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

Downing, Ian

    Related profiles found in government register
  • Downing, Ian
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, West Midlands, B4 6AF, United Kingdom

      IIF 1
    • 45, Church Street, Birmingham, B3 2RT, England

      IIF 2
    • Bgf, The Lewis Building, 35 Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 3
    • The Lewis Building, 35 Bull Street, Birmingham, B4 6AF, England

      IIF 4
    • The Lewis Building, Bull Street, Birmingham, B4 6AF, England

      IIF 5
    • 7th Floor, 322 High Holborn, London, WC1V 7PB, England

      IIF 6
    • Unit 1.8 & 1.9, The Shepherds Building, Charecroft Way, London, W14 0EE, United Kingdom

      IIF 7
    • Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 8
    • 1, 1 Rushmills, Northampton, NN4 7YB, England

      IIF 9
    • 57, Shottery Road, Stratford-upon-avon, Warwickshire, CV37 9QB, United Kingdom

      IIF 10
  • Downing, Ian
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bgf, The Lewis Building, 35, Bull Street, Birmingham, West Midlands, B4 6AF, England

      IIF 11
    • 46-48, East Smithfield, London, E1W 1AW, England

      IIF 12
    • Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PE, England

      IIF 13
  • Downing, Ian
    British investment director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 45, Church Street, Birmingham, B3 2RT, England

      IIF 14 IIF 15
    • Business Growth Fund Plc 21, Palmer Street, London, SW1H 0AD

      IIF 16
    • Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, WV10 9TG

      IIF 17
  • Downing, Ian
    British investment manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 18
  • Downing, Ian
    British investor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13-15, York Buildings, London, WC2N 6JU, England

      IIF 19
    • New Barclay House, 234 Botley Road, Oxford, OX2 0HP, United Kingdom

      IIF 20
  • Downing, Ian
    British investor director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Palmer Street, London, SW1H 0AD, United Kingdom

      IIF 21
  • Downing, Ian
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 45, Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

      IIF 22
  • Downing, Ian
    British director born in January 1969

    Registered addresses and corresponding companies
  • Downing, Ian
    British director

    Registered addresses and corresponding companies
  • Mr Ian Downing
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57, Shottery Road, Stratford-upon-avon, CV37 9QB, United Kingdom

      IIF 30
  • Downing, Ian

    Registered addresses and corresponding companies
    • 28 Speedwell Drive, Balsall Common, Coventry, CV7 7AU

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    HUNGRYPANDA LTD
    10175799
    7th Floor 322 High Holborn, London, England
    Active Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -9,401 GBP2017-05-31
    Officer
    2025-03-25 ~ now
    IIF 6 - Director → ME
  • 2
    IAN DOWNING CONSULTING LIMITED
    15893098
    57 Shottery Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,895.97 GBP2025-03-31
    Officer
    2024-08-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    PHICO THERAPEUTICS LIMITED
    04062313
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (6 parents)
    Equity (Company account)
    565,298 GBP2022-08-31
    Officer
    2022-02-03 ~ now
    IIF 5 - Director → ME
  • 4
    SCA INVESTMENTS HOLDINGS LIMITED
    15151622
    Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2024-11-05 ~ now
    IIF 7 - Director → ME
  • 5
    TICKX LIMITED
    09614775 08585592
    Blackfriars House, Parsonage, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    963,205 GBP2020-09-30
    Officer
    2023-10-01 ~ now
    IIF 8 - Director → ME
  • 6
    VERSILIA GROUP HOLDINGS LIMITED
    09844164
    1a Washington Street, Kingsthorpe, Northampton, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    145,373 GBP2023-03-31
    Officer
    2025-05-01 ~ now
    IIF 9 - Director → ME
Ceased 20
  • 1
    AGILE SPRAY RESPONSE LTD
    - now 10554632
    INTERNATIONAL SPRAY SOLUTIONS LIMITED
    - 2020-07-28 10554632
    C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,317,833 GBP2024-06-30
    Officer
    2019-01-01 ~ 2020-09-25
    IIF 12 - Director → ME
  • 2
    ARUVR LIMITED
    - now 11512819
    VRTUOSO LIMITED - 2022-03-22
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -391,865 GBP2024-12-31
    Officer
    2023-03-31 ~ 2024-06-26
    IIF 19 - Director → ME
  • 3
    BRAMBLE ENERGY LIMITED
    09891877
    Atrium Court Tilgate Business Park, Brighton Road, Crawley, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,857,465 GBP2024-09-30
    Officer
    2021-07-05 ~ 2025-11-17
    IIF 1 - Director → ME
  • 4
    CARISTO DIAGNOSTICS LIMITED
    - now 11429590 10588094
    CARISTO TECHNOLOGIES LIMITED - 2018-07-09
    New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -3,988,290 GBP2021-07-01 ~ 2022-12-31
    Officer
    2022-01-19 ~ 2025-04-02
    IIF 20 - Director → ME
  • 5
    CHINA INDUSTRIES LIMITED
    - now 04989385
    TWP (NEWCO) 25 LIMITED - 2006-05-09 03404297, 05871684, 05999133... (more)
    SEANA LIMITED - 2004-01-23
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    2,222,642 GBP2024-01-31
    Officer
    2013-12-11 ~ 2014-04-24
    IIF 17 - Director → ME
  • 6
    DUDSON (HOLDINGS) LIMITED
    00150494
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (9 parents)
    Officer
    2014-04-25 ~ 2015-02-25
    IIF 16 - Director → ME
  • 7
    GARRISON TECHNOLOGY LTD
    09286531
    117 Waterloo Road, London, England
    Active Corporate (5 parents)
    Officer
    2020-09-15 ~ 2024-08-14
    IIF 3 - Director → ME
  • 8
    MORTGAGE SUPPORT SERVICES LTD - now
    MORTGAGE AND SURVEYING SERVICES LIMITED
    - 2025-06-27 06055271
    SDL PROPERTY SERVICES GROUP LIMITED
    - 2020-12-09 06055271 12291942
    SHEPHERD DIRECT LIMITED
    - 2017-07-03 06055271
    CASTLEGATE 464 LIMITED - 2007-07-04 02676786, 02786139, 02832192... (more)
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2015-02-05 ~ 2021-01-19
    IIF 21 - Director → ME
  • 9
    ORIGO PROPERTIES LIMITED - now
    QUOTIENT CLINICAL LIMITED - 2013-12-06 05221615
    PHARMACEUTICAL PROFILES LIMITED
    - 2009-05-15 02393366 05221615
    SCINTIGRAPHIC SERVICES LIMITED - 1990-03-19
    PRIMEAVON LIMITED - 1989-10-26
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-01-01 ~ 2008-12-15
    IIF 24 - Director → ME
    2006-01-01 ~ 2008-12-15
    IIF 28 - Secretary → ME
  • 10
    PALMER HARGREAVES HOLDINGS LIMITED
    06668219
    44 Oxford Street, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2013-12-16 ~ 2020-03-10
    IIF 14 - Director → ME
  • 11
    PHAETON RESEARCH LIMITED
    - now 03676782
    ENTERION LIMITED - 2005-08-24
    PHAETON RESEARCH LIMITED - 2004-04-13
    NOTTCOR 84 LIMITED - 1999-04-20 03676780
    Trent House Mere Way, Ruddington, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2006-01-01 ~ 2008-12-15
    IIF 23 - Director → ME
    2006-01-01 ~ 2008-12-15
    IIF 27 - Secretary → ME
  • 12
    PRODRIVE COMPOSITES LIMITED
    - now 07764727
    CONSIDER LIMITED - 2011-11-18
    6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    2015-07-21 ~ 2020-09-25
    IIF 13 - Director → ME
  • 13
    PROPHILIAN LIMITED
    - now 03676780
    NOTTCOR 83 LIMITED - 1999-04-23 03676782
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-01-01 ~ 2008-12-15
    IIF 26 - Director → ME
    2006-01-01 ~ 2008-12-15
    IIF 29 - Secretary → ME
  • 14
    QUOTIENT SCIENCES LIMITED - now
    QUOTIENT CLINICAL LIMITED - 2017-11-08 02393366
    PHARMACEUTICAL PROFILES GROUP LIMITED
    - 2013-12-06 05221615 02393366
    INGLEBY (1619) LIMITED
    - 2006-02-15 05221615 00313430, 00388135, 01313033... (more)
    Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2006-01-01 ~ 2008-12-15
    IIF 25 - Director → ME
    2006-01-01 ~ 2008-12-15
    IIF 31 - Secretary → ME
  • 15
    RECONNAISSANCE VENTURES LIMITED
    06041544
    Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    10,346,343 GBP2024-09-30
    Officer
    2019-04-26 ~ 2020-09-25
    IIF 18 - Director → ME
  • 16
    REFLEX VEHICLE HIRE LIMITED
    - now 07813062
    LCV HIRE SOLUTIONS LIMITED
    - 2018-10-05 07813062 11636708
    22 Belton Road West, 22 Belton Road West, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,437,626 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-06-11 ~ 2021-01-08
    IIF 4 - Director → ME
  • 17
    SERTEC CORPORATION LIMITED
    09989098
    Wincaster House Gorsey Lane, Coleshill, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-02-17 ~ 2021-02-25
    IIF 22 - Director → ME
  • 18
    SHUROPODY LIMITED
    06355404
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2012-09-07 ~ 2016-06-14
    IIF 15 - Director → ME
  • 19
    SOLID SOLUTIONS MANAGEMENT LIMITED
    03656695
    Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2017-11-03 ~ 2020-02-06
    IIF 2 - Director → ME
  • 20
    SPA WORLDWIDE LIMITED
    07606704
    2nd Floor 90-92 Pentonville Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,935,370 GBP2023-12-31
    Officer
    2021-03-16 ~ 2022-08-16
    IIF 11 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.