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
ALTNET PARTNERS LIMITED
- Correspondence address
- 25 Golden Square, London, W1F 9LU
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 20 December 2024
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode SW14 8LS £5,633,000