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, Ian

    Related profiles found in government register
  • Downing, Ian
    British director

    Registered addresses and corresponding companies
  • Downing, Ian
    British director born in January 1969

    Registered addresses and corresponding companies
  • Downing, Ian

    Registered addresses and corresponding companies
    • icon of address 28 Speedwell Drive, Balsall Common, Coventry, CV7 7AU

      IIF 8
  • Downing, Ian
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT, England

      IIF 9
    • icon of address Bgf, The Lewis Building, 35, Bull Street, Birmingham, West Midlands, B4 6AF, England

      IIF 10
    • icon of address 46-48, East Smithfield, London, E1W 1AW, England

      IIF 11
    • icon of address Unit 1.8 & 1.9, The Shepherds Building, Charecroft Way, London, W14 0EE, United Kingdom

      IIF 12
    • icon of address Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PE, England

      IIF 13
    • icon of address 57, Shottery Road, Stratford-upon-avon, Warwickshire, CV37 9QB, United Kingdom

      IIF 14
  • Downing, Ian
    British investment director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT, England

      IIF 15 IIF 16
    • icon of address Business Growth Fund Plc 21, Palmer Street, London, SW1H 0AD

      IIF 17
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 18
    • icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, WV10 9TG

      IIF 19
  • Downing, Ian
    British investment manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lewis Building, 35 Bull Street, Birmingham, B4 6AF, England

      IIF 20
    • icon of address Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 21
  • Downing, Ian
    British investment professional born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Shottery Road, Stratford-upon-avon, CV37 9QB, England

      IIF 22
  • Downing, Ian
    British investor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, West Midlands, B4 6AF, United Kingdom

      IIF 23
    • icon of address The Lewis Building, Bull Street, Birmingham, B4 6AF, England

      IIF 24
    • icon of address 13-15, York Buildings, London, WC2N 6JU, England

      IIF 25
    • icon of address New Barclay House, 234 Botley Road, Oxford, OX2 0HP, United Kingdom

      IIF 26
  • Downing, Ian
    British investor director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Palmer Street, London, SW1H 0AD, United Kingdom

      IIF 27
  • Downing, Ian
    British investor, director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bgf, The Lewis Building, 35 Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 28
  • Downing, Ian
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

      IIF 29
  • Mr Ian Downing
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Shottery Road, Stratford-upon-avon, CV37 9QB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Atrium Court Tilgate Business Park, Brighton Road, Crawley, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 7th Floor 322 High Holborn, London, England
    Active Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -9,401 GBP2017-05-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 57 Shottery Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,895.97 GBP2025-03-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (6 parents)
    Equity (Company account)
    565,298 GBP2022-08-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Blackfriars House, Parsonage, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    963,205 GBP2020-09-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 18 - Director → ME
Ceased 19
  • 1
    INTERNATIONAL SPRAY SOLUTIONS LIMITED - 2020-07-28
    icon of address C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,317,833 GBP2024-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2020-09-25
    IIF 11 - Director → ME
  • 2
    VRTUOSO LIMITED - 2022-03-22
    icon of address Unit 1 Alexander Charles House, Station Passage, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    181,411 GBP2023-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-06-26
    IIF 25 - Director → ME
  • 3
    CARISTO TECHNOLOGIES LIMITED - 2018-07-09
    icon of address New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -3,988,290 GBP2021-07-01 ~ 2022-12-31
    Officer
    icon of calendar 2022-01-19 ~ 2025-04-02
    IIF 26 - Director → ME
  • 4
    TWP (NEWCO) 25 LIMITED - 2006-05-09
    SEANA LIMITED - 2004-01-23
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    2,222,642 GBP2024-01-31
    Officer
    icon of calendar 2013-12-11 ~ 2014-04-24
    IIF 19 - Director → ME
  • 5
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2015-02-25
    IIF 17 - Director → ME
  • 6
    icon of address 117 Waterloo Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2024-08-14
    IIF 28 - Director → ME
  • 7
    SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09
    SHEPHERD DIRECT LIMITED - 2017-07-03
    CASTLEGATE 464 LIMITED - 2007-07-04
    icon of address Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2015-02-05 ~ 2021-01-19
    IIF 27 - Director → ME
  • 8
    QUOTIENT CLINICAL LIMITED - 2013-12-06
    PHARMACEUTICAL PROFILES LIMITED - 2009-05-15
    SCINTIGRAPHIC SERVICES LIMITED - 1990-03-19
    PRIMEAVON LIMITED - 1989-10-26
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-12-15
    IIF 5 - Director → ME
    icon of calendar 2006-01-01 ~ 2008-12-15
    IIF 2 - Secretary → ME
  • 9
    icon of address 44 Oxford Street, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2020-03-10
    IIF 15 - Director → ME
  • 10
    ENTERION LIMITED - 2005-08-24
    PHAETON RESEARCH LIMITED - 2004-04-13
    NOTTCOR 84 LIMITED - 1999-04-20
    icon of address Trent House Mere Way, Ruddington, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-12-15
    IIF 4 - Director → ME
    icon of calendar 2006-01-01 ~ 2008-12-15
    IIF 1 - Secretary → ME
  • 11
    CONSIDER LIMITED - 2011-11-18
    icon of address 6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2020-09-25
    IIF 13 - Director → ME
  • 12
    NOTTCOR 83 LIMITED - 1999-04-23
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-12-15
    IIF 7 - Director → ME
    icon of calendar 2006-01-01 ~ 2008-12-15
    IIF 3 - Secretary → ME
  • 13
    QUOTIENT CLINICAL LIMITED - 2017-11-08
    PHARMACEUTICAL PROFILES GROUP LIMITED - 2013-12-06
    INGLEBY (1619) LIMITED - 2006-02-15
    icon of address Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2008-12-15
    IIF 6 - Director → ME
    icon of calendar 2006-01-01 ~ 2008-12-15
    IIF 8 - Secretary → ME
  • 14
    icon of address Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,346,343 GBP2024-09-30
    Officer
    icon of calendar 2019-04-26 ~ 2020-09-25
    IIF 21 - Director → ME
  • 15
    LCV HIRE SOLUTIONS LIMITED - 2018-10-05
    icon of address 22 Belton Road West, 22 Belton Road West, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,437,626 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2021-01-08
    IIF 20 - Director → ME
  • 16
    icon of address Wincaster House Gorsey Lane, Coleshill, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-17 ~ 2021-02-25
    IIF 29 - Director → ME
  • 17
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2016-06-14
    IIF 16 - Director → ME
  • 18
    icon of address Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2020-02-06
    IIF 9 - Director → ME
  • 19
    icon of address 2nd Floor 90-92 Pentonville Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,935,370 GBP2023-12-31
    Officer
    icon of calendar 2021-03-16 ~ 2022-08-16
    IIF 10 - 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.