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

Downton, Mark James

    Related profiles found in government register
  • Downton, Mark James
    British chairman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, Combs Tannery, Tannery Road, Combs, Stowmarket, Suffolk, IP14 2EN, England

      IIF 1 IIF 2
  • Downton, Mark James
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Portersfield Road, Norwich, NR2 3JT, England

      IIF 3
    • icon of address Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 4
    • icon of address Diss Business Space, Inspire House, Vinces Road, Diss, IP22 4HQ, United Kingdom

      IIF 5 IIF 6
  • Downton, Mark James
    British consultant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 7
  • Downton, Mark James
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diss Business Space, Inspire House, Vinces Road, Diss, IP22 4HQ, England

      IIF 8 IIF 9
    • icon of address Office 5, Rickinghal Business Centre, Allwood Green, Rickinghall, Diss, Norfolk, IP22 1LQ, United Kingdom

      IIF 10
    • icon of address Office 5, Rickinghall Business Centre, Allwood Green, Diss, IP22 1LQ, England

      IIF 11
    • icon of address Market House, Church Street, Harleston, Norfolk, IP20 9BB, United Kingdom

      IIF 12
    • icon of address Red House Farm, Ashbocking, Ipswich, Suffolk, IP6 9LD, England

      IIF 13
    • icon of address 20-22, Venture West, Greenham Business Park, Newbury, RG19 6HX, England

      IIF 14
    • icon of address 1, Portersfield Road, Norwich, NR2 3JT, England

      IIF 15
    • icon of address The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ, England

      IIF 16 IIF 17
    • icon of address The Counting House, Combs Tannery, Tannery Road, Combs, Stowmarket, Suffolk, IP14 2EN, England

      IIF 18
  • Downton, Mark James
    British director and company secretary born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inspire House, 1 Vinces Road, Diss, IP22 4HQ, England

      IIF 19
  • Downton, Mark James
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vale House, Flatford Lane, East Bergholt, Colchester, CO7 6UN, England

      IIF 20
    • icon of address 20-22 Venture West, Greenham Business Park, Newbury, Berkshire, RG19 6HX, United Kingdom

      IIF 21
  • Downton, Mark James
    British construction professional born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diss Business Space, Inspire House, Diss, IP22 4HQ, England

      IIF 22
    • icon of address 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 23 IIF 24
  • Downton, Mark James
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vinces Road, Diss, IP22 4HQ, England

      IIF 25
    • icon of address Diss Business Space, Inspire House, Diss, IP22 4HQ, United Kingdom

      IIF 26
    • icon of address Inspire House, 1 Vinces Road, Diss, IP22 4HQ, England

      IIF 27
    • icon of address C/o Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 28
  • Mr Mark Downton
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Rickinghal Business Centre, Allwood Green, Rickinghall, Diss, Norfolk, IP22 1LQ, United Kingdom

      IIF 29
    • icon of address The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ, England

      IIF 30
    • icon of address Diss Business Space, Inspire House, Vinces Road, Diss, IP22 4HQ, United Kingdom

      IIF 31 IIF 32
  • Mr Mark James Downton
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale House, Flatford Lane, East Bergholt, Colchester, CO7 6UN, England

      IIF 33
    • icon of address 1, Vinces Road, Diss, IP22 4HQ, England

      IIF 34
    • icon of address Diss Business Space, Inspire House, Diss, IP22 4HQ, England

      IIF 35
    • icon of address Diss Business Space, Inspire House, Vinces Road, Diss, IP22 4HQ, England

      IIF 36 IIF 37
    • icon of address Inspire House, 1 Vinces Road, Diss, IP22 4HQ, England

      IIF 38
    • icon of address Market House, Church Street, Harleston, Norfolk, IP20 9BB, United Kingdom

      IIF 39
    • icon of address 20-22, Venture West, Greenham Business Park, Newbury, RG19 6HX, England

      IIF 40
    • icon of address The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ, England

      IIF 41 IIF 42
    • icon of address C/o Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 43
    • icon of address 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, England

      IIF 44
  • Mr Mark James Downton
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diss Business Space, Inspire House, Diss, IP22 4HQ, United Kingdom

      IIF 45
    • icon of address Inspire House, 1 Vinces Road, Diss, IP22 4HQ, England

      IIF 46
    • icon of address 20-22 Venture West, Greenham Business Park, Newbury, Berkshire, RG19 6HX, United Kingdom

      IIF 47
    • icon of address 1 Portersfield Road, Norwich, NR2 3JT, England

      IIF 48 IIF 49
    • icon of address C/o Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Diss Business Space, Inspire House, Diss, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,109 GBP2023-10-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 1 Portersfield Road, Norwich, Norfolk, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NORSON CONSTRUCTION GROUP LIMITED - 2019-12-06
    icon of address 1 Portersfield Road, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84 GBP2023-09-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address 1 Vinces Road, Diss, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    112,172 GBP2021-12-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Astonia Associates Ltd The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,653 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Vale House Flatford Lane, East Bergholt, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,439 GBP2021-02-28
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 20-22 Venture West, Greenham Business Park, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -509,024 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 40 - Has significant influence or controlOE
  • 10
    MAGDALEN STREET DEVELOPMENT LIMITED - 2021-11-22
    MODUS JV6 LIMITED - 2020-12-16
    MODUS JV6 LIMITED - 2023-05-12
    icon of address Diss Business Space Inspire House, Vinces Road, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,935 GBP2022-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,161 GBP2018-09-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 20-22 Venture West Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 47 - Has significant influence or controlOE
  • 13
    icon of address The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,030 GBP2016-03-31
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,576 GBP2016-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,751 GBP2016-03-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    QUANTAX ADVISORS LTD - 2016-02-12
    icon of address Diss Business Space, Inspire House, Vinces Road, Diss, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,098 GBP2024-03-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-04-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    MODUS JV7 LIMITED - 2023-05-12
    icon of address Diss Business Space Inspire House, Vinces Road, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,727 GBP2022-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Office 5, Rickinghal Business Centre Allwood Green, Rickinghall, Diss, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,811 GBP2017-03-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Inspire House, 1 Vinces Road, Diss, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    icon of address Inspire House, 1 Vinces Road, Diss, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 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
  • 21
    icon of address Diss Business Space, Inspire House, Diss, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Astonia Associates Ltd The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,087 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Diss Business Space, Inspire House, Diss, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,109 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-09-09
    IIF 35 - Has significant influence or control OE
  • 2
    NORSON CONSTRUCTION GROUP LIMITED - 2019-12-06
    icon of address 1 Portersfield Road, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84 GBP2023-09-30
    Officer
    icon of calendar 2016-08-15 ~ 2016-09-09
    IIF 1 - Director → ME
  • 3
    icon of address 20-22 Venture West, Greenham Business Park, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -509,024 GBP2023-05-31
    Officer
    icon of calendar 2023-03-02 ~ 2024-07-24
    IIF 14 - Director → ME
    icon of calendar 2021-06-11 ~ 2023-03-01
    IIF 23 - Director → ME
  • 4
    MAGDALEN STREET DEVELOPMENT LIMITED - 2021-11-22
    MODUS JV6 LIMITED - 2020-12-16
    MODUS JV6 LIMITED - 2023-05-12
    icon of address Diss Business Space Inspire House, Vinces Road, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,935 GBP2022-01-31
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-09-04
    IIF 36 - Has significant influence or control OE
  • 5
    icon of address The Counting House Combs Tannery, Tannery Road, Combs, Stowmarket, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -529,326 GBP2024-09-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-12-01
    IIF 18 - Director → ME
    icon of calendar 2016-08-15 ~ 2016-09-09
    IIF 2 - Director → ME
  • 6
    icon of address 20-22 Venture West Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ 2024-07-15
    IIF 21 - Director → ME
  • 7
    QUANTAX ADVISORS LTD - 2016-02-12
    icon of address Diss Business Space, Inspire House, Vinces Road, Diss, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,098 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ 2024-07-15
    IIF 5 - Director → ME
  • 8
    MODUS JV7 LIMITED - 2023-05-12
    icon of address Diss Business Space Inspire House, Vinces Road, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,727 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-09-04
    IIF 37 - Has significant influence or control OE
  • 9
    icon of address Market House, Church Street, Harleston, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,599 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ 2023-09-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2023-09-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.