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

Slowe, Kim David John

    Related profiles found in government register
  • Slowe, Kim David John
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Slowe, Kim David John
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Hampstead High Street, London, NW3 1JQ

      IIF 7
    • icon of address 4, St. John Way, Dorchester, Dorset, DT1 2FG, England

      IIF 8
    • icon of address 53, Peverell Avenue East, Poundbury, Dorchester, DT1 3RH, United Kingdom

      IIF 9
    • icon of address Armitage House, Victor Jackson Avenue, Poundbury, Dorchester, Dorset, DT1 3GY, England

      IIF 10 IIF 11 IIF 12
    • icon of address Armitage House, Victor Jackson Avenue, Poundbury, Dorchester, Dorset, DT1 3GY, United Kingdom

      IIF 13
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 14
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 15
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 16 IIF 17
    • icon of address Peverell House, 53 Peverell Avenue East, Poundbury, Dorset, DT1 3RH

      IIF 18 IIF 19
    • icon of address The Glove Factory, Old Station Way, Yeovil, Somerset, BA20 1EL, England

      IIF 20
  • Slowe, Kim David John
    British none born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armitage House, Victor Jackson Avenue, Poundbury, Dorchester, Dorset, DT1 3GY

      IIF 21 IIF 22
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 23 IIF 24
    • icon of address 32, Hampstead High Street, London, NW3 1JQ

      IIF 25
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 26
    • icon of address Oracle House, 181 Dorchester Road, Weymouth, Dorset, DT4 7LF, England

      IIF 27 IIF 28
  • Slowe, Kim David John
    British property developer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armitage House, Victor Jackson Avenue, Poundbury, Dorchester, Dorset, DT1 3GY

      IIF 29
    • icon of address Peverell House, 53 Peverell Avenue East, Poundbury, Dorset, DT1 3RH

      IIF 30 IIF 31 IIF 32
  • Slowe, Kim David John
    British property development born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peverell House, 53 Peverell Avenue East, Poundbury, Dorset, DT1 3RH

      IIF 34
  • Slowe, Kim David John
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Hampstead High Street, London, NW3 1JQ

      IIF 35
    • icon of address 26, St John Way, Dorchester, Dorset, DT1 2FG, United Kingdom

      IIF 36
    • icon of address 26, St. John Way, Poundbury, Dorchester, Dorset, DT1 2FG, England

      IIF 37
    • icon of address 26, St. John Way, Poundbury, Dorchester, Dorset, DT1 2FG, United Kingdom

      IIF 38
    • icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 39
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 40
  • Slowe, Kim David John
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, St. John Way, Dorchester, DT1 2FG, England

      IIF 41
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 42
    • icon of address 32, Hampstead High Street, London, NW3 1JQ, England

      IIF 43
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 44
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 45
  • Slowe, Kim David John
    British non executive director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ, United Kingdom

      IIF 46
  • Slowe, Kim David John
    British non-executive director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ, United Kingdom

      IIF 47
  • Slowe, Kim David John
    British property developer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poole House 6th Floor, Fern Barrow, Poole, Dorset, BH12 5BB

      IIF 48
  • Slowe, Kim David John
    British surveyor born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 26 St John Way, Poundbury, Dorchester, Dorset, DT1 2FG, England

      IIF 49
  • Slowe, Kim David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Peverell House, 53 Peverell Avenue East, Poundbury, Dorset, DT1 3RH

      IIF 50
  • Slowe, Kim David John
    British director

    Registered addresses and corresponding companies
    • icon of address Peverell House, 53 Peverell Avenue East, Poundbury, Dorset, DT1 3RH

      IIF 51
  • Slowe, Kim David John
    British venture capitalist

    Registered addresses and corresponding companies
    • icon of address Peverell House, 53 Peverell Avenue East, Poundbury, Dorset, DT1 3RH

      IIF 52
  • Mr Kim David John Slowe
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, St. John Way, Dorchester, DT1 2FG, United Kingdom

      IIF 53
    • icon of address 26, St John Way, Dorchester, Dorset, DT1 2FG, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -685,459 GBP2023-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 32 Hampstead High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address County Gate, County Way, Trowbridge, Wiltshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    569,007 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address 26 St John Way, Dorchester, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    ARCHITEKTON WORKS LIMITED - 2017-09-05
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,151 GBP2023-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 26 St. John Way, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,621 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 53 - Has significant influence or controlOE
Ceased 41
  • 1
    icon of address Oracle House, 181 Dorchester Road, Weymouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-12-07 ~ 2012-06-30
    IIF 9 - Director → ME
  • 2
    icon of address Temple Hill Property Management Ltd, 49 High West Street, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,601 GBP2023-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2016-10-03
    IIF 11 - Director → ME
  • 3
    icon of address G8 Lynch Lane Offices, 79 Lynch Lane, Weymouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,301 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2007-01-16
    IIF 33 - Director → ME
  • 4
    icon of address Mallee Bath Road, Speen, Newbury, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,437 GBP2024-12-31
    Officer
    icon of calendar 2002-12-19 ~ 2004-04-16
    IIF 4 - Director → ME
    icon of calendar 2002-12-19 ~ 2004-04-16
    IIF 50 - Secretary → ME
  • 5
    icon of address 80 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-13 ~ 2016-11-07
    IIF 44 - Director → ME
  • 6
    icon of address 32 Hampstead High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    972 GBP2024-03-31
    Officer
    icon of calendar 1999-01-27 ~ 2014-12-19
    IIF 35 - Director → ME
  • 7
    icon of address N3w County Hall, Colliton Park, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2018-08-13
    IIF 48 - Director → ME
  • 8
    ECOFIRST LIMITED - 2006-04-12
    VANTAGE POINT (UK) LIMITED - 2005-08-25
    TIGERWAIN LIMITED - 2002-04-08
    icon of address 32 Hampstead High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2009-07-17
    IIF 32 - Director → ME
  • 9
    icon of address Wild Acre, Old Green Lane, Camberley, United Kingdom
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    1,619 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-09-10 ~ 2019-01-11
    IIF 1 - Director → ME
  • 10
    icon of address C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    11,003 GBP2024-06-30
    Officer
    icon of calendar 2007-03-28 ~ 2008-09-22
    IIF 2 - Director → ME
  • 11
    BAKER STREET TWO LIMITED - 2003-03-28
    FLAT TOP LIMITED - 2002-03-30
    icon of address 32 Hampstead High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2014-12-31
    IIF 7 - Director → ME
  • 12
    JAMES HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITED - 2019-10-01
    icon of address C/o Flat 2 52 Peverell Avenue East, Poundbury, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    14,641 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-09-12
    IIF 13 - Director → ME
  • 13
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2005-03-04
    IIF 6 - Director → ME
    icon of calendar 2001-01-30 ~ 2002-02-04
    IIF 52 - Secretary → ME
  • 14
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,594 GBP2023-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2016-10-03
    IIF 12 - Director → ME
  • 15
    icon of address 49 High West Street, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,745 GBP2024-06-30
    Officer
    icon of calendar 2004-08-09 ~ 2004-10-05
    IIF 30 - Director → ME
  • 16
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,425 GBP2024-03-31
    Officer
    icon of calendar 2010-02-24 ~ 2016-11-07
    IIF 26 - Director → ME
    icon of calendar 2010-02-24 ~ 2011-03-14
    IIF 25 - Director → ME
  • 17
    icon of address Coastal Lettings And Property Management Ltd, 11a Chickerell Road, Weymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2016-09-07
    IIF 23 - Director → ME
  • 18
    icon of address 1 Parkside Peverell Avenue East, Poundbury, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-08-31
    Officer
    icon of calendar 2006-08-30 ~ 2008-12-16
    IIF 3 - Director → ME
  • 19
    icon of address Woodwater House, Pynes Hill, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,978 GBP2024-06-30
    Officer
    icon of calendar 2009-06-27 ~ 2016-08-24
    IIF 49 - Director → ME
  • 20
    TYROLESE (550) LIMITED - 2004-05-26
    icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    445,920 GBP2024-12-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-12-13
    IIF 37 - Director → ME
  • 21
    ROUSSILLION PARK MANAGEMENT COMPANY LIMITED - 2011-12-23
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-11-24 ~ 2016-09-12
    IIF 22 - Director → ME
  • 22
    icon of address Oracle House, 181 Dorchester Road, Weymouth, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    85,542 GBP2024-06-30
    Officer
    icon of calendar 2012-03-20 ~ 2016-08-16
    IIF 28 - Director → ME
  • 23
    icon of address Templehill Property, 49 High West Street, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,986 GBP2024-06-30
    Officer
    icon of calendar 2011-10-04 ~ 2013-10-19
    IIF 27 - Director → ME
  • 24
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2020-04-28
    IIF 14 - Director → ME
  • 25
    icon of address 4 St. John Way, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2010-11-01 ~ 2016-06-27
    IIF 8 - Director → ME
  • 26
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2016-09-23
    IIF 42 - Director → ME
  • 27
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2005-03-04
    IIF 51 - Secretary → ME
  • 28
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2016-10-03
    IIF 10 - Director → ME
  • 29
    TAIL MILL (MERRIOT) RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-08-17
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-11-16
    IIF 39 - Director → ME
  • 30
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-01-11 ~ 2016-09-07
    IIF 24 - Director → ME
  • 31
    icon of address Derngate Mews, Derngate, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2006-07-10 ~ 2012-06-06
    IIF 34 - Director → ME
  • 32
    icon of address 5 Hound Street, Sherborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,517 GBP2024-08-31
    Officer
    icon of calendar 2005-08-08 ~ 2009-03-11
    IIF 31 - Director → ME
  • 33
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-11-16
    IIF 40 - Director → ME
  • 34
    VICTOR JACKSON HOUSE MANAGEMENT LIMITED - 2022-05-05
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,390 GBP2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-12-02
    IIF 19 - Director → ME
  • 35
    icon of address 3 New Mill Court, Enterprise Park, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2004-06-01 ~ 2005-06-15
    IIF 18 - Director → ME
  • 36
    icon of address The Glove Factory, Old Station Way, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2013-06-10
    IIF 20 - Director → ME
  • 37
    icon of address 1 Lark Hill Road, Worcester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2016-02-15
    IIF 21 - Director → ME
  • 38
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2016-11-07
    IIF 17 - Director → ME
  • 39
    icon of address 80 Cheapside, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2016-11-07
    IIF 16 - Director → ME
  • 40
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2016-11-07
    IIF 15 - Director → ME
  • 41
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-23 ~ 2016-11-07
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.