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

Dowse, George Anthony

    Related profiles found in government register
  • Dowse, George Anthony
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Heights, 278b Green Lane Turleigh, Bradford On Avon, BA15 2HH, England

      IIF 1
    • icon of address The Heights, 278b Green Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HH

      IIF 2
    • icon of address The Heights, 278b Green Lane Turleigh, Bradford-on-avon, BA15 2HH, England

      IIF 3
  • Dowse, George Anthony
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278b, Green Lane, Turleigh, Bradford-on-avon, BA15 2HH, England

      IIF 4
    • icon of address 278b, Green Lane, Turleigh, Bradford-on-avon, Wiltshire, BA15 2HH, England

      IIF 5
  • Dowse, George Anthony
    British property developer born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sails Apartments, College Way, Dartmouth, TQ6 9DQ, England

      IIF 6
  • Dowse, George Anthony
    British property developer town planner born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Heights, 278b Green Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HH

      IIF 7 IIF 8 IIF 9
    • icon of address The Heights, 278b Green Lane, Turleigh, BA15 2HH, England

      IIF 11
  • Dowse, George Anthony
    British town planner born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Berkeley Square, London, W1J 6LH

      IIF 12
    • icon of address The Heights, 278b Green Lane Turleigh, Bradford On Avon, BA15 2HH, England

      IIF 13
    • icon of address The Heights, 278b Green Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HH

      IIF 14 IIF 15
    • icon of address 37, St. Margarets Street, Canterbury, CT1 2TU, England

      IIF 16 IIF 17
    • icon of address 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 18
    • icon of address Pipe House, Lupton Road, Wallingford, OX10 9BS, United Kingdom

      IIF 19
  • Dowse, George Anthony
    British company director born in June 1950

    Registered addresses and corresponding companies
    • icon of address Patrixbourne House The Street, Patrixbourne, Canterbury, Kent, CT4 5DQ

      IIF 20
  • Dowse, George Anthony
    British director born in June 1950

    Registered addresses and corresponding companies
    • icon of address Patrixbourne House The Street, Patrixbourne, Canterbury, Kent, CT4 5DQ

      IIF 21
  • Dowse, George Anthony
    British res prop developer born in June 1950

    Registered addresses and corresponding companies
    • icon of address Patrixbourne House The Street, Patrixbourne, Canterbury, Kent, CT4 5DQ

      IIF 22
  • Dowse, George Anthony
    British town planner born in June 1950

    Registered addresses and corresponding companies
    • icon of address Patrixbourne House The Street, Patrixbourne, Canterbury, Kent, CT4 5DQ

      IIF 23 IIF 24
  • Dowse, George Anthony
    British

    Registered addresses and corresponding companies
    • icon of address The Heights, 278b Green Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HH

      IIF 25 IIF 26
    • icon of address Patrixbourne House The Street, Patrixbourne, Canterbury, Kent, CT4 5DQ

      IIF 27
  • Dowse, George Anthony
    British property developer town planner

    Registered addresses and corresponding companies
    • icon of address The Heights, 278b Green Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HH

      IIF 28 IIF 29 IIF 30
  • Dowse, George Anthony
    British town planner

    Registered addresses and corresponding companies
    • icon of address The Heights, 278b Green Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HH

      IIF 31 IIF 32
    • icon of address Patrixbourne House The Street, Patrixbourne, Canterbury, Kent, CT4 5DQ

      IIF 33
  • Mr George Anthony Dowse
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 34
    • icon of address 37 St Margaret's Street, Canterbury, Kent, CT1 2TU, England

      IIF 35
    • icon of address Sails Apartments, College Way, Dartmouth, TQ6 9DQ, England

      IIF 36
    • icon of address C/o Prestige Secretarial Services, 26 Northcote Road, Leicester, LE2 3FH, England

      IIF 37
  • Dowse, George Anthony

    Registered addresses and corresponding companies
    • icon of address Patrixbourne House The Street, Patrixbourne, Canterbury, Kent, CT4 5DQ

      IIF 38
  • Dowse, George

    Registered addresses and corresponding companies
    • icon of address The Heights, 278b Green Lane Turleigh, Bradford On Avon, BA15 2HH, England

      IIF 39
    • icon of address The Heights, 278b Green Lane, Turleigh, BA15 2HH, England

      IIF 40
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 37 St. Margarets Street, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,393,378 GBP2018-10-31
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 37 St. Margarets Street, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 37 St Margaret's Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 18 - Director → ME
Ceased 23
  • 1
    RESIDENTS MANAGEMENT (NO.3) LIMITED - 1985-07-22
    icon of address Bowers Management Co Limited, 89c Broad Street, Cantebury, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,529 GBP2016-03-31
    Officer
    icon of calendar ~ 1997-07-19
    IIF 21 - Director → ME
    icon of calendar ~ 1997-07-19
    IIF 27 - Secretary → ME
  • 2
    ENVIRON RETIREMENT HOMES (WINGHAM) LIMITED - 2019-09-25
    ENVIRON RETIREMENT HOMES (DEVON) LIMITED - 2017-02-14
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,332,662 GBP2023-12-31
    Officer
    icon of calendar 2008-07-15 ~ 2018-03-21
    IIF 7 - Director → ME
    icon of calendar 2008-07-15 ~ 2018-03-21
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COGNATUM ENVIRON DEVELOPMENTS LIMITED - 2019-06-07
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    -813,191 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2019-03-26
    IIF 19 - Director → ME
  • 4
    ENVIRON COASTAL HOMES (CORNWALL) LIMITED - 2016-12-17
    icon of address The Old Coffee House Yard, London Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,159 GBP2021-06-30
    Officer
    icon of calendar 2008-07-15 ~ 2016-12-14
    IIF 8 - Director → ME
    icon of calendar 2008-07-15 ~ 2016-12-14
    IIF 28 - Secretary → ME
  • 5
    ENVIRON FRESHFORD MILL LIMITED - 2014-09-26
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2019-03-26
    IIF 4 - Director → ME
  • 6
    ENVIRON HIGHBULLEN LIMITED - 2012-08-22
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,160 GBP2019-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2019-03-26
    IIF 1 - Director → ME
    icon of calendar 2010-03-31 ~ 2019-03-26
    IIF 39 - Secretary → ME
  • 7
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 2001-07-26 ~ 2007-05-01
    IIF 23 - Director → ME
    icon of calendar 2001-07-26 ~ 2002-07-29
    IIF 38 - Secretary → ME
  • 8
    SLIPPER VANBRUGH LIMITED - 2002-05-07
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2007-11-30
    IIF 22 - Director → ME
  • 9
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,964 GBP2019-12-31
    Officer
    icon of calendar 2008-07-15 ~ 2019-03-26
    IIF 10 - Director → ME
    icon of calendar 2008-07-15 ~ 2019-03-26
    IIF 29 - Secretary → ME
  • 10
    icon of address 37 St. Margarets Street, Canterbury
    Active Corporate (2 parents)
    Equity (Company account)
    -2,327 GBP2023-10-31
    Officer
    icon of calendar 2010-11-29 ~ 2019-03-26
    IIF 3 - Director → ME
  • 11
    icon of address 37 St Margaret's Street, Canterbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,191 GBP2020-06-30
    Officer
    icon of calendar 2009-10-22 ~ 2019-03-26
    IIF 11 - Director → ME
    icon of calendar 2009-10-22 ~ 2019-03-26
    IIF 40 - Secretary → ME
  • 12
    ENVIRON COMMUNITY LIMITED - 2008-01-30
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -86,439 GBP2020-06-30
    Officer
    icon of calendar 2007-10-24 ~ 2019-03-26
    IIF 9 - Director → ME
  • 13
    icon of address 37 St Margaret's Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -332,680 GBP2020-04-30
    Officer
    icon of calendar 2008-01-08 ~ 2019-03-26
    IIF 2 - Director → ME
    icon of calendar 2008-01-08 ~ 2019-03-26
    IIF 26 - Secretary → ME
  • 14
    icon of address 37 St. Margarets Street, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,393,378 GBP2018-10-31
    Officer
    icon of calendar 2003-05-16 ~ 2019-03-26
    IIF 32 - Secretary → ME
  • 15
    icon of address 37 St. Margarets Street, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2006-07-19 ~ 2019-03-26
    IIF 25 - Secretary → ME
  • 16
    icon of address 37 St. Margarets Street, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -429,535 GBP2023-10-31
    Officer
    icon of calendar 1996-12-09 ~ 2019-03-26
    IIF 15 - Director → ME
    icon of calendar 1996-12-09 ~ 2019-03-26
    IIF 31 - Secretary → ME
  • 17
    MINDLAST LIMITED - 2014-10-01
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -255,364 GBP2017-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2017-03-02
    IIF 5 - Director → ME
  • 18
    icon of address 37 St Margaret's Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2019-03-26
    IIF 13 - Director → ME
  • 19
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2007-05-23
    IIF 12 - Director → ME
    icon of calendar 2000-01-19 ~ 2000-06-22
    IIF 33 - Secretary → ME
  • 20
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-03-25 ~ 2017-02-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Ljl Property Management, Fore Street, Kingsbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    786 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2020-08-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 36 - Has significant influence or control OE
  • 22
    PARADESQUARE PROPERTY MANAGEMENT COMPANY LIMITED - 1993-06-14
    icon of address Fairlawn Church Road, Smeeth, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,572 GBP2024-04-30
    Officer
    icon of calendar 1993-06-02 ~ 1994-08-19
    IIF 24 - Director → ME
  • 23
    icon of address 6 Vine Court Tonbridge Road, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,516 GBP2024-10-13
    Officer
    icon of calendar 1994-04-15 ~ 1996-07-11
    IIF 20 - 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.