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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Downing, Sebastian Maximilian Rotimi

    Related profiles found in government register
  • Downing, Sebastian Maximilian Rotimi
    British born in June 1997

    Resident in Italy

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 1
    • 634, Localita Pellestrins, Venezia, Venezia, 30126, Italy

      IIF 2
  • Downing, Sebastian Maximilian Rotimi Wale
    British born in June 1997

    Resident in Italy

    Registered addresses and corresponding companies
    • 634, Localita Pellestrins, Venezia, Venezia, 30126, Italy

      IIF 3
  • Downing, Sebastian Maximilian Rotimi
    British company director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 64, Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 4
  • Downing, Sebastian Maximilian Rotimi
    British director born in June 1997

    Resident in England

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

      IIF 5
    • Flat 64 Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 6
  • Downing, Sebastian Maximilian Rotimi
    Italian born in June 1997

    Resident in Italy

    Registered addresses and corresponding companies
    • 634, Localita Pellestrina, Venezia, Venezia, 30126, Italy

      IIF 7
  • Downing, Sebastian Maximillian Rotimi Wale
    British born in June 1997

    Resident in Italy

    Registered addresses and corresponding companies
    • 634, Localita Pellestrina, Venetia, Venetia, 30126, Italy

      IIF 8 IIF 9
    • 634, Localita Pellestrina, Venezia, Venezia, 30126, Italy

      IIF 10
    • 634, Localita Pellestrins, Venezia, Venezia, 30126, Italy

      IIF 11
  • Downing, Sebastian Maximillian Rotimi
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 12
  • Downing, Sebastian Maximilian Rotimi
    British consultant born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 13
  • Downing, Sebastian Maximilian Rotimi
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Priority House, 22 Church Street, Wilmslow, SK9 1AU, England

      IIF 14
  • Mr Sebastian Maximilian Rotimi Downing
    British born in June 1997

    Resident in Italy

    Registered addresses and corresponding companies
    • 634, Pellestrina, Venice, 30126, Italy

      IIF 15
  • Downing, Sebastian Maximilian Rotimi Wale
    Italian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Cornerstone Business Recovery, 136 Hertford Road, Enfield, London, EN3 5AX

      IIF 16
  • Downing, Sebastian Maximilian Rotimi Wale
    Italian company director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 17
    • 54, Druid Street, London, SE1 2EZ, England

      IIF 18
  • Mr Sebastian Maximilian Rotimi Downing
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 19
    • 54, Druid Street, London, SE1 2EZ

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

      IIF 21
    • Flat 64 Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 22
  • Downing, Sebastian
    Italian born in June 1997

    Resident in Italy

    Registered addresses and corresponding companies
    • 634, Localita Pellestrins, Venezia, Venezia, 30126, Italy

      IIF 23
  • Mr Sebastian Maximillian Rotimi Wale Downing
    British born in June 1997

    Resident in England

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

      IIF 24 IIF 25 IIF 26
    • Flat 15 Eagle Wharf East, 35 Narrow Street, London, E14 8DP, England

      IIF 27
  • Mr Sebastian Downing
    Italian born in June 1997

    Resident in Italy

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

      IIF 28
  • Mr Sebastian Maximilian Rotimi Downing
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 29
    • Priority House, 22 Church Street, Wilmslow, SK9 1AU, England

      IIF 30
  • Mr Sebastian Maximilian Rotimi Wale Downing
    Italian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 31
    • Cornerstone Business Recovery, 136 Hertford Road, Enfield, London, EN3 5AX

      IIF 32
  • Mr Sebastian Maximilian Rotimi Wale Downing
    British born in June 1997

    Resident in United Kingdom

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

      IIF 33
child relation
Offspring entities and appointments 18
  • 1
    54 DRUID STREET LIMITED
    - now 12571150
    MIKE HAWTHORNE MOTORS LIMITED - 2020-11-20
    Office 642 One Victoria Square, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    2021-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    ASPREY ASSET MANAGEMENT LIMITED
    10305070 11204671
    64 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-08-01 ~ 2020-07-27
    IIF 13 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-07-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Has significant influence or control OE
  • 3
    ASPREY REGENERATION NORTHERN POWERHOUSE LIMITED
    10920796
    15 Langton Drive, Two Mile Ash, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2017-08-17 ~ 2017-08-24
    IIF 14 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-08-25
    IIF 30 - Has significant influence or control OE
  • 4
    AVANTI ADVISORY LIMITED
    - now 12920213
    AVANTI HOLDCO LIMITED - 2024-08-20
    AVANTI 88 LIMITED - 2021-09-15
    SJD ASSET MANAGEMENT LIMITED - 2021-09-09
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-05-12 ~ now
    IIF 2 - Director → ME
  • 5
    AVANTI GRILL LIMITED
    13625823
    Unit 1 The Cam Centre, Hitchin, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2025-01-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    AVANTI SPECIALISED SERVICES EU LIMITED
    16075510
    54 Druid Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    BLACKER EXCELLENCE LTD
    16492263
    1 Kingsland Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    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
    IIF 27 - Right to appoint or remove directors OE
  • 8
    BUTTERFLY HOPE CIC
    14413374
    54 Druid Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 18 - Director → ME
  • 9
    DOLCE VISA ADVISORY LIMITED
    15791975
    Office 825 One Victoria Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    DRUID STREET CLASSICS LIMITED
    - now 11162677
    BENNETT STREET DEVELOPMENTS LIMITED - 2020-07-29
    54 Druid Street, London, England
    Active Corporate (7 parents)
    Officer
    2025-04-10 ~ now
    IIF 7 - Director → ME
  • 11
    FOREVERGOOD EVENTS LIMITED
    12953683
    Flat 64 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    FOREVERGOOD LIMITED
    12722004
    54 Druid Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-07-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 13
    FOREVERGOOD PROPERTY MANAGEMENT LIMITED
    14394147
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    FOUR ACRES AND A MULE LIMITED
    16292545
    54 Druid Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    MECHANICAL DIGGER LTD
    15262575
    Cornerstone Business Recovery, 136 Hertford Road, Enfield, London
    Liquidation Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    P DIDDY BLACK EXCELLENCE LIMITED
    16477623
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2025-05-27 ~ 2026-01-13
    IIF 8 - Director → ME
    Person with significant control
    2025-05-27 ~ 2026-01-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PROPERTY INSIGHT - STANDARDISED SOLUTIONS LTD
    15784283
    54 Druid Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-06-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    SKYENET LIMITED
    12770700
    64 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ 2021-09-10
    IIF 4 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 21 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.