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

Mr Julian David Pollock

    Related profiles found in government register
  • Mr Julian David Pollock
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 322, Goswell Road, London, EC1V 7LQ, England

      IIF 1
    • Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 2
    • C/o Leigh Adams Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 3
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 4
  • Mr Julian Pollock
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 322, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 5
  • Julian David Pollock
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 322, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 6
  • Mr Julian Pollock
    English born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 320, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 7
  • Mr Jason Adam Pollock
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 322, Goswell Road, London, EC1V 7LQ, England

      IIF 8 IIF 9
  • Pollock, Julian David
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 322, Goswell Road, London, EC1V 7LQ, England

      IIF 10 IIF 11 IIF 12
    • 322, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 13
    • 338-346, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 14
  • Pollock, Julian David
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 41, Chalton Street, London, NW1 1JD, United Kingdom

      IIF 15
    • 41, Charlton Street, London, NW1 1JD, United Kingdom

      IIF 16
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 17
  • Pollock, Julian David
    British company director born in November 1962

    Registered addresses and corresponding companies
  • Mr Jason Adam Pollock
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 23
  • Pollock, Jason Adam
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Pollock, Jason Adam
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 322, Goswell Road, London, EC1V 7LQ

      IIF 26
  • Pollock, Julian David
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 27
  • Mr Jason Adam Pollock
    English born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322, 322, Goswell Road, London, London, EC1V 7LQ, United Kingdom

      IIF 28
  • Pollock, Julian
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hamilton Court, Maida Vale, London, W9 1QR

      IIF 29
  • Pollock, Julian
    British director

    Registered addresses and corresponding companies
    • 4 Hamilton Court, Maida Vale, London, W9 1QR

      IIF 30
  • Pollock, Jason Adam
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 31
  • Pollock, Jason Adam
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 32
  • Pollock, Jason Adam
    English born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338-346, Goswell Road, London, EC1V 7LQ, England

      IIF 33
  • Pollock, Jason Adam
    English director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322, 322, Goswell Road, London, London, EC1V 7LQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,496 GBP2021-05-31
    Officer
    2014-02-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    322 Goswell Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    322 Goswell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,833 GBP2024-05-31
    Officer
    2023-05-01 ~ now
    IIF 24 - Director → ME
    2023-12-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    BLUE RIBBON FINANCE LTD - 2023-09-20
    322 Goswell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 25 - Director → ME
    2023-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    322 Goswell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,004 GBP2024-09-30
    Officer
    2020-09-08 ~ now
    IIF 31 - Director → ME
    2020-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    322, 322 Goswell Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    C/o Leigh Adams Limited, Maple House High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,205 GBP2020-04-30
    Officer
    2013-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    320 Goswell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-06-27 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Warwick House 2 Oaks Court, Warwick Road, Borehamwood, Herts
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,290 GBP2016-03-31
    Officer
    2010-09-06 ~ now
    IIF 14 - Director → ME
  • 11
    PRESTIGE WATCH EXCHANGE LIMITED - 2020-12-30
    4385, 10556139: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2017-01-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    ALMAR PLC
    - now
    3233RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-06-15
    27 Berkeley Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-06-15 ~ 2003-10-15
    IIF 19 - Director → ME
  • 2
    322 Goswell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-07-26 ~ 2023-03-31
    IIF 30 - Secretary → ME
  • 3
    APOLLO WATCH PRODUCTS PLC - 2014-01-30
    APOLLO LEATHER HOLDINGS PLC - 1988-10-06
    GRAYSAND LIMITED - 1978-12-31
    6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 2003-10-15
    IIF 21 - Director → ME
  • 4
    C/o Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,496 GBP2021-05-31
    Officer
    2019-07-12 ~ 2023-03-03
    IIF 26 - Director → ME
  • 5
    322 Goswell Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ 2025-10-16
    IIF 10 - Director → ME
  • 6
    BOLTON GROUP PLC - 2008-04-30
    BOLTON TEXTILE MILL COMPANY PLC(THE) - 1989-02-03
    322 Goswell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    546,641 GBP2024-10-31
    Officer
    2006-11-09 ~ 2022-05-12
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 5 - Has significant influence or control OE
  • 7
    LUXURY WATCH REPAIRS LIMITED - 2025-12-01
    16-18 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,413 GBP2024-08-31
    Officer
    2015-06-02 ~ 2016-07-13
    IIF 33 - Director → ME
  • 8
    TEMBUS PUBLIC LIMITED COMPANY - 2014-01-30
    6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    1991-12-09 ~ 2003-10-15
    IIF 22 - Director → ME
  • 9
    Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2012-12-06 ~ 2015-04-01
    IIF 15 - Director → ME
  • 10
    GLOBAL WATCHES LIMITED - 1987-02-01
    27 Berkeley Square, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    1997-04-03 ~ 2003-10-15
    IIF 18 - Director → ME
  • 11
    27 Berkeley Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1997-04-03 ~ 2003-10-15
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.