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

Dowthwaite, Nicholas John

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madison House, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, England

      IIF 1
  • Dowthwaite, Nicholas John
    British company director born in July 1973

    Resident in United Kingdom

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

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

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

      IIF 4 IIF 5
  • Dowthwaite, Nicholas John
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 6
    • icon of address Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 7
    • icon of address Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 8 IIF 9
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

      IIF 10
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 11
  • Dowthwaite, Nicholas John
    British food importer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU

      IIF 13
  • Dowthwaite, Joanna
    British director born in May 1981

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Dowthwaite, Joanna
    British florist born in May 1981

    Resident in United Kingdom

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

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

      IIF 17
    • icon of address Sunningdale Station, London Road, Ascot, Berkshire, SL5 0EL

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

      IIF 19
    • icon of address Heathside, Fishers Wood, Sunningdale, Berkshire, SL5 0JF

      IIF 20
  • Dowthwaite, Nicholas John
    British company director born in July 1973

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

      IIF 21
  • Mr Nicholas John Dowthwaite
    British born in July 1973

    Resident in United Kingdom

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

      IIF 22
    • icon of address Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

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

      IIF 24 IIF 25
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 26
  • Mrs Joanna Dowthwaite
    British born in May 1981

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • icon of address Sunningdale Station, London Road, Sunningdale, Ascot, SL5 0EL, England

      IIF 29
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 30
  • Dowthwaite, Nicholas

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

      IIF 31
  • Mrs Jo Dowthwaite
    British born in May 1981

    Resident in England

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

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 10 - Director → ME
  • 2
    SHOO 443 LIMITED - 2009-02-13
    icon of address Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-05-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2010-03-03 ~ now
    IIF 31 - Secretary → ME
  • 3
    icon of address Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 9 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    DIALMODE (115) LIMITED - 1993-09-17
    icon of address Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 13 - Director → ME
  • 5
    DAYBREAK FOODS HOLDINGS LIMITED - 2025-02-13
    icon of address Madison House 31 High Street, Sunninghill, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-05-26 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Madison House 31 High Street, Sunninghill, Ascot, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 1 Brassey Road Old Potts Way, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-10 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-02 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 8 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 19 - Director → ME
  • 12
    STEMS OF LONDON LIMITED - 2024-02-07
    icon of address 1 & 2 Studley Court Mews Guildford Road, Chobham, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,115 GBP2024-03-31
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Madison House 31 High Street, Sunninghill, Ascot, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address C/o Thb The Courtyard, High Street, Chobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    SHOO 443 LIMITED - 2009-02-13
    icon of address Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-31
    IIF 22 - Has significant influence or control OE
  • 2
    icon of address Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-05-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DIALMODE (115) LIMITED - 1993-09-17
    icon of address Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2002-11-01
    IIF 21 - Director → ME
  • 4
    DAYBREAK FOODS HOLDINGS LIMITED - 2025-02-13
    icon of address Madison House 31 High Street, Sunninghill, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-27
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-09 ~ 2023-10-27
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-05-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-05 ~ 2025-03-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-01-18
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.