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 Scott Flecther

    Related profiles found in government register
  • Mr Scott Flecther
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27th Floor, City Tower, Piccadilly Plaza, Manchester, M1 4BT

      IIF 1
  • Mr Scott Fletcher
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, England

      IIF 2
  • Mr Scott Jonathan Fletcher
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27th Floor, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 3
    • 9th Floor, Neo Building, Charlotte Street, Manchester, M1 4ET, United Kingdom

      IIF 4
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, England

      IIF 5
    • Neo, 9th Floor (c/o Lowry Trading), Neo, Charlotte Street, Manchester, M1 4ET, England

      IIF 6
    • Synergy House, Manchester Science Park, Manchester, Greater Manchester, M15 6SY, England

      IIF 7
  • Mr Scott Fletcher
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, England

      IIF 8
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, United Kingdom

      IIF 9 IIF 10
    • Neo Building, 9th Floor, Charlotte Street, Manchester, M1 4ET, United Kingdom

      IIF 11
  • Scott Jonathan Fletcher
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, United Kingdom

      IIF 12
  • Fletcher, Scott Jonathan
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 98 Park Road, Hale, Altrincham, Cheshire, WA15 9LF

      IIF 13
    • 9th Floor, Neo Building, Charlotte Street, Manchester, M1 4ET, United Kingdom

      IIF 14
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, England

      IIF 15
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, United Kingdom

      IIF 16
    • Lowry Trading Ltd, 9th Floor, Neo Building, Charlotte Street, Manchester, Greater Manchester, M1 4ET, England

      IIF 17
  • Fletcher, Scott Jonathan
    British chairman & director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite B, Synergy House, Manchester Science Park, Manchester, M15 6SY, United Kingdom

      IIF 18
  • Fletcher, Scott Jonathan
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 98 Park Road, Hale, Altrincham, Cheshire, WA15 9LF

      IIF 19
    • 1, London Street, Reading, Berkshire, RG1 4PN, England

      IIF 20
  • Fletcher, Scott Jonathan
    British computer sus born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Synergy House, Manchester Science Park, Manchester, Greater Manchester, M15 6SY

      IIF 21
  • Fletcher, Scott Jonathan
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 98 Park Road, Hale, Altrincham, Cheshire, WA15 9LF

      IIF 22 IIF 23 IIF 24
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, England

      IIF 26 IIF 27
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, United Kingdom

      IIF 28 IIF 29 IIF 30
    • C/o Ans Group Plc, Suite B, Synergy House, Manchester Science Park, Manchester, M15 6SY, England

      IIF 31 IIF 32
    • C/o Ans Groupl Plc, Suite B, Synergy House, Manchester Science Park, Manchester, M15 6SY, United Kingdom

      IIF 33
    • Neo Building, 9th Floor, Charlotte Street, Manchester, M1 4ET, United Kingdom

      IIF 34
    • Synergy House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY

      IIF 35
    • Synergy House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY, England

      IIF 36
    • Synergy House, Manchester Science Park, Manchester, M15 6SY, United Kingdom

      IIF 37
  • Fletcher, Scott Jonathan
    British director and chairman born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite B Synergy House, Manchester Science Park, Manchester, M15 6SY, United Kingdom

      IIF 38 IIF 39
  • Fletcher, Scott Jonathan
    British investor born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, England

      IIF 40
  • Fletcher, Scott Jonathan
    British managing director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 98 Park Road, Hale, Altrincham, Cheshire, WA15 9LF

      IIF 41
  • Mr Scott Jonathan Fletcher
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott Fletcher
    British born in August 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lowry Trading Ltd, 9th Floor, Neo, Charlotte Street, Manchester, Greater Manchester, M1 4ET, United Kingdom

      IIF 75
  • Fletcher, Scott
    British director born in August 1972

    Registered addresses and corresponding companies
    • 98 Park Road, Hale, Altrincham, WA15 9LF

      IIF 76
  • Fletcher, Scott Jonathan
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, United Kingdom

      IIF 77
    • Synergy House, Manchester Science Park, Manchester, M15 6SY, England

      IIF 78
  • Fletcher, Scott Jonathan
    British chairman born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 79
  • Fletcher, Scott Jonathan
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fletcher, Scott Jonathan
    British directors born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET, United Kingdom

      IIF 109
  • Fletcher, Scott Jonathan
    British

    Registered addresses and corresponding companies
    • 98 Park Road, Hale, Altrincham, Cheshire, WA15 9LF

      IIF 110
  • Mr Scott Jonathan Fletcher
    British born in August 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 9th Floor Neo Building, 9 Charlotte Street, Manchester, M1 4ET, England

      IIF 111
  • Fletcher, Scott Jonathan

    Registered addresses and corresponding companies
    • 39 Greenheys, Droylsden, Manchester, M43 7GX

      IIF 112
  • Scott Jonathan Fletcher
    British born in August 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 9th Floor, Neo Building, 1-37 Faulkner Street, Manchester, M1 4ET, England

      IIF 113
  • Fletcher, Scott Jonathan
    British born in August 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 9, Charlotte Street, 9th Floor, Neo Building, Manchester, M1 4ET, United Kingdom

      IIF 114
    • 9th Floor, Neo Building, Charlotte Street, Manchester, M1 4ET, United Kingdom

      IIF 115
  • Fletcher, Scott
    British director born in August 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 9th Floor Neo Building, 9 Charlotte Street, Manchester, M1 4ET, England

      IIF 116
child relation
Offspring entities and appointments 72
  • 1
    365 PROPERTY MANAGEMENT LIMITED
    11028313
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    ALPHA BUSINESS COMPUTERS LIMITED
    - now 08567864 01517816
    ANS NEWCO LIMITED
    - 2015-08-06 08567864
    Ans Group Plc, Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2018-06-30
    Officer
    2013-06-13 ~ dissolved
    IIF 35 - Director → ME
  • 3
    ANS BRAND NEWCO LTD
    - now 01517816
    ALPHA BUSINESS COMPUTERS LIMITED
    - 2015-08-06 01517816 08567864
    ALPHA BUSINESS PROPERTIES LIMITED - 1997-12-31
    ALPHA BUSINESS COMPUTERS LIMITED - 1989-10-04
    MELMEAD LIMITED - 1981-12-31
    Ans Group Plc, Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2010-10-31 ~ dissolved
    IIF 36 - Director → ME
  • 4
    ANS GROUP LIMITED
    - now 03176761
    ANS GROUP PLC
    - 2016-03-11 03176761
    ASSOCIATED NETWORK SOLUTIONS PLC
    - 2007-03-09 03176761
    BRIONY LIMITED
    - 1996-05-20 03176761
    1 Archway, Birley Fields, Manchester, England
    Active Corporate (31 parents, 6 offsprings)
    Officer
    1996-05-01 ~ 2016-05-03
    IIF 21 - Director → ME
  • 5
    BRAND NEW CO (4020) LIMITED
    08403534 07680947, 05229062, 07462747... (more)
    C/o Ans Group Plc, Synergy House, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 37 - Director → ME
  • 6
    CLOUDSMART LIMITED
    - now 07469923
    CONDUCO SOFTWARE LIMITED - 2012-10-09
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,354 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    COMMAND TECHNOLOGY GROUP LIMITED - now
    COMMAND TECHNOLOGY GROUP PLC
    - 2012-10-02 02721643
    ASHPOOL TELECOM PLC
    - 2008-07-15 02721643
    ASHPOOL SYSTEMS LIMITED - 1999-04-12
    Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-05-09 ~ 2009-06-04
    IIF 23 - Director → ME
  • 8
    EISON LTD.
    05850965
    1 Archway, Manchester, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,453,963 GBP2022-12-31
    Officer
    2016-01-11 ~ 2021-06-17
    IIF 78 - Director → ME
  • 9
    FETCH TECHNOLOGY GROUP LTD
    - now 11071470
    POS8 LIMITED - 2022-02-03
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    194,455 GBP2024-12-31
    Person with significant control
    2023-10-30 ~ 2025-12-08
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FRESH GENERATION UK LIMITED
    06977741
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    887,720 GBP2023-12-31
    Officer
    2016-06-01 ~ 2025-07-16
    IIF 101 - Director → ME
    Person with significant control
    2016-06-01 ~ 2016-06-01
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 11
    FUSED TECHNOLOGIES LTD
    - now 04509840
    POPTEL TECHNOLOGY LIMITED - 2007-09-25
    UNDERBRACE LIMITED - 2002-09-23
    Synergy House, Manchester Science Park, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2008-09-02 ~ 2009-08-04
    IIF 25 - Director → ME
  • 12
    GAWSWORTH PROPERTY COMPANY LIMITED
    09784980
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    35,687 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    GODEL TECHNOLOGIES EUROPE LIMITED
    04551774
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    21,861,157 GBP2023-12-31
    Officer
    2009-02-26 ~ 2009-08-04
    IIF 41 - Director → ME
    Person with significant control
    2016-04-07 ~ 2016-04-07
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    GODEL TECHNOLOGIES LIMITED
    - now 05269140
    VELUM LIMITED
    - 2010-05-14 05269140
    RSS WEB LIMITED
    - 2009-04-21 05269140
    RIVINGTON STREET SOFTWARE LIMITED
    - 2008-04-28 05269140
    TISL DEVELOPMENT LIMITED - 2006-02-27
    ROWMATIC LIMITED - 2004-11-15
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    681 GBP2022-01-01
    Officer
    2010-12-13 ~ 2018-04-27
    IIF 16 - Director → ME
    2007-07-27 ~ 2009-08-04
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    GREEN ENERGY SA LIMITED
    14728317
    9th Floor Neo Building, Charlotte Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 115 - Director → ME
  • 16
    GREEN ENERGY SPV LIMITED
    - now 13653347
    GREEN ENERGY SPV PLC
    - 2023-02-27 13653347
    9th Floor, Neo Building, Charlotte Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    857,746 GBP2024-02-28
    Officer
    2021-09-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    INNOVATIVE RETAIL SOLUTIONS LIMITED
    16226838
    9th Floor, Neo Building, 1-37 Faulkner Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-06-16 ~ now
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 18
    JLI EUROPE LIMITED
    05728049
    3 Claremont Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2007-11-22 ~ 2008-12-05
    IIF 76 - Director → ME
  • 19
    LOWRY FAMILY INVESTMENT COMPANY LIMITED
    10921332
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-08-31
    Officer
    2017-08-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 20
    LOWRY HORSE RACING LIMITED
    10485142
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    2016-11-17 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    LOWRY PROPCO (ACQUA MARBELLA) LIMITED
    10128529
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-04-18 ~ 2022-11-30
    IIF 89 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    LOWRY PROPCO (BALAIRE) LIMITED
    10188203
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,510 GBP2024-03-31
    Officer
    2016-05-19 ~ 2022-11-30
    IIF 99 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 23
    LOWRY PROPCO (BELLS COURT) LIMITED
    10200352
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-05-26 ~ 2022-11-30
    IIF 97 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 24
    LOWRY PROPCO (BOTANIC MARBELLA) LIMITED
    10687035
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,889 GBP2022-03-31
    Officer
    2017-03-23 ~ 2022-11-30
    IIF 93 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 25
    LOWRY PROPCO (CALAHONDA) LIMITED
    11321187
    9th Floor, Neo, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2018-04-20 ~ 2022-11-30
    IIF 26 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 26
    LOWRY PROPCO (CALLE LEVANTE) LIMITED
    11020939
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-10-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    LOWRY PROPCO (CARONTE MARBELLA) LIMITED
    10798335
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -105,146 GBP2024-03-31
    Officer
    2017-06-01 ~ 2022-11-30
    IIF 91 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    LOWRY PROPCO (FORTIS QUAY) LTD
    10589568
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2017-01-30 ~ 2022-11-30
    IIF 106 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 29
    LOWRY PROPCO (GRESTY ROAD) LTD
    10590183
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-01-30 ~ 2022-11-30
    IIF 77 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 30
    LOWRY PROPCO (LOS DRAGOS 2 MARBELLA) LIMITED
    10739389 10135160
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -30,187 GBP2024-03-31
    Officer
    2017-04-25 ~ 2022-11-30
    IIF 90 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 31
    LOWRY PROPCO (LOS DRAGOS MARBELLA) LIMITED
    10135160 10739389
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -29,199 GBP2024-03-31
    Officer
    2016-04-20 ~ 2022-11-30
    IIF 95 - Director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    LOWRY PROPCO (LOS JARDINES DEL MAR) LIMITED
    10516043
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2016-12-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    LOWRY PROPCO (LUND STREET) LIMITED
    10196763
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-05-24 ~ 2022-11-30
    IIF 102 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 34
    LOWRY PROPCO (MEDIA CITY) LIMITED
    10129057
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-04-18 ~ 2022-11-30
    IIF 86 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 35
    LOWRY PROPCO (PALATINE GARDENS) LIMITED
    11078048
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    28,899 GBP2024-03-31
    Officer
    2017-11-23 ~ 2022-11-30
    IIF 30 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 36
    LOWRY PROPCO (PARTRIDGE WAY, WINCHAM) LIMITED
    10211449
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,085 GBP2024-03-31
    Officer
    2016-06-02 ~ 2022-11-30
    IIF 100 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 37
    LOWRY PROPCO (SILKHOUSE COURT) LIMITED
    10441341
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-10-24 ~ 2022-11-30
    IIF 98 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 38
    LOWRY PROPCO (SPININGFIELD ROAD, BIDDULPH) LIMITED
    10239474
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,544 GBP2024-03-31
    Officer
    2016-06-20 ~ 2022-11-30
    IIF 94 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 39
    LOWRY PROPCO (X1 AIRE LEEDS) LIMITED
    10778724
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,484 GBP2024-03-31
    Officer
    2017-05-19 ~ 2022-11-30
    IIF 84 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 40
    LOWRY PROPCO (X1 CHATHAM WATERS) LIMITED
    12045192
    Neo Building, 9th Floor, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    28,904 GBP2024-03-31
    Officer
    2019-06-11 ~ 2022-11-30
    IIF 34 - Director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 41
    LOWRY PROPCO (X1 MANCHESTER WATERS) LIMITED
    10875715
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    121,305 GBP2024-03-31
    Officer
    2017-07-20 ~ 2022-11-30
    IIF 109 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 42
    LOWRY PROPCO (X1 MEDIA CITY 3) LIMITED
    10149777
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-04-27 ~ 2022-11-30
    IIF 104 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 43
    LOWRY PROPCO (X1 THE EXCHANGE) LIMITED
    10128802
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-04-18 ~ 2022-11-30
    IIF 103 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 44
    LOWRY PROPCO (X1 THE GATEWAY) LIMITED
    10132498
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2016-04-19 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 45
    LOWRY PROPCO (X1 THE LANDMARK) LIMITED
    10606198
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2017-02-07 ~ 2022-11-30
    IIF 92 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 46
    LOWRY PROPCO (X1 THE PLAZA) LIMITED
    10298473
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,356 GBP2024-03-31
    Officer
    2016-07-27 ~ 2022-11-30
    IIF 85 - Director → ME
  • 47
    LOWRY PROPCO (X1 THE STUDIOS) LTD
    10589344
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2017-01-30 ~ 2022-11-30
    IIF 88 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 48
    LOWRY PROPCO (X1 TOWN HALL) LIMITED
    10129196
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-04-18 ~ 2022-11-30
    IIF 105 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 49
    LOWRY PROPCO LIMITED
    09309294
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    523,678 GBP2024-03-31
    Officer
    2014-11-13 ~ 2022-11-30
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    LOWRY PROPERTY SPV1 LIMITED
    12212472
    Neo 9th Floor (c/o Lowry Trading), Neo, Charlotte Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -622 GBP2024-09-30
    Person with significant control
    2019-09-17 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 51
    LOWRY SPAIN FESTIVAL LTD
    14124474
    9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-23 ~ 2022-11-30
    IIF 28 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    LOWRY SPV 1 LIMITED
    12207329
    9th Floor Neo, Charlotte Street, Manchester, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    415,248 GBP2022-03-31
    Officer
    2019-09-13 ~ 2022-11-30
    IIF 27 - Director → ME
  • 53
    LOWRY TRADING LTD
    - now 06438997
    LOWRY INVESTMENT CAPITAL LIMITED
    - 2009-07-09 06438997
    9th Floor, Neo, Charlotte Street, Manchester, England
    Active Corporate (7 parents, 19 offsprings)
    Officer
    2007-11-28 ~ 2022-11-30
    IIF 40 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-07 ~ 2021-02-12
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 54
    MAZE THEORY GAMES GROUP LIMITED
    - now 13888111
    SALTWATER GAMES LIMITED
    - 2025-05-02 13888111
    9 Charlotte Street, 9th Floor, Neo Building, Manchester, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    1,409,588 GBP2023-12-31
    Officer
    2022-08-23 ~ 2023-08-12
    IIF 116 - Director → ME
    2023-08-12 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 55
    MIGHTY ME INVESTMENTS LIMITED
    06358927
    Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2007-09-03 ~ 2011-04-20
    IIF 24 - Director → ME
    2007-10-15 ~ 2011-11-17
    IIF 110 - Secretary → ME
  • 56
    MILAMBER VENTURES LTD - now
    MILAMBER VENTURES PLC - 2022-01-11
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    CONDUCO PLC
    - 2011-03-01 05667178 06999871
    SMART IDENTITY PLC
    - 2009-11-20 05667178 06999871
    SMART IDENTITY PLC - 2007-07-19
    SMART IDENTITY LIMITED
    - 2007-07-19 05667178 06999871
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (20 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    -507,479 GBP2024-09-28
    Officer
    2006-02-28 ~ 2011-02-01
    IIF 22 - Director → ME
    2006-02-28 ~ 2006-06-15
    IIF 112 - Secretary → ME
  • 57
    PICKSTAR ACTIVE PATHWAYS LIMITED
    12676833
    90a Broomfield Road, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -512,317 GBP2024-06-30
    Officer
    2020-09-16 ~ 2021-04-20
    IIF 20 - Director → ME
  • 58
    PROJECT DAYTONA BIDCO LIMITED
    10058919
    1 Archway Birley Fields, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-03-11 ~ 2021-06-17
    IIF 81 - Director → ME
  • 59
    PROJECT DAYTONA LIMITED
    09996711
    1 Archway Birley Fields, Manchester, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2016-02-09 ~ 2021-06-17
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    PROJECT NEARSHORE LIMITED
    11294575
    9th Floor, Neo, Charlotte Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    5,232,783 GBP2022-01-01 ~ 2022-12-31
    Officer
    2018-04-27 ~ now
    IIF 15 - Director → ME
  • 61
    PRYMO SURFACE SOLUTIONS LIMITED
    08154062
    Jfdi House, Willan Trading Estate, Waverley Road, Sale, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    80,628 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-06-14
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 62
    SHARPFUTURES MANCHESTER C.I.C.
    08153185
    The Sharp Project, Thorp Road, Manchester
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -253,241 GBP2025-03-31
    Officer
    2012-10-01 ~ 2013-07-03
    IIF 18 - Director → ME
  • 63
    THE NORTHERN PREMIER FOOTBALL LEAGUE LIMITED
    04116935
    C/o Boardman Conway Chartered, Accountants 23a High Street, Weaverham Northwich, Cheshire
    Active Corporate (43 parents, 1 offspring)
    Equity (Company account)
    146,783 GBP2023-12-31
    Officer
    2008-06-14 ~ 2011-11-13
    IIF 19 - Director → ME
  • 64
    THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED
    - now 03278630
    THE MANCHESTER INCUBATOR COMPANY LIMITED - 2011-08-03
    MANCHESTER BIOTECH LIMITED - 2001-02-21
    MANCHESTER BIOSCIENCES INCUBATOR LIMITED - 1998-05-20
    INCUBATOR BUILDING LIMITED - 1997-12-31
    The Incubator Building, 48 Grafton Street, Manchester
    Dissolved Corporate (39 parents)
    Equity (Company account)
    12,559,344 GBP2019-07-31
    Officer
    2013-09-23 ~ 2015-10-15
    IIF 38 - Director → ME
  • 65
    TORCA FINANCIAL LIMITED
    - now 08247737
    UK BOND NETWORK LIMITED
    - 2019-11-26 08247737
    UK BOND EXCHANGE LIMITED - 2013-04-04
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,049,415 GBP2022-03-31
    Officer
    2013-11-18 ~ 2021-06-03
    IIF 31 - Director → ME
  • 66
    UK BOND NETWORK GROUP LIMITED
    - now 08910915
    UK BNG LIMITED
    - 2014-08-28 08910915
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2014-02-25 ~ dissolved
    IIF 33 - Director → ME
  • 67
    UK BOND NETWORK HOLDINGS LIMITED
    08762416
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    804 GBP2022-03-31
    Officer
    2013-11-18 ~ 2021-06-03
    IIF 32 - Director → ME
  • 68
    UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED - now
    THE UNIVERSITY OF MANCHESTER I3 LIMITED
    - 2020-07-09 05177409
    THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2011-08-03
    MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2004-11-17
    Core Technology Facility, 46 Grafton Street, Manchester
    Active Corporate (38 parents, 1 offspring)
    Equity (Company account)
    1,617,116 GBP2024-07-31
    Officer
    2013-09-23 ~ 2015-10-15
    IIF 39 - Director → ME
  • 69
    VIAPOST COMMUNICATIONS LIMITED
    07037166
    9th Floor, Neo, 9 Charlotte Street, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    VIBE GROUP HOLDINGS LIMITED
    11324267
    The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,777,208 GBP2024-12-31
    Officer
    2018-06-18 ~ now
    IIF 17 - Director → ME
  • 71
    WAKELET LIMITED
    - now 07483296 08366350
    VISUAL BEARING LTD - 2013-09-11
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    2,015,531 GBP2023-12-31
    Officer
    2017-01-18 ~ 2025-04-10
    IIF 108 - Director → ME
  • 72
    WESTLAB LTD
    05214492
    Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    666,680 GBP2023-12-31
    Officer
    2014-11-14 ~ 2022-11-30
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust 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 9 February 2026 and licensed under the Open Government Licence v3.0.