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

Downes, John Anthony

    Related profiles found in government register
  • Downes, John Anthony
    British company director born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Downes, John Anthony
    British director born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

      IIF 25
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 26
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 27
  • Downes, John Anthony
    British director of engineering, generation born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 28 IIF 29
  • Downes, John Anthony
    British engineer born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

      IIF 30
  • Downes, John Anthony
    British generation asset support manag born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, United Kingdom

      IIF 31
  • Downes, John Anthony
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Melloncroft Drive, Wirral, Merseyside, CH48 2JB

      IIF 32
  • Downes, John Anthony
    British engineer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, CM6 1AE, United Kingdom

      IIF 33
    • icon of address 28 Mere Avenue, Bromborough, Wirral, Merseyside, L63 0NE

      IIF 34
  • Downes, John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 28 Mere Avenue, Bromborough, Wirral, Merseyside, L63 0NE

      IIF 35
  • Downes, Anthony John
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pizey Avenue, Clevedon, North Somerset, BS21 7TS

      IIF 36
  • Downes, Anthony John
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grange Park, Frenchay, Bristol, Avon, BS16 2SZ

      IIF 37
  • Downes, Anthony John
    British engineer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Speedwell Industrial Estate, Knowles Road, Clevedon, BS21 7XS, England

      IIF 38
  • Mr John Anthony Downes
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, CM6 1AE, United Kingdom

      IIF 39
  • Mr Anthony John Downes
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grange Park, Frenchay, Bristol, BS16 2SZ

      IIF 40
    • icon of address 16, Grange Park, Frenchay, Bristol, BS16 2SZ, England

      IIF 41
    • icon of address Unit 2 Speedwell Industrial Estate, Knowles Road, Clevedon, BS21 7XS, England

      IIF 42
    • icon of address Pizey Avenue, Clevedon, North Somerset, BS21 7TS

      IIF 43
  • Mr John Anthony Dwones
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a, High Street, Dunmow, Essex, CM6 1AE, England

      IIF 44
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 2 Speedwell Industrial Estate, Knowles Road, Clevedon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address 16 Grange Park, Frenchay, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    SPRAYDOWN LIMITED - 2007-07-25
    icon of address Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,434 GBP2023-03-28
    Officer
    icon of calendar 1998-03-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address Pizey Avenue, Clevedon, North Somerset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    198,044 GBP2024-03-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34
  • 1
    NEATDON LIMITED - 1990-05-29
    icon of address The City Surveyor City Of London Corporation, Aldermanbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-03-18
    IIF 28 - Director → ME
  • 2
    BERWICK BANK WIND LIMITED - 2022-03-10
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2022-04-01
    IIF 16 - Director → ME
  • 3
    MARR BANK WIND LIMITED - 2022-03-10
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2022-04-01
    IIF 3 - Director → ME
  • 4
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2022-04-01
    IIF 8 - Director → ME
  • 5
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2022-04-01
    IIF 19 - Director → ME
  • 6
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2022-04-01
    IIF 4 - Director → ME
  • 7
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 1 - Director → ME
  • 8
    AGENTSAFE LIMITED - 1991-10-14
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2018-06-19
    IIF 31 - Director → ME
  • 9
    "X" SITE CHARITABLE TRUST - 1998-05-26
    icon of address 50 Pacific Quay, Glasgow, Lanarkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-11 ~ 2023-12-01
    IIF 30 - Director → ME
  • 10
    COMLAW NO. 463 LIMITED - 1998-06-18
    icon of address 50 Pacific Quay, Glasgow, Lanarkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-11-22 ~ 2023-12-01
    IIF 25 - Director → ME
  • 11
    SSE RENEWABLES WALNEY (UK) LIMITED - 2020-09-10
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ 2020-09-02
    IIF 12 - Director → ME
  • 12
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 21 - Director → ME
  • 13
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2022-04-01
    IIF 10 - Director → ME
  • 14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 24 - Director → ME
  • 15
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2024-03-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 16
    GIGABIT SERVICES LIMITED - 1991-07-26
    icon of address Severn Road, Hallen, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2019-08-28
    IIF 29 - Director → ME
  • 17
    SPRAYDOWN LIMITED - 2007-07-25
    icon of address Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,434 GBP2023-03-28
    Officer
    icon of calendar 1998-04-01 ~ 2003-06-16
    IIF 35 - Secretary → ME
  • 18
    SPRAYDOWN (SCOTLAND) LIMITED - 2007-07-25
    DUNWILCO (1352) LIMITED - 2006-11-20
    icon of address 7-11 Melville Street, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,638,838 GBP2023-03-31
    Officer
    icon of calendar 2006-11-25 ~ 2019-10-07
    IIF 34 - Director → ME
  • 19
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 18 - Director → ME
  • 20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 22 - Director → ME
  • 21
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2013-03-29 ~ 2023-04-01
    IIF 27 - Director → ME
  • 22
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 20 - Director → ME
  • 23
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2022-04-01
    IIF 23 - Director → ME
  • 24
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 5 - Director → ME
  • 25
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 14 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 11 - Director → ME
  • 26
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 20 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 9 - Director → ME
  • 27
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 14 - Director → ME
  • 28
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 2 - Director → ME
  • 29
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 6 - Director → ME
  • 30
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    LEGIBUS 1643 LIMITED - 1991-09-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-20 ~ 2019-08-28
    IIF 26 - Director → ME
  • 31
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 17 - Director → ME
  • 32
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    IIF 15 - Director → ME
  • 33
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2022-04-01
    IIF 7 - Director → ME
  • 34
    REPIZEN 1 LIMITED - 2014-05-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (14 parents)
    Equity (Company account)
    -69,944 GBP2018-12-31
    Officer
    icon of calendar 2020-12-31 ~ 2022-04-01
    IIF 13 - 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.