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

Downer, Howard Edward

    Related profiles found in government register
  • Downer, Howard Edward
    English weed control born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bridewell St, Clare, Suffolk, CO10 8QD, England

      IIF 1
  • Downer, Howard
    English co director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Gable End Courtyard, Hall Street, Long Melford, Sudbury, Suffolk, CO10 9JT, United Kingdom

      IIF 2
  • Downer, Howard
    British agricultural contractor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saffron House, 29 Bridewell Street, Clare, CO10 8QD

      IIF 3
  • Downer, Howard
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 4
    • icon of address Saffron House, 29 Bridewell Street, Clare, CO10 8QD

      IIF 5 IIF 6 IIF 7
  • Downer, Howard
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 8
    • icon of address Saffron House, 29 Bridewell Street, Clare, CO10 8QD

      IIF 9
    • icon of address Unit 3 Gable End Courtyard, Hall Street, Long Melford, Sudbury, CO10 9JT, England

      IIF 10
  • Mr Howard Downer
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Gable End Courtyard, Hall Street, Sudbury, CO10 9JT, United Kingdom

      IIF 11
  • Mr Howard Edward Downer
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bridewell St, Clare, Suffolk, CO108QD, England

      IIF 12
  • Downer, Howard Edward
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 13
    • icon of address Suite 154, Communications House, 9 St Johns Street, Colchester, CO2 7NN, England

      IIF 14
    • icon of address Unit 3 Gable End Courtyard, Hall Street, Long Melford, Sudbury, CO10 9JT, England

      IIF 15
    • icon of address Unit 3 Gable End Courtyard, Hall Street, Long Melford, Sudbury, Suffolk, CO10 9JT, England

      IIF 16
  • Downer, Howard Edward
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Gable End Courtyard, Hall Street, Long Melford, Sudbury, CO10 9JT, England

      IIF 17
  • Downer, Howard Edward
    British md born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Gable End Courtyard, Hall Street, Long Melford, Sudbury, CO10 9JT, England

      IIF 18
  • Downer, Howard
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Overton, LL13 0DT, United Kingdom

      IIF 19
  • Downer, Howard
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Clare, Sudbury, Suffolk, CO10 8NY, England

      IIF 20
  • Mr Howard Downer
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 21
    • icon of address 4, High Street, Overton, LL13 0DT, United Kingdom

      IIF 22
    • icon of address Unit 3 Gable End Courtyard, Hall Street, Long Melford, Sudbury, CO10 9JT, England

      IIF 23
  • Mr Howard Edward Downer
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 154, Communications House, 9 St Johns Street, Colchester, CO2 7NN, England

      IIF 24
    • icon of address Unit 3 Gable End Courtyard, Hall Street, Long Melford, Sudbury, CO10 9JT, England

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 3 Gable End Courtyard, Hall Street, Long Melford, Sudbury, Suffolk, CO10 9JT, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 3 Gable End Courtyard Hall Street, Long Melford, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Gable End Courtyard Hall Street, Long Melford, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Gable End Courtyard Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 29 Bridewell St, Clare, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 154 Communications House, 9 St Johns Street, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    J D SAFETY SERVICES LIMITED - 2016-05-03
    icon of address Unit 3 Gable End Courtyard Hall Street, Long Melford, Sudbury, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    THURLOW COUNTRYSIDE LTD - 2008-03-05
    THURLOW WEED CONSULTANCY LIMITED - 2006-05-16
    icon of address Unit 3 Gable End Courtyard Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 9
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-14 ~ dissolved
    IIF 3 - Director → ME
  • 10
    RUS HOLDINGS LIMITED - 2009-02-10
    icon of address Knights Lowe Chartered Accountants, Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address 51 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ 2021-06-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2021-06-29
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 51 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2020-09-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-09-10
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    J D SAFETY SERVICES LIMITED - 2016-05-03
    icon of address Unit 3 Gable End Courtyard Hall Street, Long Melford, Sudbury, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ 2016-08-30
    IIF 20 - Director → ME
  • 4
    THURLOW COUNTRYSIDE LTD - 2008-03-05
    THURLOW WEED CONSULTANCY LIMITED - 2006-05-16
    icon of address Unit 3 Gable End Courtyard Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-01 ~ 2014-01-06
    IIF 5 - Director → ME
    icon of calendar 2003-06-05 ~ 2008-06-19
    IIF 6 - Director → ME
  • 5
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,565 GBP2023-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2025-07-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2025-07-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    RUS HOLDINGS LIMITED - 2009-02-10
    icon of address Knights Lowe Chartered Accountants, Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2011-11-14
    IIF 4 - Director → ME
    icon of calendar 2003-10-29 ~ 2009-03-31
    IIF 9 - 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.