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, Andrew

    Related profiles found in government register
  • Lowe, Andrew
    British company director born in June 1977

    Resident in London

    Registered addresses and corresponding companies
  • Lowe, Andrew
    British director born in June 1977

    Resident in London

    Registered addresses and corresponding companies
    • icon of address Apartment 57, Ridley House, 35 Monck Street, London, London, SW1P 2BH, United Kingdom

      IIF 19 IIF 20
  • Lowe, Andrew
    British consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
  • Lowe, Andrew
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 St Saviour's Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 22
  • Lowe, Andrew Charles
    British director born in June 1977

    Resident in England

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

      IIF 23
  • Lowe, Andrew Charles

    Registered addresses and corresponding companies
    • icon of address 29, Gladstone Street, London, SE1 6EY, England

      IIF 24
  • Mr Andrew Lowe
    British born in June 1977

    Resident in England

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

      IIF 25
  • Andrew Lowe
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
  • Lowe, Andrew

    Registered addresses and corresponding companies
    • icon of address Apartment 57, Ridley House, 35 Monck Street, London, London, SW1P 2BH, United Kingdom

      IIF 27
    • icon of address Unit 5 St Saviour's Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 28
  • Mr Andrew Charles Lowe
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 St Saviour's Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 29
    • icon of address Unit 5 St Saviour's Wharf, Mill Street, London, SE1 2BE, England

      IIF 30
child relation
Offspring entities and appointments
Active 20
  • 1
    COVENT GARDEN LAND LIMITED - 2002-10-02
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 16 - Director → ME
  • 2
    COVENT GARDEN FREEHOLDS LIMITED - 2003-11-04
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 1 - Director → ME
  • 3
    BERKELEY THIRTEEN LIMITED - 2003-10-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BERKELEY TWELVE LIMITED - 2002-05-01
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 13 - Director → ME
  • 5
    BEAULIEU PARK LIMITED - 2003-11-21
    CHOQS 329 LIMITED - 1999-09-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 10 - Director → ME
  • 8
    BANNER FREEHOLD 2 LIMITED - 2008-12-15
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 5 - Director → ME
  • 10
    ST GEORGE WHARF (EIGHT) LIMITED - 2003-03-26
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    URSA MINOR LIMITED - 2018-04-05
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,460 GBP2019-02-28
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit 5 St Saviour's Wharf, 23 Mill Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 27 - Secretary → ME
  • 14
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 8 - Director → ME
  • 15
    BEACHCROFT DEVELOPMENTS LIMITED - 2002-04-17
    BULKTURN LIMITED - 1986-02-20
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 6 - Director → ME
  • 16
    ST GEORGE WHARF (THIRTEEN) LIMITED - 2002-01-30
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 4 - Director → ME
  • 17
    IMPERIAL WHARF (RIVERSIDE TOWER) COMMERCIAL LIMITED - 2002-10-16
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 7 - Director → ME
  • 18
    SOLITAIRE PROPERTIES LIMITED - 2006-02-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 15 - Director → ME
  • 19
    BERKELEY HOMES (HERTFORDSHIRE) LIMITED - 2004-12-23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 17 - Director → ME
  • 20
    COVENT GARDEN ONE LIMITED - 2006-02-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 3 - Director → ME
Ceased 4
  • 1
    MANSSON LOWE LIMITED - 2015-04-08
    icon of address Unit 5 St Saviour's Wharf, 23 Mill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,663 GBP2024-02-28
    Officer
    icon of calendar 2010-11-10 ~ 2018-02-28
    IIF 22 - Director → ME
    icon of calendar 2010-11-10 ~ 2018-02-28
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 250 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-01-28
    IIF 20 - Director → ME
  • 3
    URSA MINOR LIMITED - 2018-04-05
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,460 GBP2019-02-28
    Officer
    icon of calendar 2016-02-18 ~ 2019-10-01
    IIF 24 - Secretary → ME
  • 4
    HOUSE BY MANSSON LOWE LIMITED - 2015-07-13
    LIVE DESIGN HOUSE LIMITED - 2012-03-14
    icon of address Unit 5 St Saviour's Wharf, Mill Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,553 GBP2021-02-28
    Officer
    icon of calendar 2011-10-27 ~ 2018-02-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2018-03-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

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.