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

Lewis, Nicholas Peter

    Related profiles found in government register
  • Lewis, Nicholas Peter
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Nicholas Peter
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 8
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 9
    • icon of address Endalls Farm, Blakes Lane, Hare Hatch, Reading, RG10 9SY

      IIF 10
  • Lewis, Nicholas Peter
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 11
    • icon of address 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, England

      IIF 12
    • icon of address Orford House, Chiswick Mall, London, W4 2PS

      IIF 13 IIF 14 IIF 15
  • Lewis, Nicholas Peter
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 18
  • Lewis, Nicholas Peter
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Nicholas Peter
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 34
    • icon of address Downing Llp, Ergon House, Horseferry Road, London, SW10 2AL, United Kingdom

      IIF 35
    • icon of address Downing Llp, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 36 IIF 37
    • icon of address Endalls Farm, Blakes Lane, Hare Hatch, Reading, RG10 9SY

      IIF 38 IIF 39 IIF 40
    • icon of address The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, United Kingdom

      IIF 43
  • Lewis, Nicholas Peter
    British consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endalls Farm, Blakes Lane, Hare Hatch, Reading, RG10 9SY

      IIF 44 IIF 45
  • Lewis, Nicholas Peter
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Nicholas Peter
    British financial consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endalls Farm, Blakes Lane, Hare Hatch, Reading, RG10 9SY

      IIF 84 IIF 85
  • Lewis, Nicholas Peter
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endalls Farm, Blakes Lane, Hare Hatch, Reading, RG10 9SY

      IIF 86
  • Lewis, Nicholas Peter
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 87
  • Mr Nicholas Peter Lewis
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Nicholas Peter
    British company director born in October 1955

    Registered addresses and corresponding companies
    • icon of address 19 Rylett Road, Stamford Brook, London, W12 9SS

      IIF 93
  • Lewis, Nicholas Peter
    British consultant born in October 1955

    Registered addresses and corresponding companies
    • icon of address 19 Rylett Road, Stamford Brook, London, W12 9SS

      IIF 94
  • Lewis, Nicholas Peter
    British director born in October 1955

    Registered addresses and corresponding companies
    • icon of address 19 Rylett Road, Stamford Brook, London, W12 9SS

      IIF 95
  • Lewis, Nicholas Peter
    British financial consultant born in October 1955

    Registered addresses and corresponding companies
    • icon of address 19 Rylett Road, Stamford Brook, London, W12 9SS

      IIF 96
  • Lewis, Nicholas Peter
    British managing director born in October 1955

    Registered addresses and corresponding companies
    • icon of address Bray Lodge, Fishery Road, Maiden Head, Berkshire, SL6 1UP

      IIF 97
  • Lewis, Nicholas Peter
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 98
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 99 IIF 100
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 101 IIF 102 IIF 103
    • icon of address St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 104
    • icon of address St Magnus House, Lower Thames Street, London, EC3R 6HD, England

      IIF 105
    • icon of address Endalls Farm, Blakes Lane, Wargrave, RG10 9SY

      IIF 106
  • Lewis, Nicholas Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 19 Rylett Road, Stamford Brook, London, W12 9SS

      IIF 107
  • Mr Nicholas Peter Lewis
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Nicholas Peter Lewis
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 119
  • Lewis, Nicholas Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-06-15 ~ now
    IIF 122 - Secretary → ME
  • 2
    ULTRAFUTURE PROJECTS LIMITED - 1993-04-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-09 ~ dissolved
    IIF 85 - Director → ME
  • 3
    ENDALLS STUD LLP - 2004-05-07
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-28 ~ now
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove membersOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    282,093 GBP2024-04-30
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 98 - LLP Designated Member → ME
  • 5
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 6th Floor St Magnus House, Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -133,115 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-09 ~ dissolved
    IIF 84 - Director → ME
  • 12
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-06-15 ~ now
    IIF 123 - Secretary → ME
  • 13
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 10 Lower Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 74 - Director → ME
  • 15
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    DOWNING ABSOLUTE INCOME VCT 1 PLC - 2009-11-24
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 87 - Director → ME
  • 17
    DOWNING MANAGEMENT SERVICES LIMITED - 1993-01-21
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-14 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 4 - Director → ME
  • 19
    DOWNING CORPORATE SERVICES LIMITED - 1991-12-24
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (6 parents, 33 offsprings)
    Equity (Company account)
    3,540,243 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (22 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 18 - LLP Designated Member → ME
  • 21
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (23 parents, 17 offsprings)
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 102 - LLP Designated Member → ME
  • 22
    LANCASTER MEDICAL TECHNOLOGY LIMITED - 1987-05-28
    LAURELLE LIMITED - 1993-03-10
    ROOMBID LIMITED - 1986-06-26
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
  • 23
    SPEED 9722 LIMITED - 2003-11-28
    DOWNING HEALTHCARE MANAGERS LIMITED - 2005-07-19
    DOWNING PROTECTED MANAGERS I LIMITED - 2010-01-20
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-24 ~ dissolved
    IIF 56 - Director → ME
  • 24
    DOWNING PROTECTED MANAGERS II LIMITED - 2009-11-02
    DOWNING MANAGERS II LIMITED - 2010-09-07
    icon of address 5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-12 ~ dissolved
    IIF 51 - Director → ME
  • 25
    DOWNING PROTECTED MANAGERS III LIMITED - 2009-11-02
    DOWNING MANAGERS III LIMITED - 2010-09-07
    icon of address 5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-12 ~ dissolved
    IIF 49 - Director → ME
  • 26
    DOWNING PROTECTED MANAGERS IV LIMITED - 2010-09-07
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 54 - Director → ME
  • 27
    DOWNING PROTECTED MANAGERS V LIMITED - 2010-09-07
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 58 - Director → ME
  • 28
    DOWNING PROTECTED MANAGERS VI LIMITED - 2010-09-07
    icon of address 5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 63 - Director → ME
  • 29
    DOWNING PROTECTED MANAGERS VII LIMITED - 2010-09-07
    icon of address 5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 64 - Director → ME
  • 30
    DOWNING PROTECTED MANAGERS VIII LIMITED - 2010-09-07
    icon of address 5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 41 - Director → ME
  • 31
    DOWNING PROTECTED MANAGERS IX LIMITED - 2010-09-07
    icon of address 5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 40 - Director → ME
  • 32
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (7 parents, 51 offsprings)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 27 - Director → ME
  • 33
    DOWNING PROTECTED VCT VIII PLC - 2010-05-26
    icon of address 3 Field Court, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 73 - Director → ME
  • 34
    DOWNING PROTECTED VCT IX PLC - 2010-05-26
    icon of address 3 Field Court, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 78 - Director → ME
  • 35
    DE FACTO 337 LIMITED - 1994-03-17
    BEST LOANS II LIMITED - 2014-08-19
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    206,034 GBP2024-06-30
    Officer
    icon of calendar 1994-03-28 ~ now
    IIF 20 - Director → ME
  • 36
    FENKLE STREET HOTEL NEWCASTLE LLP - 2010-10-29
    FENKLE STREET BPRA PROPERTY FUND LLP - 2010-07-09
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (121 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 100 - LLP Member → ME
  • 37
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-16 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-06-15 ~ now
    IIF 124 - Secretary → ME
  • 38
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 70 - Director → ME
  • 39
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 75 - Director → ME
  • 40
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 76 - Director → ME
  • 41
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 103 - LLP Member → ME
  • 42
    RAVEN CONTRACTING LIMITED - 2006-07-03
    icon of address Ergon House Horseferry Road, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,412,252 GBP2015-06-30
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 38 - Director → ME
  • 43
    icon of address 5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 42 - Director → ME
  • 44
    DOWNING MOSER ASSOCIATES LIMITED - 2016-02-17
    icon of address St Magnus House, Lower Thames Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,265 GBP2021-06-30
    Officer
    icon of calendar 1997-08-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 45
    EBURY CORPORATE SERVICES (2012) LLP - 2015-09-24
    WILLAND BIOGAS OPERATIONS LLP - 2015-12-21
    REDBURN COURT (2012) LLP - 2014-10-24
    icon of address St Magnus House, Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Right to surplus assets - More than 25% but not more than 50%OE
  • 46
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-06-15 ~ now
    IIF 125 - Secretary → ME
  • 47
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (86 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 104 - LLP Member → ME
  • 48
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    SACKGROVE PLC - 2005-12-19
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 34 - Director → ME
  • 50
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-15 ~ now
    IIF 23 - Director → ME
  • 51
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-24 ~ dissolved
    IIF 86 - Director → ME
  • 52
    NW DEVELOPMENTS LIMITED - 2016-07-13
    BARTON HOUSE (NO 13) LIMITED - 1998-02-02
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -235,645 GBP2024-06-30
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 119 - Has significant influence or controlOE
  • 53
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,195,536 GBP2024-06-30
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 2 - Director → ME
  • 54
    KENNEDY TOWER LLP - 2011-05-26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (139 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 99 - LLP Member → ME
  • 55
    KENNEDY TOWER HOTEL LIMITED - 2011-05-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-06-15 ~ now
    IIF 121 - Secretary → ME
  • 56
    DOWNING SERVICES 2 LIMITED - 2017-07-06
    DOWNING ONE VCT LIMITED - 2013-11-13
    DOWNING SEVEN VCT LIMITED - 2015-12-11
    DOWNING FOUR VCT LIMITED - 2015-07-20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 28 - Director → ME
  • 57
    DOWNING FIVE VCT LIMITED - 2015-12-11
    DOWNING TWO VCT LIMITED - 2013-12-16
    DOWNING SERVICES 1 LIMITED - 2017-07-06
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 29 - Director → ME
  • 58
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 1 - Director → ME
  • 59
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    75,264 GBP2024-05-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 3 - Director → ME
  • 60
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-06-15 ~ now
    IIF 120 - Secretary → ME
Ceased 49
  • 1
    DOWNING OFFICE VILLAGES CONTRACTOR LIMITED - 2013-11-08
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -523,844 GBP2024-12-31
    Officer
    icon of calendar 2005-05-27 ~ 2012-11-30
    IIF 15 - Director → ME
  • 2
    icon of address 2nd Floor Offices, 52 -54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,812 GBP2024-02-29
    Officer
    icon of calendar 2016-10-03 ~ 2017-08-17
    IIF 36 - Director → ME
    icon of calendar 2012-02-27 ~ 2012-08-30
    IIF 79 - Director → ME
  • 3
    DOWNING CLASSIC VCT 3 PLC - 2004-09-24
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2004-12-31
    IIF 14 - Director → ME
  • 4
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    icon of address 2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    icon of calendar 2012-02-27 ~ 2012-08-30
    IIF 80 - Director → ME
  • 5
    icon of address 2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,524 GBP2024-02-29
    Officer
    icon of calendar 2012-02-27 ~ 2012-08-30
    IIF 83 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-08-17
    IIF 35 - Director → ME
  • 6
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -133,115 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ 2024-03-23
    IIF 9 - Director → ME
  • 7
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -249 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ 2024-03-23
    IIF 11 - Director → ME
  • 8
    RICHSTONE CONTRACTING LIMITED - 2010-03-25
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,223,417 GBP2015-11-30
    Officer
    icon of calendar 2006-09-12 ~ 2010-05-17
    IIF 61 - Director → ME
  • 9
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-01-26
    IIF 113 - Has significant influence or control OE
  • 10
    DOWNING HEALTHCARE PROTECTED VCT PLC - 2005-07-21
    DOWNING PROTECTED VCT I PLC - 2009-12-09
    SILKEND PLC - 1997-03-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-10 ~ 2012-02-29
    IIF 55 - Director → ME
  • 11
    DOWNING CORPORATE SERVICES LIMITED - 1991-12-24
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (6 parents, 33 offsprings)
    Equity (Company account)
    3,540,243 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (22 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-05-31 ~ 2024-05-31
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    DOWNING DISTRIBUTION VCT 2 PUBLIC LIMITED COMPANY - 2010-05-05
    DOWNING DISTRIBUTION VCT 2 PLC - 2011-12-09
    PENNINE AIM VCT PLC - 2010-05-05
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2010-04-06
    IIF 69 - Director → ME
  • 14
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (23 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2018-11-19 ~ 2022-05-31
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DOWNING PROTECTED VCT VI PLC - 2010-07-28
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-19 ~ 2015-07-09
    IIF 47 - Director → ME
  • 16
    DOWNING PROTECTED VCT VII PLC - 2010-07-28
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-19 ~ 2015-07-09
    IIF 46 - Director → ME
  • 17
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-01-17
    IIF 112 - Has significant influence or control OE
  • 18
    icon of address Augusta House, Cranbrook Road, Goudhurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2021-03-24
    IIF 106 - LLP Designated Member → ME
  • 19
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,693 GBP2024-02-29
    Officer
    icon of calendar 2012-02-27 ~ 2012-08-30
    IIF 81 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-08-17
    IIF 37 - Director → ME
  • 20
    icon of address 115 Eastbourne Mews, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-07-27 ~ 2011-09-27
    IIF 62 - Director → ME
  • 21
    GREATFLASH LIMITED - 1995-10-13
    NEWSLETTER PUBLISHING LIMITED - 2009-01-06
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,471 GBP2024-12-31
    Officer
    icon of calendar 1999-02-19 ~ 2005-01-14
    IIF 16 - Director → ME
  • 22
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    icon of calendar 2011-12-13 ~ 2012-01-11
    IIF 72 - Director → ME
  • 23
    ASHTREE CONTRACTING LIMITED - 2006-07-03
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2008-01-28
    IIF 39 - Director → ME
  • 24
    HEYFORD HOMES (VCT) LIMITED - 2015-10-01
    HEYFORD HOMES LIMITED - 2004-04-01
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,885 GBP2020-12-31
    Officer
    icon of calendar 2004-05-19 ~ 2014-03-10
    IIF 10 - Director → ME
  • 25
    DOWNING OFFICE VILLAGES DEVELOPMENT LIMITED - 2006-04-26
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,732 GBP2019-12-31
    Officer
    icon of calendar 2005-05-31 ~ 2012-11-30
    IIF 13 - Director → ME
  • 26
    HIT ENTERTAINMENT PLC - 2005-05-25
    HIT COMMUNICATIONS PUBLIC LIMITED COMPANY - 1992-05-14
    GAINBASE PUBLIC LIMITED COMPANY - 1989-09-07
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1993-05-28
    IIF 94 - Director → ME
  • 27
    icon of address 313 The Parkway, Iver, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    157,207 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2005-03-29 ~ 2015-11-26
    IIF 67 - Director → ME
  • 28
    CROSSCO (1048) LIMITED - 2007-09-19
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ 2009-10-27
    IIF 53 - Director → ME
  • 29
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011,414 GBP2024-02-28
    Officer
    icon of calendar 2012-02-27 ~ 2012-08-30
    IIF 82 - Director → ME
  • 30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-02-11
    IIF 110 - Has significant influence or control OE
  • 31
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DRAPER ESPRIT VCT PLC - 2022-02-04
    DOWNING STREET VCT PLC - 1997-10-20
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2025-03-31
    IIF 43 - Director → ME
  • 32
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-12-16
    IIF 117 - Has significant influence or control OE
  • 33
    CONGRESS HOUSE LIMITED - 2023-03-08
    SONDER CARE (BLUE CEDARS) LIMITED - 2023-08-09
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2015-11-26
    IIF 17 - Director → ME
  • 34
    SONDER CARE (JASMINE HOUSE) LIMITED - 2023-08-09
    DOWNING (ALTON) LIMITED - 2023-03-08
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2015-11-26
    IIF 8 - Director → ME
  • 35
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2015-11-26
    IIF 65 - Director → ME
    icon of calendar 1998-06-16 ~ 1999-03-31
    IIF 93 - Director → ME
  • 36
    SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED - 2023-08-10
    BOWMAN CARE HOMES LIMITED - 2023-03-09
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2015-11-26
    IIF 60 - Director → ME
  • 37
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    PATHFILL LIMITED - 1998-11-30
    DOWNING (CHERTSEY ROAD) LIMITED - 2023-03-09
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2015-11-26
    IIF 66 - Director → ME
  • 38
    DOWNING CARE HOMES HOLDINGS LIMITED - 2023-03-08
    SONDER CARE LIMITED - 2023-08-09
    BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2010-03-17
    IIF 77 - Director → ME
    icon of calendar 2010-12-01 ~ 2015-11-26
    IIF 71 - Director → ME
  • 39
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-03-25
    IIF 107 - Secretary → ME
  • 40
    NU NU PLC - 2009-10-20
    DOWNING NURSERIES PLC - 2003-03-24
    SANDCARE PLC - 2002-02-11
    icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-02-08 ~ 2009-10-20
    IIF 50 - Director → ME
  • 41
    REMOVEPROOF LIMITED - 1999-05-21
    NU NU LIMITED - 2003-03-24
    icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2009-10-20
    IIF 52 - Director → ME
  • 42
    NW DEVELOPMENTS LIMITED - 2016-07-13
    BARTON HOUSE (NO 13) LIMITED - 1998-02-02
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -235,645 GBP2024-06-30
    Officer
    icon of calendar 1998-09-24 ~ 2002-07-05
    IIF 97 - Director → ME
  • 43
    CHILTERN ASSURED HOMES PLC - 2005-06-24
    SOURCEBALANCE PUBLIC LIMITED COMPANY - 1993-02-11
    PARADIGM COMMERCIAL PLC - 2019-11-28
    PARADIGM HOMES PLC - 2010-06-09
    WORTHY INVESTMENT IN SOCIAL HOUSING VII PLC - 1993-11-02
    icon of address 1 Glory Park Avenue, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-03-03 ~ 1998-10-22
    IIF 96 - Director → ME
  • 44
    icon of address Greylake House, Middlezoy, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,000 GBP2024-07-31
    Officer
    icon of calendar 1994-04-18 ~ 1999-01-29
    IIF 95 - Director → ME
  • 45
    WISEMANOR PLC - 2001-02-02
    PROVEN MEDIA VCT PLC - 2005-07-05
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2011-08-24
    IIF 59 - Director → ME
  • 46
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2000-02-08 ~ 2010-08-24
    IIF 57 - Director → ME
  • 47
    TIMEYARD LIMITED - 1999-03-30
    DOWNING (MEADOWS) LIMITED - 2009-05-05
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-29 ~ 2008-03-10
    IIF 68 - Director → ME
  • 48
    KENNEDY TOWER HOTEL LIMITED - 2011-05-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-02
    IIF 114 - Has significant influence or control OE
  • 49
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-27
    IIF 118 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.