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

Mr Jonathan Magnus Downey

    Related profiles found in government register
  • Mr Jonathan Magnus Downey
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J13, Jenson Court, Jenson Avenue Commerce Park, Frome, Somerset, BA11 2FQ, United Kingdom

      IIF 1
    • icon of address Unit J13, Jenson Court, Jenson Avenue, Commerce Park, Frome, Somerset, BA11 2FQ, United Kingdom

      IIF 2 IIF 3
  • Jonathan Magnus Downey
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J13 Jenson Court, Jenson Avenue, Commerce Park, Frome, England, BA11 2FQ, United Kingdom

      IIF 4
  • Mr Jonathan Magnus Downey
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Gay Street, Bath, Somerset, BA1 2NT, United Kingdom

      IIF 5
    • icon of address Unit J13, Jenson Court, Jenson Avenue, Commerce Park, Frome, Somerset, BA11 2FQ, United Kingdom

      IIF 6
    • icon of address Unit J14 Jenson Court, Commerce Park, Frome, Somerset, BA11 2FQ, United Kingdom

      IIF 7
  • Downey, Jonathan Magnus
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J13 Jenson Court, Jenson Avenue, Commerce Park, Frome, England, BA11 2FQ, United Kingdom

      IIF 8
  • Downey, Jonathan Magnus
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rossini Cottages, Upper Hedgemead Road, Bath, BA1 5NZ

      IIF 9
    • icon of address Unit J13, Jenson Court, Jenson Avenue, Commerce Park, Frome, Somerset, BA11 2FQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit J14 Jenson Court, Commerce Park, Frome, Somerset, BA11 2FQ, United Kingdom

      IIF 14
  • Downey, Jonathan Magnus
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Gay Street, Bath, BA1 2NT, England

      IIF 15
  • Downey, Jonathan Magnus
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Gay Street, Bath, BA1 2NT, England

      IIF 16 IIF 17
    • icon of address 38, Gay Street, Bath, Somerset, BA1 2NT, United Kingdom

      IIF 18
  • Downey, Jonathan Magnus
    British

    Registered addresses and corresponding companies
    • icon of address Unit J13, Jenson Court, Jenson Avenue, Commerce Park, Frome, Somerset, BA11 2FQ, United Kingdom

      IIF 19 IIF 20
  • Downey, Jonathan Magnus

    Registered addresses and corresponding companies
    • icon of address 1 Rossini Cottages, Upper Hedgemead Road, Bath, BA1 5NZ

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 38 Gay Street, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address King Edwards Playing Fields Mill Lane, Bathampton, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit J13 Jenson Court, Jenson Avenue, Commerce Park, Frome, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181 GBP2023-12-31
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    DITTERIDGE VENTURES LTD - 2022-01-14
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,779 GBP2023-12-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit J14 Jenson Court, Commerce Park, Frome, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    947 GBP2023-12-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SUPER LEAGUE PRO MAG LTD - 1999-03-09
    PPP (MANAGEMENT SERVICES) LTD - 2014-11-26
    CRESCENT MARKETING LIMITED - 2000-09-01
    icon of address 30 Gay Street, Bath, Somerset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 13 - Director → ME
    icon of calendar 1997-02-04 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    REFLINK RUGBY LIMITED - 2001-10-05
    icon of address Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-08 ~ now
    IIF 9 - Director → ME
  • 8
    SPORTS EARS LIMITED - 2002-12-16
    RODHAMPTON LIMITED - 2001-10-02
    icon of address Rugby House, Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Bay Tree Cottage, Wellow, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 30 Gay Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    258,972 GBP2024-06-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CRESCENT MARKETING LIMITED - 2007-12-31
    P P D (MANAGEMENT SERVICES) LIMITED - 2000-09-01
    FLUXHOT LIMITED - 1988-02-05
    CRESCENT COMMS LIMITED - 2021-10-13
    icon of address 30 Gay Street, Bath
    Active Corporate (5 parents)
    Equity (Company account)
    530,149 GBP2023-12-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 11 - Director → ME
Ceased 3
  • 1
    icon of address King Edwards Playing Fields Mill Lane, Bathampton, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2020-07-01
    IIF 18 - Director → ME
  • 2
    REFLINK RUGBY LIMITED - 2001-10-05
    icon of address Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2001-09-26
    IIF 21 - Secretary → ME
  • 3
    CRESCENT MARKETING LIMITED - 2007-12-31
    P P D (MANAGEMENT SERVICES) LIMITED - 2000-09-01
    FLUXHOT LIMITED - 1988-02-05
    CRESCENT COMMS LIMITED - 2021-10-13
    icon of address 30 Gay Street, Bath
    Active Corporate (5 parents)
    Equity (Company account)
    530,149 GBP2023-12-31
    Officer
    icon of calendar 1995-09-01 ~ 2021-09-28
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    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

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.