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

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

      IIF 1 IIF 2
    • Patrixbourne House The Street, Patrixbourne, Canterbury, Kent, CT4 5DQ

      IIF 3
  • Dowse, George Anthony
    British property developer town planner

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

      IIF 4 IIF 5 IIF 6
  • Dowse, George Anthony
    British town planner

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

      IIF 7 IIF 8
    • Patrixbourne House The Street, Patrixbourne, Canterbury, Kent, CT4 5DQ

      IIF 9
  • Dowse, George Anthony
    British company director born in June 1950

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

      IIF 10
  • Dowse, George Anthony
    British director born in June 1950

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

      IIF 11
  • Dowse, George Anthony
    British res prop developer born in June 1950

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

      IIF 12
  • Dowse, George Anthony
    British town planner born in June 1950

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

      IIF 13 IIF 14
  • Dowse, George Anthony

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

      IIF 15
  • Dowse, George Anthony
    British company director born in June 1950

    Resident in England

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

      IIF 16
    • The Heights, 278b Green Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HH

      IIF 17
    • The Heights, 278b Green Lane Turleigh, Bradford-on-avon, BA15 2HH, England

      IIF 18
  • Dowse, George Anthony
    British director born in June 1950

    Resident in England

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

      IIF 19
    • 278b, Green Lane, Turleigh, Bradford-on-avon, Wiltshire, BA15 2HH, England

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

    Resident in England

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

      IIF 21
  • Dowse, George Anthony
    British property developer town planner born in June 1950

    Resident in England

    Registered addresses and corresponding companies
  • Dowse, George Anthony
    British town planner born in June 1950

    Resident in England

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

      IIF 27
    • The Heights, 278b Green Lane Turleigh, Bradford On Avon, BA15 2HH, England

      IIF 28
    • The Heights, 278b Green Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HH

      IIF 29 IIF 30
    • 37, St. Margarets Street, Canterbury, CT1 2TU, England

      IIF 31 IIF 32
    • 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 33
    • Pipe House, Lupton Road, Wallingford, OX10 9BS, United Kingdom

      IIF 34
  • Dowse, George

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

      IIF 35
    • The Heights, 278b Green Lane, Turleigh, BA15 2HH, England

      IIF 36
  • Mr George Anthony Dowse
    British born in June 1950

    Resident in England

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

      IIF 37
    • 37 St Margaret's Street, Canterbury, Kent, CT1 2TU, England

      IIF 38
    • Sails Apartments, College Way, Dartmouth, TQ6 9DQ, England

      IIF 39
    • C/o Prestige Secretarial Services, 26 Northcote Road, Leicester, LE2 3FH, England

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