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

Dowthwaite, Joanna

    Related profiles found in government register
  • Dowthwaite, Joanna
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 1 IIF 2
  • Dowthwaite, Joanna
    British florist born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 3
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 4
    • Sunningdale Station, London Road, Ascot, Berkshire, SL5 0EL

      IIF 5
    • 1, & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 6
    • Heathside, Fishers Wood, Sunningdale, Berkshire, SL5 0JF

      IIF 7
  • Dowthwaite, Nicholas John
    British commercial director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, England

      IIF 8
  • Dowthwaite, Nicholas John
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 9
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, England

      IIF 10
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 11 IIF 12
  • Dowthwaite, Nicholas John
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathside, Fishers Wood, Ascot, SL5 0JF, England

      IIF 13
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 14
    • Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 15 IIF 16
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

      IIF 17
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 18
  • Dowthwaite, Nicholas John
    British food importer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 19
  • Dowthwaite, Nicholas John
    British manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU

      IIF 20
  • Mrs Joanna Dowthwaite
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 21 IIF 22
    • Sunningdale Station, London Road, Sunningdale, Ascot, SL5 0EL, England

      IIF 23
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 24
  • Mr Nicholas John Dowthwaite
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 25
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 26
    • Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 27 IIF 28
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 29
  • Dowthwaite, Nicholas John
    British company director born in July 1973

    Registered addresses and corresponding companies
    • Mulberry House, Middleton Road, Camberley, Surrey, GU15 3TU

      IIF 30
  • Mrs Jo Dowthwaite
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 31
  • Dowthwaite, Nicholas

    Registered addresses and corresponding companies
    • Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-30 ~ now
    IIF 17 - director → ME
  • 2
    SHOO 443 LIMITED - 2009-02-13
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2009-02-11 ~ now
    IIF 9 - director → ME
    2017-05-26 ~ now
    IIF 3 - director → ME
    2010-03-03 ~ now
    IIF 32 - secretary → ME
  • 3
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2023-10-18 ~ now
    IIF 16 - director → ME
    IIF 1 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    DIALMODE (115) LIMITED - 1993-09-17
    Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-02-28 ~ dissolved
    IIF 20 - director → ME
  • 5
    DAYBREAK FOODS HOLDINGS LIMITED - 2025-02-13
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2015-10-26 ~ now
    IIF 12 - director → ME
    2017-05-26 ~ now
    IIF 4 - director → ME
  • 6
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 11 - director → ME
  • 7
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 10 - director → ME
  • 8
    1 Brassey Road Old Potts Way, Shrewsbury, Shropshire
    Corporate (3 parents)
    Officer
    2018-02-10 ~ now
    IIF 13 - director → ME
  • 9
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-02 ~ dissolved
    IIF 14 - director → ME
  • 10
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-10-17 ~ now
    IIF 15 - director → ME
    IIF 2 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Corporate (2 parents, 1 offspring)
    Officer
    2015-02-05 ~ now
    IIF 6 - director → ME
  • 12
    STEMS OF LONDON LIMITED - 2024-02-07
    1 & 2 Studley Court Mews Guildford Road, Chobham, Woking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,115 GBP2024-03-31
    Officer
    2004-05-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-11-13 ~ dissolved
    IIF 8 - director → ME
  • 14
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 18 - director → ME
  • 15
    C/o Thb The Courtyard, High Street, Chobham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-14 ~ dissolved
    IIF 7 - director → ME
Ceased 6
  • 1
    SHOO 443 LIMITED - 2009-02-13
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 25 - Has significant influence or control OE
  • 2
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Person with significant control
    2023-10-18 ~ 2024-05-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DIALMODE (115) LIMITED - 1993-09-17
    Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2001-05-01 ~ 2002-11-01
    IIF 30 - director → ME
  • 4
    DAYBREAK FOODS HOLDINGS LIMITED - 2025-02-13
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    IIF 26 - Ownership of shares – 75% or more OE
    2017-01-09 ~ 2023-10-27
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2023-10-17 ~ 2024-05-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Corporate (2 parents, 1 offspring)
    Officer
    2015-02-05 ~ 2025-03-11
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-01-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.