Menu
Home
Back to main site
Feedback
Follow our work on
Sam Low
British
Person
Born
July 1992
Options
Report incorrect data
View as graph
Download BODS JSON
Companies controlled by
Sam Low
Displaying companies
-9 - 62
of
72
in total
ROSE & BERG LIMITED
United Kingdom (2021-08-23 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-08-23
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
VICTORIA STREET ESTATE LIMITED
United Kingdom (2018-05-03 – )
33 Paget Road, London, N16 5ND
Started on 2020-06-16
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2023-09-26
Details ›
HERLOW ESTATES LIMITED
United Kingdom (2020-11-17 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2020-11-17
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW ESTATES LTD
United Kingdom (2020-05-18 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2020-05-18
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW MIDLANDS LTD
United Kingdom (2021-05-27 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2021-05-27
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2023-05-30
Details ›
WHITE GOLD ESTATES LTD
United Kingdom (2015-08-20 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2018-08-02
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
COO PROPERTIES LIMITED
United Kingdom (2021-06-08 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-06-08
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
NEZER HATALMUD
United Kingdom (2022-05-06 – )
63a Elm Park Avenue, London, N15 6UN
Started on 2022-05-06
Ownership of voting rights – Between 25% and 50%
Ended on 2022-09-20
Details ›
RIVERLOW BIRMINGHAM LTD
United Kingdom (2021-03-01 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2021-03-01
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
SALMON LANE ESTATE LTD
United Kingdom (2016-06-08 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2019-12-08
Ownership of shares – Between 50% and 75%
Ownership of voting rights – Between 50% and 75%
Details ›
SAMS BEDFORD LIMITED
United Kingdom (2021-07-09 – )
First Floor Winston House, 349 Regents Park Rd, London, N3 1DH
Started on 2021-07-09
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
54-56 ESTATES LTD
United Kingdom (2018-02-14 – 2021-05-25)
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2018-02-14
Ended on 2018-02-14
Details ›
GRAYLAW ESTATES LTD
United Kingdom (2023-03-06 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2023-03-06
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
Konlow Investments Ltd
United Kingdom (2011-12-30 – )
94, Stamford Hill, London, N16 6XS
Started on 2021-01-01
Ownership of shares – Between 50% and 75%
Details ›
BEDFORD GREEN LIMITED
United Kingdom (2021-07-08 – )
First Floor Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-07-08
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW INVESTMENTS LTD
United Kingdom (2023-02-05 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2023-02-05
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW SALFORD LIMITED
United Kingdom (2021-03-24 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-03-24
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
WHITE GOLD ESTATES LTD
United Kingdom (2015-08-20 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2017-01-13
Ended on 2017-11-20
Details ›
LINGWISE MANCHESTER LTD
United Kingdom (2023-04-19 – )
Unit 4 Fountayne Business Centre, Broad Lane, London, N15 4AG
Started on 2024-05-01
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2024-05-23
Details ›
LINGWISE MANCHESTER LTD
United Kingdom (2023-04-19 – )
Unit 4 Fountayne Business Centre, Broad Lane, London, N15 4AG
Started on 2024-05-01
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
HERLOW ESTATES LIMITED
United Kingdom (2020-11-17 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2020-11-17
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
WHITE GOLD ESTATES LTD
United Kingdom (2015-08-20 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2018-08-02
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
54-56 ESTATES LTD
United Kingdom (2018-02-14 – 2021-05-25)
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2018-02-14
Ended on 2018-02-14
Details ›
WHITE GOLD ESTATES LTD
United Kingdom (2015-08-20 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2017-01-13
Ended on 2017-11-20
Details ›
BEDFORD GREEN LIMITED
United Kingdom (2021-07-08 – )
First Floor Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-07-08
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
URSWICK ESTATE LIMITED
United Kingdom (2016-02-02 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2020-12-15
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
SAMS ESTATES LTD
United Kingdom (2015-10-12 – )
First Floor, 94 Stamford Hill, London, N16 6XS
Started on 2016-10-11
Ownership of shares – Between 75% and 100%
Details ›
RIVERLOW BILLERICAY LTD
United Kingdom (2023-05-01 – )
Unit 4 Fountayne Business Centre, Broad Lane, London, N15 4AG
Started on 2023-05-01
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
GRAYLAW ESTATES LTD
United Kingdom (2023-03-06 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2023-03-06
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
MIDDLEHAM ESTATES LTD
United Kingdom (2023-05-24 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2023-05-24
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
EAGLE REAL LTD
United Kingdom (2023-05-12 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2023-05-12
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RTIF UK LTD
United Kingdom (2023-05-09 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2023-05-09
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW MIDLANDS LTD
United Kingdom (2021-05-27 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2021-05-27
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
Kalow Estates Ltd
United Kingdom (2021-03-12 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-03-12
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW BIRMINGHAM LTD
United Kingdom (2021-03-01 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2021-03-01
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW ESTATES LTD
United Kingdom (2020-05-18 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2020-05-18
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
SAMS BEDFORD LIMITED
United Kingdom (2021-07-09 – )
First Floor Winston House, 349 Regents Park Rd, London, N3 1DH
Started on 2021-07-09
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW SALFORD LIMITED
United Kingdom (2021-03-24 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-03-24
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
COO PROPERTIES LIMITED
United Kingdom (2021-06-08 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-06-08
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
Riverlow Greenwich Ltd
United Kingdom (2021-01-21 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2021-01-21
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
Riverlow Reading Ltd
United Kingdom (2021-12-09 – )
Unit 4, Fountayne Business Centre, Broad Lane, London, N15 4AG
Started on 2021-12-09
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
Konlow Investments Ltd
United Kingdom (2011-12-30 – )
94, Stamford Hill, London, N16 6XS
Started on 2021-01-01
Ownership of shares – Between 50% and 75%
Details ›
Stellacorp Limited
United Kingdom (2017-07-10 – )
The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW
Started on 2022-07-27
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
SAMS BOSWELL LTD
United Kingdom (2021-09-05 – 2023-01-17)
43 Portland Avenue, London, N16 6HD
Started on 2021-09-05
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
ROSE & BERG LIMITED
United Kingdom (2021-08-23 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-08-23
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW INVESTMENTS LTD
United Kingdom (2023-02-05 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2023-02-05
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
DOVES REAL LTD
United Kingdom (2024-01-21 – )
Unit 4 Fountayne Business Centre, Broad Lane, London, N15 4AG
Started on 2024-01-21
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
Lingwise Estates Ltd
United Kingdom (2023-12-15 – )
Unit 4,, Fountayne Business Centre, Broad Lane, London, N15 4AG
Started on 2023-12-15
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
TRL FC LTD
United Kingdom (2024-01-02 – )
Unit 4 Fountayne Business Centre, Broad Lane, London, N15 4AG
Started on 2024-01-02
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
WRS ESTATES LTD
United Kingdom (2023-11-13 – )
Unit 4 Fountayne Business Centre, Broad Lane, London, N15 4AG
Started on 2023-11-13
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
MIDDLEHAM ESTATES LTD
United Kingdom (2023-05-24 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2023-05-24
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RTIF UK LTD
United Kingdom (2023-05-09 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2023-05-09
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
EAGLE REAL LTD
United Kingdom (2023-05-12 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2023-05-12
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW INVESTMENTS LTD
United Kingdom (2023-02-05 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2023-02-05
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
FAIROTH ESTATES LTD
United Kingdom (2022-04-27 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2022-04-27
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
COO PROPERTIES LIMITED
United Kingdom (2021-06-08 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-06-08
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
ROSE & BERG LIMITED
United Kingdom (2021-08-23 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-08-23
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW MIDLANDS LTD
United Kingdom (2021-05-27 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2021-05-27
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2023-05-30
Details ›
RIVERLOW ESTATES LTD
United Kingdom (2020-05-18 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2020-05-18
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
HERLOW ESTATES LIMITED
United Kingdom (2020-11-17 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2020-11-17
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
URSWICK ESTATE LIMITED
United Kingdom (2016-02-02 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2020-12-15
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
TULIP OVERSEAS HOLDINGS LTD
United Kingdom (2020-11-09 – 2022-10-25)
Unit 4, Fountayne Business Centre,, Broad Lane, London, N15 4AG
Started on 2020-11-09
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
Kalow Estates Ltd
United Kingdom (2021-03-12 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-03-12
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
Riverlow Greenwich Ltd
United Kingdom (2021-01-21 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2021-01-21
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW BIRMINGHAM LTD
United Kingdom (2021-03-01 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2021-03-01
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERLOW SUNDERLAND LIMITED
United Kingdom (2021-10-25 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2021-10-25
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2022-06-09
Details ›
STREAMLOW BEDFORD LTD
United Kingdom (2021-07-16 – )
First Floor Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-10-04
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2021-11-02
Details ›
BEDFORD GREEN LIMITED
United Kingdom (2021-07-08 – )
First Floor Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2021-07-08
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
FAIROTH ESTATES LTD
United Kingdom (2022-04-27 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2022-04-27
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
NEZER HATALMUD
United Kingdom (2022-05-06 – )
63a Elm Park Avenue, London, N15 6UN
Started on 2022-05-06
Ownership of voting rights – Between 25% and 50%
Ended on 2022-09-20
Details ›
VICTORIA STREET ESTATE LIMITED
United Kingdom (2018-05-03 – )
33 Paget Road, London, N16 5ND
Started on 2020-06-16
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
SALMON LANE ESTATE LTD
United Kingdom (2016-06-08 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2019-12-08
Ownership of shares – Between 50% and 75%
Ownership of voting rights – Between 50% and 75%
Details ›
« First
‹ Prev
1
2
3
4
…
Next ›
Last »
No further information known about this person
Provenance
UK PSC Register
See the original source records
More on Sam Low
Google
OpenCorporates
Report incorrect data
People with similar names
Sam Low
British (Born July 1992)
Unit 4, Fountayne Business Centre,, Broad Lane, London, N15 4AG
Controls:
TRL DEVELOPMENTS LTD
,
TRL DEVELOPMENTS LTD
, and
TRL ACQUISITIONS LTD
Sam Low
British (Born July 1992)
Unit 4, Fountayne Business Centre, Broad Lane, London, N15 4AG
Controls:
TRL MANAGEMENT LTD
and
TRL MANAGEMENT LTD
Sam Low
British (Born October 1980)
Controls:
ALOW PRESTON ESTATE LTD
and
ALOW PRESTON ESTATE LTD
Sam Low
British (Born July 1992)
108, Gladesmore Road, London, N15 6TD
Controls:
RIVERLOW DWELLINGS LTD
and
RIVERLOW DWELLINGS LTD