Steven LOWRY

Total number of appointments 63, 43 active appointments

ZZOOMM GROUP LIMITED

Correspondence address
25 Golden Square, London, England, W1F 9LU
Role ACTIVE
director
Date of birth
November 1972
Appointed on
7 March 2025
Nationality
British
Occupation
Director

ALTNET PARTNERS LIMITED

Correspondence address
25 Golden Square, London, W1F 9LU
Role ACTIVE
director
Date of birth
November 1972
Appointed on
20 December 2024
Nationality
British
Occupation
Investment Partner

ALTNET PARTNERS HOLDCO LIMITED

Correspondence address
25 Golden Square, London, W1F 9LU
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 December 2024
Nationality
British
Occupation
Investment Partner

ARCA MIDCO LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 April 2024
Resigned on
16 June 2025
Nationality
British
Occupation
Partner Investment Advisor

ARCA BIDCO LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 April 2024
Resigned on
16 June 2025
Nationality
British
Occupation
Partner Investment Advisor

WIGHTLINK LIMITED

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 April 2024
Resigned on
16 June 2025
Nationality
British
Occupation
Partner Investment Advisor

ARCA SHIPPING LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, United Kingdom, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 April 2024
Resigned on
16 June 2025
Nationality
British
Occupation
Partner Investment Advisor

ARCA TOPCO LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 April 2024
Resigned on
16 June 2025
Nationality
British
Occupation
Partner Investment Advisor

ARCA HOLDCO LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 April 2024
Resigned on
16 June 2025
Nationality
British
Occupation
Partner Investment Advisor

BE FIBRE LTD

Correspondence address
25 Golden Square, London, England, W1F 9LU
Role ACTIVE
director
Date of birth
November 1972
Appointed on
26 September 2023
Resigned on
7 March 2025
Nationality
British
Occupation
Investment Partner

IRIS INFRA LIMITED

Correspondence address
25 Golden Square, London, W1F 9LU
Role ACTIVE
director
Date of birth
November 1972
Appointed on
16 August 2023
Resigned on
7 March 2025
Nationality
British
Occupation
Investment Partner

THE BALLYCLARE HIGH SCHOOL FOUNDATION LTD

Correspondence address
4th Floor 25 Golden Square, London, United Kingdom, W1F 9LU
Role ACTIVE
director
Date of birth
November 1972
Appointed on
25 January 2022
Nationality
British
Occupation
Partner/Cio

DIGITAL INFRASTRUCTURE LTD

Correspondence address
4th Floor 65 Curzon Street, London, England, W1J 8PE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 January 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Investment Partner

Average house price in the postcode W1J 8PE £86,250,000

DIGITAL INFRASTRUCTURE SERVICES LIMITED

Correspondence address
4th Floor 65 Curzon Street, London, England, W1J 8PE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 January 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Investment Partner

Average house price in the postcode W1J 8PE £86,250,000

DIGITAL HOLDINGS LTD

Correspondence address
4th Floor 65 Curzon Street, London, England, W1J 8PE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 January 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Investment Partner

Average house price in the postcode W1J 8PE £86,250,000

DIGITAL MASTER HOLDCO LIMITED

Correspondence address
4th Floor 65 Curzon Street, London, W1J 8PE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
22 January 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Investment Partner

Average house price in the postcode W1J 8PE £86,250,000

FULL FIBRE LIMITED

Correspondence address
25 Golden Square, London, England, W1F 9LU
Role ACTIVE
director
Date of birth
November 1972
Appointed on
8 January 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Investment Partner

IRIS MASTER HOLDCO LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2020
Nationality
British
Occupation
Investment Partner

IRIS HOLDCO LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2020
Nationality
British
Occupation
Investment Partner

IRIS INFRA MASTER HOLDCO LIMITED

Correspondence address
25 Golden Square, London, England, W1F 9LU
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2020
Nationality
British
Occupation
Investment Partner

IRIS INFRA HOLDCO LIMITED

Correspondence address
25 Golden Square, London, England, W1F 9LU
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2020
Nationality
British
Occupation
Investment Partner

NORTH STAR SOUTH LIMITED

Correspondence address
4th Floor 65 Curzon Street, London, United Kingdom, W1J 8PE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
2 December 2019
Resigned on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8PE £86,250,000

CREWING SERVICES (ABERDEEN) LIMITED

Correspondence address
4th Floor 65 Curzon Street, London, United Kingdom, W1J 8PE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
2 November 2017
Resigned on
28 January 2022
Nationality
British
Occupation
Partner

Average house price in the postcode W1J 8PE £86,250,000

NORTH STAR SHIPPING (ABERDEEN) LIMITED

Correspondence address
4th Floor 65 Curzon Street, London, United Kingdom, W1J 8PE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
2 November 2017
Resigned on
28 January 2022
Nationality
British
Occupation
Partner

Average house price in the postcode W1J 8PE £86,250,000

NORTH STAR HOLDCO LIMITED

Correspondence address
4th Floor 65 Curzon Street, London, United Kingdom, W1J 8PE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
2 November 2017
Resigned on
28 January 2022
Nationality
British
Occupation
Partner

Average house price in the postcode W1J 8PE £86,250,000

ARDMAIR BAY HOLDINGS LIMITED

Correspondence address
4th Floor 65 Curzon Street, London, United Kingdom, W1J 8PE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
12 October 2017
Resigned on
28 January 2022
Nationality
British
Occupation
Partner

Average house price in the postcode W1J 8PE £86,250,000

WIGHTLINK NOMINEES LIMITED

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Nationality
British
Occupation
Partner Ivestment Adviser

WIGHTLINK (GUERNSEY) LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, United Kingdom, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Nationality
British
Occupation
Partner - Investment Adviser

CHANNEL CREWING SERVICES LIMITED

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Nationality
British
Occupation
Partner Investment Adviser

WIGHTLINK HOLIDAYS LIMITED

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Nationality
British
Occupation
Partner Investment Adviser

ARCA SHIPPING LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, United Kingdom, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Resigned on
30 September 2022
Nationality
British
Occupation
Partner Investment Adviser

WIGHTLINK GROUP LIMITED

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Nationality
British
Occupation
Partner Investment Adviser

WIGHTLINK FERRIES AND PORTS LIMITED

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Nationality
British
Occupation
Partner-Investment Adviser

WIGHTLINK HOLDINGS LIMITED

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Nationality
British
Occupation
Partner Investment Adviser

WIGHTLINK LIMITED

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Resigned on
30 September 2022
Nationality
British
Occupation
Partner Investment Advisor

WIGHTLINK SHIPPING LIMITED

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Nationality
British
Occupation
Partner Investment Adviser

NORLANTIC LIMITED

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Nationality
British
Occupation
Partner Investment Adviser

ARCA TOPCO LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
21 January 2015
Resigned on
30 September 2022
Nationality
British
Occupation
Partner - Investment Adviser

Average house price in the postcode EC4A 3AE £31,389,000

ARCA MIDCO LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
21 January 2015
Resigned on
30 September 2022
Nationality
British
Occupation
Partner - Investment Adviser

Average house price in the postcode EC4A 3AE £31,389,000

ARCA HOLDCO LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
21 January 2015
Resigned on
30 September 2022
Nationality
British
Occupation
Partner - Investment Adviser

Average house price in the postcode EC4A 3AE £31,389,000

ARCA BIDCO LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
21 January 2015
Resigned on
30 September 2022
Nationality
British
Occupation
Partner - Investment Adviser

Average house price in the postcode EC4A 3AE £31,389,000

ANESCO ENERGY SERVICES ONE LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
11 November 2013
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

BASALT INFRASTRUCTURE PARTNERS LLP

Correspondence address
4th Floor 25 Golden Square, London, United Kingdom, W1F 9LU
Role ACTIVE
llp-designated-member
Date of birth
November 1972
Appointed on
15 April 2011

BARBICAN BIDCO LIMITED

Correspondence address
5TH FLOOR 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
10 September 2015
Resigned on
11 April 2018
Nationality
British
Occupation
Partner - Investment Adviser

Average house price in the postcode EC4A 3AE £31,389,000

BARBICAN HOLDCO LIMITED

Correspondence address
5TH FLOOR 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
10 September 2015
Resigned on
11 April 2018
Nationality
British
Occupation
Partner - Investment Adviser

Average house price in the postcode EC4A 3AE £31,389,000

HOLTON SOLAR FARM LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
11 April 2014
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

WESTON LONGVILLE SOLAR FARM LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
28 March 2014
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

MCEWAN SOLAR TOPCO (2) LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
27 January 2014
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

BLACKDOWN SOLAR POWER LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
27 January 2014
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

PHOTON POWER LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
10 January 2014
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

MCEWAN SOLAR TOPCO (1) LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
18 October 2013
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

MCEWAN SOLAR HOLDCO (2) LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
18 October 2013
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

WADEBRIDGE BELECTRIC SOLAR LTD

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
30 August 2013
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

HASLINGFIELD SOLAR PARK LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
30 August 2013
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

UK SOLAR PARKS LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
27 March 2013
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

AEE RENEWABLES UK 14 LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
26 March 2013
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

MCEWAN SHELSWELL HOLDCO LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
19 February 2013
Resigned on
8 April 2019
Nationality
British
Occupation
Partner - Investment Adviser

Average house price in the postcode EC4A 3AE £31,389,000

MCEWAN SOLAR HOLDCO (1) LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
19 February 2013
Resigned on
8 April 2019
Nationality
British
Occupation
Partner - Investment Adviser

Average house price in the postcode EC4A 3AE £31,389,000

MCEWAN OWLS LODGE HOLDCO LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
19 February 2013
Resigned on
8 April 2019
Nationality
British
Occupation
Partner - Investment Adviser

Average house price in the postcode EC4A 3AE £31,389,000

MCEWAN SKYLARK HOLDCO LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
November 1972
Appointed on
19 February 2013
Resigned on
8 April 2019
Nationality
British
Occupation
Fund Management

Average house price in the postcode EC4A 3AE £31,389,000

INITIAL FOUNDER PARTNER GP1 LIMITED

Correspondence address
Balfour Beatty Infrastructure Partners Llp 5th Floor, 20 St James's Street, London, England, SW1A 1ES
Role RESIGNED
director
Date of birth
November 1972
Appointed on
4 October 2012
Resigned on
4 June 2015
Nationality
British
Occupation
Financial Investment Professional

Average house price in the postcode SW1A 1ES £33,116,000

INITIAL GP1 LIMITED

Correspondence address
5th Floor, 20 St. James's Street, London, United Kingdom, SW1A 1ES
Role RESIGNED
director
Date of birth
November 1972
Appointed on
4 October 2012
Resigned on
4 June 2015
Nationality
British
Occupation
Financial Investment Professional

Average house price in the postcode SW1A 1ES £33,116,000

HOME-START RICHMOND, KINGSTON & HOUNSLOW

Correspondence address
Parkway House, Sheen Lane, East Sheen, London, SW14 8LS
Role RESIGNED
director
Date of birth
November 1972
Appointed on
25 March 2009
Resigned on
30 January 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW14 8LS £5,633,000