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

Downing, Christopher Joseph Leonard

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

    Resident in United Kingdom

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

      IIF 1
  • Downing, Christopher Joseph Leonard
    British company director born in October 1958

    Resident in United Kingdom

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

      IIF 2
    • icon of address 19/21, Crawford Street, Suite 363, London, W1H 1PJ, England

      IIF 3
    • icon of address 64 Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 7 IIF 8
  • Downing, Christopher Joseph Leonard
    British consultant born in October 1958

    Resident in United Kingdom

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

      IIF 9
  • Downing, Christopher Joseph Leonard
    British director born in October 1958

    Resident in United Kingdom

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

      IIF 10
    • icon of address 64 Dundeee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 11
    • icon of address 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 12 IIF 13 IIF 14
    • icon of address 9-13 St. Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 16
    • icon of address Streathbourne House, Redehall Road, Smallfield, RH6 9QA, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in Italy

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

      IIF 19
    • icon of address 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 20
    • icon of address 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
    • icon of address 64 Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Big Help Project, Link Road, Huyton, Merseyside, L36 6AP, United Kingdom

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 29
    • icon of address 54, Druid Street, London, SE1 2EZ, England

      IIF 30
    • icon of address 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
    • icon of address Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

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

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

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

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 64 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    icon of calendar 2020-03-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 1 - Director → ME
  • 3
    AVANTI HOLDCO LIMITED - 2024-08-20
    AVANTI 88 LIMITED - 2021-09-15
    SJD ASSET MANAGEMENT LIMITED - 2021-09-09
    icon of address 54 Druid Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,191 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4-668 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 9 - Director → ME
  • 5
    BENNETT STREET DEVELOPMENTS LIMITED - 2020-07-29
    icon of address 54 Druid Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    KARLA GROUP LIMITED - 2022-07-12
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o S&w Partners Llp Rrs Departments, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    10,859,740 GBP2020-10-04 ~ 2021-12-31
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 825 One Victoria Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    223,018 GBP2020-11-17 ~ 2021-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 64 Dundee Wharf 100 Three Colt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5th Floor, Roddis House Old Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 18 - Director → ME
Ceased 19
  • 1
    MIKE HAWTHORNE MOTORS LIMITED - 2020-11-20
    icon of address Office 642 One Victoria Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,432 GBP2021-04-30
    Officer
    icon of calendar 2020-04-24 ~ 2021-07-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 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-THARWA LIMITED - 2017-03-24
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,011,036 GBP2022-05-31
    Officer
    icon of calendar 2017-04-04 ~ 2022-08-17
    IIF 21 - Director → ME
  • 3
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -108,657 GBP2021-03-31
    Officer
    icon of calendar 2019-01-28 ~ 2021-10-28
    IIF 11 - Director → ME
  • 4
    AVANTI HOLDCO LIMITED - 2024-08-20
    AVANTI 88 LIMITED - 2021-09-15
    SJD ASSET MANAGEMENT LIMITED - 2021-09-09
    icon of address 54 Druid Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,191 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-08-05
    IIF 12 - Director → ME
  • 5
    icon of address 54 Druid Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,426 GBP2023-12-31
    Person with significant control
    icon of calendar 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
  • 6
    TWENTY TWENTY INITIATIVE LIMITED - 2020-07-16
    TWENTY TWENTY INITIATIVE C.I.C. - 2020-08-17
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ 2020-04-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-09-25
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASPREY EDUCATIONAL LIMITED - 2017-01-30
    icon of address 13-14 Cashmere House, Golden Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2020-04-10
    IIF 2 - Director → ME
  • 8
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY HOTELS LIMITED - 2014-12-24
    ASPREY CONSOLIDATED LIMITED - 2018-04-10
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-05-27 ~ 2017-10-25
    IIF 3 - Director → ME
  • 9
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,560 GBP2021-03-31
    Officer
    icon of calendar 2020-03-28 ~ 2021-08-19
    IIF 6 - Director → ME
  • 10
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,012 GBP2021-03-31
    Officer
    icon of calendar 2020-03-28 ~ 2021-08-19
    IIF 5 - Director → ME
  • 11
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ 2021-10-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
  • 12
    KARLA GROUP LIMITED - 2022-07-12
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-15 ~ 2021-08-05
    IIF 14 - Director → ME
  • 13
    icon of address Big Help Project, Link Road, Huyton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2021-02-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-02-28
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Office 642 One Victoria Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-03 ~ 2021-08-19
    IIF 16 - Director → ME
  • 15
    icon of address C/o S&w Partners Llp Rrs Departments, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    10,859,740 GBP2020-10-04 ~ 2021-12-31
    Officer
    icon of calendar 2020-10-04 ~ 2021-08-05
    IIF 15 - Director → ME
  • 16
    icon of address 15 Langton Drive, Two Mile Ash, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2017-01-09
    IIF 7 - Director → ME
  • 17
    icon of address 15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2017-01-09
    IIF 8 - Director → ME
  • 18
    icon of address Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -126,938 GBP2024-03-31
    Officer
    icon of calendar 2020-09-29 ~ 2020-11-13
    IIF 10 - Director → ME
  • 19
    icon of address Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,516 GBP2024-07-31
    Officer
    icon of calendar 2020-09-07 ~ 2020-11-13
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.