Simon Richard DOWNING

Total number of appointments 81, 52 active appointments

AUDIOTONIX LIMITED

Correspondence address
Unit 5 Silverglade Business Park, Leatherhead Road, Chessington, Surrey, United Kingdom, KT9 2QL
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 July 2024
Nationality
British
Occupation
Chairman

AUDIOTONIX HOLDINGS LIMITED

Correspondence address
Unit 5, Silverglade Business Park Leatherhead Road, Chessington, Surrey, United Kingdom, KT9 2QL
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 March 2020
Nationality
British
Occupation
Company Director

GNINWOD LEISURE LTD

Correspondence address
20 Mortlake 20 Mortlake High Street, London, England, SW14 8JN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 April 2019
Nationality
British
Occupation
Director

GNINWOD INVESTMENTS LTD

Correspondence address
20 Mortlake 20 Mortlake High Street, London, England, SW14 8JN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
12 April 2019
Nationality
British
Occupation
Director

BRICKS NEWCO LIMITED

Correspondence address
First Floor 1 Cranmore Drive, Shirley, Solihull, United Kingdom, B90 4RZ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 April 2018
Resigned on
16 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B90 4RZ £6,135,000

CIVICA UK LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
21 March 2018
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

LITERACY CAPITAL PLC

Correspondence address
3rd Floor, Charles House 5-11 Regent Street St James's, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 March 2018
Nationality
British
Occupation
Company Director

CAMELIA INVESTMENT 1 LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
12 October 2017
Resigned on
31 January 2024
Nationality
British
Occupation
Director

GNINWOD SERVICES LTD

Correspondence address
46 Palace Road, East Molesey, United Kingdom, KT8 9DW
Role ACTIVE
director
Date of birth
February 1965
Appointed on
2 December 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode KT8 9DW £1,725,000

DATUM TOPCO LIMITED

Correspondence address
Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 September 2016
Resigned on
13 September 2021
Nationality
British
Occupation
Director

SYSTEMS AUTHORITY LIMITED

Correspondence address
Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
16 June 2014
Nationality
British
Occupation
Company Director

AMPHORA TOPCO LIMITED

Correspondence address
Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 May 2012
Resigned on
13 September 2021
Nationality
British
Occupation
Ceo

AMPHORA MIDCO LIMITED

Correspondence address
One London Road, Staines, Middlesex, TW18 4EX
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 May 2012
Resigned on
12 September 2016
Nationality
British
Occupation
Ceo

AMPHORA FINCO LIMITED

Correspondence address
One London Road, Staines, Middlesex, TW18 4EX
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 May 2012
Resigned on
12 September 2016
Nationality
British
Occupation
Ceo

TAB PRODUCTS COMPANY LIMITED

Correspondence address
2 Burston Road, Putney, London, England, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

INFORMATION AND COMMUNICATION TECHNOLOGY ASSOCIATES LIMITED

Correspondence address
Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 November 2010
Nationality
British
Occupation
Director

COMINO TECHFLOW LIMITED

Correspondence address
Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 November 2010
Nationality
British
Occupation
Director

PROOFPOWER LIMITED

Correspondence address
2 Burston Road, London, United Kingdom, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

IMAGE SYSTEMS EUROPE LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CONTEXT COMPUTERS LIMITED

Correspondence address
Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 November 2010
Nationality
British
Occupation
Director

MODSPRING LIMITED

Correspondence address
Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 November 2010
Nationality
British
Occupation
Director

CIVICA CONNECT LIMITED

Correspondence address
Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 November 2010
Nationality
British
Occupation
Director

BCS COMPUTING LIMITED

Correspondence address
Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 November 2010
Nationality
British
Occupation
Director

LIMESOFT LTD

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
24 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

SAFFCO LIMITED

Correspondence address
Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 July 2008
Nationality
British
Occupation
Director

SAFFCO HOLDINGS LIMITED

Correspondence address
Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 July 2008
Nationality
British
Occupation
Director

COMINO LIMITED

Correspondence address
Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
16 January 2008
Nationality
British
Occupation
Director

COMINO GROUP LIMITED

Correspondence address
Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
16 January 2008
Nationality
British
Occupation
Director

CIVICA SOFTWARE SOLUTIONS LIMITED

Correspondence address
2 Burston Road, Putney, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
8 January 2007
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW15 6AR £1,432,000

FLARE SOFTWARE SYSTEMS (UK) LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA PUBLIC PROTECTION LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6AR £1,432,000

SYSTEMSOLVE LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6AR £1,432,000

RADIUS LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6AR £1,432,000

SYSTEMSOLVE (COMPUTER SERVICES) LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6AR £1,432,000

RADIUS COMPUTER MAINTENANCE LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA LICENSING LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 December 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW15 6AR £1,432,000

CIVICA ENFORCEMENT LIMITED

Correspondence address
71 Cole Park Road, Twickenham, Middlesex, TW1 1HT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 December 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TW1 1HT £2,406,000

SANDERSON SOLUTIONS LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA FCS LIMITED

Correspondence address
71 Cole Park Road, Twickenham, Middlesex, TW1 1HT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 December 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TW1 1HT £2,406,000

CIVICA COMPUTER SOLUTIONS LIMITED

Correspondence address
71 Cole Park Road, Twickenham, Middlesex, TW1 1HT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 December 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TW1 1HT £2,406,000

MANAGEMENT SOFTWARE LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

COMMERCIAL SYSTEMS LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 December 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW15 6AR £1,432,000

CIVICA PUBLIC SECTOR LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 December 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW15 6AR £1,432,000

PICK PEOPLE LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 December 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW15 6AR £1,432,000

CIVICA TECHNOLOGY LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 December 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW15 6AR £1,432,000

CIVICA PSS LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA IT SYSTEMS LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA INSIGHT LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA COMMERCIAL SYSTEMS LIMITED

Correspondence address
71 Cole Park Road, Twickenham, Middlesex, TW1 1HT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
10 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode TW1 1HT £2,406,000

CIVICA SOLUTIONS LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 January 1997
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA SOFTWARE MANAGEMENT LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
28 February 1994
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW15 6AR £1,432,000


APLUS HOLDCO LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, England, SW1W 0PP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
16 February 2017
Resigned on
1 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 0PP £2,049,000

ADVISERPLUS BUSINESS SOLUTIONS LIMITED

Correspondence address
Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom, CH62 3QX
Role RESIGNED
director
Date of birth
February 1965
Appointed on
7 November 2016
Resigned on
1 February 2019
Nationality
British
Occupation
Director

ADVISERPLUS HOLDINGS LIMITED

Correspondence address
Woodcourt Riverside Park, Southwood Road, Bromborough, Wirral, United Kingdom, CH62 3QX
Role RESIGNED
director
Date of birth
February 1965
Appointed on
7 November 2016
Resigned on
1 February 2019
Nationality
British
Occupation
Director

SFW LTD

Correspondence address
2 Burston Road, London, England, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 July 2016
Resigned on
19 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA NI LIMITED

Correspondence address
2 Burston Road, London, England, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 November 2014
Resigned on
19 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6AR £1,432,000

ASIDUA (GB) LIMITED

Correspondence address
2 Burston Road, London, England, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 November 2014
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

ASIDUA HOLDINGS LIMITED

Correspondence address
2 Burston Road, London, England, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 November 2014
Resigned on
19 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6AR £1,432,000

CCS IT LIMITED

Correspondence address
2 Burston Road, Putney, London, United Kingdom, England, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
3 July 2014
Resigned on
19 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6AR £1,432,000

COLDHARBOUR SYSTEMS LIMITED

Correspondence address
2 Burston Road, London, England, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
28 February 2014
Resigned on
19 March 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW15 6AR £1,432,000

CHAMBERTIN ACQUISITION LIMITED

Correspondence address
2 Burston Road, Putney, London, Uk, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
30 June 2013
Resigned on
19 March 2018
Nationality
British
Occupation
None

Average house price in the postcode SW15 6AR £1,432,000

CHAMBERTIN FINANCE LIMITED

Correspondence address
2 Burston Road, Putney, London, Uk, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
30 June 2013
Resigned on
19 March 2018
Nationality
British
Occupation
None

Average house price in the postcode SW15 6AR £1,432,000

CHAMBERTIN MIDCO LIMITED

Correspondence address
2 Burston Road, Putney, London, Uk, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
30 June 2013
Resigned on
19 March 2018
Nationality
British
Occupation
None

Average house price in the postcode SW15 6AR £1,432,000

CHAMBERTIN (HOLDINGS) LIMITED

Correspondence address
2 Burston Road, Putney, London, Uk, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
28 May 2013
Resigned on
19 March 2018
Nationality
British
Occupation
None

Average house price in the postcode SW15 6AR £1,432,000

GATEWAY COMPUTING LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
16 July 2012
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

AMPHORA ACQUISITIONS LIMITED

Correspondence address
One London Road, Staines, Middlesex, TW18 4EX
Role RESIGNED
director
Date of birth
February 1965
Appointed on
31 May 2012
Resigned on
12 September 2016
Nationality
British
Occupation
Ceo

PUBLIC SECTOR COSTING ASSOCIATES LIMITED

Correspondence address
2 Burston Road, Putney, London, United Kingdom, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
27 July 2011
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CAVE TAB LIMITED

Correspondence address
2 Burston Road, Putney, London, England, SW15 6AR
Role
director
Date of birth
February 1965
Appointed on
11 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CORNWALL MIDCO LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
6 May 2011
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

IN4TEK LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role
director
Date of birth
February 1965
Appointed on
24 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CORNWALL TOPCO LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
19 March 2008
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CORNWALL BIDCO LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
19 March 2008
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

SUDIAR LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 September 2004
Resigned on
19 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA FINANCIAL SYSTEMS LIMITED

Correspondence address
71 Cole Park Road, Twickenham, Middlesex, TW1 1HT
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 September 2004
Resigned on
19 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode TW1 1HT £2,406,000

CIVICA TRUSTEES LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
23 December 2003
Resigned on
19 March 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW15 6AR £1,432,000

CIVICA GROUP LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
22 December 2003
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA TECHNOLOGIES LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
10 February 2003
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA UK LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
29 January 2002
Resigned on
19 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA HOLDINGS LIMITED

Correspondence address
2 Burston Road, Putney, London, United Kingdom, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
14 March 2000
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CIVICA SERVICES LIMITED

Correspondence address
2 Burston Road, Putney, London, SW15 6AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
4 August 1998
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000