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

Downey, Jonathan David James

    Related profiles found in government register
  • Downey, Jonathan David James
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, High Street, Bruton, BA10 0AB, England

      IIF 1
    • 35 High St, High Street, Bruton, Somerset, BA10 0AH, England

      IIF 2
    • 61, Poland Street, London, W1F 7NU, England

      IIF 3 IIF 4 IIF 5
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 6 IIF 7
  • Downey, Jonathan David James
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Poland Street, London, W1F 7NU, England

      IIF 8 IIF 9
    • Flat A, 1, Dufferin Avenue, London, EC1Y 8PQ, United Kingdom

      IIF 10
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 11
    • Studio 4, 19-23 Kingsland Road, London, E2 8AA, England

      IIF 12 IIF 13
  • Downey, Jonathan David James
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Dufferin Avenue, London, EC1Y 8PQ, United Kingdom

      IIF 14
    • Studio 4, 19-23 Kingsland Road, London, E2 8AA, England

      IIF 15
  • Downey, Jonathan David James
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-23, Studio 4, Kingsland Road, London, E2 8AA, England

      IIF 16
  • Downey, Jonathan David James
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downey, Jonathan David James
    British solicitor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downey, Jonathan
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Downey, Jonathan David James
    British

    Registered addresses and corresponding companies
  • Mr Jonathan David James Downey
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Poland Street, London, W1F 7NU, England

      IIF 48
  • Downey, Jonathan David James

    Registered addresses and corresponding companies
    • 35, Stamford Road, London, N1 4JP, United Kingdom

      IIF 49
  • Downey, Jonathan
    British chief executive born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 50
  • Downey, Jonathan
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT, England

      IIF 51
  • Downey, Jonathan
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Clifton Street, London, EC2A 4TP, England

      IIF 52
    • 100, Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 53 IIF 54
    • 61, Poland Street, London, W1F 7NU, United Kingdom

      IIF 55 IIF 56
    • First Floor, 100 Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 57 IIF 58
  • Mr Jonathan David James Downey
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Stamford Road, London, N1 4JP, United Kingdom

      IIF 59 IIF 60
  • Mr Jonathan Downey
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Clifton Street, London, EC2A 4TP, England

      IIF 61
    • 100, Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 62
    • 100, First Floor, Clifton Street, London, EC2A 4TP, England

      IIF 63
    • 61, Poland Street, London, W1F 7NU, England

      IIF 64
    • 61, Poland Street, London, W1F 7NU, United Kingdom

      IIF 65
    • Flat 70, Gaumont Tower, Dalston Square, London, E8 3BQ, England

      IIF 66
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    LONDON UNION PLC - 2021-01-08
    Resolve Advisory Limited, 22 York Buildings, London
    Corporate (1 parent, 6 offsprings)
    Officer
    2015-04-30 ~ now
    IIF 15 - director → ME
  • 2
    STREET FEAST EVENTS LTD - 2020-03-10
    EC2 MARKET LIMITED - 2020-02-10
    STREET FEAST LTD - 2019-02-11
    100 Clifton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-10-09 ~ dissolved
    IIF 57 - director → ME
  • 3
    Studio 4 19-23 Kingsland Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-11 ~ dissolved
    IIF 22 - director → ME
  • 4
    NEW EC1 LIMITED - 2010-10-14
    Studio 4 19-23 Kingsland Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 39 - director → ME
  • 5
    61 POLAND ST LTD - 2021-09-16
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    2020-09-09 ~ dissolved
    IIF 55 - director → ME
  • 6
    61 PS LTD
    - now
    61 POLAND ST LTD - 2020-09-08
    Grange Cottage, Grange Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -734,059 GBP2024-03-31
    Officer
    2009-03-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    61 Poland Street, Poland Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-15 ~ dissolved
    IIF 38 - director → ME
  • 8
    61MP LTD
    - now
    MILK & HONEY LTD - 2012-01-03
    61 Poland Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-24 ~ dissolved
    IIF 23 - director → ME
  • 9
    Studio 4 19-23 Kingsland Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 34 - director → ME
  • 10
    W2 PROPERTY LIMITED - 2010-10-14
    23/24 Easton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-02 ~ dissolved
    IIF 17 - director → ME
  • 11
    Unit 8 Finsbury Business Centre, 40 Bowling Green Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-16 ~ dissolved
    IIF 36 - director → ME
  • 12
    8PB LTD
    - now
    THE PLAYER LTD - 2012-01-03
    61 Poland Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-24 ~ dissolved
    IIF 18 - director → ME
  • 13
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-09-28 ~ dissolved
    IIF 4 - director → ME
  • 14
    66 Prescot Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 35 - director → ME
  • 15
    61 Poland Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -139,930 GBP2015-12-31
    Officer
    2015-08-31 ~ dissolved
    IIF 9 - director → ME
  • 16
    EASTM LIMITED - 2016-12-17
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    TINY ROBOT LIMITED - 2010-10-14
    76 New Cavendish Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-16 ~ dissolved
    IIF 37 - director → ME
  • 18
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2020-04-02 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 19
    66 Prescot Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 26 - director → ME
  • 20
    NEW LONDON MARKETS LTD - 2020-03-10
    LONDON GENERAL MARKET COMPANY LTD - 2015-03-02
    Resolve Advisory Limited, 22 York Buildings, London
    Corporate (2 parents)
    Officer
    2017-10-05 ~ now
    IIF 58 - director → ME
  • 21
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2021-04-09 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 22
    REDHOOK LIMITED - 2010-12-03
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-16 ~ dissolved
    IIF 32 - director → ME
  • 23
    RBS EC1 LIMITED - 2014-11-11
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-01 ~ dissolved
    IIF 3 - director → ME
  • 24
    Studio 4 19-23 Kingsland Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-16 ~ dissolved
    IIF 33 - director → ME
  • 25
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    100 Clifton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-23 ~ dissolved
    IIF 5 - director → ME
  • 26
    61 Poland Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -161,351 GBP2016-12-31
    Officer
    2008-11-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    SOHO STUFF LIMITED - 2008-10-30
    Grange Cottage, Grange Lane, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,614,648 GBP2023-12-31
    Officer
    2002-05-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    61 Poland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-20 ~ dissolved
    IIF 28 - director → ME
  • 29
    61 Poland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 29 - director → ME
  • 30
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    102 GBP2020-08-31
    Officer
    2018-11-23 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 31
    55 Kentish Town Road, Camden Town, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -269,931 GBP2018-02-28
    Officer
    2019-01-05 ~ dissolved
    IIF 52 - director → ME
Ceased 23
  • 1
    Grange Cottage, Grange Lane, London, England
    Corporate (2 parents)
    Officer
    2023-11-22 ~ 2024-11-08
    IIF 6 - director → ME
  • 2
    STREET FEAST EVENTS LTD - 2020-03-10
    EC2 MARKET LIMITED - 2020-02-10
    STREET FEAST LTD - 2019-02-11
    100 Clifton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2020-11-24 ~ 2020-11-24
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    316 Wimbledon Central 21-33 Worple Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,391 GBP2023-12-31
    Officer
    2010-09-20 ~ 2011-09-15
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-24
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    70 CITY ROAD LTD - 2015-09-10
    42 NORO LTD - 2013-03-14
    Radiant House, 28-30 Fowler Road, Hainault, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2019-01-01 ~ 2019-11-25
    IIF 51 - director → ME
    2012-12-18 ~ 2014-11-01
    IIF 16 - director → ME
  • 5
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -723 GBP2024-03-31
    Officer
    2009-03-11 ~ 2014-05-06
    IIF 21 - director → ME
  • 6
    EASYELECT COMPANY LIMITED - 1993-11-09
    10 Acorn Business Park Northarbour Road, Cosham, Portsmouth, Hants, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,620 GBP2023-12-31
    Officer
    1993-10-13 ~ 1993-11-18
    IIF 41 - director → ME
  • 7
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-09-08 ~ 2020-09-28
    IIF 45 - director → ME
  • 8
    3 High Street, Bruton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    499,181 GBP2023-07-31
    Officer
    2024-02-15 ~ 2024-03-15
    IIF 2 - director → ME
    2024-05-14 ~ 2025-03-10
    IIF 1 - director → ME
  • 9
    THE BLANDFORD HOTEL (1992) LIMITED - 1993-03-15
    READYSUPPORT LIMITED - 1992-08-24
    Calcot Manor, Nr Tetbury, Gloucestershire
    Corporate (5 parents)
    Officer
    1992-08-12 ~ 1993-02-01
    IIF 42 - director → ME
  • 10
    Unit 8 Finsbury Business Centre, 40 Bowling Green Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-06 ~ 2011-01-07
    IIF 25 - director → ME
    2011-01-06 ~ 2011-02-07
    IIF 49 - secretary → ME
  • 11
    61 Poland Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -139,930 GBP2015-12-31
    Officer
    2011-10-17 ~ 2012-01-29
    IIF 30 - director → ME
  • 12
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,087,301 GBP2023-12-31
    Officer
    2011-12-15 ~ 2020-01-31
    IIF 31 - director → ME
    Person with significant control
    2016-08-01 ~ 2020-01-31
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 13
    EASTIVAL LTD - 2015-03-02
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2012-06-01 ~ 2021-10-15
    IIF 13 - director → ME
  • 14
    POCHO LTD
    - now
    BIG EATER LTD - 2018-01-22
    100 First Floor, Clifton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-29 ~ 2018-12-03
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-15
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    Studio 4 19-23 Kingsland Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ 2014-05-01
    IIF 40 - director → ME
  • 16
    RBS EC1 LIMITED - 2014-11-11
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-01 ~ 2020-08-01
    IIF 43 - director → ME
  • 17
    76 New Cavendish Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-07-03 ~ 2011-02-07
    IIF 20 - director → ME
    2009-07-03 ~ 2011-02-07
    IIF 46 - secretary → ME
  • 18
    NEW LUCA LIMITED - 2024-02-28
    Grange Cottage, Grange Lane, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-18 ~ 2024-10-15
    IIF 7 - director → ME
  • 19
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    126,660 GBP2022-06-30
    Officer
    2020-03-11 ~ 2020-08-01
    IIF 53 - director → ME
  • 20
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    100 Clifton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-23 ~ 2020-11-23
    IIF 44 - director → ME
  • 21
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    Grove House, 2 Woodberry Grove, London, England
    Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    2015-02-13 ~ 2020-04-20
    IIF 14 - director → ME
  • 22
    SOHO STUFF LIMITED - 2008-10-30
    Grange Cottage, Grange Lane, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,614,648 GBP2023-12-31
    Officer
    2002-05-20 ~ 2004-01-01
    IIF 47 - secretary → ME
  • 23
    66 Prescot Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ 2012-01-29
    IIF 27 - 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.