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 George Anthony Dowse

    Related profiles found in government register
  • 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 1
    • 37 St Margaret's Street, Canterbury, Kent, CT1 2TU, England

      IIF 2
    • Sails Apartments, College Way, Dartmouth, TQ6 9DQ, England

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

      IIF 4
  • 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 5
    • The Heights, 278b Green Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HH

      IIF 6
    • The Heights, 278b Green Lane Turleigh, Bradford-on-avon, BA15 2HH, England

      IIF 7
  • 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 8
    • 278b, Green Lane, Turleigh, Bradford-on-avon, Wiltshire, BA15 2HH, England

      IIF 9
  • 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 10
  • 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 16
    • The Heights, 278b Green Lane Turleigh, Bradford On Avon, BA15 2HH, England

      IIF 17
    • The Heights, 278b Green Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HH

      IIF 18 IIF 19
    • 37, St. Margarets Street, Canterbury, CT1 2TU, England

      IIF 20 IIF 21
    • 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 22
    • Pipe House, Lupton Road, Wallingford, OX10 9BS, United Kingdom

      IIF 23
  • 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 24
  • Dowse, George Anthony
    British director born in June 1950

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

      IIF 25
  • 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 26
  • 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 27 IIF 28
  • Dowse, George Anthony
    British

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

      IIF 29 IIF 30
    • Patrixbourne House The Street, Patrixbourne, Canterbury, Kent, CT4 5DQ

      IIF 31
  • 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 32 IIF 33 IIF 34
  • Dowse, George Anthony
    British town planner

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

      IIF 35 IIF 36
    • Patrixbourne House The Street, Patrixbourne, Canterbury, Kent, CT4 5DQ

      IIF 37
  • Dowse, George Anthony

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

      IIF 38
  • Dowse, George

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

      IIF 39
    • The Heights, 278b Green Lane, Turleigh, BA15 2HH, 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 20 - 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 21 - 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 2 - Ownership of shares – 75% or moreOE
    IIF 2 - 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 22 - 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 25 - Director → ME
    ~ 1997-07-19
    IIF 31 - 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 11 - Director → ME
    2008-07-15 ~ 2018-03-21
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - 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 23 - 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 12 - Director → ME
    2008-07-15 ~ 2016-12-14
    IIF 32 - 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 8 - 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 5 - Director → ME
    2010-03-31 ~ 2019-03-26
    IIF 39 - 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 27 - Director → ME
    2001-07-26 ~ 2002-07-29
    IIF 38 - 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 26 - 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 14 - Director → ME
    2008-07-15 ~ 2019-03-26
    IIF 33 - 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 7 - 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 15 - Director → ME
    2009-10-22 ~ 2019-03-26
    IIF 40 - 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 13 - 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 6 - Director → ME
    2008-01-08 ~ 2019-03-26
    IIF 30 - 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 36 - 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 29 - 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 19 - Director → ME
    1996-12-09 ~ 2019-03-26
    IIF 35 - 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 9 - 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 17 - Director → ME
  • 19
    20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    2000-01-19 ~ 2007-05-23
    IIF 16 - Director → ME
    2000-01-19 ~ 2000-06-22
    IIF 37 - 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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 4 - 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 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 3 - 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 28 - 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 24 - 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.