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

Lowe, Michael John

    Related profiles found in government register
  • Lowe, Michael John
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, East Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 1
    • icon of address 28 Landseer Road, Hove, Sussex, BN3 7AF

      IIF 2
  • Lowe, Michael John
    British building born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Landseer Road, Hove, Sussex, BN3 7AF

      IIF 3
  • Lowe, Michael John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Landseer Road, Hove, Sussex, BN3 7AF, England

      IIF 4
  • Lowe, Michael
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Michael
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 9
  • Lowe, Michael John
    British merchant convertors born in January 1972

    Registered addresses and corresponding companies
    • icon of address 141 Higher Lane, Whitefield, Manchester, Lancashire, M45 7WH

      IIF 10
  • Lowe, Michael John
    British textile coverers born in January 1972

    Registered addresses and corresponding companies
    • icon of address 141 Higher Lane, Whitefield, Manchester, Lancashire, M45 7WH

      IIF 11
  • Mr Michael John Lowe
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 East Lock Side, Brighton Marina, Brighton, Sussex, BN2 5HA

      IIF 12
    • icon of address 2, East Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 13
  • Mr Michael Lowe
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 14 IIF 15
  • Lowe, John Michael
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, 13 Coade Street, Poundbury, Dorset, DT1 3FP, England

      IIF 16
  • Mr John Michael Lowe
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 17
    • icon of address 13, 13 Coade Street, Poundbury, Dorset, DT1 3FP, England

      IIF 18
  • Mr Michael John Lowe
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 450 Warrington, Road, Culcheth, Cheshire, WA3 5QX

      IIF 19
  • Lowe, Michael
    British sales director born in January 1972

    Registered addresses and corresponding companies
    • icon of address Calderbrook House, Higher Calderbrook Road, Littleborough, Rochdale, OL15 9NH

      IIF 20
  • Lowe, John
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Michael Lowe
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 22
  • Lowe, John Michael
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 23
  • Mr John Lowe
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    324,671 GBP2024-09-30
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,475 GBP2023-03-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    355 GBP2025-03-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Kpmg Llp Restructuring, St James Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Suite Ra01 Suite Ra01, 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,121 GBP2025-06-30
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,525 GBP2024-03-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -66,630 GBP2024-03-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 13 13 Coade Street, Poundbury, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MOMENTUM DIGITAL TRANSFORMATION LTD - 2016-10-10
    ENERGETIC TECHNOLOGY LIMITED - 2014-07-11
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,961 GBP2021-06-30
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-17 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 East Lock Side, Brighton Marina, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 2 East Lockside, Brighton Marina Village, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,086 GBP2025-03-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 2 East Lock Side, Brighton Marina, Brighton, Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    64,602 GBP2025-03-31
    Officer
    icon of calendar 1997-05-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 148 Portland Road, Hove, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 1999-09-28 ~ 2006-06-01
    IIF 3 - Director → ME
  • 2
    icon of address Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,475 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1998-04-02
    IIF 11 - Director → ME
    icon of calendar 1992-08-14 ~ 1993-08-15
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.