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 Julian Spencer Owens

    Related profiles found in government register
  • Mr Julian Spencer Owens
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sunningdale, Bell Pitch, Whiteshill, Stroud, Gloucestershire, GL6 6BP, United Kingdom

      IIF 1 IIF 2
  • Owens, Julian Spencer
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 701, Stonehouse Park, Sperry Way, Stonehouse, Glos, GL10 3UT, United Kingdom

      IIF 3
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 4
    • Unit 701, Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 5
  • Owens, Julian Spencer
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 6
    • 701 Stonehouse Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 7 IIF 8
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 9
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 10 IIF 11
  • Owens, Julian Spencer
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, BS21 7NP, United Kingdom

      IIF 12
    • 701, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 13
  • Owens, Julian Spencer
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14 High Street, Bargoed, Caerphilly, CF81 8RA, Wales

      IIF 14
    • 2, Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ

      IIF 15
    • Court House, Court Road, Bridgend, Mid Glamorgan, CF31 1BE

      IIF 16 IIF 17 IIF 18
    • Celtic House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 19
    • Suite 2d, Building 1, Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 20
    • 24, Lammas Street, Carmarthen, Carmarthenshire, SA31 3AL

      IIF 21
    • Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ

      IIF 22
    • 2, Church Street, Ballygawley, Dungannon, County Tyrone, BT70 2HB

      IIF 23
    • Highdale House, 7 Centre Court, Main Avenue, Treforest Ind Est, Pontypridd, CF37 5YR, Wales

      IIF 24
    • 7, Lisburn Street, Royal Hillsborough, BT26 6AB, Northern Ireland

      IIF 25
    • 701, Stonehouse Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 26
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 101, Dunraven Street, Tonypandy, CF40 1AR, Wales

      IIF 31
    • Watcombe Priors Lodge, Teignmouth Road, Torquay, TQ1 4SQ, England

      IIF 32
    • Suite 3d, Blackthorne House, Skull House Lane, Appley Bridge, Wigan, WN6 9DB, England

      IIF 33
  • Owens, Julian Spencer
    British non executive director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 34
  • Owens, Julien Spencer
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 86, Shirehampton Road, Bristol, BS9 2DR, England

      IIF 35
  • Owens, Julian Spencer
    English chartered accoutant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 701, Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT

      IIF 36
  • Owens, Julian Spencer
    English company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 701 Stonehouse Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 37
  • Owens, Julian Spencer
    British

    Registered addresses and corresponding companies
    • 701, Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 29
  • 1
    Suite 3d Blackthorne House, Skull House Lane, Appley Bridge, Wigan, England
    Corporate (4 parents)
    Equity (Company account)
    58,958 GBP2022-08-31
    Officer
    2023-06-21 ~ now
    IIF 33 - director → ME
  • 2
    7 Lisburn Street, Royal Hillsborough, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    42,262 GBP2020-05-31
    Officer
    2023-06-21 ~ now
    IIF 25 - director → ME
  • 3
    Court House, Court Road, Bridgend, Mid Glamorgan
    Dissolved corporate (3 parents)
    Equity (Company account)
    5 GBP2023-05-31
    Officer
    2024-01-04 ~ dissolved
    IIF 18 - director → ME
  • 4
    COYNE BUTTERWORTH REID LIMITED - 2009-06-09
    COYNE BUTTERWORTH (DORCHESTER) LIMITED - 2007-03-26
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset
    Corporate (5 parents)
    Equity (Company account)
    316,776 GBP2024-06-30
    Officer
    2024-10-29 ~ now
    IIF 22 - director → ME
  • 5
    Celtic House, Caxton Place, Cardiff, Wales
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3 GBP2019-05-31
    Officer
    2023-06-21 ~ now
    IIF 19 - director → ME
  • 6
    24 Lammas Street, Carmarthen, Carmarthenshire
    Corporate (4 parents)
    Equity (Company account)
    1,869,031 GBP2024-03-31
    Officer
    2024-08-22 ~ now
    IIF 21 - director → ME
  • 7
    2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough
    Corporate (5 parents)
    Officer
    2024-07-09 ~ now
    IIF 15 - director → ME
  • 8
    101 Dunraven Street, Tonypandy, Wales
    Corporate (6 parents)
    Equity (Company account)
    1,100,337 GBP2024-01-31
    Officer
    2025-01-06 ~ now
    IIF 31 - director → ME
  • 9
    14 High Street, Bargoed, Caerphilly, Wales
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2023-06-21 ~ now
    IIF 14 - director → ME
  • 10
    Office 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-07-28 ~ now
    IIF 3 - director → ME
  • 11
    GCSD ACCOUNTANTS LXF LIMITED - 2019-06-12
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    271,682 GBP2020-05-31
    Officer
    2018-07-10 ~ now
    IIF 9 - director → ME
  • 12
    GCSD ACCOUNTANTS LIMITED - 2019-06-12
    GRIFFITHCLARKE LIMITED - 2016-11-25
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,096 GBP2024-04-30
    Officer
    2014-07-11 ~ now
    IIF 10 - director → ME
  • 13
    GCSD DORMANT CO LIMITED - 2019-06-19
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-05-09 ~ dissolved
    IIF 28 - director → ME
  • 14
    GRAHAM PAUL & CO. LIMITED - 2005-03-01
    Court House, Court Road, Bridgend, Mid Glamorgan
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,000,356 GBP2021-03-31
    Officer
    2023-06-21 ~ now
    IIF 17 - director → ME
  • 15
    Court House, Court Road, Bridgend, Mid Glamorgan
    Dissolved corporate (5 parents)
    Equity (Company account)
    21,127 GBP2023-05-31
    Officer
    2024-01-04 ~ dissolved
    IIF 16 - director → ME
  • 16
    GRIFFITH CLARKE LIMITED - 2014-07-10
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 11 - director → ME
    2009-07-31 ~ dissolved
    IIF 38 - secretary → ME
  • 17
    GCSD ACCOUNTANTS LIMITED - 2016-11-25
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-03-10 ~ dissolved
    IIF 30 - director → ME
  • 18
    MAGILL CATHERS LIMITED - 2020-03-10
    K MAGILL AND CO LTD - 2020-02-13
    2 Church Street, Ballygawley, Dungannon, County Tyrone
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    42,616 GBP2023-03-31
    Officer
    2024-04-26 ~ now
    IIF 23 - director → ME
  • 19
    Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2019-05-31
    Officer
    2023-01-17 ~ now
    IIF 12 - director → ME
  • 20
    Watcombe Priors Lodge, Teignmouth Road, Torquay, England
    Corporate (4 parents)
    Equity (Company account)
    15,799 GBP2020-05-31
    Officer
    2022-07-27 ~ now
    IIF 13 - director → ME
  • 21
    Watcombe Priors Lodge, Teignmouth Road, Torquay, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2024-06-10 ~ dissolved
    IIF 32 - director → ME
  • 22
    Edinburgh House, 1-5 Bellevue Road, Clevedon, Somerset, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-07-28 ~ now
    IIF 8 - director → ME
  • 23
    Highdale House, 7 Centre Court Main Avenue, Treforest Ind Est, Pontypridd, Wales
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2023-06-21 ~ now
    IIF 24 - director → ME
  • 24
    Unit 701, Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    2,353 GBP2018-08-31
    Officer
    2016-05-01 ~ dissolved
    IIF 5 - director → ME
  • 25
    QUERY LIMITED - 2009-11-21
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    2016-05-01 ~ dissolved
    IIF 4 - director → ME
  • 26
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 29 - director → ME
  • 27
    ARA (BRISTOL) LIMITED - 2024-05-09
    ADAMS ROOT & ASSOCIATES ARA LTD - 2018-07-06
    8th Floor, Beckett House, 36 Old Jewry, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,836 GBP2019-05-31
    Officer
    2024-01-04 ~ now
    IIF 26 - director → ME
  • 28
    8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -2,824 GBP2023-05-31
    Officer
    2022-07-01 ~ now
    IIF 6 - director → ME
  • 29
    LEWIS BALLARD BBB LIMITED - 2024-06-04
    Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2023-06-21 ~ now
    IIF 20 - director → ME
Ceased 6
  • 1
    86 Shirehampton Road, Bristol, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    316,069 GBP2024-04-29
    Officer
    2023-12-22 ~ 2024-01-04
    IIF 35 - director → ME
    2024-02-12 ~ 2024-04-29
    IIF 37 - director → ME
  • 2
    2nd Floor 105-107 Farringdon Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2016-01-12 ~ 2017-02-10
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    GCSD ACCOUNTANTS LIMITED - 2019-06-12
    GRIFFITHCLARKE LIMITED - 2016-11-25
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,096 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2016-04-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    The Old Doctors House, 74 Grange Road, Dudley, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    137,520 GBP2023-08-31
    Officer
    2017-10-11 ~ 2024-10-24
    IIF 34 - director → ME
  • 5
    WHITE HORSE ACCOUNTANCY TUITION LIMITED - 2006-01-26
    1 Riverside Court, Lower Bristol Road, Bath, England
    Corporate (8 parents)
    Equity (Company account)
    314,707 GBP2023-09-30
    Officer
    2009-09-01 ~ 2021-07-06
    IIF 36 - director → ME
  • 6
    ARA (BRISTOL) LIMITED - 2024-05-09
    ADAMS ROOT & ASSOCIATES ARA LTD - 2018-07-06
    8th Floor, Beckett House, 36 Old Jewry, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,836 GBP2019-05-31
    Officer
    2022-07-28 ~ 2024-01-04
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.