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

Downes, Gerard Scot

    Related profiles found in government register
  • Downes, Gerard Scot
    British

    Registered addresses and corresponding companies
    • Ivy House, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 1
    • Ivy House, Small Banks, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 2 IIF 3
  • Downes, Gerard Scot
    British company director

    Registered addresses and corresponding companies
    • 1 Swallow Close, Pool In Wharfedale, Otley, West Yorkshire, LS21 1RR

      IIF 4 IIF 5 IIF 6
  • Downes, Gerard Scot
    British company director born in April 1967

    Registered addresses and corresponding companies
    • 1 Swallow Close, Pool In Wharfedale, Otley, West Yorkshire, LS21 1RR

      IIF 7 IIF 8 IIF 9
  • Downes, Gerard Scot
    British director born in April 1967

    Registered addresses and corresponding companies
    • 1 Swallow Close, Pool In Wharfedale, Otley, West Yorkshire, LS21 1RR

      IIF 10
  • Downes, Gerard Scot

    Registered addresses and corresponding companies
    • Cocking Lane, Addington Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 11
    • Ivey House, Cocking Lane, Addingham, Ilkley, West Yorkshire, LS29 0QQ, United Kingdom

      IIF 12
  • Downes, Gerard Scot
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 13
    • Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 14
    • The Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 15
  • Downes, Gerard Scot
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 16
  • Downes, Gerard Scot
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 17 IIF 18
    • Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 19
    • Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 20
    • Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 28
    • The Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 29
  • Downes, Gerard
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 30
  • Downes, Gerard Scot
    British chartered accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy House, Small Banks, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 31
  • Downes, Gerard Scot
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Chadsan, Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 32
    • Ivy House, Small Banks, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 33
    • Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Downes, Gerard Scot
    British consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 37
  • Downes, Gerard Scot
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 38
    • Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, United Kingdom

      IIF 39 IIF 40
    • Ivy House, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 41
    • Ivy House, Small Banks, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 42
    • Unit 1, Horndale Avenue, Newton Aycliffe, Co. Durham, DL5 6DR, England

      IIF 43
    • The Estate Office, The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 44
    • Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 45
    • Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 46 IIF 47
    • Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 48
    • The Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 49
  • Downes, Gerard Scot
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 50
  • Downes, Gerard Scot
    British non-executive director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21b The Pantry, Bakers Yard, Gosforth, Tyne And Wear, NE3 1XD, England

      IIF 51
  • Mr Gerard Scot Downes
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 52
    • Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    GROWTH PARTNERS LIMITED - 2016-01-18
    CRICHTON COLLINS LIMITED - 2015-12-08
    Estate Office Priory Estate, Nun Monkton, York, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 50 - Director → ME
  • 2
    WILBERFORCE COURT LIMITED - 2019-03-12
    Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -9,586 GBP2024-06-30
    Officer
    2019-04-29 ~ now
    IIF 37 - Director → ME
  • 3
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-08-22 ~ now
    IIF 24 - LLP Member → ME
  • 4
    INSTYLE DOORS LIMITED - 2012-07-27
    Ivy House Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,069 GBP2016-02-29
    Officer
    2007-02-08 ~ dissolved
    IIF 33 - Director → ME
    2007-02-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    CAPITAL PROPERTY PARTNERS LLP - 2017-12-18
    PRIORY CAPITAL LLP - 2017-10-02
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 53 - Right to appoint or remove membersOE
  • 6
    Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 40 - Director → ME
  • 7
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-08-22 ~ now
    IIF 27 - LLP Member → ME
  • 8
    Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-08-22 ~ now
    IIF 18 - LLP Member → ME
  • 9
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-03-27 ~ now
    IIF 23 - LLP Designated Member → ME
  • 10
    ASKET12345 LLP - 2016-01-18
    Growth Partner Llp, Estate Office The Priory Estate Nun Monkton, York, North Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-10-28 ~ now
    IIF 20 - LLP Member → ME
  • 11
    Estate Office The Priory Estate, Nun Monkton, York, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 12
    The Estate Office The Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-01-15 ~ now
    IIF 29 - LLP Member → ME
  • 13
    KEELHAM HALL FARM SHOP LIMITED - 2012-07-09
    KEELHAM HALL FARM LIMITED - 2008-10-31
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    837,488 GBP2022-01-30
    Officer
    2019-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 14
    Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents)
    Person with significant control
    2021-03-31 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Estate Office Priory Estate, Nun Monkton, York, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2019-10-23 ~ dissolved
    IIF 47 - Director → ME
  • 16
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    377,659 GBP2024-03-31
    Person with significant control
    2018-07-13 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    WAVE SPAS LIMITED - 2019-09-18
    Unit 21b The Pantry, Bakers Yard, Gosforth, Tyne And Wear, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    567,331 GBP2023-10-31
    Officer
    2023-02-07 ~ now
    IIF 51 - Director → ME
Ceased 28
  • 1
    CRAFTER'S COMPANION LIMITED - 2025-02-14
    C/o Interpath Limited, 60 Grey Street, Newcastle Upon Tyne, England
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    2015-07-29 ~ 2023-02-10
    IIF 43 - Director → ME
  • 2
    GROWTH PARTNER CONNECTS LTD - 2023-09-13
    The Estate Office The Priory Estate, Nun Monkton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,883 GBP2024-03-31
    Officer
    2023-07-05 ~ 2024-12-31
    IIF 16 - Director → ME
  • 3
    WESTON ECHO LIMITED - 2012-09-27
    The Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -897,604 GBP2024-03-31
    Officer
    2023-09-11 ~ 2024-12-31
    IIF 15 - Director → ME
  • 4
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,628,249 GBP2024-06-30
    Officer
    2017-12-18 ~ 2021-03-08
    IIF 36 - Director → ME
    2021-04-23 ~ 2024-12-31
    IIF 35 - Director → ME
  • 5
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-02-26 ~ 2024-08-22
    IIF 22 - LLP Designated Member → ME
  • 6
    THE MBI REGISTER PLC - 2000-05-17
    2 Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1999-05-26 ~ 2002-02-01
    IIF 9 - Director → ME
    1999-05-26 ~ 2000-04-06
    IIF 4 - Secretary → ME
  • 7
    REDBRICK ENTERPRISES LIMITED - 2018-07-20
    Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,992,261 GBP2023-12-31
    Officer
    2018-02-28 ~ 2023-07-21
    IIF 32 - Director → ME
  • 8
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-02-07 ~ 2024-08-22
    IIF 25 - LLP Designated Member → ME
  • 9
    Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-05-02 ~ 2024-08-22
    IIF 17 - LLP Designated Member → ME
  • 10
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-05-02 ~ 2024-08-22
    IIF 26 - LLP Designated Member → ME
  • 11
    Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents)
    Officer
    2024-03-21 ~ 2024-12-31
    IIF 46 - Director → ME
  • 12
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -90,856 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-02-22 ~ 2024-12-31
    IIF 34 - Director → ME
  • 13
    Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,264 GBP2024-03-31
    Officer
    2021-09-03 ~ 2024-12-31
    IIF 45 - Director → ME
  • 14
    The Estate Office The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,421,425 GBP2024-03-31
    Officer
    2022-12-14 ~ 2024-12-31
    IIF 44 - Director → ME
  • 15
    Estate Office The Priory Estate, Nun Monkton, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,757,660 GBP2024-03-31
    Officer
    2023-09-06 ~ 2023-10-30
    IIF 30 - Director → ME
    2023-10-30 ~ 2024-12-31
    IIF 14 - Director → ME
  • 16
    PROFESSIONAL PROPERTIES FRANCHISE LIMITED - 1999-05-17
    MORTGAGE ADVICE BUREAU LIMITED - 1996-12-30
    MORTGAGE ADVICE SHOP (NORTH EAST) LIMITED - 1993-08-17
    UPSIDE DEVELOPMENTS LIMITED - 1991-10-10
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,496,089 GBP2024-03-31
    Officer
    2015-10-29 ~ 2024-12-31
    IIF 13 - Director → ME
  • 17
    ALEXANDER YOUNG LIMITED - 2009-10-24
    4 Thomas More Square, Level 8, London
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ 2013-12-23
    IIF 41 - Director → ME
    2009-09-30 ~ 2013-12-23
    IIF 1 - Secretary → ME
  • 18
    Level 8 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-08-20 ~ 2013-12-23
    IIF 42 - Director → ME
    2009-08-20 ~ 2013-12-23
    IIF 11 - Secretary → ME
  • 19
    Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-14
    Officer
    2020-08-12 ~ 2021-02-19
    IIF 39 - Director → ME
  • 20
    Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents)
    Officer
    2021-03-31 ~ 2024-12-31
    IIF 19 - LLP Designated Member → ME
  • 21
    RED EYE INTERNATIONAL (HOLDINGS) PLC - 2005-02-02
    YPCS 104 PLC - 2001-03-05
    3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,236,313 GBP2024-03-31
    Officer
    2001-01-22 ~ 2001-05-18
    IIF 7 - Director → ME
  • 22
    RED EYE INTERNATIONAL LTD - 2005-02-02
    Oak House, Crewe Hall Farm, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,864.36 GBP2019-03-31
    Officer
    2000-06-19 ~ 2001-05-18
    IIF 10 - Director → ME
  • 23
    BROOMCO (1933) LIMITED - 1999-12-15
    Preston Court, Preston-on-wye, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    1999-10-20 ~ 2000-06-09
    IIF 6 - Secretary → ME
  • 24
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    1998-12-18 ~ 2006-05-17
    IIF 31 - Director → ME
    1999-07-19 ~ 2006-05-17
    IIF 3 - Secretary → ME
  • 25
    BROOMCO (2072) LIMITED - 2000-05-22
    2 Bond Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2000-02-21 ~ 2001-03-01
    IIF 8 - Director → ME
    2000-02-21 ~ 2001-03-01
    IIF 5 - Secretary → ME
  • 26
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    377,659 GBP2024-03-31
    Officer
    2018-07-13 ~ 2024-12-31
    IIF 48 - Director → ME
  • 27
    2 Hills Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-12-20 ~ 2024-12-31
    IIF 38 - Director → ME
  • 28
    YORKSHIRE TOURIST BOARD - 2009-12-04
    C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2011-01-19 ~ 2012-06-30
    IIF 12 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.