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

Downton, Shaun

    Related profiles found in government register
  • Downton, Shaun
    British director born in January 1980

    Registered addresses and corresponding companies
    • icon of address 12 Churchill Close, Barrs Court, Bristol, BS30 7BW

      IIF 1
  • Downton, Shaun
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 2
  • Downton, Shaun

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Downton, Shaun
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 4
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Downton, Shaun Michael
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Westons Brake, Emersons Green, Bristol, BS16 7BP, United Kingdom

      IIF 6
  • Downton, Shaun Michael
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avondale Business Centre, Woodland Way, Kingswood, Bristol, Avon, BS15 1AW

      IIF 7
  • Downton, Shaun Michael
    British engineer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Westons Brake, Emersons Green, Bristol, Avon, BS16 7BP, England

      IIF 8
  • Downton, Shaun Michael
    British finance director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, 64 Westons Brake, Emersons Green, Bristol, BS16 7BP, England

      IIF 9
  • Downton, Shaun Michael
    British survayor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Westons Brake, Badminton Park, Bristol, BS16 7BP, United Kingdom

      IIF 10
  • Michael, Sean
    British technical director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Lynwood Court, Bakers Park Cater Road, Bristol, BS13 7TT, England

      IIF 11
  • Downton, Shaun
    English managing direc born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Shaun Downton
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 13
  • Mr Shaun Downton
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Shaun Downton
    English born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Newbury Chase, Downend, Bristol, BS16 6FF, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Henleaze Business Centre, Harbury Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,981 GBP2025-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GOODIES4U. LTD - 2011-05-05
    icon of address 64 Westons Brake, Emersons Green, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 5
    UK SOLUTIONS GROUP LTD LIMITED - 2016-01-20
    ECO ENERGY SOLUTIONS LTD - 2016-01-12
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    256 GBP2018-01-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Unit 7 Lynwood Court, Bakers Park Cater Road, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-19 ~ 2013-11-01
    IIF 11 - Director → ME
    icon of calendar 2012-06-12 ~ 2012-07-16
    IIF 10 - Director → ME
  • 2
    icon of address 53 Castle Street, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ 2013-04-01
    IIF 6 - Director → ME
  • 3
    S.M.D. PLUMBING AND HEATING LTD - 2004-06-15
    HEATEC INSTALLATIONS LTD - 2005-01-13
    icon of address 675 Fishponds Road, Bristol, Avon
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2006-06-01
    IIF 1 - Director → ME
  • 4
    UK SOLUTIONS GROUP LTD LIMITED - 2016-01-20
    ECO ENERGY SOLUTIONS LTD - 2016-01-12
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    256 GBP2018-01-31
    Officer
    icon of calendar 2015-01-08 ~ 2015-07-28
    IIF 9 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-02-01
    IIF 7 - 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.