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

Mr George Maxwell Downing

    Related profiles found in government register
  • Mr George Maxwell Downing
    British born in April 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 5 Myrtle Street, Liverpool, L7 7DN

      IIF 1
    • icon of address Grands Ducs, App No 26, Chemin Des Vernes 16 (241170), Verbier, Switzerland

      IIF 2
    • icon of address 1, Old Hall Street, 5th Floor, Liverpool, L3 9HF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1, Old Hall Street, Liverpool, L3 9GH, England

      IIF 6 IIF 7
    • icon of address 1, Old Hall Street, Liverpool, Merseyside, L3 9GH, England

      IIF 8 IIF 9 IIF 10
    • icon of address 5, Myrtle Street, Liverpool, L7 7DN

      IIF 20 IIF 21
    • icon of address 5, Myrtle Street, Liverpool, L7 7DN, England

      IIF 22
    • icon of address 5 Myrtle Street, Liverpool, L7 7DN, United Kingdom

      IIF 23 IIF 24
    • icon of address 5, Myrtle Street, Liverpool, Merseyside, L7 7DN

      IIF 25
    • icon of address 5, Myrtle Street, Liverpool, Merseyside, L7 7DN, England

      IIF 26
    • icon of address 5th Floor, No. 1 Old Hall Street, Liverpool, L3 9HF, United Kingdom

      IIF 27
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 28
    • icon of address 5 Myrtle Street, Liverpool, Merseyside, L7 7DN

      IIF 29
    • icon of address Third Floor, Cambridge House, Le Truchot, St Peter Port, Guernsey, GY1 1WD, United Kingdom

      IIF 30
    • icon of address 22, Chemin De La Tinte, Verbier, 1936, Switzerland

      IIF 31
  • Mr George Downing
    British born in April 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Old Hall Street, 5th Floor, Liverpool, L3 9HF, England

      IIF 32
  • Mr George Maxwell Downing
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Myrtle Street, Liverpool, Merseyside, L7 7DN, United Kingdom

      IIF 33
  • Mr George Maxwell Downing
    British born in April 1963

    Registered addresses and corresponding companies
  • George Maxwell Downing
    British born in April 1963

    Registered addresses and corresponding companies
  • Downing, George Maxwell
    British businessman born in April 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chalet Les Grands Ducs No 326, Ch- 1936, Verbier, Switzerland

      IIF 78
  • Downing, George Maxwell
    British director born in April 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Louis George Downing
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Hall Street, 5th Floor, Liverpool, L3 9HF, England

      IIF 82
    • icon of address 56 Eden Square Apt, 12 Cheapside, Liverpool, Merseyside, L2 2DQ, United Kingdom

      IIF 83
  • Downing, George Maxwell
    born in April 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 84
  • Mr Louis Downing
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Myrtle Street, Liverpool, L7 7DN, United Kingdom

      IIF 85
  • Downing, George Maxwell
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address Pinogrande, Ur Rociode Na Queles, Parcela 115, Marbella, 29600, Spain

      IIF 86
  • Downing, George Maxwell
    British

    Registered addresses and corresponding companies
    • icon of address Pinogrande, Ur Rociode Na Queles, Parcela 115, Marbella, 29600, Spain

      IIF 87
  • Downing, Louis George
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 88
    • icon of address 1, Old Hall Street, 5th Floor, Liverpool, L3 9HF, England

      IIF 89
    • icon of address Downing, 5th Floor, 1 Old Hall Street, Liverpool, L3 9HF, England

      IIF 90
  • Downing, Louis George
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Myrtle Street, Liverpool, L7 7DN, England

      IIF 91
  • Downing, Louis
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Myrtle Street, Liverpool, L7 7DN, United Kingdom

      IIF 92
  • Downing, George Maxwell

    Registered addresses and corresponding companies
    • icon of address Chalet Les Grands Ducs No 326, Ch- 1936, Verbier, Switzerland

      IIF 93
child relation
Offspring entities and appointments
Active 72
  • 1
    GLOBAS CAPITAL LIMITED - 2024-07-29
    icon of address 5th Floor No. 1 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 56, 56 Eden Square Apt, 12 Cheapside, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Myrtle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    CSF ENERGY CENTRES LTD - 2025-08-22
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-08 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
    IIF 53 - Ownership of voting rights - More than 25%OE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ now
    IIF 77 - Has significant influence over a firm which controls the entityOE
    IIF 77 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 77 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 77 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
  • 8
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-08 ~ now
    IIF 61 - Ownership of shares - More than 25%OE
    IIF 61 - Ownership of voting rights - More than 25%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Has significant influence or controlOE
  • 9
    icon of address Third Floor, Cambridge House, Le Truchot, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-17 ~ now
    IIF 70 - Ownership of shares - More than 25%OE
    IIF 70 - Ownership of voting rights - More than 25%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Ownership of shares - More than 25%OE
    IIF 37 - Ownership of voting rights - More than 25%OE
  • 12
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-01-09 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Right to appoint or remove members as a member of a firmOE
    IIF 38 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% as a member of a firmOE
  • 13
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Ownership of shares - More than 25%OE
  • 14
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-01 ~ now
    IIF 68 - Ownership of shares - More than 25%OE
    IIF 68 - Ownership of voting rights - More than 25%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-07 ~ now
    IIF 75 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 75 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 75 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
  • 16
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-07 ~ now
    IIF 72 - Ownership of voting rights - More than 25%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares - More than 25%OE
  • 17
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-02-23 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 43 - Right to appoint or remove members as a member of a firmOE
    IIF 43 - Ownership of shares - More than 25% as a member of a firmOE
  • 18
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-11 ~ now
    IIF 62 - Ownership of shares - More than 25%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25%OE
  • 19
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-12 ~ now
    IIF 69 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
    IIF 69 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 69 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
  • 20
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-12 ~ now
    IIF 58 - Ownership of voting rights - More than 25%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares - More than 25%OE
  • 21
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares - More than 25%OE
  • 22
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-07 ~ now
    IIF 66 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
    IIF 66 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 66 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
  • 23
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-07 ~ now
    IIF 51 - Ownership of shares - More than 25%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25%OE
  • 24
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-02-23 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove members as a member of a firmOE
    IIF 35 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% as a member of a firmOE
  • 25
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-02-06 ~ now
    IIF 63 - Ownership of shares - More than 25%OE
    IIF 63 - Ownership of voting rights - More than 25%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 26
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-02-07 ~ now
    IIF 56 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 56 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 56 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
  • 27
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-02-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares - More than 25%OE
  • 28
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 29
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 30
    FELTRAY LIMITED - 2002-08-12
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -74 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 32 - Has significant influence or controlOE
  • 33
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-07-15 ~ now
    IIF 73 - Ownership of shares - More than 25%OE
    IIF 73 - Ownership of voting rights - More than 25%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 34
    icon of address First Floor Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-07-15 ~ now
    IIF 65 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 65 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
    IIF 65 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
  • 35
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-17 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25%OE
    IIF 76 - Ownership of shares - More than 25%OE
  • 36
    icon of address First Floor Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-25 ~ now
    IIF 55 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 55 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
    IIF 55 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
  • 37
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-17 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25%OE
    IIF 71 - Ownership of shares - More than 25%OE
  • 38
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-24 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25%OE
    IIF 74 - Ownership of shares - More than 25%OE
  • 39
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-24 ~ now
    IIF 59 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
    IIF 59 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 59 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
  • 40
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-24 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares - More than 25%OE
    IIF 64 - Ownership of voting rights - More than 25%OE
  • 41
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-19 ~ now
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of shares - More than 25%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 42
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-22 ~ now
    IIF 41 - Right to appoint or remove members as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 41 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 43
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-08-19 ~ now
    IIF 54 - Ownership of voting rights - More than 25%OE
    IIF 54 - Ownership of shares - More than 25%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 44
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-08-23 ~ now
    IIF 60 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 60 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
    IIF 60 - Has significant influence over a firm which has the right to appoint or remove directors of the entityOE
  • 45
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-08-19 ~ now
    IIF 67 - Ownership of voting rights - More than 25%OE
    IIF 67 - Ownership of shares - More than 25%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 46
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-02-11 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares - More than 25%OE
  • 47
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 48
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,200,605 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 1 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 50
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2001-05-18 ~ now
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
  • 51
    icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2001-05-18 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Ownership of voting rights - More than 25%OE
  • 52
    WPE ENERGY CENTRES LTD - 2024-10-10
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 53
    CONTINENTAL FURNITURE CENTRES LIMITED - 2004-08-20
    icon of address 5 Myrtle Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 1 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 5th Floor No. 1 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 57
    PRODUCTPAST LIMITED - 1995-12-01
    icon of address 5 Myrtle Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 58
    icon of address C/o, Downing, Downing, 5 Myrtle Street, Liverpool
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,570 GBP2016-05-31
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 59
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 60
    OEP GROUP LIMITED - 2021-07-09
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 61
    OEP HOLDINGS LIMITED - 2021-07-07
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 5th Floor 1 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 31 - Has significant influence or controlOE
  • 63
    OEP SERVICES LIMITED - 2022-02-04
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -404,095 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    TR ENERGY CENTRE LTD - 2024-02-28
    OSE KPP JV LTD - 2024-03-16
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 67
    ST ENERGY CENTRE LTD - 2024-02-29
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address Whelco Place Enfield Industrial Estate, Enfield Street, Wigan, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 90 - Director → ME
  • 70
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -22,890 GBP2025-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 88 - Director → ME
  • 71
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2025-04-04
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 2
    LOVEJADE LIMITED - 1993-03-12
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-11-03
    IIF 81 - Director → ME
    icon of calendar ~ 2008-11-03
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    DOWNING STUDENTS (MEADOWS) GP LIMITED - 2024-07-19
    icon of address Po Box 186 Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-08-31 ~ 2024-02-28
    IIF 44 - Ownership of voting rights - More than 25% OE
    IIF 44 - Ownership of shares - More than 25% OE
  • 4
    DOWNING STUDENTS (MEADOWS) LIMITED PARTNERSHIP INCORPORATED - 2024-07-19
    icon of address Po Box 186 Royal Chambers, St Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-09-01 ~ 2024-02-28
    IIF 45 - Ownership of shares - More than 25% OE
    IIF 45 - Ownership of voting rights - More than 25% OE
  • 5
    DOWNING STUDENTS (MEADOWS) OPERATOR LIMITED PARTNERSHIP INCORPORATED - 2024-07-19
    icon of address Po Box 186 Royal Chambers, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-29 ~ 2024-02-28
    IIF 47 - Ownership of shares - More than 25% OE
    IIF 47 - Ownership of voting rights - More than 25% OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    DOWNING STUDENTS (MILES LAMBETH) GP LIMITED - 2024-06-03
    icon of address Po Box 186 Royal Chambers, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-20 ~ 2023-10-31
    IIF 46 - Ownership of voting rights - More than 25% OE
    IIF 46 - Has significant influence or control OE
    IIF 46 - Ownership of shares - More than 25% OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    DOWNING STUDENTS (MILES LAMBETH) LIMITED PARTNERSHIP INCORPORATED - 2024-02-08
    icon of address Po Box 186 Royal Chambers, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-22 ~ 2023-10-31
    IIF 48 - Ownership of shares - More than 25% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of voting rights - More than 25% OE
  • 8
    DOWNING STUDENTS (MILES LAMBETH) NOMINEE LIMITED - 2024-02-08
    icon of address Po Box 186 Royal Chambers, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-20 ~ 2023-10-31
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% OE
    IIF 49 - Ownership of shares - More than 25% OE
    IIF 49 - Has significant influence or control OE
  • 9
    DOWNING STUDENTS (MILES LAMBETH) OPERATOR LIMITED PARTNERSHIP INCORPORATED - 2024-02-08
    icon of address Po Box 186 Royal Chambers, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-09-05 ~ 2023-10-31
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of shares - More than 25% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% OE
  • 10
    CONTINENTAL FURNITURE CENTRES LIMITED - 2004-08-20
    icon of address 5 Myrtle Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2010-12-22
    IIF 80 - Director → ME
  • 11
    PRODUCTPAST LIMITED - 1995-12-01
    icon of address 5 Myrtle Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-27
    IIF 86 - Director → ME
    icon of calendar ~ 1997-03-27
    IIF 87 - Secretary → ME
  • 12
    icon of address The Long Barn, Cobham Park Rd, Cobham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,587,742 GBP2024-06-30
    Officer
    icon of calendar 2021-05-26 ~ 2023-07-21
    IIF 91 - Director → ME
  • 13
    icon of address 1 Old Hall Street, 5th Floor, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-27 ~ 2008-12-01
    IIF 79 - Director → ME
  • 14
    OEP GROUP LIMITED - 2021-07-09
    icon of address 1 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-07-07
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.