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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Downing, George Maxwell

    Related profiles found in government register
  • Downing, George Maxwell
    British businessman born in April 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chalet Les Grands Ducs No 326, Ch- 1936, Verbier, Switzerland

      IIF 1
  • Downing, George Maxwell
    British director born in April 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chalet Les Grands Ducs No 326, Ch- 1936, Verbier, Switzerland

      IIF 2 IIF 3 IIF 4
  • Downing, George Maxwell
    born in April 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
  • Downing, George Maxwell
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address Pinogrande, Ur Rociode Na Queles, Parcela 115, Marbella, 29600, Spain

      IIF 6
  • Mr George Downing
    British born in April 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Old Hall Street, 5th Floor, Liverpool, L3 9HF, England

      IIF 7
  • Downing, George Maxwell
    British

    Registered addresses and corresponding companies
    • icon of address Pinogrande, Ur Rociode Na Queles, Parcela 115, Marbella, 29600, Spain

      IIF 8
  • Mr George Maxwell Downing
    British born in April 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 5 Myrtle Street, Liverpool, L7 7DN

      IIF 9
    • icon of address Grands Ducs, App No 26, Chemin Des Vernes 16 (241170), Verbier, Switzerland

      IIF 10
    • icon of address 1, Old Hall Street, 5th Floor, Liverpool, L3 9HF, England

      IIF 11 IIF 12 IIF 13
    • icon of address 1, Old Hall Street, Liverpool, L3 9GH, England

      IIF 14 IIF 15
    • icon of address 1, Old Hall Street, Liverpool, Merseyside, L3 9GH, England

      IIF 16 IIF 17 IIF 18
    • icon of address 5, Myrtle Street, Liverpool, L7 7DN

      IIF 28 IIF 29
    • icon of address 5, Myrtle Street, Liverpool, L7 7DN, England

      IIF 30
    • icon of address 5 Myrtle Street, Liverpool, L7 7DN, United Kingdom

      IIF 31 IIF 32
    • icon of address 5, Myrtle Street, Liverpool, Merseyside, L7 7DN

      IIF 33
    • icon of address 5, Myrtle Street, Liverpool, Merseyside, L7 7DN, England

      IIF 34
    • icon of address 5th Floor, No. 1 Old Hall Street, Liverpool, L3 9HF, United Kingdom

      IIF 35
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 36
    • icon of address 5 Myrtle Street, Liverpool, Merseyside, L7 7DN

      IIF 37
    • icon of address Third Floor, Cambridge House, Le Truchot, St Peter Port, Guernsey, GY1 1WD, United Kingdom

      IIF 38
    • icon of address 22, Chemin De La Tinte, Verbier, 1936, Switzerland

      IIF 39
  • Downing, Louis George
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 40
    • icon of address 1, Old Hall Street, 5th Floor, Liverpool, L3 9HF, England

      IIF 41
    • icon of address Downing, 5th Floor, 1 Old Hall Street, Liverpool, L3 9HF, England

      IIF 42
  • Downing, Louis George
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Myrtle Street, Liverpool, L7 7DN, England

      IIF 43
  • Downing, George Maxwell

    Registered addresses and corresponding companies
    • icon of address Chalet Les Grands Ducs No 326, Ch- 1936, Verbier, Switzerland

      IIF 44
  • Mr Louis George Downing
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Hall Street, 5th Floor, Liverpool, L3 9HF, England

      IIF 45
    • icon of address 56 Eden Square Apt, 12 Cheapside, Liverpool, Merseyside, L2 2DQ, United Kingdom

      IIF 46
  • Downing, Louis
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Myrtle Street, Liverpool, L7 7DN, United Kingdom

      IIF 47
  • Mr George Maxwell Downing
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Myrtle Street, Liverpool, Merseyside, L7 7DN, United Kingdom

      IIF 48
  • Mr George Maxwell Downing
    British born in April 1963

    Registered addresses and corresponding companies
  • George Maxwell Downing
    British born in April 1963

    Registered addresses and corresponding companies
  • Mr Louis Downing
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Myrtle Street, Liverpool, L7 7DN, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 72
  • 1
    GLOBAS CAPITAL LIMITED - 2024-07-29
    icon of address 5th Floor No. 1 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 56, 56 Eden Square Apt, 12 Cheapside, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Myrtle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    CSF ENERGY CENTRES LTD - 2025-08-22
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-08 ~ now
    IIF 68 - Ownership of shares - More than 25%OE
    IIF 68 - Ownership of voting rights - More than 25%OE
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Right to appoint or remove directorsOE
  • 7
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ now
    IIF 92 - Has significant influence over a firm which controls the entityOE
    IIF 92 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 92 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 92 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
  • 8
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-08 ~ now
    IIF 76 - Ownership of shares - More than 25%OE
    IIF 76 - Ownership of voting rights - More than 25%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 9
    icon of address Third Floor, Cambridge House, Le Truchot, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-17 ~ now
    IIF 85 - Ownership of shares - More than 25%OE
    IIF 85 - Ownership of voting rights - More than 25%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Ownership of shares - More than 25%OE
    IIF 52 - Ownership of voting rights - More than 25%OE
  • 12
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-01-09 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Right to appoint or remove members as a member of a firmOE
    IIF 53 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 25% as a member of a firmOE
  • 13
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-30 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Ownership of voting rights - More than 25%OE
    IIF 49 - Ownership of shares - More than 25%OE
  • 14
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-01 ~ now
    IIF 83 - Ownership of shares - More than 25%OE
    IIF 83 - Ownership of voting rights - More than 25%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 15
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-07 ~ now
    IIF 90 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 90 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 90 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
  • 16
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-07 ~ now
    IIF 87 - Ownership of voting rights - More than 25%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares - More than 25%OE
  • 17
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-02-23 ~ now
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 58 - Right to appoint or remove members as a member of a firmOE
    IIF 58 - Ownership of shares - More than 25% as a member of a firmOE
  • 18
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-11 ~ now
    IIF 77 - Ownership of shares - More than 25%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25%OE
  • 19
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-12 ~ now
    IIF 84 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
    IIF 84 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 84 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
  • 20
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-12 ~ now
    IIF 73 - Ownership of voting rights - More than 25%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares - More than 25%OE
  • 21
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-01 ~ now
    IIF 67 - Ownership of voting rights - More than 25%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares - More than 25%OE
  • 22
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-07 ~ now
    IIF 81 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
    IIF 81 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 81 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
  • 23
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-07 ~ now
    IIF 66 - Ownership of shares - More than 25%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25%OE
  • 24
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-02-23 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove members as a member of a firmOE
    IIF 50 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% as a member of a firmOE
  • 25
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-02-06 ~ now
    IIF 78 - Ownership of shares - More than 25%OE
    IIF 78 - Ownership of voting rights - More than 25%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 26
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-02-07 ~ now
    IIF 71 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 71 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 71 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
  • 27
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-02-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares - More than 25%OE
  • 28
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 29
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 30
    FELTRAY LIMITED - 2002-08-12
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -74 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 7 - Has significant influence or controlOE
  • 33
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-07-15 ~ now
    IIF 88 - Ownership of shares - More than 25%OE
    IIF 88 - Ownership of voting rights - More than 25%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 34
    icon of address First Floor Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-07-15 ~ now
    IIF 80 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 80 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
    IIF 80 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
  • 35
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-17 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25%OE
    IIF 91 - Ownership of shares - More than 25%OE
  • 36
    icon of address First Floor Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-25 ~ now
    IIF 70 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 70 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
    IIF 70 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
  • 37
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-17 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25%OE
    IIF 86 - Ownership of shares - More than 25%OE
  • 38
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-24 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25%OE
    IIF 89 - Ownership of shares - More than 25%OE
  • 39
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-24 ~ now
    IIF 74 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
    IIF 74 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 74 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
  • 40
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-24 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares - More than 25%OE
    IIF 79 - Ownership of voting rights - More than 25%OE
  • 41
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-19 ~ now
    IIF 51 - Ownership of voting rights - More than 25%OE
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Ownership of shares - More than 25%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 42
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-22 ~ now
    IIF 56 - Right to appoint or remove members as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 56 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 43
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-08-19 ~ now
    IIF 69 - Ownership of voting rights - More than 25%OE
    IIF 69 - Ownership of shares - More than 25%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 44
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-08-23 ~ now
    IIF 75 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 75 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 75 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
  • 45
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-08-19 ~ now
    IIF 82 - Ownership of voting rights - More than 25%OE
    IIF 82 - Ownership of shares - More than 25%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 46
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-02-11 ~ now
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Ownership of voting rights - More than 25%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares - More than 25%OE
  • 47
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 48
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,200,605 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 1 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 50
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2001-05-18 ~ now
    IIF 55 - Ownership of voting rights - More than 25%OE
    IIF 55 - Ownership of shares - More than 25%OE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
  • 51
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2001-05-18 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares - More than 25%OE
    IIF 54 - Ownership of voting rights - More than 25%OE
  • 52
    WPE ENERGY CENTRES LTD - 2024-10-10
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 53
    CONTINENTAL FURNITURE CENTRES LIMITED - 2004-08-20
    icon of address 5 Myrtle Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 1 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 5th Floor No. 1 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 57
    PRODUCTPAST LIMITED - 1995-12-01
    icon of address 5 Myrtle Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 58
    icon of address C/o, Downing, Downing, 5 Myrtle Street, Liverpool
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,570 GBP2016-05-31
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 59
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 60
    OEP GROUP LIMITED - 2021-07-09
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 61
    OEP HOLDINGS LIMITED - 2021-07-07
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 5th Floor 1 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 39 - Has significant influence or controlOE
  • 63
    OEP SERVICES LIMITED - 2022-02-04
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -404,095 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    TR ENERGY CENTRE LTD - 2024-02-28
    OSE KPP JV LTD - 2024-03-16
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 67
    ST ENERGY CENTRE LTD - 2024-02-29
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address Whelco Place Enfield Industrial Estate, Enfield Street, Wigan, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 42 - Director → ME
  • 70
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -22,890 GBP2025-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 40 - Director → ME
  • 71
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2025-04-04
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 2
    LOVEJADE LIMITED - 1993-03-12
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-11-03
    IIF 4 - Director → ME
    icon of calendar ~ 2008-11-03
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    DOWNING STUDENTS (MEADOWS) GP LIMITED - 2024-07-19
    icon of address Po Box 186 Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-08-31 ~ 2024-02-28
    IIF 59 - Ownership of voting rights - More than 25% OE
    IIF 59 - Ownership of shares - More than 25% OE
  • 4
    DOWNING STUDENTS (MEADOWS) LIMITED PARTNERSHIP INCORPORATED - 2024-07-19
    icon of address Po Box 186 Royal Chambers, St Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-09-01 ~ 2024-02-28
    IIF 60 - Ownership of shares - More than 25% OE
    IIF 60 - Ownership of voting rights - More than 25% OE
  • 5
    DOWNING STUDENTS (MEADOWS) OPERATOR LIMITED PARTNERSHIP INCORPORATED - 2024-07-19
    icon of address Po Box 186 Royal Chambers, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-29 ~ 2024-02-28
    IIF 62 - Ownership of shares - More than 25% OE
    IIF 62 - Ownership of voting rights - More than 25% OE
    IIF 62 - Has significant influence or control OE
    IIF 62 - Right to appoint or remove directors OE
  • 6
    DOWNING STUDENTS (MILES LAMBETH) GP LIMITED - 2024-06-03
    icon of address Po Box 186 Royal Chambers, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-20 ~ 2023-10-31
    IIF 61 - Ownership of voting rights - More than 25% OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Ownership of shares - More than 25% OE
    IIF 61 - Right to appoint or remove directors OE
  • 7
    DOWNING STUDENTS (MILES LAMBETH) LIMITED PARTNERSHIP INCORPORATED - 2024-02-08
    icon of address Po Box 186 Royal Chambers, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-22 ~ 2023-10-31
    IIF 63 - Ownership of shares - More than 25% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Has significant influence or control OE
    IIF 63 - Ownership of voting rights - More than 25% OE
  • 8
    DOWNING STUDENTS (MILES LAMBETH) NOMINEE LIMITED - 2024-02-08
    icon of address Po Box 186 Royal Chambers, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-20 ~ 2023-10-31
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% OE
    IIF 64 - Ownership of shares - More than 25% OE
    IIF 64 - Has significant influence or control OE
  • 9
    DOWNING STUDENTS (MILES LAMBETH) OPERATOR LIMITED PARTNERSHIP INCORPORATED - 2024-02-08
    icon of address Po Box 186 Royal Chambers, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-09-05 ~ 2023-10-31
    IIF 65 - Has significant influence or control OE
    IIF 65 - Ownership of shares - More than 25% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% OE
  • 10
    CONTINENTAL FURNITURE CENTRES LIMITED - 2004-08-20
    icon of address 5 Myrtle Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2010-12-22
    IIF 3 - Director → ME
  • 11
    PRODUCTPAST LIMITED - 1995-12-01
    icon of address 5 Myrtle Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-27
    IIF 6 - Director → ME
    icon of calendar ~ 1997-03-27
    IIF 8 - Secretary → ME
  • 12
    icon of address The Long Barn, Cobham Park Rd, Cobham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,587,742 GBP2024-06-30
    Officer
    icon of calendar 2021-05-26 ~ 2023-07-21
    IIF 43 - Director → ME
  • 13
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-27 ~ 2008-12-01
    IIF 2 - Director → ME
  • 14
    OEP GROUP LIMITED - 2021-07-09
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-07-07
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more 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.