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

Downer, Anthony Andrew

    Related profiles found in government register
  • Downer, Anthony Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 26 Chorlton Street, Manchester, M16 9HN, England

      IIF 1 IIF 2
  • Downer, Anthony Andrew
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Downer, Anthony Andrew
    British social care born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Thornbury Road, Stretford, Manchester, Lancashire, M32 0QF, United Kingdom

      IIF 4
  • Downer, Anthony Andrew
    British social worker born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Thornbury Street, Stretford, Manchester, M32 0QF

      IIF 5
    • icon of address St Marys Parsonage, Parsonage Street, Hulme, Manchester, Lancashire, M15 5WD, England

      IIF 6
    • icon of address The Gateway, Sankey Street, Warrington, WA1 1SR, England

      IIF 7
  • Downer, Anthony Andrew
    British youth worker born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brooks Road, Old Trafford, Manchester, Greater Manchester, M16 9QR

      IIF 8
  • Mr Anthony Andrew Downer
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Thornbury Road, Stretford, Manchester, Lancashire, M32 0QF

      IIF 9
    • icon of address Unit 1, 26 Chorlton Street, Manchester, M16 9HN, England

      IIF 10 IIF 11
  • Shoebridge, David Andrew
    English builder born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, Kent, BR8 7PA, England

      IIF 12
  • Shoebridge, David Andrew
    English social care born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 13
  • Anthony Downer
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Downer, Anthony

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Mr David Andrew Shoebridge
    English born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA

      IIF 16
  • Mr David Andrew Shoebridge
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, Kent, BR8 7PA, England

      IIF 17
  • Lindsay, Edward Donald Andrew
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Duxmere Drive, Ross-on-wye, HR9 5UN, United Kingdom

      IIF 18
  • Lindsay, Edward Donald Andrew
    British social care born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Duxmere Drive, Ross-on-wye, HR9 5UN, United Kingdom

      IIF 19
  • Lindsay, Edward Donald Andrew
    British support provider born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Canon Street, Newport, Gwent, NP19 7FE, United Kingdom

      IIF 20
  • Lindsay, Edward Donald Andrew
    British support worker born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Waggoners Way, Hereford, HR2 6RJ, England

      IIF 21
  • Mr Edward Donald Andrew Lindsay
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Duxmere Drive, Ross-on-wye, HR9 5UN, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 17 Waggoners Way, Hereford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Riddingtons Ltd, The Old Barn, Wood Street, Swanley Village, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    924,488 GBP2024-11-30
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 9 Trafford Mansions, 179 Manchester Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,677 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 17 Thornbury Road, Stretford, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,900 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address 30 Constable Street, Abbey Hey, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-10-04 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Old Barn, Wood Street, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    451,244 GBP2024-02-29
    Officer
    icon of calendar 2003-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SOLID PURPOSE MEDIA ARTS LIMITED - 2025-03-26
    icon of address Unit 1 26 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 8
  • 1
    NEW FUTURES SUPPORT LTD - 2020-10-06
    icon of address 8 Tennyson Avenue, Llanwern, Newport, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-30 ~ 2020-10-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-05
    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
  • 2
    icon of address 28 Cornbrook Court, Stretford, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-03-10
    IIF 8 - Director → ME
  • 3
    icon of address L5, L6 & R6 Hazel Suite, Mamhilad Park Estate, Pontypool, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,556,120 GBP2024-03-31
    Officer
    icon of calendar 2015-07-29 ~ 2015-11-05
    IIF 20 - Director → ME
  • 4
    icon of address 8 Tennyson Avenue, Llanwern, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    203,057 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-04-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-04-25
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ONE SPIRIT INTERFAITH FOUNDATION - 2016-12-21
    THE INTERFAITH FOUNDATION - 2013-04-18
    THE INTERFAITH SEMINARY - 2009-03-05
    THE NEW SEMINARY UK - 2002-11-21
    icon of address The Gateway, Sankey Street, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ 2025-06-13
    IIF 7 - Director → ME
  • 6
    icon of address 1 Parsonage Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,059 GBP2024-06-30
    Officer
    icon of calendar 2009-10-01 ~ 2010-11-01
    IIF 6 - Director → ME
  • 7
    icon of address Unit 1 26 Chorlton Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ 2025-05-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ 2025-05-19
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    SOLID PURPOSE MEDIA ARTS LIMITED - 2025-03-26
    icon of address Unit 1 26 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ 2025-05-19
    IIF 1 - 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.