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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
Ceased 6
  • 1
    Whitehouse, Grant Leslie
    Accoutant
    Individual (75 offsprings)
    Officer
    icon of calendar 2007-10-09 ~ 2025-05-27
    OF - Secretary → CIF 0
  • 2
    Lewis, Christopher Simon
    Chartered Accountant born in June 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2019-05-24
    OF - Director → CIF 0
  • 3
    Mr Nicholas Peter Lewis
    Born in October 1955
    Individual (60 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Lewis, Robert, Dr
    Medical Practitioner born in August 1922
    Individual
    Officer
    icon of calendar 1993-01-24 ~ 1994-04-05
    OF - Director → CIF 0
  • 5
    Mcging, Anthony Michael
    Individual (112 offsprings)
    Officer
    icon of calendar 1995-08-08 ~ 2007-10-09
    OF - Secretary → CIF 0
  • 6
    Lewis, Rowan Jane
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 1995-08-14
    OF - Secretary → CIF 0
    Mrs Rowan Jane Lewis
    Born in April 1958
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

DOWNING CORPORATE FINANCE LIMITED

Previous name
DOWNING CORPORATE SERVICES LIMITED - 1991-12-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
2,895,040 GBP2024-05-31
1,970,040 GBP2023-05-31
Fixed Assets
2,895,040 GBP2024-05-31
1,970,040 GBP2023-05-31
Debtors
3,061,909 GBP2024-05-31
720,536 GBP2023-05-31
Cash at bank and in hand
16,878 GBP2024-05-31
1,360,270 GBP2023-05-31
Current Assets
3,078,787 GBP2024-05-31
2,080,806 GBP2023-05-31
Creditors
Amounts falling due within one year
-2,433,584 GBP2024-05-31
-616,777 GBP2023-05-31
Net Current Assets/Liabilities
645,203 GBP2024-05-31
1,464,029 GBP2023-05-31
Total Assets Less Current Liabilities
3,540,243 GBP2024-05-31
3,434,069 GBP2023-05-31
Net Assets/Liabilities
3,540,243 GBP2024-05-31
3,434,069 GBP2023-05-31
Equity
Called up share capital
3,675 GBP2024-05-31
3,675 GBP2023-05-31
Share premium
9,125 GBP2024-05-31
9,125 GBP2023-05-31
Retained earnings (accumulated losses)
3,527,443 GBP2024-05-31
3,421,269 GBP2023-05-31
Equity
3,540,243 GBP2024-05-31
3,434,069 GBP2023-05-31
Average Number of Employees
02023-06-01 ~ 2024-05-31
02022-06-01 ~ 2023-05-31

Related profiles found in government register
  • DOWNING CORPORATE FINANCE LIMITED
    Info
    DOWNING CORPORATE SERVICES LIMITED - 1991-12-24
    Registered number 02053006
    icon of address10 Lower Thames Street, London EC3R 6AF
    PRIVATE LIMITED COMPANY incorporated on 1986-09-05 (39 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • DOWNING CORPORATE FINANCE LIMITED
    S
    Registered number 0205006
    icon of address10, Lower Thames Street, London, England, EC3R 6AF
    CIF 1
  • DOWNING CORPORATE FINANCE LIMITED
    S
    Registered number 02053006
    icon of address10, Lower Grosvenor Place, London, SW1W 0EN
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address10 Carew Way, Watford, Herts
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 2
    icon of address10 Lower Thames Street, London, England
    Active Corporate (46 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Has significant influence or control as a member of a firmOE
    Officer
    icon of calendar 2012-05-29 ~ now
    CIF 16 - LLP Designated Member → ME
  • 3
    icon of address10 Lower Thames Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ now
    CIF 18 - LLP Designated Member → ME
  • 4
    icon of address10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 41 - Has significant influence or controlOE
    Officer
    icon of calendar 2009-11-27 ~ now
    CIF 20 - LLP Designated Member → ME
  • 5
    icon of address5th Floor, Ergon House, Horseferry Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    CIF 28 - LLP Designated Member → ME
  • 6
    icon of address10 Lower Grosvenor Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 7
    INDO ENERGY LIMITED - 2016-07-08
    icon of address27-28 The Courtyard Galgorm Castle Galgorm Road, Ballymena, Co. Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    26,417 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 9
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 10
    icon of address10 Lower Thames Street, London, England
    Active Corporate (22 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    CIF 14 - LLP Designated Member → ME
  • 11
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    CIF 10 - LLP Designated Member → ME
  • 12
    DOWNING IHT INCOME 3 LLP - 2010-03-11
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 13
    DOWNING IHT INCOME 4 LLP - 2011-06-14
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    CIF 31 - LLP Designated Member → ME
  • 14
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 59 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    CIF 35 - LLP Designated Member → ME
  • 15
    DOWNING ASSET MANAGEMENT LIMITED - 2019-08-05
    icon of addressSt. Magnus House 6th Floor, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 16
    icon of address10 Lower Thames Street, London, England
    Active Corporate (23 parents, 16 offsprings)
    Officer
    icon of calendar 2008-11-20 ~ now
    CIF 24 - LLP Designated Member → ME
  • 17
    icon of address10 Lower Thames Street, London, England
    Active Corporate (7 parents, 51 offsprings)
    Equity (Company account)
    200 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 46 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    CIF 34 - LLP Designated Member → ME
  • 19
    icon of address5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    CIF 27 - LLP Designated Member → ME
  • 20
    FENKLE STREET HOTEL NEWCASTLE LLP - 2010-10-29
    FENKLE STREET BPRA PROPERTY FUND LLP - 2010-07-09
    icon of address10 Lower Thames Street, London, England
    Active Corporate (121 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Has significant influence or controlOE
    Officer
    icon of calendar 2010-01-14 ~ now
    CIF 19 - LLP Designated Member → ME
  • 21
    icon of addressSentinel House Sentinel Square, Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 22
    icon of address10 Lower Thames Street, London, England
    Active Corporate (25 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 42 - Has significant influence or controlOE
    Officer
    icon of calendar 2012-11-29 ~ now
    CIF 15 - LLP Designated Member → ME
  • 23
    icon of addressRfm Associates, 10 Carew Way, Watford, Herts, United Kingdom
    Dissolved Corporate (72 parents)
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 24
    icon of address10 Lower Thames Street, London, England
    Active Corporate (86 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 61 - Has significant influence or controlOE
    Officer
    icon of calendar 2009-11-26 ~ now
    CIF 21 - LLP Designated Member → ME
  • 25
    SEAFIELD FINANCE LLP - 2017-07-07
    icon of address10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-07-07 ~ now
    CIF 25 - LLP Designated Member → ME
  • 26
    icon of address10 Lower Thames Street, London, England
    Active Corporate (30 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 39 - Has significant influence or controlOE
    Officer
    icon of calendar 2009-03-02 ~ now
    CIF 23 - LLP Designated Member → ME
  • 27
    icon of address10 Lower Thames Street, London, England
    Active Corporate (72 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 40 - Has significant influence or control over the trustees of a trustOE
    Officer
    icon of calendar 2009-11-16 ~ now
    CIF 1 - LLP Designated Member → ME
  • 28
    icon of address10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 48 - Has significant influence or controlOE
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    CIF 26 - LLP Designated Member → ME
  • 29
    KENNEDY TOWER LLP - 2011-05-26
    icon of address10 Lower Thames Street, London, England
    Active Corporate (139 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    CIF 60 - Has significant influence or controlOE
    Officer
    icon of calendar 2011-04-14 ~ now
    CIF 36 - LLP Designated Member → ME
  • 30
    icon of address10 Lower Thames Street, London, England
    Active Corporate (6 parents, 153 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 31
    icon of addressRfm Associates, 10 Carew Way, Watford, Herts
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 32
    icon of address10 Lower Thames Street, London, England
    Active Corporate (104 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 38 - Has significant influence or controlOE
    Officer
    icon of calendar 2009-03-02 ~ now
    CIF 22 - LLP Designated Member → ME
  • 33
    WEST BAR HAMPTON LLP - 2011-05-25
    icon of address10 Lower Thames Street, London, England
    Active Corporate (111 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 62 - Has significant influence or controlOE
    Officer
    icon of calendar 2011-05-11 ~ now
    CIF 17 - LLP Designated Member → ME
Ceased 16
  • 1
    icon of addressSentinel House Sentinel Square, Brent Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2013-04-02
    CIF 13 - LLP Member → ME
  • 2
    icon of address10 Lower Thames Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-26
    CIF 56 - Has significant influence or control OE
  • 3
    DOWNING IHT INCOME 3 LLP - 2010-03-11
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2010-02-23
    CIF 11 - LLP Designated Member → ME
    Officer
    icon of calendar 2010-02-23 ~ 2012-05-15
    CIF 12 - LLP Member → ME
  • 4
    icon of address10 Lower Thames Street, London, England
    Active Corporate (23 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-19
    CIF 55 - Right to surplus assets - More than 50% but less than 75% OE
  • 5
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-05-09
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 6
    icon of address10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,526,796 GBP2024-09-30
    Officer
    icon of calendar 2015-10-14 ~ 2015-12-04
    CIF 32 - LLP Designated Member → ME
  • 7
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    712,958 GBP2024-09-30
    Officer
    icon of calendar 2015-10-14 ~ 2015-12-22
    CIF 33 - LLP Designated Member → ME
  • 8
    icon of addressSentinel House, Sentinel Square, Brent Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-04-02
    CIF 6 - LLP Designated Member → ME
  • 9
    EBURY CORPORATE SERVICES (2012) LLP - 2015-09-24
    WILLAND BIOGAS OPERATIONS LLP - 2015-12-21
    REDBURN COURT (2012) LLP - 2014-10-24
    icon of addressSt Magnus House, Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2016-02-03
    CIF 30 - LLP Designated Member → ME
  • 10
    icon of address2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -2,112,447 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-03-12
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 11
    MAGNUS ASSETS TWO LIMITED - 2019-03-15
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,579,273 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-03-08
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 12
    PANTHEON ENERGY LIMITED - 2016-12-01
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,523,006 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-10-05 ~ 2019-10-15
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    810,030 GBP2024-09-30
    Officer
    icon of calendar 2014-05-12 ~ 2018-02-01
    CIF 29 - LLP Designated Member → ME
  • 14
    DOWNING SERVICES 2 LIMITED - 2017-07-06
    DOWNING ONE VCT LIMITED - 2013-11-13
    DOWNING SEVEN VCT LIMITED - 2015-12-11
    DOWNING FOUR VCT LIMITED - 2015-07-20
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-22
    CIF 51 - Right to appoint or remove directors as a member of a firm OE
    CIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 51 - Has significant influence or control as a member of a firm OE
  • 15
    DOWNING FIVE VCT LIMITED - 2015-12-11
    DOWNING TWO VCT LIMITED - 2013-12-16
    DOWNING SERVICES 1 LIMITED - 2017-07-06
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-22
    CIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 52 - Right to appoint or remove directors as a member of a firm OE
    CIF 52 - Has significant influence or control as a member of a firm OE
    CIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-08 ~ 2025-08-04
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.