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

Lowndes, Christopher

    Related profiles found in government register
  • Lowndes, Christopher
    British

    Registered addresses and corresponding companies
  • Lowndes, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Quarry Avenue, Hartshill, Stoke On Trent, Staffordshire, ST4 7EP

      IIF 11
  • Lowndes, Christopher

    Registered addresses and corresponding companies
  • Lowndes, Christopher
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT

      IIF 20
  • Lowndes, Christopher
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 21
  • Lowndes, Christopher
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, Staffordshire, ST3 1PH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 14 Quarry Avenue, Hartshill, Stoke On Trent, Staffordshire, ST4 7EP

      IIF 26
  • Loynes, Christopher
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme House Farm, Skelsmergh, Kendal, LA8 9AQ, England

      IIF 27
  • Loynes, Christopher
    British professor born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ainsworth Street, Ulverston, LA12 7EU, England

      IIF 28
  • Loynes, Christopher
    British reader in outdoor studies, university of cumbria born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower, House, Station Road, Pitlochry, Perthshire, PH16 5AN

      IIF 29
  • Loynes, Christopher
    British researcher born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coronation Hall, County Square, Ulverston, Cumbria, LA12 7LZ, England

      IIF 30
  • Lowndes, Christopher
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, Staffordshire, ST3 1PH, United Kingdom

      IIF 31 IIF 32
  • Lowndes, Christopher
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    TAYLOR TUNNICLIFF (FIBRES) LIMITED - 1996-09-03
    ROLYAT (FIBRES) LIMITED - 1998-07-09
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-11-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address Holme House Farm, Skelsmergh, Kendal, England
    Active Corporate (10 parents)
    Equity (Company account)
    -77,311 GBP2024-02-29
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 27 - Director → ME
  • 3
    HYDRONIC SOLUTIONS (EUROPE) LIMITED - 2011-01-14
    LIFESAVER SYSTEMS LIMITED - 2015-12-30
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-06-04 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    GRINDCO 575 LIMITED - 2011-09-05
    icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2022-12-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 20 - Director → ME
  • 5
    CLASSICAL CREAMWARE LIMITED - 2006-11-29
    TAYLOR TEMPORARY LIMITED - 2001-02-09
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-11-18 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 18
  • 1
    icon of address Office G14 Moulton Park Business Centre, Redhouse Road, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -34,596 GBP2024-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2016-07-14
    IIF 15 - Secretary → ME
  • 2
    DFT BUSHEY LIMITED - 2013-09-16
    icon of address The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2015-10-09
    IIF 18 - Secretary → ME
  • 3
    icon of address Office G14 Moulton Park Business Centre, Redhouse Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -82,812 GBP2024-12-31
    Officer
    icon of calendar 2011-08-04 ~ 2017-08-07
    IIF 13 - Secretary → ME
  • 4
    icon of address Unit 4 Lymedale Cross Industrial Estate, Lower Milehouse Lane, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    81,117 GBP2023-12-31
    Officer
    icon of calendar 2016-05-17 ~ 2018-05-21
    IIF 33 - Director → ME
    icon of calendar 2016-05-17 ~ 2018-05-21
    IIF 14 - Secretary → ME
  • 5
    ROYAL WINTON LIMITED - 2000-04-20
    JOHN GILES & SONS,LIMITED - 1985-05-27
    SELLUB (STAFFS) LIMITED - 1998-10-14
    BULLERS (STAFFORDSHIRE) LTD - 1996-09-03
    icon of address Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    127,134 GBP2023-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2018-06-30
    IIF 34 - Director → ME
    icon of calendar 2005-11-18 ~ 2022-06-16
    IIF 7 - Secretary → ME
  • 6
    DOULTON INDUSTRIAL PRODUCTS LIMITED - 1985-07-30
    icon of address Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,125,431 GBP2023-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2018-05-21
    IIF 37 - Director → ME
    icon of calendar 2005-11-18 ~ 2018-05-21
    IIF 8 - Secretary → ME
  • 7
    icon of address Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    131,523 GBP2023-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2018-06-30
    IIF 39 - Director → ME
    icon of calendar 2005-11-18 ~ 2022-06-16
    IIF 9 - Secretary → ME
  • 8
    icon of address Tower House, Station Road, Pitlochry, Perthshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-11-18 ~ 2023-03-09
    IIF 28 - Director → ME
    icon of calendar 2020-06-27 ~ 2022-06-11
    IIF 29 - Director → ME
  • 9
    PRITCHARD CREATIVE HOLDINGS LIMITED - 2015-06-10
    icon of address Albion Works Uttoxeter Road, Longton, Stoke - On - Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    57,735 GBP2023-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2018-05-21
    IIF 31 - Director → ME
    icon of calendar 2015-06-04 ~ 2018-05-21
    IIF 17 - Secretary → ME
  • 10
    PRITCHARD IP LIMITED - 2015-06-05
    icon of address Albion Works Uttoxeter Road, Longton, Stoke - On - Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    381,403 GBP2023-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2018-05-21
    IIF 32 - Director → ME
    icon of calendar 2015-06-04 ~ 2018-05-21
    IIF 19 - Secretary → ME
  • 11
    icon of address Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,962,262 GBP2023-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2018-06-30
    IIF 35 - Director → ME
    icon of calendar 2005-10-04 ~ 2019-05-23
    IIF 5 - Secretary → ME
  • 12
    icon of address Albion Works, Uttoxeter Road, Longton, Stone On Trent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2018-06-30
    IIF 36 - Director → ME
    icon of calendar 2006-11-06 ~ 2022-06-16
    IIF 4 - Secretary → ME
  • 13
    FAIREY FILTRATION SYSTEMS LIMITED - 2012-01-04
    icon of address Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    105,768 GBP2023-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2022-06-16
    IIF 38 - Director → ME
    icon of calendar 2005-11-18 ~ 2022-06-16
    IIF 1 - Secretary → ME
  • 14
    icon of address 136 Knypersley Road, Norton, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    185,755 GBP2024-10-31
    Officer
    icon of calendar 1997-10-31 ~ 2001-05-31
    IIF 26 - Director → ME
    icon of calendar 1997-10-31 ~ 2001-05-31
    IIF 11 - Secretary → ME
  • 15
    PFJ COMMODITIES LIMITED - 2000-04-25
    OFFSHELF 203 LTD. - 1994-01-17
    JFP COMMODITIES LIMITED - 1994-09-23
    icon of address 85 Headstone Road, C/o Peaksons Property, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,795 GBP2023-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2014-05-08
    IIF 24 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-05-08
    IIF 16 - Secretary → ME
  • 16
    TAYLOR TUNNICLIFF(REFRACTORIES)LIMITED - 1985-05-27
    icon of address Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    31,271 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2015-09-16
    IIF 23 - Director → ME
    icon of calendar 2005-11-18 ~ 2015-09-16
    IIF 6 - Secretary → ME
  • 17
    icon of address Unit 3-4 Daltongate Business Centre, Ulverston, Cumbria, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    25,352 GBP2016-02-29
    Officer
    icon of calendar 2015-10-12 ~ 2016-08-02
    IIF 30 - Director → ME
  • 18
    icon of address Albion Works, Longton, Stoke On Trent
    Active Corporate (5 parents)
    Equity (Company account)
    -222,653 GBP2023-12-31
    Officer
    icon of calendar 2010-04-22 ~ 2022-06-16
    IIF 40 - Director → ME
    icon of calendar 2010-04-22 ~ 2022-06-16
    IIF 10 - Secretary → 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.