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

Mr Mark James Downton

    Related profiles found in government register
  • 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 1
    • Diss Business Space, Inspire House, Diss, IP22 4HQ, England

      IIF 2
    • Diss Business Space, Inspire House, Vinces Road, Diss, IP22 4HQ, England

      IIF 3 IIF 4
    • Inspire House, 1 Vinces Road, Diss, IP22 4HQ, England

      IIF 5
    • Market House, Church Street, Harleston, Norfolk, IP20 9BB, United Kingdom

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

      IIF 7
    • The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ, England

      IIF 8 IIF 9
    • C/o Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 10
    • 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, England

      IIF 11
  • 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 12
    • The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ, England

      IIF 13
    • Diss Business Space, Inspire House, Vinces Road, Diss, IP22 4HQ, United Kingdom

      IIF 14 IIF 15
  • Mr Mark James Downton
    British born in June 1984

    Resident in United Kingdom

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

      IIF 16
    • Diss Business Space, Inspire House, Diss, IP22 4HQ, United Kingdom

      IIF 17
    • Inspire House, 1 Vinces Road, Diss, IP22 4HQ, England

      IIF 18
    • 20-22 Venture West, Greenham Business Park, Newbury, Berkshire, RG19 6HX, United Kingdom

      IIF 19
    • 1 Portersfield Road, Norwich, NR2 3JT, England

      IIF 20 IIF 21
    • C/o Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

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

    Resident in England

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

      IIF 23 IIF 24
    • Inspire House, 1 Vinces Road, Diss, IP22 4HQ, England

      IIF 25
    • 1, Portersfield Road, Norwich, NR2 3JT, England

      IIF 26
    • The Counting House, Combs Tannery, Tannery Road, Combs, Stowmarket, Suffolk, IP14 2EN, England

      IIF 27
    • Diss Business Space, Inspire House, Vinces Road, Diss, IP22 4HQ, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 31
    • Diss Business Space, Inspire House, Vinces Road, Diss, IP22 4HQ, United Kingdom

      IIF 32
  • 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 33
  • Downton, Mark James
    British director 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 34
    • Office 5, Rickinghall Business Centre, Allwood Green, Diss, IP22 1LQ, England

      IIF 35
    • Market House, Church Street, Harleston, Norfolk, IP20 9BB, United Kingdom

      IIF 36
    • Red House Farm, Ashbocking, Ipswich, Suffolk, IP6 9LD, England

      IIF 37
    • 20-22, Venture West, Greenham Business Park, Newbury, RG19 6HX, England

      IIF 38
    • The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ, England

      IIF 39 IIF 40
    • The Counting House, Combs Tannery, Tannery Road, Combs, Stowmarket, Suffolk, IP14 2EN, England

      IIF 41
  • Downton, Mark James
    British born in June 1984

    Resident in United Kingdom

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

      IIF 42
    • Diss Business Space, Inspire House, Diss, IP22 4HQ, England

      IIF 43
    • Diss Business Space, Inspire House, Diss, IP22 4HQ, United Kingdom

      IIF 44
    • Inspire House, 1 Vinces Road, Diss, IP22 4HQ, England

      IIF 45
    • 20-22 Venture West, Greenham Business Park, Newbury, Berkshire, RG19 6HX, United Kingdom

      IIF 46
    • 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 47
  • 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 48
  • Downton, Mark James
    British construction professional born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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 24
  • 1
    BEDFIELD DEVELOPMENT LIMITED
    13663385
    Diss Business Space, Inspire House, Diss, England
    Active Corporate (4 parents)
    Officer
    2022-01-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-09-09
    IIF 2 - Has significant influence or control OE
  • 2
    CBG HOLDINGS LIMITED
    12503609
    1 Portersfield Road, Norwich, Norfolk, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-03-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHAPTER BUILD GROUP LIMITED
    - now 10329946
    NORSON CONSTRUCTION GROUP LIMITED
    - 2019-12-06 10329946
    1 Portersfield Road, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    2016-08-15 ~ 2016-09-09
    IIF 27 - Director → ME
    2018-11-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHAPTERS MANAGEMENT COMPANY LIMITED
    14484005
    1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2022-11-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 11 - Has significant influence or control OE
  • 5
    D. I. B. C. LTD
    12381592
    1 Vinces Road, Diss, England
    Active Corporate (5 parents)
    Officer
    2021-01-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ENTERPRISE CHAPTER LIMITED
    12509847
    C/o Astonia Associates Ltd The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    GREEN ELM (EAST ANGLIA) LIMITED
    09963626
    The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    HEARTLAND PACT LIMITED
    12436921
    Vale House Flatford Lane, East Bergholt, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    IBC-ST. PETERS DEVELOPMENT LTD
    12007623
    20-22 Venture West, Greenham Business Park, Newbury, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-03-02 ~ 2024-07-24
    IIF 38 - Director → ME
    2021-06-11 ~ 2023-03-01
    IIF 49 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 7 - Has significant influence or control OE
  • 10
    MAGDALEN STREET DEVELOPMENT LIMITED
    - now 11172437
    MODUS JV6 LIMITED
    - 2023-05-12 11172437
    MAGDALEN STREET DEVELOPMENT LIMITED
    - 2021-11-22 11172437
    MODUS JV6 LIMITED - 2020-12-16
    Diss Business Space Inspire House, Vinces Road, Diss, England
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-09-04
    IIF 3 - Has significant influence or control OE
  • 11
    NORSON CONSTRUCTION HOLDINGS LIMITED
    10329881
    The Counting House Combs Tannery, Tannery Road, Combs, Stowmarket, Suffolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-11-19 ~ 2019-12-01
    IIF 41 - Director → ME
    2016-08-15 ~ 2016-09-09
    IIF 29 - Director → ME
  • 12
    NORSON CONSTRUCTION LIMITED
    04192960
    Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2018-11-19 ~ dissolved
    IIF 31 - Director → ME
  • 13
    PARK LANE NORWICH HOLDINGS LTD
    15795337
    20-22 Venture West Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-22 ~ 2024-07-15
    IIF 46 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 19 - Has significant influence or control OE
  • 14
    PETTISTREE DEVELOPMENTS LIMITED
    08497708
    The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    PETTISTREE SURVEYING MANAGEMENT LIMITED
    09520353
    The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 16
    PRECISION IMPROVEMENTS LIMITED
    09177097
    The Gateway, 83-87 Pottergate, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    QUANTAX ASSOCIATES LTD
    - now 08719399
    QUANTAX ADVISORS LTD - 2016-02-12
    Diss Business Space, Inspire House, Vinces Road, Diss, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-07-24 ~ 2024-07-15
    IIF 32 - Director → ME
    2025-03-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    2020-07-25 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    REEVES YARD DEVELOPMENT LIMITED
    - now 11116642
    MODUS JV7 LIMITED
    - 2023-05-12 11116642
    Diss Business Space Inspire House, Vinces Road, Diss, England
    Active Corporate (3 parents)
    Officer
    2021-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-09-04
    IIF 4 - Has significant influence or control OE
  • 19
    SCAFFWISE LIMITED
    09979590
    Office 5, Rickinghal Business Centre Allwood Green, Rickinghall, Diss, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    SITE HOLDINGS EAST LIMITED
    15932134
    Inspire House, 1 Vinces Road, Diss, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-09-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 21
    SN SUDBURY LIMITED
    16273087
    Inspire House, 1 Vinces Road, Diss, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    UGOBUILD LIMITED
    14189395
    Market House, Church Street, Harleston, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-22 ~ 2023-09-01
    IIF 36 - Director → ME
    Person with significant control
    2022-06-22 ~ 2023-09-01
    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
  • 23
    WHEEL FORGE HOLDINGS LIMITED
    15937312
    Diss Business Space, Inspire House, Diss, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 24
    WINCHDOWN & BURFIELD LIMITED
    12722811
    C/o Astonia Associates Ltd The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.