Sarah Julie LOWE

Total number of appointments 29, 29 active appointments

NAPIT HOLDINGS LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
November 1987
Appointed on
9 June 2025
Nationality
British
Occupation
Director

GAVEL BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
31 December 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

FIRST SCOTTISH SEARCHING SERVICES LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

SECURE TOPCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

SAFETY SERVICES HOLDINGS LIMITED

Correspondence address
Safety House Lodge Road Hanborough Busin Long Hanborough, Witney, Oxon, England, OX29 8LJ
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode OX29 8LJ £753,000

SAFETY SERVICES (U.K.) LIMITED

Correspondence address
Safety House Lodge Road Hanborough Busin Long Hanborough, Witney, Oxon, England, OX29 8LJ
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode OX29 8LJ £753,000

THE IASME CONSORTIUM LIMITED

Correspondence address
Wyche Innovation Centre Walwyn Road Upper Colwall, Malvern, England, WR13 6PL
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode WR13 6PL £577,000

NAP TOPCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

ZENITH TOPCO LIMITED

Correspondence address
Phenna Group The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

DM SAFETY AND HEALTH SERVICES LIMITED

Correspondence address
32 Woodford Road Bramhall, Stockport, England, SK7 1PA
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK7 1PA £873,000

FIRST SCOTTISH GROUP LIMITED

Correspondence address
C/O First Scottish St Davids House, St Davids Drive, Dalgety Bay, United Kingdom, KY11 9NB
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

ORCHID TOPCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

ORCHID BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

STARPOINT HOLDINGS LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

CONVEYASSURE LIMITED

Correspondence address
Forsyth House Cromac Square, Belfast, Ni, United Kingdom, BT2 8LA
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Nationality
British
Occupation
Director

FS TOPCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

FS MIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

FS BIDCO LIMITED

Correspondence address
Phenna Group The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED

Correspondence address
St Davids House St Davids Drive, Dalgety Bay, United Kingdom, KY11 9NB
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

FIRST SCOTTISH FORMATION SERVICES LIMITED

Correspondence address
Phenna Group, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

FIRST SCOTTISH PROPERTY SERVICES LIMITED

Correspondence address
St Davids House St Davids Drive, Dalgety Bay, United Kingdom, KY11 9NB
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 October 2024
Nationality
British
Occupation
Director

PROJECT FLOW HOLDINGS LIMITED

Correspondence address
The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
November 1987
Appointed on
22 August 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

ENVIRONMENTAL COMPLIANCE & SERVICES LTD

Correspondence address
6240 First Floor Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
November 1987
Appointed on
22 August 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YB £3,582,000

NAPIT TRAINING LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 July 2024
Nationality
British
Occupation
Finance Director

THE NAPIT GROUP LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 July 2024
Nationality
British
Occupation
Finance Director

NAPIT REGISTRATION LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 July 2024
Nationality
British
Occupation
Finance Director

NAPIT SERVICES LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 July 2024
Nationality
British
Occupation
Finance Director

NAPIT CERTIFICATION LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 July 2024
Nationality
British
Occupation
Finance Director

NAPIT HOLDINGS LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
November 1987
Appointed on
1 July 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director