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

Ebel, Julian Harrington

    Related profiles found in government register
  • Ebel, Julian Harrington

    Registered addresses and corresponding companies
    • icon of address Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, England

      IIF 1 IIF 2 IIF 3
  • Ebel, Julian

    Registered addresses and corresponding companies
    • icon of address 13, Kerrsland Cottages, Hurtmore Road, Godalming, GU7 2RN, United Kingdom

      IIF 4
  • Ebel, Julian
    British accountant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a The Close, Salisbury, SP1 2EL

      IIF 5
    • icon of address 56a, The Close, Salisbury, SP1 2EL, United Kingdom

      IIF 6
    • icon of address 56a, The Close, Salisbury, Wiltshire, SP1 2EL, United Kingdom

      IIF 7 IIF 8
    • icon of address 56a The Close, The Close, Salisbury, SP1 2EL, England

      IIF 9
  • Ebel, Julian
    British certified accountant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 10
  • Ebel, Julian
    British finance director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ebel, Julian Harrington
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Queen Square, Bristol, BS1 4NT

      IIF 15
  • Ebel, Julian Harrington
    British company secretary/director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, England

      IIF 16
  • Ebel, Julian Harrington
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kerrsland Cottages, Hurtmore Road, Godalming, GU7 2RN, United Kingdom

      IIF 17 IIF 18
  • Ebel, Julian
    British accountant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ebel, Julian
    British clerk born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Radcliffe Court, 51 Manor Road, Bournemouth, Dorset, BH1 3HH

      IIF 23
  • Ebel, Julian
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Radcliffe Court, 51 Manor Road, Bournemouth, Dorset, BH1 3HH

      IIF 24
  • Ebel, Julian Harrington
    British accountant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Meadowside, Charterhouse Road, Godalming, Surrey, GU7 2AL

      IIF 25
    • icon of address 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 26
  • Ebel, Julian Harrington
    British clerk born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Pinewood Road, St Ives, Ringwood, Hampshire, BH24 2PA

      IIF 27 IIF 28
  • Ebel, Julian Harrington
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Pinewood Road, St Ives, Ringwood, Hampshire, BH24 2PA

      IIF 29
  • Ebel, Julian Harrington
    British manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ebel, Julian Harrington
    British property manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Pinewood Road, St Ives, Ringwood, Hampshire, BH24 2PA

      IIF 33
  • Ebel, Julian
    United Kingdom accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 34
  • Mr Julian Harrington Ebel
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kerrsland Cottages, Hurtmore Road, Godalming, GU7 2RN, United Kingdom

      IIF 35
    • icon of address The Border House, Headley Road, Hindhead, Surrey, GU26 6TN, England

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address The Border House, Headley Road, Hindhead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2021-04-30
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 56a The Close, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    28,190 GBP2025-04-30
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Pheidion 56a The Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,863 GBP2024-12-31
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,054,753 GBP2025-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 34 - Director → ME
  • 6
    TATARA ENTERPRISES LIMITED - 1991-09-18
    UNIVERSAL SPONSORSHIP AND LICENSING LIMITED - 1995-09-12
    icon of address 56a The Close, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,615 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 9 - Director → ME
  • 7
    SECURITY CHANGE NUMBER THIRTY-THREE LIMITED - 1978-12-31
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    168,374 GBP2025-04-30
    Officer
    icon of calendar 1995-11-20 ~ now
    IIF 30 - Director → ME
  • 8
    PLANROUTE LIMITED - 1997-09-26
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (8 parents, 76 offsprings)
    Equity (Company account)
    256,814 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,951 GBP2024-12-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -52,289 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 56a The Close, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,951 GBP2024-12-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 56a The Close The Close, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address 13 Kerrsland Cottages, Hurtmore Road, Godalming, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    78,439 GBP2016-03-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-07-20 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 56a The Close, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    23,066 GBP2025-03-31
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,295,939 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 12 - Director → ME
  • 19
    SPADEMORE LIMITED - 1987-11-05
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-06-30
    Officer
    icon of calendar 1996-04-29 ~ now
    IIF 27 - Director → ME
Ceased 13
  • 1
    icon of address 35 Swanmore Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    20,910 GBP2024-06-30
    Officer
    icon of calendar 2003-09-23 ~ 2004-03-29
    IIF 23 - Director → ME
  • 2
    icon of address 5 Bassett Wood Drive, Southampton
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-09-28 ~ 2016-08-24
    IIF 15 - Director → ME
  • 3
    TATARA ENTERPRISES LIMITED - 1991-09-18
    UNIVERSAL SPONSORSHIP AND LICENSING LIMITED - 1995-09-12
    icon of address 56a The Close, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,615 GBP2024-03-31
    Officer
    icon of calendar 1995-08-01 ~ 2020-02-12
    IIF 33 - Director → ME
  • 4
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2024-03-25
    Officer
    icon of calendar 1996-04-29 ~ 2022-10-21
    IIF 28 - Director → ME
  • 5
    icon of address 34 Windermere Avenue, Poulton-le-fylde, England
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-09-30
    Officer
    icon of calendar 2007-08-24 ~ 2011-04-11
    IIF 25 - Director → ME
  • 6
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    89,162 GBP2025-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2025-06-02
    IIF 8 - Director → ME
  • 7
    PLANROUTE LIMITED - 1997-09-26
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (8 parents, 76 offsprings)
    Equity (Company account)
    256,814 GBP2024-12-31
    Officer
    icon of calendar 1998-04-02 ~ 2006-05-31
    IIF 32 - Director → ME
  • 8
    icon of address 56a The Close, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,951 GBP2024-12-31
    Officer
    icon of calendar 2002-12-04 ~ 2004-01-02
    IIF 24 - Director → ME
  • 9
    icon of address 56a The Close The Close, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-11-28 ~ 2006-04-12
    IIF 21 - Director → ME
  • 10
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2015-05-18
    IIF 3 - Secretary → ME
  • 11
    WIREBIRD LIMITED - 2016-02-17
    SSMIT SERVICES LIMITED - 2001-09-24
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-10 ~ 2015-05-18
    IIF 16 - Director → ME
    icon of calendar 2013-02-12 ~ 2015-05-18
    IIF 1 - Secretary → ME
  • 12
    UNDERWOODS MANAGEMENT SERVICES LTD. - 2013-02-25
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    107,472 GBP2025-03-31
    Officer
    icon of calendar 1998-11-09 ~ 2013-01-02
    IIF 31 - Director → ME
  • 13
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-12 ~ 2015-05-18
    IIF 2 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.