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 Philip Telling

    Related profiles found in government register
  • Mr Julian Philip Telling
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pensax House, 8 Miles Road, Clifton, Bristol, Somerset, BS8 2JN, England

      IIF 1
    • icon of address Pensax House, Miles Road, Clifton, Bristol, BS8 2JN, England

      IIF 2
    • icon of address Pensax House, 8 Miles Road, Clifton, Bristol, BS8 2JN

      IIF 3
  • Telling, Julian Philip
    British business man born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB

      IIF 4
  • Telling, Julian Philip
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Miles Road, Bristol, BS8 2JN, United Kingdom

      IIF 5
    • icon of address 8 Miles Road, Clifton, Bristol, BS8 2JN

      IIF 6
    • icon of address Pensax House, 8 Miles Road, Clifton, Bristol, Somerset, BS8 2JN, England

      IIF 7
    • icon of address The Park, Daventry Road, Knowle, Bristol, BS4 1QD

      IIF 8
    • icon of address Bristol Groundschool, Windmill Road, Kenn, Clevedon, Avon, BS21 6UJ, England

      IIF 9
    • icon of address 15a Waterloo Street, Weston Super Mare, BS23 1LA, England

      IIF 10
  • Telling, Julian Philip
    British consultant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Miles Road, Clifton, Bristol, BS8 2JN

      IIF 11
  • Telling, Julian Philip
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Telling, Julian Philip
    British investment manager born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Telling, Julian Philip
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Miles Road, Clifton, Bristol, BS8 2JN

      IIF 18
  • Telling, Julian Philip
    British managing director financial ad born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Miles Road, Clifton, Bristol, BS8 2JN

      IIF 19
  • Telling, Julian Philip
    British non-executive director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

      IIF 20
  • Telling, Julian Philip
    British pilot born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Miles Road, Clifton, Bristol, BS8 2JN

      IIF 21
    • icon of address Pensax House, Pensax House, 8 Miles Road, Bristol, BS8 2JN, England

      IIF 22
  • Telling, Julian Philip
    British portfolio director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pensax House, Miles Road, Bristol, BS8 2JN, England

      IIF 23
    • icon of address Pendeen, 63 Hanson Drive, Fowey, PL23 1ET, England

      IIF 24
  • Telling, Julian
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol Groundschool, Windmill Road, Kenn, Clevedon, Somerset, BS21 6UJ, England

      IIF 25
  • Telling, Julian
    British portfolio director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Miles Road, Bristol, BS8 2JN, England

      IIF 26
  • Telling, Julian Philip
    British

    Registered addresses and corresponding companies
    • icon of address 11 Great George Street, Bristol, BS1 5RR

      IIF 27
    • icon of address 8 Miles Road, Clifton, Bristol, BS8 2JN

      IIF 28 IIF 29
    • icon of address Bristol Flying Centre, Bristol Airport, Bristol, Somerset, BS48 3DP

      IIF 30
    • icon of address Bristol Flying Centre Limited, Bristol International Airport, Southside, Bristol, BS48 3DP

      IIF 31
    • icon of address Bristol Flying Centre, South Side, Bristol Flying Centre, Bristol, BS48 3DP

      IIF 32
  • Telling, Julian Philip
    British company director

    Registered addresses and corresponding companies
    • icon of address Treetops, Kempes Close Long Ashton, Bristol, Avon, BS18 9ER

      IIF 33 IIF 34
  • Telling, Julian Philip
    British pilot

    Registered addresses and corresponding companies
    • icon of address 8 Miles Road, Clifton, Bristol, BS8 2JN

      IIF 35
  • Telling, Julian

    Registered addresses and corresponding companies
    • icon of address Pensax House, 8 Miles Road, Clifton, Bristol, Somerset, BS8 2JN, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    VELOCITY TWENTY-EIGHT LIMITED - 1988-06-13
    icon of address Stephen & Co Block Management, 15a Waterloo Street, Weston Super Mare, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 10 - Director → ME
  • 2
    ST JAMES PARADE (88) LIMITED - 2007-10-02
    icon of address Gonzalo Trujillo, 77-79 Stokes Croft, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,068,915 GBP2023-12-31
    Officer
    icon of calendar 2008-05-28 ~ now
    IIF 14 - Director → ME
  • 3
    BRISTOL FLYING CENTRE LIMITED - 2002-07-24
    icon of address Bristol Flying Centre, Bristol Airport, Bristol, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address Bristol Flying Centre Ltd Southside, Bristol International Airport, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address Pendeen, 63 Hanson Drive, Fowey, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,111 GBP2025-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 24 - Director → ME
  • 6
    TAXCOURT LIMITED - 1991-07-30
    icon of address Bristol Flying Centre South Side, Bristol Flying Centre, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    FALCON HOLDINGS (BRISTOL) LIMITED - 2001-02-05
    icon of address Pensax House, 8 Miles Road, Clifton, Bristol
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,445,939 GBP2024-12-31
    Officer
    icon of calendar 1995-09-18 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-02-05 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DISCOUNT HEATING SUPPLIES (BRISTOL) LIMITED - 2009-06-10
    icon of address 77-79 Stokes Croft, Bristol
    Active Corporate (8 parents)
    Equity (Company account)
    893,795 GBP2023-12-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 11 Great George Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address Pensax House 8 Miles Road, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    85,240 GBP2024-12-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,754 GBP2023-12-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 1 Court Cottages, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Pensax House 8 Miles Road, Clifton, Bristol, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,802 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-05-07 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address The Park, Daventry Road, Knowle, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 8 - Director → ME
Ceased 13
  • 1
    BRISTOL FLYING CENTRE LIMITED - 2002-07-24
    icon of address Bristol Flying Centre, Bristol Airport, Bristol, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-22 ~ 2004-04-08
    IIF 17 - Director → ME
  • 2
    BRIGHTSIDE GROUP PLC - 2014-07-28
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    icon of address Markerstudy House, Westerham Road, Sevenoaks, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-08 ~ 2014-07-24
    IIF 13 - Director → ME
  • 3
    icon of address Bristol Groundschool Windmill Road, Kenn, Clevedon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    789,525 GBP2024-04-30
    Officer
    icon of calendar 2016-11-17 ~ 2020-09-02
    IIF 25 - Director → ME
  • 4
    PERFORMANCE TRAINING (UK) LIMITED - 2011-12-30
    icon of address Bristol Groundschool Windmill Road, Kenn, Clevedon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,808 GBP2024-04-30
    Officer
    icon of calendar 2010-10-15 ~ 2020-09-02
    IIF 9 - Director → ME
  • 5
    FALCON HOLDINGS (BRISTOL) LIMITED - 2001-02-05
    icon of address Pensax House, 8 Miles Road, Clifton, Bristol
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,445,939 GBP2024-12-31
    Officer
    icon of calendar 1995-07-03 ~ 1995-08-02
    IIF 34 - Secretary → ME
    icon of calendar 1995-07-03 ~ 1995-09-18
    IIF 33 - Secretary → ME
  • 6
    icon of address Centreline, Bristol International Airport, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2024-12-31
    Officer
    icon of calendar 2000-01-19 ~ 2004-04-08
    IIF 21 - Director → ME
    icon of calendar 2000-01-19 ~ 2016-02-02
    IIF 35 - Secretary → ME
  • 7
    BRISTOL FLYING CENTRE LIMITED - 2016-12-07
    BARNES OLSON AERO LEASING LIMITED - 2002-07-24
    icon of address Centreline, Bristol Airport, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,400,295 GBP2024-09-30
    Officer
    icon of calendar 1995-07-29 ~ 2004-04-08
    IIF 15 - Director → ME
    icon of calendar 2001-04-27 ~ 2016-02-02
    IIF 29 - Secretary → ME
  • 8
    CLIFTON COLLEGE SUPPLIES LIMITED - 1999-02-18
    VELOCITY 167 LIMITED - 1994-03-25
    icon of address 32 College Road, Clifton, Bristol
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    397,721 GBP2023-08-31
    Officer
    icon of calendar 2000-01-27 ~ 2010-06-04
    IIF 16 - Director → ME
  • 9
    GREATER BRISTOL FOUNDATION - 2005-04-19
    icon of address Royal Oak House, Royal Oak Avenue, Bristol
    Active Corporate (15 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2021-09-29
    IIF 4 - Director → ME
  • 10
    SUMUS LIMITED - 2005-01-18
    icon of address 26 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2008-05-06
    IIF 18 - Director → ME
  • 11
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    VELOCITY 190 LIMITED - 1995-11-06
    icon of address 22 The Mall, Clifton, Bristol, Avon
    Active Corporate (13 parents)
    Equity (Company account)
    2,696,517 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-05-01
    IIF 26 - Director → ME
    icon of calendar 2012-04-25 ~ 2016-04-25
    IIF 5 - Director → ME
  • 12
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-05-06
    IIF 19 - Director → ME
  • 13
    1PM PLC - 2020-12-06
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2015-08-26 ~ 2023-11-07
    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.