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

St George, Julian

    Related profiles found in government register
  • St George, Julian
    British chartered accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 1 IIF 2
    • icon of address Highstone House, High Street, Barnet, EN5 5SU, England

      IIF 3
  • St George, Julian
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 4
  • St George, Julian
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 5
  • St George, Julian
    British chartered accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 6 IIF 7 IIF 8
    • icon of address 54 Downage, Hendon, London, NW4 1AH

      IIF 9 IIF 10
    • icon of address Tribec House, 58 Edward Road, New Barnet, EN4 8AZ, United Kingdom

      IIF 11
  • St George, Julian
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tribec House, 58 Edward Street, New Barnet, Herts, EN4 8AZ, United Kingdom

      IIF 12
  • St George, Julian
    British

    Registered addresses and corresponding companies
  • St George, Julian
    British accountant

    Registered addresses and corresponding companies
    • icon of address 54 Downage, Hendon, London, NW4 1AH

      IIF 22
  • St George, Julian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 54 Downage, Hendon, London, NW4 1AH

      IIF 23
  • Mr Julian St George
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 24 IIF 25
    • icon of address Highstone House, High Street, Barnet, EN5 5SU, England

      IIF 26
    • icon of address C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 27
    • icon of address 12 The Mansion, Balls Park, Hertford, SG13 8FJ, England

      IIF 28
  • St George, Julian

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 29
    • icon of address Tribec House, 60 Edward Road, Barnet, Hertfordshire, EN4 8AZ, England

      IIF 30
    • icon of address 54, Downage, Hendon, London, Middx, NW4 1AH, United Kingdom

      IIF 31
    • icon of address 54 Downage, Hendon, London, NW4 1AH

      IIF 32
  • Mr Julian St George
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 205 Crescent Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    SKILLED PEOPLE LIMITED - 2007-12-31
    icon of address 205 Crescent Road, New Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address 205 Crescent Road, New Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-28 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address Highstone House, High Street, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 205 Crescent Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -248 GBP2017-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    SECURITY PERSONNEL SOLUTIONS LIMITED - 2006-07-19
    icon of address Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 15
  • 1
    icon of address 2-4 Packhorse Road Packhorse Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,029 GBP2024-02-29
    Officer
    icon of calendar 2012-02-10 ~ 2019-03-11
    IIF 5 - Director → ME
    icon of calendar 2012-02-10 ~ 2019-03-11
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-03-11
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    BREAD BOUTIQUE LIMITED - 2016-11-15
    icon of address Second Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -438,275 GBP2018-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2017-03-31
    IIF 7 - Director → ME
  • 3
    icon of address 8th Floor West Wing, 54 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,974 GBP2024-03-31
    Officer
    icon of calendar 2004-07-31 ~ 2008-01-31
    IIF 19 - Secretary → ME
  • 4
    DR. J.H. BURGOYNE CONSULTANCY LIMITED - 1985-12-24
    icon of address 11-12 Half Moon Court, Bartholomew Close, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-06-30
    IIF 13 - Secretary → ME
  • 5
    icon of address 246 Linen Hall 162-168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-01 ~ 2003-06-02
    IIF 9 - Director → ME
    icon of calendar 2000-07-01 ~ 2003-06-02
    IIF 23 - Secretary → ME
  • 6
    icon of address 14 Newton Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,624 GBP2023-01-31
    Officer
    icon of calendar 2013-01-24 ~ 2019-03-11
    IIF 2 - Director → ME
    icon of calendar 2013-01-24 ~ 2019-03-11
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2019-03-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    ACTARBURY LIMITED - 1985-02-04
    icon of address 11-12 Half Moon Court, Bartholomew Close, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-06-30
    IIF 20 - Secretary → ME
  • 8
    DR. J. H. BURGOYNE (INTERNATIONAL) LIMITED - 2001-06-20
    DR. J.H. BURGOYNE & PARTNERS LIMITED - 2001-06-12
    icon of address 11-12 Half Moon Court, Bartholomew Close, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2000-06-30
    IIF 32 - Secretary → ME
  • 9
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    249,902 GBP2022-08-31
    Officer
    icon of calendar 2018-10-05 ~ 2018-12-23
    IIF 1 - Director → ME
  • 10
    icon of address 4 Victoria Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2017-03-31
    IIF 6 - Director → ME
  • 11
    icon of address 4 Victoria Street, St. Albans, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2017-03-31
    IIF 12 - Director → ME
  • 12
    icon of address 4 Victoria Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-31
    IIF 11 - Director → ME
  • 13
    NEW COMPANY TRANING LIMITED - 2011-03-17
    ZEST4 TRAINING LTD - 2011-03-11
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2008-09-24
    IIF 15 - Secretary → ME
  • 14
    icon of address Iver Grove, Wood Lane, Iver, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -535,955 GBP2020-08-31
    Officer
    icon of calendar 2016-09-30 ~ 2019-12-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-11-05
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-09-30 ~ 2017-02-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TRINTECH LIMITED - 2006-10-17
    CHECKLINE PLC - 2001-06-04
    CHECKLINE BUSINESS MACHINES LIMITED - 1995-03-27
    CHECKMATE BUSINESS MACHINES LIMITED - 1986-10-06
    icon of address 3 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2000-08-24
    IIF 10 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.