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

Downie, David Stewart

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

    Resident in England

    Registered addresses and corresponding companies
    • Broadgate House, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 1
    • 25 Willow Lane, Mitcham, Surrey, CR4 4TS

      IIF 2
    • Gable Court, Crabtree Green Collingham, Wetherby, West Yorkshire, LS22 5AB

      IIF 3
    • Gable Court, Crabtree Green, Collingham, Wetherby, West Yorkshire, LS22 5AB, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, England

      IIF 8 IIF 9 IIF 10
    • Andoversford, Cheltenham, Gloucestershire, GL54 4LZ

      IIF 11 IIF 12 IIF 13
    • Andoversford Industrial Estate, Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, England

      IIF 14
    • C/o Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, England

      IIF 15
    • Masstock Arable (uk) Limited, Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, England

      IIF 16
    • Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ

      IIF 17 IIF 18 IIF 19
    • Andoversford, Cheltenham, Gloucestershire, GL54 4LZ

      IIF 23
    • 24, Glenearn Road, Perth, PH2 0NL

      IIF 24 IIF 25
  • 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 26
    • Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS

      IIF 27
  • 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 28
    • Gladstone House, Redvers Close, Lawnswood Business Park, Leeds, LS16 6QY, England

      IIF 29
    • Gable Court, Crabtree Green Collingham, Wetherby, West Yorkshire, LS22 5AB

      IIF 30 IIF 31 IIF 32
    • Gable Court, Crabtree Green, Collingham, Wetherby, West Yorkshire, LS22 5AB, United Kingdom

      IIF 34
  • 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 35
  • 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 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
    D.L.DOWNIE LTD
    09188206
    Gable Court Crabtree Green, Collingham, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    136,503 GBP2024-08-31
    Officer
    2014-08-28 ~ now
    IIF 4 - 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
    RED BEAN COFFEE LIMITED
    - now 09439536
    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 6 - 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
    TYRION SECURITY TOPCO LIMITED
    - now 08922409
    DE FACTO 2106 LIMITED - 2014-06-16 08670394, 06275636, 06418919... (more)
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (11 parents, 13 offsprings)
    Officer
    2018-12-04 ~ now
    IIF 1 - Director → ME
  • 8
    WILLIAMS FURNITURE LIMITED
    00233880
    Asda House, South Bank, Great Wilson Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    1997-04-21 ~ dissolved
    IIF 45 - Director → ME
Ceased 39

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.