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

Vogel, Julian Andrew

    Related profiles found in government register
  • Vogel, Julian Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Heddon Street, London, W1B 4BY, United Kingdom

      IIF 1
    • icon of address 11 Daleham Mews, London, NW3 5DB

      IIF 2
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 3
    • icon of address Flat 16, Dudley House, 36-38 Southampton Street, London, WC2E 7HG, England

      IIF 4 IIF 5 IIF 6
  • Vogel, Julian Andrew
    British consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 9
    • icon of address Modus Publicity, 10-12 Heddon Street, London, W1B 4BY, England

      IIF 10
    • icon of address South Stables, 7b St Pancras Way, London, NW1 0PB, England

      IIF 11
  • Vogel, Julian Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 12
    • icon of address Flat 16, Dudley House, 36-38 Southampton Street, London, WC2E 7HG, England

      IIF 13
    • icon of address C/o Haines Watts, Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 14
  • Vogel, Julian Andrew
    British publicist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House Goldstone Villas, Hove, East Sussex, BN3 3RQ

      IIF 15
    • icon of address Rapier House, 2nd Floor, 40-46 Lambs Conduit Street, London, WC1N 3LJ, England

      IIF 16
  • Vogel, Julian Andrew
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Daleham Mews, London, NW3 5DB

      IIF 17
  • Mr Julian Andrew Vogel
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House Goldstone Villas, Hove, East Sussex, BN3 3RQ

      IIF 18
    • icon of address Flat 16, Dudley House, 36-38 Southampton Street, London, WC2E 7HG, England

      IIF 19 IIF 20
    • icon of address Modus Publicity, 10-12 Heddon Street, London, W1B 4BY, England

      IIF 21
    • icon of address Rapier House, 2nd Floor, 40-46 Lambs Conduit Street, London, WC1N 3LJ, England

      IIF 22
    • icon of address South Stables, 7 St. Pancras Way, London, NW1 0PB, England

      IIF 23 IIF 24
  • Vogel, Julian Andrew
    British publicist

    Registered addresses and corresponding companies
    • icon of address Europa House Goldstone Villas, Hove, East Sussex, BN3 3RQ

      IIF 25
    • icon of address Rapier House, 2nd Floor, 40-46 Lambs Conduit Street, London, WC1N 3LJ, England

      IIF 26
  • Vogel, Julian Andrew

    Registered addresses and corresponding companies
    • icon of address 11 Daleham Mews, London, NW3 5DB

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1997-04-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    MODUS PUBLICITY LIMITED - 2000-10-09
    icon of address Europa House Goldstone Villas, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1998-02-16 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2023-12-31
    Officer
    icon of calendar 1997-04-21 ~ now
    IIF 6 - Director → ME
  • 6
    MAISON EPICURE LIMITED - 2019-12-06
    icon of address C/o Haines Watts Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    566,996 GBP2023-12-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 14 - Director → ME
  • 7
    DIALEXCESS LIMITED - 2000-10-09
    icon of address Rapier House 2nd Floor, 40-46 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,742 GBP2023-12-31
    Officer
    icon of calendar 1998-01-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 1998-01-07 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,970 GBP2024-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2023-12-31
    Officer
    icon of calendar 1997-04-21 ~ now
    IIF 4 - Director → ME
Ceased 7
  • 1
    icon of address 2/4 Ash Lane Rustington, Littlehampton, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73 GBP2024-03-31
    Officer
    icon of calendar 2006-11-13 ~ 2011-11-03
    IIF 2 - Director → ME
    icon of calendar 2006-11-13 ~ 2011-10-28
    IIF 27 - Secretary → ME
  • 2
    RINSE AND REPEAT LIMITED - 2020-01-10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,030,068 GBP2024-03-31
    Officer
    icon of calendar 2010-07-29 ~ 2019-09-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-07-20 ~ 2019-09-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2015-12-30
    IIF 17 - LLP Member → ME
  • 5
    icon of address St Christopher's School, 32 Belsize Lane, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2014-11-04
    IIF 3 - Director → ME
  • 6
    icon of address Fr1.06 1 Phipp Street, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,802 GBP2023-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2018-05-30
    IIF 11 - Director → ME
  • 7
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 2012-06-21 ~ 2020-12-11
    IIF 1 - 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.