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

Ramsden, Julian John Paul

    Related profiles found in government register
  • Ramsden, Julian John Paul
    British consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 1
  • Ramsden, Julian John Paul
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 3tc House, 16 Crosby Road North, Waterloo, Liverpool, L22 0NY, United Kingdom

      IIF 2
    • icon of address The Tea Factory, 82 Wood Street, Liverpool, L1 4DQ, United Kingdom

      IIF 3
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 4 IIF 5
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Ramsden, Julian John Paul
    British property agent born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tea Factory, 82 Wood Street, Liverpool, L1 4DQ, United Kingdom

      IIF 12
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 13
  • Ramsden, Julian John Paul
    British property developer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 14 IIF 15
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 16
  • Ramsden, Julian John Paul
    born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 17
  • Ramsden, Julian
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 141-142 Fenchurch Street, London, EC3M 6BL, United Kingdom

      IIF 18
    • icon of address Canterbury Court, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 19
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 20 IIF 21
  • Mr Julian Ramsden
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 22
  • Ramsden, Julian John Paul
    born in June 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 23
  • Ramsden, Julian John Paul
    born in June 1979

    Registered addresses and corresponding companies
    • icon of address 83 Mount Pleasant Lane, London, E5 9EW

      IIF 24
  • Ramsden, Julian
    British director born in June 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 25
  • Ramsden, Julian
    British property agent born in June 1979

    Registered addresses and corresponding companies
    • icon of address 31 Draymans Court, 41 Stockwell Green, London, SW9 9QE

      IIF 26
  • Mr Julian John Paul Ramsden
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 27
  • Mr Julian John Paul Ramsden
    British born in June 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 28
  • Mr Julian Ramsden
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 29
  • Mr Julian Ramsden
    British born in June 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 30
  • Ramsden, Julian

    Registered addresses and corresponding companies
    • icon of address Canterbury Court, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4th Floor, 141-142 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Flat 2 Red House Wharf, High Street, Weedon, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-04-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,334,063 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Current Assets (Company account)
    175,085 GBP2024-04-05
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to surplus assets - 75% or moreOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RW INVEST UK HOLDINGS LIMITED - 2018-01-30
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    REAL WORLD INTERNATIONAL LLP - 2012-02-03
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-02 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 7
    icon of address 107-111 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ dissolved
    IIF 26 - Director → ME
Ceased 18
  • 1
    NEXUS RESIDENTIAL MANAGEMENT & LETTINGS LIMITED - 2024-01-16
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -112,857 GBP2024-03-31
    Officer
    icon of calendar 2020-09-28 ~ 2022-01-31
    IIF 9 - Director → ME
  • 2
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,067,009 GBP2024-03-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-01-31
    IIF 16 - Director → ME
  • 3
    icon of address 5th Floor, 3tc House 16 Crosby Road North, Waterloo, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2016-09-08
    IIF 2 - Director → ME
  • 4
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    -335,290 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ 2022-01-31
    IIF 3 - Director → ME
  • 5
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,032 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ 2022-01-31
    IIF 6 - Director → ME
  • 6
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,478 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-01-31
    IIF 15 - Director → ME
  • 7
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    1,353,829 GBP2024-06-30
    Officer
    icon of calendar 2018-01-05 ~ 2022-01-31
    IIF 21 - Director → ME
  • 8
    YPG NEXUS BALTIC VILLAGE LTD - 2018-07-27
    YPG ONE BALTIC SQUARE LTD - 2021-04-07
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,402,319 GBP2024-06-30
    Officer
    icon of calendar 2021-03-29 ~ 2022-01-31
    IIF 4 - Director → ME
  • 9
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-03 ~ 2022-01-31
    IIF 12 - Director → ME
  • 10
    NEXUS RESIDENTIAL BALTIC TRIANGLE LIMITED - 2024-03-25
    NEXUS RESIDENTIAL ODYSSEY RESIDENCES LTD - 2024-11-27
    NEXUS RESIDENTIAL SEFTON STREET LTD - 2021-03-10
    NEXUS RESIDENTIAL WEST ONE LTD - 2023-10-03
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,516 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-01-31
    IIF 14 - Director → ME
  • 11
    NEXUS RESIDENTIAL RENSHAW STREET LTD - 2021-06-24
    NEXUS RESIDENTIAL OLD POLICE STATION LTD - 2021-03-11
    NEXUS RESIDENTIAL ELEMENT THE SQUARE LTD - 2024-07-23
    NEXUS RESIDENTIAL OLD BREWERY LIMITED - 2019-12-10
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,928 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2022-01-31
    IIF 11 - Director → ME
  • 12
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,318,979 GBP2024-03-31
    Officer
    icon of calendar 2017-08-07 ~ 2022-01-31
    IIF 10 - Director → ME
  • 13
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,740 GBP2024-03-31
    Officer
    icon of calendar 2020-09-24 ~ 2022-01-31
    IIF 13 - Director → ME
  • 14
    REAL WORLD INTERNATIONAL LLP - 2012-02-03
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2006-09-01
    IIF 24 - LLP Designated Member → ME
  • 15
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,595 GBP2024-03-31
    Officer
    icon of calendar 2020-09-28 ~ 2022-01-31
    IIF 8 - Director → ME
  • 16
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,110,072 GBP2024-03-31
    Officer
    icon of calendar 2016-06-17 ~ 2022-01-31
    IIF 5 - Director → ME
  • 17
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,968,996 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ 2022-01-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2023-12-29
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    REAL WORLD INTERNATIONAL LIMITED - 2005-12-15
    VANDIT VENTURES LIMITED - 2004-07-01
    REAL WORLD UK LIMITED - 2012-02-24
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    15,255 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2022-01-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.