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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Downing, Christopher Joseph Leonard

    Related profiles found in government register
  • Downing, Christopher Joseph Leonard
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 1 IIF 2
    • Streathbourne House, Redehall Road, Smallfield, RH6 9QA, United Kingdom

      IIF 3
  • Downing, Christopher Joseph Leonard
    British co director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD

      IIF 4
  • Downing, Christopher Joseph Leonard
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-14, Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 5
    • 19/21, Crawford Street, Suite 363, London, W1H 1PJ, England

      IIF 6
    • 64 Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 7 IIF 8 IIF 9
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 10 IIF 11
  • Downing, Christopher Joseph Leonard
    British consultant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-668, Commercial Road, London, E14 7HB, England

      IIF 12
  • Downing, Christopher Joseph Leonard
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Streathbourne House, Redehall Road, Smallfield, Horley, Surrey, RH6 9QA

      IIF 13
    • 64 Dundeee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 14
    • 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 15 IIF 16
    • 9-13 St. Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 17
  • Downing, Christopher Joseph Leonard
    British none born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 668 Commercial Road, London, E14 7HB, United Kingdom

      IIF 18
  • Downing, Christopher Joseph Leonard
    British born in October 1958

    Resident in Italy

    Registered addresses and corresponding companies
    • 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 19
  • Downing, Christopher Joseph Leonard
    British company director born in October 1958

    Resident in Italy

    Registered addresses and corresponding companies
    • 18, Sestiere Vianelli 634-634/a, Pellestrina, Comune Di Venezia, 30010, Italy

      IIF 20
    • 64, Dundee Wharf, 100 Three Colt Street, London, E14 8AX, United Kingdom

      IIF 21
  • Mr Christopher Joseph Leonard Downing
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 22
    • 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 23
  • Downing, Christopher
    English company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Big Help Project, Link Road, Huyton, Liverpool, Merseyside, L36 6AP, United Kingdom

      IIF 24
  • Downing, Christopher
    English director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Big Help Project, Link Road, Huyton, Merseyside, L36 6AP, United Kingdom

      IIF 25
  • Mr Christopher Downing
    English born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Big Help Project, Link Road, Huyton, Merseyside, L36 6AP, United Kingdom

      IIF 26
    • Big Help Project, Link Road, Huyton, Liverpool, Merseyside, L36 6AP, United Kingdom

      IIF 27
  • Downing, Christopher
    British director born in October 1958

    Resident in Italy

    Registered addresses and corresponding companies
    • 54, Druid Street, London, SE1 2EZ, England

      IIF 28
  • Mr Christopher Joseph Leonard Downing
    British born in October 1958

    Resident in Italy

    Registered addresses and corresponding companies
    • 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 29
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 30
    • 64, Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 31 IIF 32
  • Mr Christopher Downing
    British born in October 1958

    Resident in Italy

    Registered addresses and corresponding companies
    • Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 33
    • 50, Sloane Avenue, London, SW3 3DD, England

      IIF 34
    • 54, Druid Street, London, SE1 2EZ, England

      IIF 35 IIF 36
    • C/o S&w Partners Llp, Rrs Departments, 45 Gresham Street, London, EC2V 7BG

      IIF 37
child relation
Offspring entities and appointments 27
  • 1
    54 DRUID STREET LIMITED
    - now 12571150
    MIKE HAWTHORNE MOTORS LIMITED
    - 2020-11-20 12571150
    Office 642 One Victoria Square, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    2020-04-24 ~ 2021-07-15
    IIF 1 - Director → ME
    Person with significant control
    2020-04-24 ~ 2022-06-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    ASPREY ASSET MANAGEMENT LIMITED
    10305070 11204671
    64 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2020-03-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    ASPREY CAPITAL LIMITED
    - now 10481864
    ASPREY-THARWA LIMITED - 2017-03-24
    136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (4 parents)
    Officer
    2017-04-04 ~ 2022-08-17
    IIF 21 - Director → ME
  • 4
    ASPREY GROUP LIMITED
    10966679
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (5 parents, 7 offsprings)
    Officer
    2019-01-28 ~ 2021-10-28
    IIF 14 - Director → ME
  • 5
    ASPREY RENEWABLES LIMITED
    09894861
    15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 4 - Director → ME
  • 6
    AVANTI ADVISORY LIMITED
    - now 12920213
    AVANTI HOLDCO LIMITED
    - 2024-08-20 12920213
    AVANTI 88 LIMITED
    - 2021-09-15 12920213
    SJD ASSET MANAGEMENT LIMITED
    - 2021-09-09 12920213
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-10-01 ~ 2021-08-05
    IIF 15 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    AVANTI GRILL LIMITED
    13625823
    Unit 1 The Cam Centre, Hitchin, Hertfordshire, England
    Active Corporate (6 parents)
    Person with significant control
    2021-09-16 ~ 2021-09-16
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BIG HELP HOMES C.I.C.
    - now 12395393
    TWENTY TWENTY INITIATIVE C.I.C.
    - 2020-08-17 12395393
    TWENTY TWENTY INITIATIVE LIMITED
    - 2020-07-16 12395393
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (9 parents)
    Officer
    2020-01-09 ~ 2020-04-14
    IIF 24 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-09-25
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    BOOTHWOOD DEVELOPMENTS LIMITED
    - now 10363457
    ASPREY EDUCATIONAL LIMITED
    - 2017-01-30 10363457
    13-14 Cashmere House, Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-07 ~ 2020-04-10
    IIF 5 - Director → ME
  • 10
    BOUSTEAD RENEWABLES LIMITED - now
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY CONSOLIDATED LIMITED
    - 2018-04-10 09056910
    ASPREY HOTELS LIMITED
    - 2014-12-24 09056910
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2014-05-27 ~ 2017-10-25
    IIF 6 - Director → ME
  • 11
    CHEVIOT CAPITAL LIMITED
    10975091 01754391
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-28 ~ 2021-08-19
    IIF 9 - Director → ME
  • 12
    CHEVIOT GROUP LIMITED
    10971206
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-28 ~ 2021-08-19
    IIF 8 - Director → ME
  • 13
    CHRISTOPHER JL DOWNING CONSULTANCY LIMITED
    09029899
    4-668 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 12 - Director → ME
  • 14
    COMO LAND LIMITED
    13082870
    50 Sloane Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-15 ~ 2021-10-28
    IIF 28 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-10-28
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DRUID STREET CLASSICS LIMITED
    - now 11162677
    BENNETT STREET DEVELOPMENTS LIMITED
    - 2020-07-29 11162677
    54 Druid Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2020-07-28 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    ESG SOCIAL HOUSING LIMITED
    - now 13020968
    KARLA GROUP LIMITED
    - 2022-07-12 13020968
    136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (5 parents)
    Officer
    2020-11-15 ~ 2021-08-05
    IIF 16 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 17
    HOUSINGTHEHOMELESS LIMITED
    12444332
    Big Help Project, Link Road, Huyton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ 2021-02-28
    IIF 25 - Director → ME
    Person with significant control
    2020-02-05 ~ 2021-02-28
    IIF 26 - Right to appoint or remove directors OE
    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
  • 18
    KA100 LIMITED
    13311749
    Office 642 One Victoria Square, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2021-04-03 ~ 2021-08-19
    IIF 17 - Director → ME
  • 19
    KARLA ASSET MANAGEMENT LIMITED
    12926129
    C/o S&w Partners Llp Rrs Departments, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2020-10-04 ~ 2021-08-05
    IIF 2 - Director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    KARLA HOMES LIMITED
    13026752
    Office 825 One Victoria Square, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-12-11 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    MENC PROPERTIES LIMITED
    10024745
    15 Langton Drive, Two Mile Ash, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-24 ~ 2017-01-09
    IIF 10 - Director → ME
  • 22
    MIG ASSET MANAGEMENT 2 LIMITED
    12791227 10318970
    64 Dundee Wharf 100 Three Colt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    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
  • 23
    MIG ASSET MANAGEMENT LIMITED
    10318970 12791227
    136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    2016-08-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    NATHAN ALEXANDER PROPERTY PARTNERS LIMITED
    07503197
    5th Floor, Roddis House Old Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 18 - Director → ME
  • 25
    TEMPLAR CONSOLIDATED S9 1TY LIMITED
    10067491
    15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-16 ~ 2017-01-09
    IIF 11 - Director → ME
  • 26
    WINE MARKETING CRU LIMITED
    07569032
    Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (3 parents)
    Officer
    2020-09-29 ~ 2020-11-13
    IIF 13 - Director → ME
  • 27
    XCELL+ LIMITED
    12742549
    Marine House, 151 Western Road, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-07 ~ 2020-11-13
    IIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.