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

Downes, Gerard Scot

    Related profiles found in government register
  • Downes, Gerard Scot
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21b The Pantry, Bakers Yard, Gosforth, Tyne And Wear, NE3 1XD, England

      IIF 1
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 2
    • icon of address The Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 3
  • Downes, Gerard Scot
    British chartered accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy House, Small Banks, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 4
  • Downes, Gerard Scot
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chadsan, Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 5
    • icon of address Ivy House, Small Banks, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 6
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Downes, Gerard Scot
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 10
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, United Kingdom

      IIF 11 IIF 12
    • icon of address Ivy House, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 13
    • icon of address Ivy House, Small Banks, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 14
    • icon of address Unit 1, Horndale Avenue, Newton Aycliffe, Co. Durham, DL5 6DR, England

      IIF 15
    • icon of address The Estate Office, The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 16
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 17
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 18 IIF 19
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 20
  • Downes, Gerard Scot
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 21
  • Downes, Gerard
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 22
  • Downes, Gerard Scot
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 23 IIF 24
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 25
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 26
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 34
    • icon of address The Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 35
  • Downes, Gerard Scot
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 36
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 37
    • icon of address The Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 38
  • Downes, Gerard Scot
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 39
  • Downes, Gerard Scot
    British company director born in April 1967

    Registered addresses and corresponding companies
    • icon of address 1 Swallow Close, Pool In Wharfedale, Otley, West Yorkshire, LS21 1RR

      IIF 40 IIF 41 IIF 42
  • Downes, Gerard Scot
    British director born in April 1967

    Registered addresses and corresponding companies
    • icon of address 1 Swallow Close, Pool In Wharfedale, Otley, West Yorkshire, LS21 1RR

      IIF 43
  • Mr Gerard Scot Downes
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 44
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 45 IIF 46
  • Downes, Gerard Scot
    British

    Registered addresses and corresponding companies
    • icon of address Ivy House, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 47
    • icon of address Ivy House, Small Banks, Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 48 IIF 49
  • Downes, Gerard Scot
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Swallow Close, Pool In Wharfedale, Otley, West Yorkshire, LS21 1RR

      IIF 50 IIF 51 IIF 52
  • Downes, Gerard Scot

    Registered addresses and corresponding companies
    • icon of address Cocking Lane, Addington Moorside, Ilkley, West Yorkshire, LS29 0QQ

      IIF 53
    • icon of address Ivey House, Cocking Lane, Addingham, Ilkley, West Yorkshire, LS29 0QQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    CRICHTON COLLINS LIMITED - 2015-12-08
    GROWTH PARTNERS LIMITED - 2016-01-18
    icon of address Estate Office Priory Estate, Nun Monkton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 21 - Director → ME
  • 2
    WILBERFORCE COURT LIMITED - 2019-03-12
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -9,586 GBP2024-06-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 30 - LLP Member → ME
  • 4
    INSTYLE DOORS LIMITED - 2012-07-27
    icon of address Ivy House Cocking Lane, Addingham Moorside, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,069 GBP2016-02-29
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-02-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    PRIORY CAPITAL LLP - 2017-10-02
    CAPITAL PROPERTY PARTNERS LLP - 2017-12-18
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 45 - Right to appoint or remove membersOE
  • 6
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 33 - LLP Member → ME
  • 8
    icon of address Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 24 - LLP Member → ME
  • 9
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 29 - LLP Designated Member → ME
  • 10
    ASKET12345 LLP - 2016-01-18
    icon of address Growth Partner Llp, Estate Office The Priory Estate Nun Monkton, York, North Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 26 - LLP Member → ME
  • 11
    icon of address Estate Office The Priory Estate, Nun Monkton, York, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 12
    icon of address The Estate Office The Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 35 - LLP Member → ME
  • 13
    KEELHAM HALL FARM LIMITED - 2008-10-31
    KEELHAM HALL FARM SHOP LIMITED - 2012-07-09
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    837,488 GBP2022-01-30
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Estate Office Priory Estate, Nun Monkton, York, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 19 - Director → ME
  • 15
    WAVE SPAS LIMITED - 2019-09-18
    icon of address Unit 21b The Pantry, Bakers Yard, Gosforth, Tyne And Wear, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -112,733 GBP2024-10-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 1 - Director → ME
Ceased 28
  • 1
    CRAFTER'S COMPANION LIMITED - 2025-02-14
    icon of address C/o Interpath Limited, 60 Grey Street, Newcastle Upon Tyne, England
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2023-02-10
    IIF 15 - Director → ME
  • 2
    GROWTH PARTNER CONNECTS LTD - 2023-09-13
    icon of address The Estate Office The Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -40,883 GBP2024-03-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-12-31
    IIF 39 - Director → ME
  • 3
    WESTON ECHO LIMITED - 2012-09-27
    icon of address The Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -897,604 GBP2024-03-31
    Officer
    icon of calendar 2023-09-11 ~ 2024-12-31
    IIF 38 - Director → ME
  • 4
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,628,249 GBP2024-06-30
    Officer
    icon of calendar 2021-04-23 ~ 2024-12-31
    IIF 8 - Director → ME
    icon of calendar 2017-12-18 ~ 2021-03-08
    IIF 9 - Director → ME
  • 5
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ 2024-08-22
    IIF 28 - LLP Designated Member → ME
  • 6
    THE MBI REGISTER PLC - 2000-05-17
    icon of address 2 Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-26 ~ 2002-02-01
    IIF 42 - Director → ME
    icon of calendar 1999-05-26 ~ 2000-04-06
    IIF 50 - Secretary → ME
  • 7
    REDBRICK ENTERPRISES LIMITED - 2018-07-20
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,527,564 GBP2024-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2023-07-21
    IIF 5 - Director → ME
  • 8
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-08-22
    IIF 31 - LLP Designated Member → ME
  • 9
    icon of address Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ 2024-08-22
    IIF 23 - LLP Designated Member → ME
  • 10
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-02 ~ 2024-08-22
    IIF 32 - LLP Designated Member → ME
  • 11
    icon of address Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2024-12-31
    IIF 18 - Director → ME
  • 12
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -90,856 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2024-12-31
    IIF 7 - Director → ME
  • 13
    icon of address Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,264 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ 2024-12-31
    IIF 17 - Director → ME
  • 14
    icon of address The Estate Office The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,421,425 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ 2024-12-31
    IIF 16 - Director → ME
  • 15
    icon of address Estate Office The Priory Estate, Nun Monkton, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,757,660 GBP2024-03-31
    Officer
    icon of calendar 2023-09-06 ~ 2023-10-30
    IIF 22 - Director → ME
    icon of calendar 2023-10-30 ~ 2024-12-31
    IIF 37 - Director → ME
  • 16
    PROFESSIONAL PROPERTIES FRANCHISE LIMITED - 1999-05-17
    UPSIDE DEVELOPMENTS LIMITED - 1991-10-10
    MORTGAGE ADVICE SHOP (NORTH EAST) LIMITED - 1993-08-17
    MORTGAGE ADVICE BUREAU LIMITED - 1996-12-30
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,496,089 GBP2024-03-31
    Officer
    icon of calendar 2015-10-29 ~ 2024-12-31
    IIF 36 - Director → ME
  • 17
    ALEXANDER YOUNG LIMITED - 2009-10-24
    icon of address 4 Thomas More Square, Level 8, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2013-12-23
    IIF 13 - Director → ME
    icon of calendar 2009-09-30 ~ 2013-12-23
    IIF 47 - Secretary → ME
  • 18
    icon of address Level 8 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2013-12-23
    IIF 14 - Director → ME
    icon of calendar 2009-08-20 ~ 2013-12-23
    IIF 53 - Secretary → ME
  • 19
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-14
    Officer
    icon of calendar 2020-08-12 ~ 2021-02-19
    IIF 11 - Director → ME
  • 20
    icon of address Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2024-12-31
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2024-12-31
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    YPCS 104 PLC - 2001-03-05
    RED EYE INTERNATIONAL (HOLDINGS) PLC - 2005-02-02
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,791,075 GBP2024-07-31
    Officer
    icon of calendar 2001-01-22 ~ 2001-05-18
    IIF 40 - Director → ME
  • 22
    RED EYE INTERNATIONAL LTD - 2005-02-02
    icon of address Oak House, Crewe Hall Farm, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,864.36 GBP2019-03-31
    Officer
    icon of calendar 2000-06-19 ~ 2001-05-18
    IIF 43 - Director → ME
  • 23
    BROOMCO (1933) LIMITED - 1999-12-15
    icon of address Preston Court, Preston-on-wye, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-20 ~ 2000-06-09
    IIF 52 - Secretary → ME
  • 24
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-18 ~ 2006-05-17
    IIF 4 - Director → ME
    icon of calendar 1999-07-19 ~ 2006-05-17
    IIF 49 - Secretary → ME
  • 25
    BROOMCO (2072) LIMITED - 2000-05-22
    icon of address 2 Bond Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-21 ~ 2001-03-01
    IIF 41 - Director → ME
    icon of calendar 2000-02-21 ~ 2001-03-01
    IIF 51 - Secretary → ME
  • 26
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    377,659 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ 2024-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2024-12-31
    IIF 46 - Right to appoint or remove directors OE
  • 27
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2024-12-31
    IIF 10 - Director → ME
  • 28
    YORKSHIRE AND HUMBERSIDE TOURIST BOARD - 1996-10-01
    YORKSHIRE TOURIST BOARD - 2009-12-04
    icon of address C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-19 ~ 2012-06-30
    IIF 54 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.