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

Mr Christopher Downing

    Related profiles found in government register
  • 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 1
    • Big Help Project, Link Road, Huyton, Liverpool, Merseyside, L36 6AP, United Kingdom

      IIF 2
  • 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 3
  • 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 4
  • 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 5
    • 45, Gresham Street, London, EC2V 7BG

      IIF 6
    • 50, Sloane Avenue, London, SW3 3DD, England

      IIF 7
    • 54, Druid Street, London, SE1 2EZ, England

      IIF 8 IIF 9
  • 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 10
    • 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 11
  • 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 12
  • 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 13
    • 19/21, Crawford Street, Suite 363, London, W1H 1PJ, England

      IIF 14
    • 64 Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 15 IIF 16 IIF 17
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 18 IIF 19
  • 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 20
  • 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 21
    • 64 Dundeee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 22
    • 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 23 IIF 24 IIF 25
    • 9-13 St. Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 27
    • Streathbourne House, Redehall Road, Smallfield, RH6 9QA, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • 54, Druid Street, London, SE1 2EZ, England

      IIF 31
    • 64, Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 32 IIF 33
  • Downing, Christopher
    British director born in October 1958

    Resident in Italy

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

      IIF 34
  • 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 35
    • 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 36
    • 64, Dundee Wharf, 100 Three Colt Street, London, E14 8AX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    64 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    2020-03-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 12 - director → ME
  • 3
    AVANTI HOLDCO LIMITED - 2024-08-20
    AVANTI 88 LIMITED - 2021-09-15
    SJD ASSET MANAGEMENT LIMITED - 2021-09-09
    54 Druid Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -15,191 GBP2023-10-31
    Person with significant control
    2020-10-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    4-668 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 20 - director → ME
  • 5
    BENNETT STREET DEVELOPMENTS LIMITED - 2020-07-29
    54 Druid Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-01-31
    Person with significant control
    2020-07-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    KARLA GROUP LIMITED - 2022-07-12
    136 Hertford Road, Enfield, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2020-11-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    45 Gresham Street, London
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    10,859,740 GBP2020-10-04 ~ 2021-12-31
    Person with significant control
    2020-10-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Office 825 One Victoria Square, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    223,018 GBP2020-11-17 ~ 2021-12-31
    Person with significant control
    2020-12-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    64 Dundee Wharf 100 Three Colt Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    136 Hertford Road, Enfield, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-08-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    5th Floor, Roddis House Old Christchurch Road, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 29 - director → ME
Ceased 19
  • 1
    MIKE HAWTHORNE MOTORS LIMITED - 2020-11-20
    Office 642 One Victoria Square, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -131,432 GBP2021-04-30
    Officer
    2020-04-24 ~ 2021-07-15
    IIF 24 - director → ME
    Person with significant control
    2020-04-24 ~ 2022-06-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    ASPREY-THARWA LIMITED - 2017-03-24
    136 Hertford Road, Enfield, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -1,011,036 GBP2022-05-31
    Officer
    2017-04-04 ~ 2022-08-17
    IIF 37 - director → ME
  • 3
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -108,657 GBP2021-03-31
    Officer
    2019-01-28 ~ 2021-10-28
    IIF 22 - director → ME
  • 4
    AVANTI HOLDCO LIMITED - 2024-08-20
    AVANTI 88 LIMITED - 2021-09-15
    SJD ASSET MANAGEMENT LIMITED - 2021-09-09
    54 Druid Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -15,191 GBP2023-10-31
    Officer
    2020-10-01 ~ 2021-08-05
    IIF 23 - director → ME
  • 5
    54 Druid Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -52,831 GBP2022-12-31
    Person with significant control
    2021-09-16 ~ 2021-09-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    TWENTY TWENTY INITIATIVE C.I.C. - 2020-08-17
    TWENTY TWENTY INITIATIVE LIMITED - 2020-07-16
    11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Corporate (2 parents)
    Officer
    2020-01-09 ~ 2020-04-14
    IIF 3 - director → ME
    Person with significant control
    2020-01-09 ~ 2020-09-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    ASPREY EDUCATIONAL LIMITED - 2017-01-30
    13-14 Cashmere House, Golden Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2016-09-07 ~ 2020-04-10
    IIF 13 - director → ME
  • 8
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY CONSOLIDATED LIMITED - 2018-04-10
    ASPREY HOTELS LIMITED - 2014-12-24
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2014-05-27 ~ 2017-10-25
    IIF 14 - director → ME
  • 9
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,560 GBP2021-03-31
    Officer
    2020-03-28 ~ 2021-08-19
    IIF 17 - director → ME
  • 10
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,012 GBP2021-03-31
    Officer
    2020-03-28 ~ 2021-08-19
    IIF 16 - director → ME
  • 11
    50 Sloane Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ 2021-10-28
    IIF 34 - director → ME
    Person with significant control
    2020-12-15 ~ 2021-10-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    KARLA GROUP LIMITED - 2022-07-12
    136 Hertford Road, Enfield, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-15 ~ 2021-08-05
    IIF 25 - director → ME
  • 13
    Big Help Project, Link Road, Huyton, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-05 ~ 2021-02-28
    IIF 4 - director → ME
    Person with significant control
    2020-02-05 ~ 2021-02-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    Office 642 One Victoria Square, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-03 ~ 2021-08-19
    IIF 27 - director → ME
  • 15
    45 Gresham Street, London
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    10,859,740 GBP2020-10-04 ~ 2021-12-31
    Officer
    2020-10-04 ~ 2021-08-05
    IIF 26 - director → ME
  • 16
    15 Langton Drive, Two Mile Ash, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-24 ~ 2017-01-09
    IIF 18 - director → ME
  • 17
    15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-16 ~ 2017-01-09
    IIF 19 - director → ME
  • 18
    Marine House, 151 Western Road, Haywards Heath, England
    Corporate (2 parents)
    Equity (Company account)
    -126,938 GBP2024-03-31
    Officer
    2020-09-29 ~ 2020-11-13
    IIF 21 - director → ME
  • 19
    Marine House, 151 Western Road, Haywards Heath, England
    Corporate (2 parents)
    Equity (Company account)
    -2,401 GBP2023-07-31
    Officer
    2020-09-07 ~ 2020-11-13
    IIF 28 - director → 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.