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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Downton, Nigel David

    Related profiles found in government register
  • Downton, Nigel David
    British born in October 1957

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Vale House, Flatford Lane, East Bergholt, Colchester, CO7 6UN, United Kingdom

      IIF 3
    • Vale House Flatford Lane, East Bergholt, Colchester, Essex, CO7 6UN

      IIF 4 IIF 5 IIF 6
    • Vale House, Flatford Lane, East Bergholt, Colchester, Suffolk, CO7 6UN, Uk

      IIF 9
    • Vale House, Flatford Lane, East Bergholt, Essex, CO7 6UN, Uk

      IIF 10
    • Vale House, Flatford Lane, East Bergholt, Suffolk, CO7 6UN, United Kingdom

      IIF 11
    • 510, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • 22, Jubilee End, Lawford, Manningtree, CO11 1UR, England

      IIF 14
    • 28, Jubilee End, Lawford, Manningtree, CO11 1UR, England

      IIF 15
  • Downton, Nigel David
    British managing director born in October 1957

    Registered addresses and corresponding companies
    • Glencoe Hall Lane, Witnesham, Ipswich, Suffolk, IP6 9HN

      IIF 16
  • Downton, Nigel David
    British sales director born in October 1957

    Registered addresses and corresponding companies
    • Glencoe Hall Lane, Witnesham, Ipswich, Suffolk, IP6 9HN

      IIF 17
  • Mr Nigel David Downton
    British born in October 1957

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • Vale House, Flatford Lane, East Bergholt, Colchester, CO7 6UN, United Kingdom

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 22, Jubilee End, Lawford, Manningtree, CO11 1UR, England

      IIF 22
    • 28, Jubilee End, Lawford, Manningtree, CO11 1UR, England

      IIF 23
  • Downton, Nigel
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jubilee End, Lawford, Manningtree, CO11 1UR, England

      IIF 24
  • Downton, Nigel David
    British

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

      IIF 25
  • Mr Nigel Downton
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jubilee End, Lawford, Manningtree, CO11 1UR, England

      IIF 26
  • Downton, Nigel David

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

      IIF 27 IIF 28
child relation
Offspring entities and appointments 19
  • 1
    ADVANTAGE CONSTRUCTION METHODS LTD
    17096077
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    ARRIBACOM LIMITED
    08075320
    22 Jubilee End, Lawford, Manningtree, England
    Active Corporate (3 parents)
    Officer
    2013-06-03 ~ 2013-10-01
    IIF 10 - Director → ME
    2022-03-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    EXACTIMATE LIMITED
    16795655
    28 Jubilee End, Lawford, Manningtree, England
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    GATE INTERNATIONAL HOLDINGS & INVESTMENT GROUP LIMITED
    10465310 09791853
    Vale House Flatford Lane, East Bergholt, Colchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-11-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 5
    GATE INTERNATIONAL HOLDINGS LIMITED
    09791853 10465310
    Vale House, Flatford Lane, East Bergholt, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 11 - Director → ME
  • 6
    GLOBAL SWITCH FACILITIES MANAGEMENT LIMITED
    03808037
    Nova North, Level 2, 11 Bressenden Place, London, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2000-09-01 ~ 2003-02-28
    IIF 17 - Director → ME
  • 7
    HEARTLAND HOMES LIMITED
    10975994
    29 Sycamore Way, Diss, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-21 ~ 2020-02-10
    IIF 27 - Secretary → ME
  • 8
    HEARTLAND PACT LIMITED
    12436921
    Vale House Flatford Lane, East Bergholt, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MAYBUSH DEVELOPMENTS LTD
    05092994
    C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (7 parents)
    Officer
    2005-11-30 ~ 2008-09-10
    IIF 7 - Director → ME
  • 10
    MELBURY GLOBAL INVESTMENTS LIMITED
    07857936
    Clarence House, St Margaret's Green, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 11
    MERRILL HEIGHTS MANAGEMENT COMPANY LIMITED
    06280265
    50 Severn Grove, Cardiff, Caerdydd, Wales
    Active Corporate (10 parents)
    Officer
    2008-03-12 ~ 2011-07-13
    IIF 25 - Secretary → ME
  • 12
    MONEY4MINUTES LIMITED
    - now 03134360
    Z PLANT (EAST ANGLIA) LIMITED
    - 2010-10-21 03134360
    WORLD ACCESS COMMUNICATIONS AGENCY LIMITED
    - 2004-06-04 03134360
    Clarence House (north), 21 St Margarets Green, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    1995-12-05 ~ dissolved
    IIF 4 - Director → ME
  • 13
    ONEWAY4STUDENTS LIMITED
    06825109
    510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-06-30 ~ 2011-04-14
    IIF 12 - Director → ME
  • 14
    PRIMEEX LIMITED
    - now 09941989
    IMPACT 10EX TELECOM LIMITED
    - 2017-05-30 09941989
    64 Sheen Park, Richmond, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 2 - Director → ME
    2016-09-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    QHAC LIMITED
    - now 05137178
    QUEST HOMES & CONSTRUCTION (EAST ANGLIA) LTD
    - 2016-06-11 05137178
    Vale House Flatford Lane, East Bergholt, Colchester, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SAFETECH IT LIMITED
    06168015
    Sanderson House, Museum Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2007-03-19 ~ dissolved
    IIF 6 - Director → ME
  • 17
    STAR INTERNATIONAL COMMUNICATIONS LIMITED
    14890178
    22 Jubilee End, Lawford, Manningtree, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    TELCOINVEST LIMITED
    04364327
    68 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-09-06 ~ dissolved
    IIF 8 - Director → ME
  • 19
    TELECENTRO LIMITED
    - now 03550667
    FRESHREADY LIMITED - 1998-07-28
    2 Bloomsbury Street, London
    Dissolved Corporate (5 parents)
    Officer
    1998-09-23 ~ 1999-03-30
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.