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 Mark James Downton

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

    Resident in United Kingdom

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

      IIF 1
    • Inspire House, 1 Vinces Road, Diss, IP22 4HQ, England

      IIF 2
    • 20-22 Venture West, Greenham Business Park, Newbury, Berkshire, RG19 6HX, United Kingdom

      IIF 3
    • 1 Portersfield Road, Norwich, NR2 3JT, England

      IIF 4 IIF 5
    • C/o Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 6
  • Mr Mark James Downton
    British born in June 1984

    Resident in England

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

      IIF 7
    • 1, Vinces Road, Diss, IP22 4HQ, England

      IIF 8
    • Diss Business Space, Inspire House, Diss, IP22 4HQ, England

      IIF 9
    • Diss Business Space, Inspire House, Vinces Road, Diss, IP22 4HQ, England

      IIF 10 IIF 11
    • Inspire House, 1 Vinces Road, Diss, IP22 4HQ, England

      IIF 12
    • Market House, Church Street, Harleston, Norfolk, IP20 9BB, United Kingdom

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

      IIF 14
    • The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ, England

      IIF 15 IIF 16
    • C/o Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 17
    • 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, England

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

    Resident in United Kingdom

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

      IIF 19
    • 20-22 Venture West, Greenham Business Park, Newbury, Berkshire, RG19 6HX, United Kingdom

      IIF 20
  • Downton, Mark James
    British construction professional born in June 1984

    Resident in United Kingdom

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

      IIF 21
    • 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 22 IIF 23
  • Downton, Mark James
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 24
    • Diss Business Space, Inspire House, Diss, IP22 4HQ, United Kingdom

      IIF 25
    • Inspire House, 1 Vinces Road, Diss, IP22 4HQ, England

      IIF 26
    • C/o Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 27
  • Mr Mark Downton
    British born in June 1984

    Resident in England

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

      IIF 28
    • The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ, England

      IIF 29
    • Diss Business Space, Inspire House, Vinces Road, Diss, IP22 4HQ, United Kingdom

      IIF 30 IIF 31
  • Downton, Mark James
    British chairman born in June 1984

    Resident in England

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

      IIF 32 IIF 33
  • Downton, Mark James
    British company director born in June 1984

    Resident in England

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

      IIF 34
    • Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 35
    • Diss Business Space, Inspire House, Vinces Road, Diss, IP22 4HQ, United Kingdom

      IIF 36 IIF 37
  • Downton, Mark James
    British consultant born in June 1984

    Resident in England

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

      IIF 38
  • Downton, Mark James
    British director born in June 1984

    Resident in England

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

      IIF 39 IIF 40
    • Office 5, Rickinghal Business Centre, Allwood Green, Rickinghall, Diss, Norfolk, IP22 1LQ, United Kingdom

      IIF 41
    • Office 5, Rickinghall Business Centre, Allwood Green, Diss, IP22 1LQ, England

      IIF 42
    • Market House, Church Street, Harleston, Norfolk, IP20 9BB, United Kingdom

      IIF 43
    • Red House Farm, Ashbocking, Ipswich, Suffolk, IP6 9LD, England

      IIF 44
    • 20-22, Venture West, Greenham Business Park, Newbury, RG19 6HX, England

      IIF 45
    • 1, Portersfield Road, Norwich, NR2 3JT, England

      IIF 46
    • The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ, England

      IIF 47 IIF 48
    • The Counting House, Combs Tannery, Tannery Road, Combs, Stowmarket, Suffolk, IP14 2EN, England

      IIF 49
  • Downton, Mark James
    British director and company secretary born in June 1984

    Resident in England

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

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    Diss Business Space, Inspire House, Diss, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,109 GBP2023-10-31
    Officer
    2022-01-05 ~ now
    IIF 21 - director → ME
  • 2
    1 Portersfield Road, Norwich, Norfolk, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2020-03-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NORSON CONSTRUCTION GROUP LIMITED - 2019-12-06
    1 Portersfield Road, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84 GBP2023-09-30
    Officer
    2018-11-19 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-11-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 18 - Has significant influence or controlOE
  • 5
    1 Vinces Road, Diss, England
    Corporate (1 parent)
    Total liabilities (Company account)
    112,172 GBP2021-12-31
    Officer
    2021-01-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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
    2020-03-10 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Vale House Flatford Lane, East Bergholt, Colchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -18,439 GBP2021-02-28
    Officer
    2020-02-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    20-22 Venture West, Greenham Business Park, Newbury, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -509,024 GBP2023-05-31
    Person with significant control
    2023-06-19 ~ now
    IIF 14 - Has significant influence or controlOE
  • 10
    MODUS JV6 LIMITED - 2023-05-12
    MAGDALEN STREET DEVELOPMENT LIMITED - 2021-11-22
    MODUS JV6 LIMITED - 2020-12-16
    Diss Business Space Inspire House, Vinces Road, Diss, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,935 GBP2022-01-31
    Officer
    2021-02-01 ~ now
    IIF 40 - director → ME
  • 11
    Townshend House, Crown Road, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,161 GBP2018-09-30
    Officer
    2018-11-19 ~ dissolved
    IIF 35 - director → ME
  • 12
    20-22 Venture West Greenham Business Park, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-22 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,030 GBP2016-03-31
    Officer
    2013-04-22 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,576 GBP2016-03-31
    Officer
    2015-03-31 ~ dissolved
    IIF 42 - director → ME
  • 15
    The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,751 GBP2016-03-31
    Officer
    2014-08-15 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    QUANTAX ADVISORS LTD - 2016-02-12
    Diss Business Space, Inspire House, Vinces Road, Diss, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,098 GBP2024-03-31
    Officer
    2025-03-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-07-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    2025-04-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    MODUS JV7 LIMITED - 2023-05-12
    Diss Business Space Inspire House, Vinces Road, Diss, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,727 GBP2022-12-31
    Officer
    2021-02-01 ~ now
    IIF 39 - director → ME
  • 18
    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
    2016-02-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Inspire House, 1 Vinces Road, Diss, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-09-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-09-03 ~ 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
  • 20
    Inspire House, 1 Vinces Road, Diss, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    Diss Business Space, Inspire House, Diss, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-09-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    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
    2020-07-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    Diss Business Space, Inspire House, Diss, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,109 GBP2023-10-31
    Person with significant control
    2023-06-19 ~ 2024-09-09
    IIF 9 - Has significant influence or control OE
  • 2
    NORSON CONSTRUCTION GROUP LIMITED - 2019-12-06
    1 Portersfield Road, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84 GBP2023-09-30
    Officer
    2016-08-15 ~ 2016-09-09
    IIF 32 - director → ME
  • 3
    20-22 Venture West, Greenham Business Park, Newbury, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -509,024 GBP2023-05-31
    Officer
    2021-06-11 ~ 2023-03-01
    IIF 22 - director → ME
    2023-03-02 ~ 2024-07-24
    IIF 45 - director → ME
  • 4
    MODUS JV6 LIMITED - 2023-05-12
    MAGDALEN STREET DEVELOPMENT LIMITED - 2021-11-22
    MODUS JV6 LIMITED - 2020-12-16
    Diss Business Space Inspire House, Vinces Road, Diss, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,935 GBP2022-01-31
    Person with significant control
    2023-06-19 ~ 2024-09-04
    IIF 10 - Has significant influence or control OE
  • 5
    The Counting House Combs Tannery, Tannery Road, Combs, Stowmarket, Suffolk, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -528,055.5 GBP2023-09-30
    Officer
    2018-11-19 ~ 2019-12-01
    IIF 49 - director → ME
    2016-08-15 ~ 2016-09-09
    IIF 33 - director → ME
  • 6
    20-22 Venture West Greenham Business Park, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-22 ~ 2024-07-15
    IIF 20 - director → ME
  • 7
    QUANTAX ADVISORS LTD - 2016-02-12
    Diss Business Space, Inspire House, Vinces Road, Diss, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,098 GBP2024-03-31
    Officer
    2020-07-24 ~ 2024-07-15
    IIF 36 - director → ME
  • 8
    MODUS JV7 LIMITED - 2023-05-12
    Diss Business Space Inspire House, Vinces Road, Diss, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,727 GBP2022-12-31
    Person with significant control
    2023-06-19 ~ 2024-09-04
    IIF 11 - Has significant influence or control OE
  • 9
    Market House, Church Street, Harleston, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,307 GBP2023-06-30
    Officer
    2022-06-22 ~ 2023-09-01
    IIF 43 - director → ME
    Person with significant control
    2022-06-22 ~ 2023-09-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.