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 William Mark Downing

    Related profiles found in government register
  • Mr William Mark Downing
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. Giles Avenue, Lincoln, Lincolnshire, LN2 4PE, England

      IIF 1
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

      IIF 2
  • Downing, William Mark
    British chartered surveyor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, St. Swithins Square, Lincoln, LN2 1HA, United Kingdom

      IIF 3
  • Downing, William Mark
    British company director born in June 1971

    Resident in England

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

      IIF 4
  • Downing, William Mark
    British director born in June 1971

    Resident in England

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

      IIF 5
  • Downing, William Mark
    British estate agent born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Downing, William Mark
    British company director born in June 1971

    Resident in United Kingdom

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

      IIF 12
  • Downing, William Mark
    British director born in June 1971

    Resident in United Kingdom

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

      IIF 13
    • icon of address 19 Southgate, Sleaford, Lincolnshire, NG34 7SU, England

      IIF 14
  • Downing, William Mark
    British estate agent born in June 1971

    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 15
    • icon of address 19 Southgate, Sleaford, Lincolnshire, NG34 7SU, England

      IIF 16 IIF 17
  • Downing, William Mark
    British

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

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    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 13 - Director → ME
  • 2
    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 12 - Director → ME
    icon of calendar 2005-09-29 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Hemswell Court, Lancaster Green, Hemswell Cliff, Gainsborough, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -139,348 GBP2024-10-31
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF 15 - Director → ME
  • 4
    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 10 - Director → ME
  • 5
    EAST MIDLANDS PROPERTY AUCTIONS LIMITED - 2018-08-30
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    39,044 GBP2024-03-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 16 - Director → ME
  • 6
    PYGOTT DAYKIN & CO LIMITED - 2016-06-15
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -726,579 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 14 - Director → ME
  • 7
    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 4 - Director → ME
  • 8
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    71,618 GBP2024-03-31
    Officer
    icon of calendar 2005-05-26 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 6 - Director → ME
Ceased 7
  • 1
    icon of address Bs1 The Terrace, Grantham Street, Lincoln, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2015-11-03
    IIF 3 - Director → ME
  • 2
    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 ~ 2019-03-01
    IIF 5 - 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 7 - 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 11 - 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 9 - Director → ME
  • 6
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    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
  • 7
    PYGOTT & CRONE AGRICULTURE LIMITED - 2021-08-13
    SIGNATURE PROPERTIES EAST MIDLANDS LIMITED - 2018-08-30
    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 ~ 2021-08-06
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.