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, Timothy James William

    Related profiles found in government register
  • Downing, Timothy James William
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 1
  • Downing, Timothy James William
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 2
    • icon of address 19 Southgate, Sleaford, Lincolnshire, NG34 7SU, England

      IIF 3 IIF 4
  • Downing, Timothy James William
    British estate agent born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hemswell Court, Lancaster Green, Hemswell Cliff, Gainsborough, Lincolnshire, DN21 5TQ, United Kingdom

      IIF 5
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 6
    • icon of address 3 Massey Road, Lincoln, LN2 4BN

      IIF 7
    • icon of address 3, Massey Road, Lincoln, Lincolnshire, LN2 4BN

      IIF 8
    • icon of address 3, Massey Road, Lincoln, Lincolnshire, LN2 4BN, England

      IIF 9
    • icon of address 3 Massey Road, Lincoln, Lincolnshire, LN2 4BN, United Kingdom

      IIF 10 IIF 11
    • icon of address 19 Southgate, Sleaford, Lincolnshire, NG34 7SU, England

      IIF 12 IIF 13
    • icon of address Lindum House, 23 Northgate, Sleaford, Lincolnshire, NG34 7BX, England

      IIF 14 IIF 15
  • Downing, Timothy James William
    British non-executive director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor B, 117-119 Portland Street, Manchester, M1 6ED, United Kingdom

      IIF 16
  • Downing, Timothy James William
    British property development born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 17
  • Downing, Timothy James William
    British estate agent born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindum House, 23 Northgate, Sleaford, Lincolnshire, NG34 7BX, England

      IIF 18 IIF 19 IIF 20
  • Downing, Tim James William
    British businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 21
  • Downing, Tim James William
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Downing, Tim James William
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Massey Road, Lincoln, LN2 4BN, United Kingdom

      IIF 24
  • Mr Timothy James William Downing
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Massey Road, Lincoln, LN2 4BN, England

      IIF 25
    • icon of address 3, Massey Road, Lincoln, Lincolnshire, LN2 4BN, England

      IIF 26
    • icon of address 19, Southgate, Sleaford, NG34 7SU, England

      IIF 27
  • Mr Tim James William Downing
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 28
    • icon of address 22, Military Road, Rye, TN31 7NY, England

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 22 Military Road, Rye, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 22 Military Road, Rye, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    540,713 GBP2024-09-30
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    508,731 GBP2016-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Hemswell Court, Lancaster Green, Hemswell Cliff, Gainsborough, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    -139,348 GBP2024-10-31
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF 5 - Director → ME
  • 8
    RED ARROW ESTATES LIMITED - 2020-10-15
    icon of address Flat 1 Maritime House, Southwell Park, Portland, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,990 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    18,519 GBP2017-03-31
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 14 - Director → ME
  • 11
    WILCHAP (LINCOLN) 29 LIMITED - 2011-06-16
    icon of address Wright Vigar, 15 Newland, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 6 - Director → ME
  • 12
    THE PROPERTY HUB REIT PLC - 2022-09-30
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 16 - Director → ME
  • 13
    EAST MIDLANDS PROPERTY AUCTIONS LIMITED - 2018-08-30
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    39,044 GBP2024-03-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 12 - Director → ME
  • 14
    PYGOTT & CRONE LIMITED - 2016-06-15
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    713,652 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 3 - Director → ME
  • 15
    PYGOTT DAYKIN & CO LIMITED - 2016-06-15
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -726,579 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    71,618 GBP2024-03-31
    Officer
    icon of calendar 1999-05-25 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,161 GBP2024-05-31
    Officer
    icon of calendar 2022-08-10 ~ 2025-05-13
    IIF 17 - Director → ME
  • 2
    icon of address Lives Headquarters Units 5-8 Birch Court, Boston Road Industrial Estate, Horncastle, Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-06 ~ 2024-10-12
    IIF 11 - Director → ME
  • 3
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,627 GBP2020-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2019-03-01
    IIF 20 - Director → ME
  • 4
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    92,374 GBP2020-03-31
    Officer
    icon of calendar 2011-06-17 ~ 2019-03-01
    IIF 15 - Director → ME
  • 5
    PYGOTT & CRONE FINANCIAL SERVICES LTD - 2018-03-12
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    99,440 GBP2024-03-31
    Officer
    icon of calendar 2014-12-04 ~ 2019-03-01
    IIF 19 - Director → ME
  • 6
    SIGNATURE PROPERTIES EAST MIDLANDS LIMITED - 2018-08-30
    PYGOTT & CRONE AGRICULTURE LIMITED - 2021-08-13
    icon of address 12 The Point Lions Way, Sleaford, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    384,373 GBP2024-03-31
    Officer
    icon of calendar 2012-10-18 ~ 2019-03-01
    IIF 18 - 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.