Ian DOWNING

Total number of appointments 22, 18 active appointments

VERSILIA GROUP HOLDINGS LIMITED

Correspondence address
1a Washington Street Kingsthorpe, Northampton, Northamptonshire, United Kingdom, NN2 6NL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN2 6NL £237,000

HUNGRYPANDA LTD

Correspondence address
57 Shottery Road, Stratford-Upon-Avon, England, CV37 9QB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
25 March 2025
Nationality
British
Occupation
Investment Professional

Average house price in the postcode CV37 9QB £474,000

SCA INVESTMENTS HOLDINGS LIMITED

Correspondence address
Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, United Kingdom, W14 0EE
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W14 0EE £19,819,000

IAN DOWNING CONSULTING LIMITED

Correspondence address
57 Shottery Road, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 9QB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
12 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV37 9QB £474,000

TICKX LIMITED

Correspondence address
Blackfriars House Parsonage, Manchester, England, M3 2JA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 October 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode M3 2JA £37,682,000

ARUVR LIMITED

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 March 2023
Resigned on
26 June 2024
Nationality
British
Occupation
Investor

Average house price in the postcode WC2N 6JU £3,749,000

PHICO THERAPEUTICS LIMITED

Correspondence address
The Lewis Building Bull Street, Birmingham, England, B4 6AF
Role ACTIVE
director
Date of birth
January 1969
Appointed on
3 February 2022
Nationality
British
Occupation
Investor

Average house price in the postcode B4 6AF £3,802,000

CARISTO DIAGNOSTICS LIMITED

Correspondence address
New Barclay House 234 Botley Road, Oxford, United Kingdom, OX2 0HP
Role ACTIVE
director
Date of birth
January 1969
Appointed on
19 January 2022
Resigned on
2 April 2025
Nationality
British
Occupation
Investor

Average house price in the postcode OX2 0HP £27,540,000

BRAMBLE ENERGY LIMITED

Correspondence address
35 Bull Street, Birmingham, West Midlands, United Kingdom, B4 6AF
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 July 2021
Nationality
British
Occupation
Investor

Average house price in the postcode B4 6AF £3,802,000

SPA WORLDWIDE LIMITED

Correspondence address
Bgf, The Lewis Building, 35 Bull Street, Birmingham, West Midlands, England, B4 6AF
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 March 2021
Resigned on
16 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode B4 6AF £3,802,000

GARRISON TECHNOLOGY LTD

Correspondence address
Bgf, The Lewis Building 35 Bull Street, Birmingham, United Kingdom, B4 6AF
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 September 2020
Resigned on
14 August 2024
Nationality
British
Occupation
Investor, Director

Average house price in the postcode B4 6AF £3,802,000

RECONNAISSANCE VENTURES LIMITED

Correspondence address
Rvl House Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 April 2019
Resigned on
25 September 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode DE74 2SA £9,185,000

AGILE SPRAY RESPONSE LTD

Correspondence address
46-48 East Smithfield, London, England, E1W 1AW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 January 2019
Resigned on
25 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AW £390,000

SOLID SOLUTIONS MANAGEMENT LIMITED

Correspondence address
45 Church Street, Birmingham, England, B3 2RT
Role ACTIVE
director
Date of birth
January 1969
Appointed on
3 November 2017
Resigned on
6 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

SERTEC CORPORATION LIMITED

Correspondence address
45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 February 2016
Resigned on
25 February 2021
Nationality
British
Occupation
None

Average house price in the postcode B3 2RT £3,034,000

PRODRIVE COMPOSITES LIMITED

Correspondence address
Prodrive Composites Limited Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, England, MK13 8PE
Role ACTIVE
director
Date of birth
January 1969
Appointed on
21 July 2015
Resigned on
25 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode MK13 8PE £21,053,000

REFLEX VEHICLE HIRE LIMITED

Correspondence address
The Lewis Building 35 Bull Street, Birmingham, England, B4 6AF
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 June 2015
Resigned on
8 January 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode B4 6AF £3,802,000

MORTGAGE AND SURVEYING SERVICES LIMITED

Correspondence address
Business Growth Fund Plc 21 Palmer Street, London, United Kingdom, SW1H 0AD
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 February 2015
Resigned on
19 January 2021
Nationality
British
Occupation
Investor Director

Average house price in the postcode SW1H 0AD £108,867,000


DUDSON (HOLDINGS) LIMITED

Correspondence address
Business Growth Fund Plc 21 Palmer Street, London, SW1H 0AD
Role RESIGNED
director
Date of birth
January 1969
Appointed on
25 April 2014
Resigned on
25 February 2015
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1H 0AD £108,867,000

PALMER HARGREAVES HOLDINGS LIMITED

Correspondence address
45 Church Street, Birmingham, England, B3 2RT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
16 December 2013
Resigned on
10 March 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode B3 2RT £3,034,000

CHINA INDUSTRIES LIMITED

Correspondence address
Creative Industries Centre Wolverhampton Science Park, Wolverhampton, West Midlands, WV10 9TG
Role RESIGNED
director
Date of birth
January 1969
Appointed on
11 December 2013
Resigned on
24 April 2014
Nationality
British
Occupation
Investment Director

SHUROPODY LIMITED

Correspondence address
45 Church Street, Birmingham, England, B3 2RT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
7 September 2012
Resigned on
14 June 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode B3 2RT £3,034,000