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

Owens, Julian Spencer

    Related profiles found in government register
  • Owens, Julian Spencer
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 701, Stonehouse Park, Sperry Way, Stonehouse, Glos, GL10 3UT, United Kingdom

      IIF 1
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 2
    • icon of address Unit 701, Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 3
  • Owens, Julian Spencer
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 4
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 5 IIF 6
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 7
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 8 IIF 9
  • Owens, Julian Spencer
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, BS21 7NP, United Kingdom

      IIF 10
    • icon of address 701, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 11
  • Owens, Julian Spencer
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 High Street, Bargoed, Caerphilly, CF81 8RA, Wales

      IIF 12
    • icon of address 2, Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ

      IIF 13
    • icon of address Court House, Court Road, Bridgend, CF31 1BE, Wales

      IIF 14
    • icon of address Court House, Court Road, Bridgend, Mid Glamorgan, CF31 1BE

      IIF 15 IIF 16
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 17 IIF 18
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, Wales

      IIF 19
    • icon of address 24, Lammas Street, Carmarthen, Carmarthenshire, SA31 3AL

      IIF 20
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ

      IIF 21
    • icon of address 2, Church Street, Ballygawley, Dungannon, County Tyrone, BT70 2HB

      IIF 22
    • icon of address 7, Lisburn Street, Royal Hillsborough, BT26 6AB, Northern Ireland

      IIF 23
    • icon of address 701, Stonehouse Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 24
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 101, Dunraven Street, Tonypandy, CF40 1AR, Wales

      IIF 29
    • icon of address Watcombe Priors Lodge, Teignmouth Road, Torquay, TQ1 4SQ, England

      IIF 30
    • icon of address Suite 3d, Blackthorne House, Skull House Lane, Appley Bridge, Wigan, WN6 9DB, England

      IIF 31
  • Owens, Julian Spencer
    British non executive director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 32
  • Owens, Julien Spencer
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Shirehampton Road, Bristol, BS9 2DR, England

      IIF 33
  • Owens, Julian Spencer
    English chartered accoutant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 701, Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT

      IIF 34
  • Owens, Julian Spencer
    English company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 35
  • Mr Julian Spencer Owens
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunningdale, Bell Pitch, Whiteshill, Stroud, Gloucestershire, GL6 6BP, United Kingdom

      IIF 36 IIF 37
  • Owens, Julian Spencer
    British

    Registered addresses and corresponding companies
    • icon of address 701, Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite 3d Blackthorne House, Skull House Lane, Appley Bridge, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,958 GBP2022-08-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 7 Lisburn Street, Royal Hillsborough, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    42,262 GBP2020-05-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Court House, Court Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-05-31
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 16 - Director → ME
  • 4
    COYNE BUTTERWORTH REID LIMITED - 2009-06-09
    COYNE BUTTERWORTH (DORCHESTER) LIMITED - 2007-03-26
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    316,776 GBP2024-06-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3 GBP2019-05-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,679,435 GBP2024-07-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 101 Dunraven Street, Tonypandy, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,100,337 GBP2024-01-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Office 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 1 - Director → ME
  • 10
    GCSD ACCOUNTANTS LXF LIMITED - 2019-06-12
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    271,682 GBP2020-05-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 7 - Director → ME
  • 11
    GRIFFITHCLARKE LIMITED - 2016-11-25
    GCSD ACCOUNTANTS LIMITED - 2019-06-12
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,924 GBP2025-05-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 8 - Director → ME
  • 12
    GCSD DORMANT CO LIMITED - 2019-06-19
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 26 - Director → ME
  • 13
    GRAHAM PAUL & CO. LIMITED - 2005-03-01
    icon of address Court House, Court Road, Bridgend, Wales
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,000,356 GBP2021-03-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Court House, Court Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (5 parents)
    Equity (Company account)
    21,127 GBP2023-05-31
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 15 - Director → ME
  • 15
    GRIFFITH CLARKE LIMITED - 2014-07-10
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-07-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 16
    GCSD ACCOUNTANTS LIMITED - 2016-11-25
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Watcombe Priors Lodge, Teignmouth Road, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,799 GBP2020-05-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Watcombe Priors Lodge, Teignmouth Road, Torquay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2024-06-10 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, Somerset, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Unit 701, Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,353 GBP2018-08-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 23
    QUERY LIMITED - 2009-11-21
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 27 - Director → ME
  • 25
    ARA (BRISTOL) LIMITED - 2024-05-09
    ADAMS ROOT & ASSOCIATES ARA LTD - 2018-07-06
    icon of address 8th Floor, Beckett House, 36 Old Jewry, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,836 GBP2019-05-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 24 - Director → ME
  • 26
    K MAGILL AND CO LTD - 2020-02-13
    MAGILL CATHERS LIMITED - 2020-03-10
    K MAGILL AND CO LTD - 2025-06-03
    icon of address 2 Church Street, Ballygawley, Dungannon, County Tyrone
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    42,616 GBP2023-03-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,805 GBP2024-05-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 4 - Director → ME
  • 28
    LEWIS BALLARD BBB LIMITED - 2024-06-04
    icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address 86 Shirehampton Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    316,069 GBP2024-04-29
    Officer
    icon of calendar 2023-12-22 ~ 2024-01-04
    IIF 33 - Director → ME
    icon of calendar 2024-02-12 ~ 2024-04-29
    IIF 35 - Director → ME
  • 2
    icon of address 2nd Floor 105-107 Farringdon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2017-02-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address 14 High Street, Bargoed, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2023-06-21 ~ 2025-04-04
    IIF 12 - Director → ME
  • 4
    GRIFFITHCLARKE LIMITED - 2016-11-25
    GCSD ACCOUNTANTS LIMITED - 2019-06-12
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,924 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-30
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Old Doctors House, 74 Grange Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,716 GBP2024-08-31
    Officer
    icon of calendar 2017-10-11 ~ 2024-10-24
    IIF 32 - Director → ME
  • 6
    WHITE HORSE ACCOUNTANCY TUITION LIMITED - 2006-01-26
    icon of address 1 Riverside Court, Lower Bristol Road, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    385,947 GBP2024-09-30
    Officer
    icon of calendar 2009-09-01 ~ 2021-07-06
    IIF 34 - Director → ME
  • 7
    ARA (BRISTOL) LIMITED - 2024-05-09
    ADAMS ROOT & ASSOCIATES ARA LTD - 2018-07-06
    icon of address 8th Floor, Beckett House, 36 Old Jewry, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,836 GBP2019-05-31
    Officer
    icon of calendar 2022-07-28 ~ 2024-01-04
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.