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 Adam Jackson Lowery

    Related profiles found in government register
  • 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 1
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

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

      IIF 4
    • Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 5 IIF 6
    • Unit1, Aireworth Mills, Aireworth Road, Keighley, BD21 4DH, England

      IIF 7 IIF 8
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 11
    • 2 Altic Court, Altic Court, Borough Road, Gallowfields Trading Estate, Richmond, DL10 4SX, England

      IIF 12
  • 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 13
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 14
  • 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 15
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
    • 5 Brayford Square, London, E1 0SG, England

      IIF 17
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 18
    • 102 Brompton Park, Brompton On Swale, Richmond, DL10 7JP, England

      IIF 19 IIF 20
  • 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 21
  • 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 22
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 25
  • 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 26
    • 15146466 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 2nd Floor Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 28
    • Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 29
    • 5 Brayford Square, London, E1 0SG, England

      IIF 30
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 31
    • 102 Brompton Park, Brompton On Swale, Richmond, DL10 7JP, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37 IIF 38
    • Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 39 IIF 40
    • Hallas House, Royd Way, Keighley, BD21 3LG, England

      IIF 41
    • 21 Westlea Avenue, Riddlesden, BD20 5EJ

      IIF 42 IIF 43
  • 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 44
  • 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 45
  • Lowery, Adam

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

      IIF 46 IIF 47
    • Airedale House, Campbell Street, Keighley, BD21 3AA, England

      IIF 48
    • Hallas House, Royd Way, Keighley, BD21 3LG, England

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    4385, 15146466 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    Airedale House, Campbell Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 39 - Director → ME
    2014-03-18 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,555 GBP2020-11-30
    Officer
    2022-01-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    2nd Floor Airedale House, Campbell Street, Keighley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,813 GBP2015-03-30
    Officer
    2013-12-12 ~ dissolved
    IIF 38 - Director → ME
    2013-12-12 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    2nd Floor Airedale House Campbell Street, North Street, Keighley, West Yorks
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 41 - Director → ME
    2013-10-28 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 8
    Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    102 Brompton Park Brompton On Swale, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 11
    4385, 15140766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 12
    102 Brompton Park Brompton On Swale, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    4385, 13924284 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 15
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-12-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    2 Altic Court Altic Court, Borough Road, Gallowfields Trading Estate, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    Unit1, Aireworth Mills, Aireworth Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    2nd Floor Airedale House, Campbell Street, Keighley
    Dissolved Corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 37 - Director → ME
    2013-12-12 ~ dissolved
    IIF 46 - Secretary → ME
  • 20
    NICE KEIGHLEY LTD - 2014-01-14
    Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,093 GBP2017-12-31
    Officer
    2013-10-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 21
    5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 5
  • 1
    International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,555 GBP2020-11-30
    Officer
    2016-11-14 ~ 2019-04-03
    IIF 22 - Director → ME
    Person with significant control
    2016-11-14 ~ 2019-04-01
    IIF 5 - Has significant influence or control OE
  • 2
    TTI (UK) LIMITED - 2009-06-12
    OUTERZONE LIMITED - 2003-05-14
    Unit 4 Herne Business Park, The Links, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,690 GBP2024-05-31
    Officer
    2008-05-01 ~ 2013-09-23
    IIF 45 - Director → ME
  • 3
    B2 Aerodrome Studios, Airfield Way, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,422 GBP2024-12-31
    Officer
    2016-12-19 ~ 2018-05-15
    IIF 28 - Director → ME
    Person with significant control
    2016-12-19 ~ 2018-05-15
    IIF 4 - Has significant influence or control OE
  • 4
    LAVISH HOMES (UK) LTD - 2013-11-07
    OFFICE MONKEYS LTD - 2009-08-17
    17 Conrad Rd Conrad Road, Bablake, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2007-07-04 ~ 2009-07-29
    IIF 42 - Director → ME
  • 5
    SUPER FIGHT LTD. - 2016-09-01
    LAVISH CONSTRUCTION UK LTD - 2013-11-07
    MARKETING MONKEYS LTD - 2009-08-11
    Lavish Properties Conrad Rd, Bablake, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-07-04 ~ 2009-07-29
    IIF 43 - Director → ME

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.