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

Downie, David Stewart

    Related profiles found in government register
  • Downie, David Stewart
    British branch director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25 Willow Lane, Mitcham, Surrey, CR4 4TS

      IIF 1 IIF 2
  • Downie, David Stewart
    British chairman born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fusion Court, Aberford Road, Garforth, Leeds, North Yorkshire, LS25 2GH, England

      IIF 3
  • Downie, David Stewart
    British chief executive officer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24 Glenearn Road, Perth, PH2 0NL

      IIF 4
    • Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, England

      IIF 5 IIF 6 IIF 7
    • Andoversford, Cheltenham, Gloucestershire, GL54 4LZ

      IIF 8 IIF 9 IIF 10
    • Andoversford Industrial Estate, Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, England

      IIF 11
    • C/o Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, England

      IIF 12
    • Masstock Arable (uk) Limited, Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, England

      IIF 13
    • Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ

      IIF 14 IIF 15 IIF 16
    • Andoversford, Cheltenham, Gloucestershire, GL54 4LZ

      IIF 20
    • 24, Glenearn Road, Perth, PH2 0NL

      IIF 21 IIF 22
  • Downie, David Stewart
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25, Willow Lane, Mitcham, Surrey, CR4 4TS, United Kingdom

      IIF 23
    • Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS

      IIF 24
  • Downie, David Stewart
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 25
    • Gladstone House, Redvers Close, Lawnswood Business Park, Leeds, LS16 6QY, England

      IIF 26
    • Broadgate House, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 27
    • Gable Court, Crabtree Green Collingham, Wetherby, West Yorkshire, LS22 5AB

      IIF 28 IIF 29 IIF 30
    • Gable Court, Crabtree Green, Collingham, Wetherby, West Yorkshire, LS22 5AB, United Kingdom

      IIF 32 IIF 33
  • Downie, David Stewart
    British group director, legal services born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, Hospital Fields Road, Fulford York, North Yorkshire, YO10 4DZ

      IIF 34
  • Downie, David Stewart
    British management accountant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gable Court, Crabtree Green Collingham, Wetherby, West Yorkshire, LS22 5AB

      IIF 35 IIF 36
  • Downie, David Stewart
    British non-executive director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Nwf Group Plc, Wardle, Nantwich, Cheshire, England, CW5 6BP, England

      IIF 37
  • Downie, David Stewart
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gable Court, Crabtree Green, Collingham, Wetherby, LS22 5AB

      IIF 38
  • Mr David Stewart Downie
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fairview House, Victoria Place, Carlisle, CA1 1HP

      IIF 39
    • 10 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 40
    • Gable Court, Crabtree Green, Collingham, Wetherby, West Yorkshire, LS22 5AB

      IIF 41
  • Downie, David
    British management accountant born in September 1965

    Registered addresses and corresponding companies
  • Downie, David Stewart

    Registered addresses and corresponding companies
    • 10 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 46 IIF 47
  • Dowie, David Stewart

    Registered addresses and corresponding companies
    • 10 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 48 IIF 49
    • Gladstone House, Redvers Close, Lawnswood Business Park, Leeds, LS16 6QY, England

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    Gable Court Crabtree Green, Collingham, Wetherby, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    138,393 GBP2023-08-31
    Officer
    2014-08-28 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-11-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Red Bean Coffee Limited, 10 Fusion Court Aberford Road, Garforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 48 - secretary → ME
  • 3
    Red Bean Coffee Limited, 10 Fusion Court Aberford Road, Garforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 49 - secretary → ME
  • 4
    10 Fusion Crt Aberford Road, Garforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 46 - secretary → ME
  • 5
    Red Bean Coffee Limited, 10 Fusion Court Aberford Road, Garforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 47 - secretary → ME
  • 6
    ESPRESSBAR LTD - 2015-10-09
    Fairview House, Victoria Place, Carlisle
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -24,083 GBP2017-06-30
    Officer
    2016-05-19 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    DE FACTO 2106 LIMITED - 2014-06-16
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Corporate (10 parents, 13 offsprings)
    Officer
    2018-12-04 ~ now
    IIF 27 - director → ME
  • 8
    Asda House, South Bank, Great Wilson Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    1997-04-21 ~ dissolved
    IIF 45 - director → ME
Ceased 39
  • 1
    CSH (STOKE) 19 LIMITED - 2004-12-02
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2006-04-20 ~ 2008-01-07
    IIF 31 - director → ME
  • 2
    CAMVO 177 LIMITED - 2012-01-17
    24 Glenearn Road, Perth
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-11-13 ~ 2017-07-24
    IIF 22 - director → ME
  • 3
    BURLINGHAMS (SEED ANALYSIS) LIMITED - 2012-01-17
    Andoversford, Cheltenham, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2014-11-06 ~ 2017-07-24
    IIF 8 - director → ME
  • 4
    EVER 1947 LIMITED - 2003-01-27
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    2004-11-01 ~ 2005-06-01
    IIF 35 - director → ME
  • 5
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (4 parents, 11 offsprings)
    Officer
    2003-01-20 ~ 2005-07-01
    IIF 43 - director → ME
  • 6
    Asda House, Southbank, Great Wilson Street, Leeds
    Corporate (3 parents)
    Officer
    2004-11-01 ~ 2005-07-01
    IIF 36 - director → ME
  • 7
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (4 parents, 13 offsprings)
    Officer
    2002-07-01 ~ 2005-07-01
    IIF 42 - director → ME
  • 8
    Masstock Arable (uk) Limited Station Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-30 ~ 2017-07-24
    IIF 13 - director → ME
  • 9
    BUDGET GROUP LIMITED - 2007-05-16
    TELE-COVER HOLDINGS LIMITED - 1997-08-19
    Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire
    Corporate (5 parents, 18 offsprings)
    Officer
    2012-05-29 ~ 2013-06-30
    IIF 24 - director → ME
  • 10
    Unit 10 Unit 10 Fusion Court, Aberford Road, Garforth, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    188,778 GBP2023-12-31
    Officer
    2011-09-02 ~ 2018-11-16
    IIF 25 - director → ME
  • 11
    24 Glenearn Road, Perth
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    306,900 GBP2020-07-31
    Officer
    2014-11-13 ~ 2017-07-24
    IIF 21 - director → ME
  • 12
    WILLOUGHBY (512) LIMITED - 2005-07-13
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2014-11-13 ~ 2017-07-24
    IIF 15 - director → ME
  • 13
    10 Fusion Court Aberford Road, Garforth, Leeds
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -813 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-09-02 ~ 2018-11-16
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-16
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CSC GROUP LIMITED - 1999-03-31
    ELMGLOW LIMITED - 1995-02-03
    24 Glenearn Road, Perth
    Dissolved corporate (4 parents)
    Officer
    2014-11-13 ~ 2017-07-24
    IIF 4 - director → ME
  • 15
    EAST DURHAM DEVELOPMENT AGENCY LIMITED - 2009-09-29
    EASINGTON INDUSTRIAL ENTERPRISE LIMITED - 1988-03-01
    Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham
    Corporate (3 parents)
    Equity (Company account)
    -71,197 GBP2023-03-31
    Officer
    2000-07-13 ~ 2001-07-09
    IIF 44 - director → ME
  • 16
    EUROPASEEDS LIMITED - 2001-04-09
    EUROSEEDS LIMITED - 1990-01-30
    SCOOPGOLD LIMITED - 1989-08-31
    Andoversford, Cheltenham, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2014-11-06 ~ 2017-07-24
    IIF 10 - director → ME
  • 17
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Corporate (3 parents)
    Officer
    2014-11-06 ~ 2017-07-24
    IIF 16 - director → ME
  • 18
    ALNERY NO. 2699 LIMITED - 2007-06-07
    Building 2, Think Park, Mosley Road, Manchester, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2009-05-28 ~ 2011-12-31
    IIF 23 - director → ME
  • 19
    Gladstone House Redvers Close, Lawnswood Business Park, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-11-15 ~ 2023-12-01
    IIF 50 - secretary → ME
  • 20
    PROJECT HAMPSHIRE LIMITED - 2004-01-21
    MACSCO 1 LIMITED - 2003-03-26
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2008-04-17 ~ 2011-12-31
    IIF 2 - director → ME
  • 21
    HSS HIRE SERVICE GROUP LIMITED - 2024-09-27
    HSS HIRE SERVICE GROUP PLC - 2004-01-13
    HSS HIRE GROUP LIMITED - 1991-07-12
    HIRE SERVICE SHOPS LIMITED - 1978-12-31
    Building 2, Think Park, Mosley Road, Manchester, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2008-04-17 ~ 2011-12-31
    IIF 1 - director → ME
  • 22
    Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-30 ~ 2017-07-24
    IIF 5 - director → ME
  • 23
    UNITED AGRI PRODUCTS LTD - 1999-02-26
    RBCO 130 LIMITED - 1993-01-06
    Andoversford, Cheltenham, Gloucestershire
    Corporate (3 parents)
    Officer
    2014-11-06 ~ 2017-07-24
    IIF 9 - director → ME
  • 24
    Andoversford Industrial Estate Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2014-10-06 ~ 2017-07-24
    IIF 11 - director → ME
  • 25
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Officer
    2014-11-06 ~ 2017-07-24
    IIF 19 - director → ME
  • 26
    CSH (STOKE) 18 LIMITED - 2004-12-14
    HOMECALL PAYMENT SERVICES LIMITED - 2004-08-12
    CSH (STOKE) 18 LIMITED - 2004-07-27
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Officer
    2006-09-26 ~ 2008-01-07
    IIF 30 - director → ME
  • 27
    JOINTBEAM LIMITED - 1990-02-06
    Andoversford, Cheltenham, Gloucestershire
    Corporate (5 parents, 9 offsprings)
    Officer
    2014-11-13 ~ 2017-07-24
    IIF 20 - director → ME
  • 28
    MASTSILVER LIMITED - 2007-04-05
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2014-11-13 ~ 2017-07-24
    IIF 18 - director → ME
  • 29
    MICRO FUSION 2004-2 LLP - 2005-04-01
    MICRO FUSION 2003-6 LLP - 2004-06-11
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2005-04-04 ~ 2021-04-06
    IIF 38 - llp-member → ME
  • 30
    Kingfisher House, Peel Avenue, Wakefield, England
    Corporate (8 parents)
    Officer
    2014-03-11 ~ 2014-03-28
    IIF 34 - director → ME
  • 31
    NWF LIMITED - 1995-08-11
    Wardle, Nantwich, Cheshire
    Corporate (6 parents, 8 offsprings)
    Officer
    2018-02-01 ~ 2022-09-29
    IIF 37 - director → ME
  • 32
    Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved corporate (6 parents)
    Officer
    2014-11-13 ~ 2017-07-24
    IIF 7 - director → ME
  • 33
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Corporate (9 parents)
    Officer
    2006-09-26 ~ 2008-01-07
    IIF 29 - director → ME
  • 34
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (6 parents)
    Officer
    2006-09-26 ~ 2008-01-07
    IIF 28 - director → ME
  • 35
    Gladstone House Redvers Close, Lawnswood Business Park, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,263 GBP2024-06-30
    Officer
    2023-04-13 ~ 2023-12-01
    IIF 26 - director → ME
  • 36
    C/o Agrii Station Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-30 ~ 2017-07-24
    IIF 12 - director → ME
  • 37
    INDEPENDENT AGRICULTURE LIMITED - 1999-02-26
    RBCO 143 LIMITED - 1993-05-04
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Corporate (5 parents)
    Officer
    2014-11-13 ~ 2017-07-24
    IIF 17 - director → ME
  • 38
    Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2014-11-06 ~ 2017-07-24
    IIF 6 - director → ME
  • 39
    CELANDOR LIMITED - 1996-07-01
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved corporate (5 parents)
    Officer
    2014-11-13 ~ 2017-07-24
    IIF 14 - director → ME
© 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.