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

Downey, Jonathan

    Related profiles found in government register
  • Downey, Jonathan
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 1
  • Downey, Jonathan
    British chief executive born in November 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 3
  • Downey, Jonathan
    British director born in November 1965

    Resident in United Kingdom

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

      IIF 4
    • 100, Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 5
    • 61, Poland Street, London, W1F 7NU, United Kingdom

      IIF 6 IIF 7
    • First Floor, 100 Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 8 IIF 9
  • Downey, Jonathan
    British company director born in November 1965

    Resident in England

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

    Resident in United Kingdom

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

      IIF 13
  • Downey, Jonathan David James
    British company director born in November 1965

    Resident in United Kingdom

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

      IIF 14
  • 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
  • Mr Jonathan Downey
    British born in November 1965

    Resident in United Kingdom

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

      IIF 40
    • 100, Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 41
    • 100, First Floor, Clifton Street, London, EC2A 4TP, England

      IIF 42
    • 61, Poland Street, London, W1F 7NU, England

      IIF 43
    • 61, Poland Street, London, W1F 7NU, United Kingdom

      IIF 44
    • Flat 70, Gaumont Tower, Dalston Square, London, E8 3BQ, England

      IIF 45
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 46 IIF 47
  • Downey, Jonathan David James
    British

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

    Resident in England

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

      IIF 50
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 51 IIF 52
  • Downey, Jonathan David James
    British company director born in November 1965

    Resident in England

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

      IIF 53
    • 35 High St, High Street, Bruton, Somerset, BA10 0AH, England

      IIF 54
    • 61, Poland Street, London, W1F 7NU, England

      IIF 55 IIF 56 IIF 57
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 58
  • Downey, Jonathan David James
    British director born in November 1965

    Resident in England

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

      IIF 59
    • Flat A, 1, Dufferin Avenue, London, EC1Y 8PQ, United Kingdom

      IIF 60
    • Studio 4, 19-23 Kingsland Road, London, E2 8AA, England

      IIF 61 IIF 62
  • Downey, Jonathan David James
    British none born in November 1965

    Resident in England

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

      IIF 63
    • Studio 4, 19-23 Kingsland Road, London, E2 8AA, England

      IIF 64
  • Downey, Jonathan David James

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

      IIF 65
  • Mr Jonathan David James Downey
    British born in November 1965

    Resident in United Kingdom

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

      IIF 66 IIF 67
  • Mr Jonathan David James Downey
    British born in November 1965

    Resident in England

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

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