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

Mr Jonathan David James Downey

    Related profiles found in government register
  • Mr Jonathan David James Downey
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Poland Street, London, W1F 7NU, England

      IIF 1
  • Mr Jonathan David James Downey
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Stamford Road, London, N1 4JP, United Kingdom

      IIF 2 IIF 3
  • Downey, Jonathan David James
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Bruton, BA10 0AB, England

      IIF 4
    • icon of address 35 High St, High Street, Bruton, Somerset, BA10 0AH, England

      IIF 5
    • icon of address 61, Poland Street, London, W1F 7NU, England

      IIF 6 IIF 7 IIF 8
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 9 IIF 10
  • Downey, Jonathan David James
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Poland Street, London, W1F 7NU, England

      IIF 11 IIF 12
    • icon of address Flat A, 1, Dufferin Avenue, London, EC1Y 8PQ, United Kingdom

      IIF 13
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 14
    • icon of address Studio 4, 19-23 Kingsland Road, London, E2 8AA, England

      IIF 15 IIF 16
  • Downey, Jonathan David James
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Dufferin Avenue, London, EC1Y 8PQ, United Kingdom

      IIF 17
    • icon of address Studio 4, 19-23 Kingsland Road, London, E2 8AA, England

      IIF 18
  • Mr Jonathan Downey
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Clifton Street, London, EC2A 4TP, England

      IIF 19
    • icon of address 100, Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 20
    • icon of address 100, First Floor, Clifton Street, London, EC2A 4TP, England

      IIF 21
    • icon of address 61, Poland Street, London, W1F 7NU, England

      IIF 22
    • icon of address 61, Poland Street, London, W1F 7NU, United Kingdom

      IIF 23
    • icon of address Flat 70, Gaumont Tower, Dalston Square, London, E8 3BQ, England

      IIF 24
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 25 IIF 26
  • Downey, Jonathan David James
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-23, Studio 4, Kingsland Road, London, E2 8AA, England

      IIF 27
  • Downey, Jonathan David James
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downey, Jonathan David James
    British solicitor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downey, Jonathan
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Downey, Jonathan David James
    British

    Registered addresses and corresponding companies
  • Downey, Jonathan David James

    Registered addresses and corresponding companies
    • icon of address 35, Stamford Road, London, N1 4JP, United Kingdom

      IIF 59
  • Downey, Jonathan
    British chief executive born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 60
  • Downey, Jonathan
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT, England

      IIF 61
  • Downey, Jonathan
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Clifton Street, London, EC2A 4TP, England

      IIF 62
    • icon of address 100, Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 63 IIF 64
    • icon of address 61, Poland Street, London, W1F 7NU, United Kingdom

      IIF 65 IIF 66
    • icon of address First Floor, 100 Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    LONDON UNION PLC - 2021-01-08
    LONDON UNION LTD - 2015-05-28
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 18 - Director → ME
  • 2
    STREET FEAST EVENTS LTD - 2020-03-10
    EC2 MARKET LIMITED - 2020-02-10
    STREET FEAST LTD - 2019-02-11
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 67 - Director → ME
  • 3
    icon of address Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 33 - Director → ME
  • 4
    NEW EC1 LIMITED - 2010-10-14
    icon of address Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 50 - Director → ME
  • 5
    61 POLAND ST LTD - 2021-09-16
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 65 - Director → ME
  • 6
    61 PS LTD
    - now
    61 POLAND ST LTD - 2020-09-08
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -734,059 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 61 Poland Street, Poland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 49 - Director → ME
  • 8
    61MP LTD
    - now
    MILK & HONEY LTD - 2012-01-03
    icon of address 61 Poland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 45 - Director → ME
  • 10
    W2 PROPERTY LIMITED - 2010-10-14
    icon of address 23/24 Easton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Unit 8 Finsbury Business Centre, 40 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 47 - Director → ME
  • 12
    8PB LTD
    - now
    THE PLAYER LTD - 2012-01-03
    icon of address 61 Poland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 29 - Director → ME
  • 13
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address 61 Poland Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -139,930 GBP2015-12-31
    Officer
    icon of calendar 2015-08-31 ~ dissolved
    IIF 12 - Director → ME
  • 16
    EASTM LIMITED - 2016-12-17
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    TINY ROBOT LIMITED - 2010-10-14
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 48 - Director → ME
  • 18
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 37 - Director → ME
  • 20
    NEW LONDON MARKETS LTD - 2020-03-10
    LONDON GENERAL MARKET COMPANY LTD - 2015-03-02
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 68 - Director → ME
  • 21
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    REDHOOK LIMITED - 2010-12-03
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 43 - Director → ME
  • 23
    RBS EC1 LIMITED - 2014-11-11
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 24
    icon of address Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 44 - Director → ME
  • 25
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 8 - Director → ME
  • 26
    icon of address 61 Poland Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -161,351 GBP2016-12-31
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    SOHO STUFF LIMITED - 2008-10-30
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,614,648 GBP2023-12-31
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 61 Poland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 39 - Director → ME
  • 29
    icon of address 61 Poland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2020-08-31
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or controlOE
  • 31
    icon of address 55 Kentish Town Road, Camden Town, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -269,931 GBP2018-02-28
    Officer
    icon of calendar 2019-01-05 ~ dissolved
    IIF 62 - Director → ME
Ceased 23
  • 1
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2024-11-08
    IIF 9 - Director → ME
  • 2
    STREET FEAST EVENTS LTD - 2020-03-10
    EC2 MARKET LIMITED - 2020-02-10
    STREET FEAST LTD - 2019-02-11
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-11-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 316 Wimbledon Central 21-33 Worple Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,391 GBP2023-12-31
    Officer
    icon of calendar 2010-09-20 ~ 2011-09-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    70 CITY ROAD LTD - 2015-09-10
    42 NORO LTD - 2013-03-14
    icon of address Radiant House, 28-30 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-11-25
    IIF 61 - Director → ME
    icon of calendar 2012-12-18 ~ 2014-11-01
    IIF 27 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -723 GBP2025-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2014-05-06
    IIF 32 - Director → ME
  • 6
    EASYELECT COMPANY LIMITED - 1993-11-09
    icon of address 10 Acorn Business Park Northarbour Road, Cosham, Portsmouth, Hants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,933 GBP2024-12-31
    Officer
    icon of calendar 1993-10-13 ~ 1993-11-18
    IIF 52 - Director → ME
  • 7
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-09-08 ~ 2020-09-28
    IIF 56 - Director → ME
  • 8
    icon of address 3 High Street, Bruton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,520,817 GBP2024-07-31
    Officer
    icon of calendar 2024-05-14 ~ 2025-03-10
    IIF 4 - Director → ME
    icon of calendar 2024-02-15 ~ 2024-03-15
    IIF 5 - Director → ME
  • 9
    READYSUPPORT LIMITED - 1992-08-24
    THE BLANDFORD HOTEL (1992) LIMITED - 1993-03-15
    icon of address Calcot Manor, Nr Tetbury, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-08-12 ~ 1993-02-01
    IIF 53 - Director → ME
  • 10
    icon of address Unit 8 Finsbury Business Centre, 40 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-01-07
    IIF 36 - Director → ME
    icon of calendar 2011-01-06 ~ 2011-02-07
    IIF 59 - Secretary → ME
  • 11
    icon of address 61 Poland Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -139,930 GBP2015-12-31
    Officer
    icon of calendar 2011-10-17 ~ 2012-01-29
    IIF 41 - Director → ME
  • 12
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,087,301 GBP2023-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2020-01-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-01-31
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    EASTIVAL LTD - 2015-03-02
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2021-10-15
    IIF 16 - Director → ME
  • 14
    POCHO LTD
    - now
    BIG EATER LTD - 2018-01-22
    icon of address 100 First Floor, Clifton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ 2018-12-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-15
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2014-05-01
    IIF 51 - Director → ME
  • 16
    RBS EC1 LIMITED - 2014-11-11
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 54 - Director → ME
  • 17
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-03 ~ 2011-02-07
    IIF 31 - Director → ME
    icon of calendar 2009-07-03 ~ 2011-02-07
    IIF 57 - Secretary → ME
  • 18
    NEW LUCA LIMITED - 2024-02-28
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,661 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2024-10-15
    IIF 10 - Director → ME
  • 19
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,738 GBP2024-06-30
    Officer
    icon of calendar 2020-03-11 ~ 2020-08-01
    IIF 63 - Director → ME
  • 20
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 55 - Director → ME
  • 21
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    icon of address Grove House, 2 Woodberry Grove, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    icon of calendar 2015-02-13 ~ 2020-04-20
    IIF 17 - Director → ME
  • 22
    SOHO STUFF LIMITED - 2008-10-30
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,614,648 GBP2023-12-31
    Officer
    icon of calendar 2002-05-20 ~ 2004-01-01
    IIF 58 - Secretary → ME
  • 23
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2012-01-29
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.