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, Jonathan David James

    Related profiles found in government register
  • Downey, Jonathan David James
    British

    Registered addresses and corresponding companies
  • Downey, Jonathan David James

    Registered addresses and corresponding companies
    • 35, Stamford Road, London, N1 4JP, United Kingdom

      IIF 3
  • Downey, Jonathan David James
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Poland Street, London, W1F 7NU, England

      IIF 4
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 5 IIF 6
  • Downey, Jonathan David James
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, High Street, Bruton, BA10 0AB, England

      IIF 7
    • 35 High St, High Street, Bruton, Somerset, BA10 0AH, England

      IIF 8
    • 61, Poland Street, London, W1F 7NU, England

      IIF 9 IIF 10 IIF 11
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 12
  • Downey, Jonathan David James
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Poland Street, London, W1F 7NU, England

      IIF 13
    • Flat A, 1, Dufferin Avenue, London, EC1Y 8PQ, United Kingdom

      IIF 14
    • Studio 4, 19-23 Kingsland Road, London, E2 8AA, England

      IIF 15 IIF 16
  • Downey, Jonathan David James
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Dufferin Avenue, London, EC1Y 8PQ, United Kingdom

      IIF 17
    • Studio 4, 19-23 Kingsland Road, London, E2 8AA, England

      IIF 18
  • Downey, Jonathan
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Downey, Jonathan David James
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Poland Street, London, W1F 7NU, England

      IIF 22
  • Downey, Jonathan David James
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-23, Studio 4, Kingsland Road, London, E2 8AA, England

      IIF 23
  • Downey, Jonathan David James
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downey, Jonathan David James
    British solicitor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downey, Jonathan
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 49
  • Downey, Jonathan
    British chief executive born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 50
  • Downey, Jonathan
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT, England

      IIF 51
  • Downey, Jonathan
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Clifton Street, London, EC2A 4TP, England

      IIF 52
    • 100, Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 53
    • 61, Poland Street, London, W1F 7NU, United Kingdom

      IIF 54 IIF 55
    • First Floor, 100 Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 56 IIF 57
  • Mr Jonathan David James Downey
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Poland Street, London, W1F 7NU, England

      IIF 58
  • Mr Jonathan Downey
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Clifton Street, London, EC2A 4TP, England

      IIF 59
    • 100, Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 60
    • 100, First Floor, Clifton Street, London, EC2A 4TP, England

      IIF 61
    • 61, Poland Street, London, W1F 7NU, England

      IIF 62
    • 61, Poland Street, London, W1F 7NU, United Kingdom

      IIF 63
    • Flat 70, Gaumont Tower, Dalston Square, London, E8 3BQ, England

      IIF 64
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 65 IIF 66
  • Mr Jonathan David James Downey
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Stamford Road, London, N1 4JP, United Kingdom

      IIF 67 IIF 68
child relation
Offspring entities and appointments 48
  • 1
    1 PEARSON SQUARE LTD
    15301518
    Grange Cottage, Grange Lane, London, England
    Active Corporate (5 parents)
    Officer
    2023-11-22 ~ 2024-11-08
    IIF 6 - Director → ME
  • 2
    100 CLIFTON PLC
    - now 09387833
    LONDON UNION PLC
    - 2021-01-08 09387833
    LONDON UNION LTD
    - 2015-05-28 09387833
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (8 parents, 9 offsprings)
    Officer
    2015-04-30 ~ now
    IIF 18 - Director → ME
  • 3
    19 GES LTD
    - now 10281540
    STREET FEAST EVENTS LTD
    - 2020-03-10 10281540 12512710
    EC2 MARKET LIMITED
    - 2020-02-10 10281540
    STREET FEAST LTD
    - 2019-02-11 10281540 08719686
    100 Clifton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-10-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-11-24 ~ 2020-11-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    202 BRICK LANE LIMITED
    07381322
    316 Wimbledon Central 21-33 Worple Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,391 GBP2023-12-31
    Officer
    2010-09-20 ~ 2011-09-15
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-24
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    2A TABERNACLE ST LTD
    06843455
    Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-11 ~ dissolved
    IIF 29 - Director → ME
  • 6
    434 KINGSLAND ROAD LTD
    - now 08216201
    70 CITY ROAD LTD
    - 2015-09-10 08216201
    42 NORO LTD
    - 2013-03-14 08216201 08218344
    Radiant House, 28-30 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2019-01-01 ~ 2019-11-25
    IIF 51 - Director → ME
    2012-12-18 ~ 2014-11-01
    IIF 23 - Director → ME
  • 7
    45 CLERKENWELL ROAD LTD
    - now 06718418
    NEW EC1 LIMITED
    - 2010-10-14 06718418
    Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-12 ~ dissolved
    IIF 45 - Director → ME
  • 8
    61 POST LTD
    - now 12867011
    61 POLAND ST LTD
    - 2021-09-16 12867011 13634786, 06843502
    Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    2020-09-09 ~ dissolved
    IIF 54 - Director → ME
  • 9
    61 PS LTD
    - now 06843502
    61 POLAND ST LTD
    - 2020-09-08 06843502 13634786, 12867011
    Grange Cottage, Grange Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -734,059 GBP2024-03-31
    Officer
    2009-03-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    61-63 SHAFTESBURY AVENUE LIMITED
    07883864
    61 Poland Street, Poland Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-15 ~ dissolved
    IIF 44 - Director → ME
  • 11
    61MP LTD
    - now 06857189
    MILK & HONEY LTD
    - 2012-01-03 06857189
    61 Poland Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-24 ~ dissolved
    IIF 30 - Director → ME
  • 12
    70CIRO LIMITED
    08334546
    Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 40 - Director → ME
  • 13
    78 WESTBOURNE GROVE LTD
    - now 06725428
    W2 PROPERTY LIMITED
    - 2010-10-14 06725428
    23/24 Easton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-02 ~ dissolved
    IIF 24 - Director → ME
  • 14
    8 BROADWICK ST LTD
    06843438
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -723 GBP2025-03-31
    Officer
    2009-03-11 ~ 2014-05-06
    IIF 28 - Director → ME
  • 15
    89 TURNMILL STREET LIMITED
    07226241
    Unit 8 Finsbury Business Centre, 40 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-16 ~ dissolved
    IIF 42 - Director → ME
  • 16
    8PB LTD
    - now 06857198
    THE PLAYER LTD
    - 2012-01-03 06857198
    61 Poland Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 17
    ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED
    - now 02853763
    EASYELECT COMPANY LIMITED
    - 1993-11-09 02853763
    10 Acorn Business Park Northarbour Road, Cosham, Portsmouth, Hants, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    6,933 GBP2024-12-31
    Officer
    1993-10-13 ~ 1993-11-18
    IIF 47 - Director → ME
  • 18
    BERMONDSEY STORES LTD
    - now 08720188
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-09-28 ~ dissolved
    IIF 10 - Director → ME
    2020-09-08 ~ 2020-09-28
    IIF 21 - Director → ME
  • 19
    BROOD HOSPITALITY LTD
    12111475
    3 High Street, Bruton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,520,817 GBP2024-07-31
    Officer
    2024-02-15 ~ 2024-03-15
    IIF 8 - Director → ME
    2024-05-14 ~ 2025-03-10
    IIF 7 - Director → ME
  • 20
    CALCOT MANOR HOTEL LIMITED - now
    THE BLANDFORD HOTEL (1992) LIMITED
    - 1993-03-15 02732682
    READYSUPPORT LIMITED
    - 1992-08-24 02732682
    Calcot Manor, Nr Tetbury, Gloucestershire
    Active Corporate (12 parents)
    Officer
    1992-08-12 ~ 1993-02-01
    IIF 48 - Director → ME
  • 21
    CITYRO LIMITED
    08334556
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 41 - Director → ME
  • 22
    COWCROSS TRADING LTD
    07483769
    Unit 8 Finsbury Business Centre, 40 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-06 ~ 2011-01-07
    IIF 32 - Director → ME
    2011-01-06 ~ 2011-02-07
    IIF 3 - Secretary → ME
  • 23
    DOD E1 LIMITED
    07812698
    61 Poland Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -139,930 GBP2015-12-31
    Officer
    2015-08-31 ~ dissolved
    IIF 13 - Director → ME
    2011-10-17 ~ 2012-01-29
    IIF 37 - Director → ME
  • 24
    EASTIVAL LTD
    - now 08091895 08091884
    EASTM LIMITED
    - 2016-12-17 08091895
    Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 25
    GIANT EC1 LTD
    - now 07226249
    TINY ROBOT LIMITED
    - 2010-10-14 07226249
    76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-16 ~ dissolved
    IIF 43 - Director → ME
  • 26
    HOSPITALITY UNION LTD
    12544952
    Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2020-04-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 27
    MH SOHO LIMITED
    07794128
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 28
    NEW CENTURY SOHO LIMITED
    07883800
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,087,301 GBP2023-12-31
    Officer
    2011-12-15 ~ 2020-01-31
    IIF 22 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-01-31
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 29
    NEW LM LTD
    - now 09294328
    NEW LONDON MARKETS LTD
    - 2020-03-10 09294328
    LONDON GENERAL MARKET COMPANY LTD - 2015-03-02
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2017-10-05 ~ now
    IIF 57 - Director → ME
  • 30
    NEW LONDON IP LTD
    - now 08091884
    EASTIVAL LTD
    - 2015-03-02 08091884 08091895
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2012-06-01 ~ 2021-10-15
    IIF 16 - Director → ME
  • 31
    NOMARAMA LTD
    13324392
    Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2021-04-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 32
    POCHO LTD
    - now 09566837 10244850
    BIG EATER LTD
    - 2018-01-22 09566837
    100 First Floor, Clifton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-29 ~ 2018-12-03
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-15
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    RED YELLOW LIMITED
    08640610
    Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ 2014-05-01
    IIF 46 - Director → ME
  • 34
    RHL TRADING LIMITED
    - now 07226186
    REDHOOK LIMITED
    - 2010-12-03 07226186
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-16 ~ dissolved
    IIF 38 - Director → ME
  • 35
    RIVERDALE HALL LTD
    - now 08719787
    RBS EC1 LIMITED - 2014-11-11
    Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-01 ~ dissolved
    IIF 9 - Director → ME
    2020-08-01 ~ 2020-08-01
    IIF 19 - Director → ME
  • 36
    RIVERMOOR ESTATES LIMITED
    06879378
    76 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-07-03 ~ 2011-02-07
    IIF 27 - Director → ME
    2009-07-03 ~ 2011-02-07
    IIF 1 - Secretary → ME
  • 37
    RUSHMORE RESTAURANTS LIMITED
    07225731
    Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-16 ~ dissolved
    IIF 39 - Director → ME
  • 38
    SFP LONDON LTD
    - now 15219866
    NEW LUCA LIMITED
    - 2024-02-28 15219866
    Grange Cottage, Grange Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,661 GBP2024-10-31
    Officer
    2023-10-18 ~ 2024-10-15
    IIF 12 - Director → ME
  • 39
    STREET FEAST EVENTS LTD
    12512710 10281540
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,738 GBP2024-06-30
    Officer
    2020-03-11 ~ 2020-08-01
    IIF 49 - Director → ME
  • 40
    STREET FEAST LIMITED
    - now 08719686 10281540
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    100 Clifton Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-23 ~ 2020-11-23
    IIF 20 - Director → ME
    2020-11-23 ~ dissolved
    IIF 11 - Director → ME
  • 41
    THE EAST ROOM LIMITED
    06745258
    61 Poland Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -161,351 GBP2016-12-31
    Officer
    2008-11-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    THE NIGHT TIME INDUSTRIES ASSOCIATION
    - now 09418544
    THE NIGHT TIME ECONOMY FORUM
    - 2015-03-27 09418544
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    2015-02-13 ~ 2020-04-20
    IIF 17 - Director → ME
  • 43
    THE RUSHMORE GROUP LIMITED
    - now 04442835
    SOHO STUFF LIMITED
    - 2008-10-30 04442835
    Grange Cottage, Grange Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,614,648 GBP2023-12-31
    Officer
    2002-05-20 ~ now
    IIF 4 - Director → ME
    2002-05-20 ~ 2004-01-01
    IIF 2 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    TINY E1 LIMITED
    07381372
    61 Poland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-20 ~ dissolved
    IIF 35 - Director → ME
  • 45
    TINY W2 LIMITED
    07340722
    61 Poland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 36 - Director → ME
  • 46
    TP SOHO LIMITED
    07794134
    66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-03 ~ 2012-01-29
    IIF 34 - Director → ME
  • 47
    WE LOVE HACKNEY LTD
    11531317
    Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-08-31
    Officer
    2018-11-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control OE
  • 48
    WINTER SOUTH LIMITED
    10017787
    55 Kentish Town Road, Camden Town, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -269,931 GBP2018-02-28
    Officer
    2019-01-05 ~ dissolved
    IIF 52 - 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.