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

Dowthwaite, Nicholas John

    Related profiles found in government register
  • Dowthwaite, Nicholas John
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Heathside, Fishers Wood, Ascot, SL5 0JF, England

      IIF 1
    • Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 2
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, England

      IIF 3
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 4
    • Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 5 IIF 6
    • Madison House, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, England

      IIF 7
    • 1, & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 8
    • Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU

      IIF 9
  • Dowthwaite, Nicholas John
    British company director born in July 1973

    Registered addresses and corresponding companies
    • Mulberry House, Middleton Road, Camberley, Surrey, GU15 3TU

      IIF 10
  • Dowthwaite, Nicholas John
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 11
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

      IIF 12
  • Dowthwaite, Nicholas John
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 13
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 14
  • Mr Nicholas John Dowthwaite
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 15
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 16
    • Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 17 IIF 18
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 19
  • Dowthwaite, Joanna
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 20
    • 1, & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 21
  • Dowthwaite, Joanna
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 22
  • Dowthwaite, Joanna
    British florist born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 23
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 24
    • Sunningdale Station, London Road, Ascot, Berkshire, SL5 0EL

      IIF 25
    • Heathside, Fishers Wood, Sunningdale, Berkshire, SL5 0JF

      IIF 26
  • Mrs Jo Dowthwaite
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 27
  • Mrs Joanna Dowthwaite
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 28 IIF 29
    • Sunningdale Station, London Road, Sunningdale, Ascot, SL5 0EL, England

      IIF 30
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 15
  • 1
    ACESUR LIMITED
    11796943
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-01-30 ~ now
    IIF 12 - Director → ME
  • 2
    DAYBREAK FOODS LIMITED
    - now 06787889
    SHOO 443 LIMITED
    - 2009-02-13 06787889
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-05-26 ~ 2025-08-12
    IIF 23 - Director → ME
    2009-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 15 - Has significant influence or control OE
  • 3
    DAYBREAK GROUP HOLDINGS LIMITED
    15219126
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-10-18 ~ now
    IIF 6 - Director → ME
    2023-10-18 ~ 2025-08-12
    IIF 22 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    2023-10-18 ~ 2024-05-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DAYBREAK LIMITED
    - now 02790686
    DIALMODE (115) LIMITED - 1993-09-17
    Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2005-02-28 ~ dissolved
    IIF 9 - Director → ME
    2001-05-01 ~ 2002-11-01
    IIF 10 - Director → ME
  • 5
    DAYBREAK PROPERTY LIMITED
    - now 09840902
    DAYBREAK FOODS HOLDINGS LIMITED
    - 2025-02-13 09840902
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-05-26 ~ 2025-08-12
    IIF 24 - Director → ME
    2015-10-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-27
    IIF 16 - Ownership of shares – 75% or more OE
    2017-01-09 ~ 2023-10-27
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DE MATTEIS LIMITED
    07951614
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 4 - Director → ME
  • 7
    DE MATTEIS UK LIMITED
    12602070
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 3 - Director → ME
  • 8
    FISHER'S WOOD RESIDENTS' ASSOCIATION
    01502807
    1 Brassey Road Old Potts Way, Shrewsbury, Shropshire
    Active Corporate (19 parents)
    Officer
    2018-02-10 ~ now
    IIF 1 - Director → ME
  • 9
    FOODLINK SALES AND MARKETING LIMITED
    06313625
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2008-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 10
    HEATHSIDE PROPERTY HOLDINGS LIMITED
    15216396
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-10-17 ~ now
    IIF 20 - Director → ME
    2023-10-17 ~ 2025-08-12
    IIF 5 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2023-10-17 ~ 2024-05-01
    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
  • 11
    HEATHSIDE PROPERTY LTD
    09423696
    Yarrowfields Shrubbs Hill, Chobham, Woking, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-02-05 ~ now
    IIF 21 - Director → ME
    2015-02-05 ~ 2025-03-11
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-18
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-02-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    JO’S FLOWERS LTD
    - now 04685980
    STEMS OF LONDON LIMITED
    - 2024-02-07 04685980
    1 & 2 Studley Court Mews Guildford Road, Chobham, Woking, England
    Dissolved Corporate (8 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    PURCHASING DIRECT LIMITED
    06530006
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-11-13 ~ dissolved
    IIF 7 - Director → ME
  • 14
    ROSE & DRAGON DEVELOPMENTS LIMITED
    12304600
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 14 - Director → ME
  • 15
    STEMS FRANCHISING LTD
    06961399
    C/o Thb The Courtyard, High Street, Chobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-14 ~ dissolved
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.