07-13
    80 Pall Mall, London
    Corporate (2 parents)
    Officer
    2002-04-26 ~ 2006-06-13
    IIF 22 - director → ME
  • 16
    SLIPPERTRAIL LIMITED - 2001-07-13
    80 Pall Mall, London
    Corporate (2 parents)
    Officer
    2002-04-26 ~ 2006-06-13
    IIF 21 - director → ME
  • 17
    APIC (UK) LIMITED - 2005-01-25
    APIC SA (UK) LIMITED - 2001-04-24
    EL GEOGRAPHIC MANAGEMENT SERVICES LIMITED - 1996-02-06
    CLOCKSTYLE LIMITED - 1990-01-23
    Pannell House, Park Street, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    1992-12-31 ~ 1996-02-16
    IIF 11 - secretary → ME
  • 18
    FASTFLOW PIPELINE SERVICES LIMITED - 2022-03-15
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (7 parents)
    Officer
    1993-04-20 ~ 1994-07-21
    IIF 13 - director → ME
  • 19
    SUEZ UK GROUP HOLDINGS LTD - 2023-01-12
    SUEZ ENVIRONMENT UK LIMITED - 2016-02-26
    SUEZ ENVIRONNEMENT UK LIMITED - 2005-04-14
    LYONNAISE EUROPE LIMITED - 2004-03-31
    LYONNAISE EUROPE PLC - 2003-10-30
    LYONNAISE UK PLC - 1994-01-18
    BROWNHART LIMITED - 1988-06-16
    210 Pentonville Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1996-02-16
    IIF 3 - secretary → ME
  • 20
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1995-07-24 ~ 1996-10-27
    IIF 28 - director → ME
    ~ 1996-10-27
    IIF 8 - secretary → ME
  • 21
    OXENPOINT LIMITED - 1998-09-10
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Corporate (4 parents)
    Officer
    1998-09-09 ~ 2001-03-27
    IIF 24 - director → ME
    1998-09-09 ~ 2001-03-27
    IIF 7 - secretary → ME
  • 22
    XAAR PLC
    - now
    HARBOURJET LIMITED - 1997-09-17
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Corporate (8 parents, 9 offsprings)
    Officer
    1997-09-01 ~ 2001-03-27
    IIF 25 - director → ME
    1997-09-01 ~ 2001-03-27
    IIF 4 - secretary → ME
  • 23
    XAAR LIMITED - 1997-09-12
    ECOWARE LIMITED - 1990-06-29
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Corporate (4 parents)
    Officer
    1996-11-14 ~ 2001-03-27
    IIF 15 - director → ME
    1997-09-29 ~ 2001-03-27
    IIF 5 - secretary → ME
  • 24
    INHOCO 399 LIMITED - 1995-03-30
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Corporate (4 parents)
    Officer
    2000-10-17 ~ 2001-03-27
    IIF 9 - secretary → ME
  • 25
    EDENJET LIMITED - 1997-09-19
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Corporate (4 parents)
    Officer
    1997-09-18 ~ 2001-03-27
    IIF 23 - director → ME
    1997-09-18 ~ 2001-03-27
    IIF 6 - 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.