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

Dowthwaite, Nicholas John

    Related profiles found in government register
  • Dowthwaite, Nicholas John
    British born in July 1973

    Resident in United Kingdom

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

      IIF 1
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

      IIF 2
  • Dowthwaite, Nicholas John
    British 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 3
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 4
  • Dowthwaite, Nicholas John
    British born in July 1973

    Resident in England

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

      IIF 5
    • Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 6
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, England

      IIF 7
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 8
    • Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 9 IIF 10
    • Madison House, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, England

      IIF 11
    • 1, & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 12
    • Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU

      IIF 13
  • Dowthwaite, Joanna
    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 14
    • 1, & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 15
  • 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 16
  • 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 17
    • Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 18
    • Sunningdale Station, London Road, Ascot, Berkshire, SL5 0EL

      IIF 19
    • Heathside, Fishers Wood, Sunningdale, Berkshire, SL5 0JF

      IIF 20
  • Dowthwaite, Nicholas John
    British company director born in July 1973

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

      IIF 21
  • 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 22 IIF 23
    • Sunningdale Station, London Road, Sunningdale, Ascot, SL5 0EL, England

      IIF 24
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 25
  • Mr Nicholas John Dowthwaite
    British born in July 1973

    Resident in England

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

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

      IIF 27
    • Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 28 IIF 29
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      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
child relation
Offspring entities and appointments
Active 15
  • 1
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-30 ~ now
    IIF 2 - Director → ME
  • 2
    SHOO 443 LIMITED - 2009-02-13
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-02-11 ~ now
    IIF 6 - Director → ME
  • 3
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 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 13 - Director → ME
  • 5
    DAYBREAK FOODS HOLDINGS LIMITED - 2025-02-13
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-10-26 ~ now
    IIF 1 - Director → ME
  • 6
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 7
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 7 - Director → ME
  • 8
    1 Brassey Road Old Potts Way, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    2018-02-10 ~ now
    IIF 5 - Director → ME
  • 9
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-02 ~ dissolved
    IIF 3 - Director → ME
  • 10
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,370,000 GBP2024-10-31
    Officer
    2023-10-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    Yarrowfields Shrubbs Hill, Chobham, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-02-05 ~ now
    IIF 15 - 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 19 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 24 - 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 11 - 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 4 - Director → ME
  • 15
    C/o Thb The Courtyard, High Street, Chobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-14 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    SHOO 443 LIMITED - 2009-02-13
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-26 ~ 2025-08-12
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 26 - Has significant influence or control OE
  • 2
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-10-18 ~ 2025-08-12
    IIF 16 - Director → ME
    Person with significant control
    2023-10-18 ~ 2024-05-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - 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 21 - Director → ME
  • 4
    DAYBREAK FOODS HOLDINGS LIMITED - 2025-02-13
    Madison House 31 High Street, Sunninghill, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-05-26 ~ 2025-08-12
    IIF 18 - Director → ME
    Person with significant control
    2017-01-09 ~ 2023-10-27
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-10-27
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    Madison House 31 High Street, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,370,000 GBP2024-10-31
    Officer
    2023-10-17 ~ 2025-08-12
    IIF 9 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-05-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Yarrowfields Shrubbs Hill, Chobham, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-02-05 ~ 2025-03-11
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-18
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-02-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.