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

Mr John Alfred Downes

    Related profiles found in government register
  • Mr John Alfred Downes
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James Business Centre, Wilderspool Causeway, Warrington, WA4 6PS

      IIF 1
  • John Alfred Downes
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Alfred Downes
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, United Kingdom

      IIF 7
  • Downes, John Alfred
    British chartered surveyor born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downes, John Alfred
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downes, John Alfred
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downes, John Alfred
    British group managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, CW7 1AH, England

      IIF 29
  • Downes, John Alfred
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 30
    • icon of address St Helens Chamber Ltd, Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY, United Kingdom

      IIF 31
    • icon of address 16, Field Lane, Appleton, Warrington, Cheshire, WA4 5JR, United Kingdom

      IIF 32
  • Downes, John Alfred
    British surveyor born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downes, John Alfred
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langtree, Wilderspool Causeway, Warrington, WA4 6PS, England

      IIF 50
  • Downes, John Alfred
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Business Centre, Wilderspool Causeway, Warrington, WA4 6PS, England

      IIF 51
  • Downes, John Alfred
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Business Centre, Wilderspool Causeway, Warrington, WA4 6PS, England

      IIF 52
  • Downes, John Alfred
    British surveyor born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, United Kingdom

      IIF 53
    • icon of address St James Business Centre, Wilderspool Causeway, Warrington, WA4 6PS, England

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 23 - Director → ME
  • 3
    SHOO 410 LIMITED - 2008-09-16
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address St James Business Centre, Wilderspool Causeway, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address C/o Langtree Daresbury Limited, St James Business Centre, Wilderspool Causeway, Warrington
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 54 - Director → ME
  • 6
    icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 53 - Director → ME
  • 8
    APPLETON CHESHIRE LIMITED - 2015-03-24
    icon of address C/0 Langtree Property Partners Limited, St James Business Centre, Wilderspool Causeway, Warrington
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 45 - Director → ME
  • 14
    icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 42 - Director → ME
  • 17
    ONEDIN GENERAL PARTNER LIMITED - 2009-07-15
    PIMCO 2773 LIMITED - 2008-06-20
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 18
    ONEDIN (NOMINEES) LIMITED - 2009-07-09
    PIMCO 2789 LIMITED - 2008-07-07
    icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 19
    WARRINGTON 2000 (REGENERATION) LTD - 2010-04-22
    icon of address International Business Centre Delta Crescent, Westbrook, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 32 - Director → ME
  • 20
    WARRINGTON YOUTH CLUB LIMITED - 2022-04-04
    icon of address Warrington Youth Zone, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    9,251,856 GBP2023-03-28
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 50 - Director → ME
  • 21
    LANGTREE WARRINGTON LIMITED - 2014-03-21
    icon of address C/o Wire Regeneration Limited, St James Business Centre, Wilderspool Causeway, Warrington
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 51 - Director → ME
Ceased 26
  • 1
    icon of address Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2015-01-29
    IIF 17 - Director → ME
  • 2
    CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP - 2024-05-09
    CHESHIRE & WARRINGTON ENTERPRISE COMMISSION - 2013-11-04
    CHESHIRE & WARRINGTON ECONOMIC ALLIANCE - 2010-07-21
    icon of address Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2024-04-08
    IIF 29 - Director → ME
  • 3
    icon of address New Street, Biddulph Moor, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,784 GBP2023-12-31
    Officer
    icon of calendar 2014-07-15 ~ 2015-06-12
    IIF 34 - Director → ME
    icon of calendar 2002-10-01 ~ 2012-11-14
    IIF 38 - Director → ME
  • 4
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    icon of address Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2009-04-15
    IIF 8 - Director → ME
  • 5
    icon of address St. James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-08-02 ~ 2025-03-25
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    APPLETON CHESHIRE LIMITED - 2015-03-24
    icon of address C/0 Langtree Property Partners Limited, St James Business Centre, Wilderspool Causeway, Warrington
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-07
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2015-06-12
    IIF 30 - Director → ME
  • 8
    HIGH CARR AXIS MANAGEMENT COMPANY LIMITED - 2021-04-29
    EVER 2295 LIMITED - 2004-03-11
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2015-06-12
    IIF 33 - Director → ME
    icon of calendar 2004-03-10 ~ 2012-11-14
    IIF 10 - Director → ME
  • 9
    NETWORK SPACE LIMITED - 2014-07-03
    EVER 1062 LIMITED - 1999-01-15
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-11 ~ 2014-07-15
    IIF 37 - Director → ME
  • 10
    NS ARTISAN LIMITED - 2019-06-10
    LANGTREE ARTISAN LIMITED - 2015-07-23
    icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2015-06-12
    IIF 20 - Director → ME
  • 11
    LANGTREE REAL ESTATE HOLDINGS LIMITED - 2015-07-23
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED - 2012-06-11
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2012-04-12 ~ 2015-06-12
    IIF 35 - Director → ME
  • 12
    NETWORK SPACE LIMITED - 2019-01-29
    NETWORK SPACE PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-14 ~ 2014-07-15
    IIF 36 - Director → ME
  • 13
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    LANGTREE GROUP PLC - 2012-10-26
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13
    WAIN INVESTMENTS LIMITED - 1991-06-21
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    VARDENBRIDGE LIMITED - 1982-02-16
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2015-06-12
    IIF 39 - Director → ME
  • 14
    LANGTREE NORTH EAST LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (3 parents)
    Equity (Company account)
    -1,341,612 GBP2024-06-30
    Officer
    icon of calendar 2009-03-10 ~ 2015-11-30
    IIF 15 - Director → ME
  • 15
    NETWORK SPACE DEVELOPMENTS (D&B) LIMITED - 2018-06-08
    NS MIDWEST LIMITED - 2018-03-07
    LANGTREE MIDWEST LIMITED - 2016-01-21
    SHOO 306 LIMITED - 2007-03-20
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2015-11-30
    IIF 26 - Director → ME
  • 16
    LANGTREE (PROPERTY DEVELOPMENT AND MANAGEMENT SERVICES) LIMITED - 2015-07-23
    NORWEPP MANAGEMENT SERVICES LIMITED - 2007-03-23
    HALLCO 1354 LIMITED - 2006-09-01
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    3,864 GBP2024-06-30
    Officer
    icon of calendar 2006-09-01 ~ 2015-06-12
    IIF 24 - Director → ME
  • 17
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED - 2004-09-23
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    EVER 1089 LIMITED - 1999-05-13
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2015-06-12
    IIF 25 - Director → ME
  • 18
    LANGTREE INVESTMENTS NORTH EAST LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2009-03-10 ~ 2015-11-30
    IIF 13 - Director → ME
  • 19
    LANGTREE NORTH EAST NOMINEES LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51 GBP2022-06-30
    Officer
    icon of calendar 2009-03-10 ~ 2015-11-30
    IIF 14 - Director → ME
  • 20
    TOWER BEACH DEVELOPMENTS LIMITED - 2015-07-23
    icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-05-02 ~ 2015-06-12
    IIF 28 - Director → ME
  • 21
    LANGTREE DEVELOPMENTS LIMITED - 2015-07-23
    EVER 1090 LIMITED - 1999-05-13
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2012-05-02 ~ 2015-06-12
    IIF 27 - Director → ME
  • 22
    NETWORK SPACE MANAGEMENT LIMITED - 2020-02-11
    NETWORK SPACE VENTURES LIMITED - 2018-09-25
    LANGTREE VENTURES LIMITED - 2016-01-21
    SHOO 290 LIMITED - 2007-03-20
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-15 ~ 2015-11-30
    IIF 22 - Director → ME
  • 23
    NS MIDWEST NOMINEES LIMITED - 2022-04-08
    LANGTREE MIDWEST NOMINEES LIMITED - 2017-07-05
    SHOO 307 LIMITED - 2007-03-20
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2007-03-15 ~ 2016-03-11
    IIF 21 - Director → ME
  • 24
    ST HELENS CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-02-01
    QUALITEC (ST. HELENS) LIMITED - 1996-01-17
    SCHEMEHELP LIMITED - 1990-02-26
    icon of address C/o Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (14 parents)
    Equity (Company account)
    3,604,636 GBP2023-03-31
    Officer
    icon of calendar 2012-09-25 ~ 2018-09-25
    IIF 31 - Director → ME
  • 25
    icon of address The Totally Wicked Stadium Mcmanus Drive, Peasley Cross Ln, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2015-06-12
    IIF 16 - Director → ME
  • 26
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    LANGTREE CARRINGTON LIMITED - 2014-11-14
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-17 ~ 2014-10-20
    IIF 18 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.