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

Downey, James Philip Roland

    Related profiles found in government register
  • Downey, James Philip Roland
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Shire House, Pyramid Close, Northampton, Northamptonshire, NN3 8PH, England

      IIF 1 IIF 2 IIF 3
  • Downey, James Philip Roland
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Shire House, Pyramid Close, Northampton, Northamptonshire, NN3 8PH, England

      IIF 4
  • Downey, James Philip Roland
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 307, Eagle Tower, Montpellier Drive, Cheltanham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 5
    • Sunnyside, Woodford Road, Great Addington, Kettering, NN14 4BS, England

      IIF 6
    • C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 7
    • First Floor, Shire House, Pyramid Close, Northampton, NN3 8PH, England

      IIF 8
  • Downey, James Philip Roland
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 307, Eagle Tower, Montpellier Drive, Cheltanham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 9 IIF 10
  • Mr James Philip Roland Downey
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 11
    • First Floor, Shire House, Pyramid Close, Northampton, NN3 8PH, England

      IIF 12
    • First Floor Shire House, Pyramid Close, Northampton, Northamptonshire, NN3 8PH, England

      IIF 13 IIF 14 IIF 15
  • Downey, James Philip
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Shire House, Pyramid Close, Northampton, NN3 8PH, England

      IIF 16
  • Downey, James Philip Roland
    born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, The Promenade, Cheltanham, Gloucestershire, GL50 1LE, United Kingdom

      IIF 17
  • Mr James Philip Roland Downey
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside, Woodford Road, Great Addington, Kettering, NN14 4BS, England

      IIF 18
    • C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 19
  • Downey, James Philip

    Registered addresses and corresponding companies
    • 109 Huntingdon Road, Thrapston, Kettering, Northamptonshire, NN14 4NG

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106,204 GBP2020-12-31
    Officer
    2017-11-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    First Floor Shire House, Pyramid Close, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,744 GBP2024-04-30
    Officer
    2011-06-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    First Floor Shire House, Pyramid Close, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,639,132 GBP2024-04-30
    Officer
    2007-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    First Floor Shire House, Pyramid Close, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    76,386 GBP2024-04-30
    Officer
    2021-05-24 ~ now
    IIF 1 - Director → ME
  • 5
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-10-16 ~ dissolved
    IIF 17 - LLP Member → ME
  • 6
    MINTON CARE (PADSTOW) LIMITED - 2022-05-31
    Jwh Insolvency Solutions Limited, 5 Turves Green, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    460,699 GBP2024-03-31
    Officer
    2022-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    C/o Suite 307 Eagle Tower, Montpelier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -16,653 GBP2017-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 9 - Director → ME
  • 8
    MINTON (BALSALL COMMON) LIMITED - 2018-04-28 13412280
    15 High Street, Brackley, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,470 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    Sunnyside Woodford Road, Great Addington, Kettering, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    MINTON HEALTH CARE (BALSALL COMMON 2) LIMITED - 2017-08-01
    MINTON HEALTH CARE (MALVERN) LIMITED - 2013-08-02
    3 More London Riverside, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,704 GBP2016-11-30
    Officer
    2013-10-16 ~ 2017-01-06
    IIF 10 - Director → ME
  • 2
    First Floor Shire House, Pyramid Close, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,639,132 GBP2024-04-30
    Officer
    2007-07-11 ~ 2007-09-30
    IIF 20 - Secretary → ME
  • 3
    MINTON CARE (DARTMOUTH) LIMITED - 2023-12-06 10518995
    MINTON CARE (BIDFORD-UPON-AVON) LTD - 2020-02-10
    15 High Street, Brackley, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,147 GBP2025-03-31
    Officer
    2019-06-03 ~ 2022-11-25
    IIF 4 - Director → ME
    Person with significant control
    2019-06-03 ~ 2022-11-25
    IIF 13 - Right to appoint or remove directors OE
  • 4
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,552 GBP2017-11-30
    Officer
    2014-10-06 ~ 2018-09-17
    IIF 5 - Director → ME

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.