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 Clive Boughton

    Related profiles found in government register
  • Mr Julian Clive Boughton
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Julian Clive Boughton
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oban Road, Bournemouth, BH3 7BG, England

      IIF 5
    • icon of address 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, United Kingdom

      IIF 6
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 7
    • icon of address The George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ, England

      IIF 8
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 9 IIF 10
  • Boughton, Julian Clive
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boughton, Julian Clive
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oban Road, Bournemouth, Dorset, BH3 7BG, England

      IIF 15
  • Boughton, Julian Clive
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 16 IIF 17
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 18
  • Boughton, Julian Clive
    British insurance broker born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 19 IIF 20 IIF 21
    • icon of address The George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ, England

      IIF 23
  • Boughton, Julian Clive
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oban Road, Bournemouth, Dorset, BH3 7BG, Uk

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Boughton, Julian Clive

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    BENNETTS COMMERCIAL LIMITED - 2016-04-28
    GWECO 156 LIMITED - 2002-01-10
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    352,722 GBP2016-12-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address The George Business Centre, Christchurch Road, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    SK & JB PROPERTIES LIMITED - 2013-10-01
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    914,937 GBP2023-12-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address The George Business Centre, Christchurch Road, New Milton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 23 - Director → ME
  • 7
    ST JAMES PARADE (42) LIMITED - 2004-05-19
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-03-11 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    CUBEWELL LIMITED - 1996-03-15
    icon of address The George Business Centre, Christchurch Road, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 25 - LLP Designated Member → ME
Ceased 6
  • 1
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Fixed Assets (Company account)
    191,500 GBP2015-12-31
    Officer
    icon of calendar 2009-05-19 ~ 2023-01-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BENNETTS COMMERCIAL LIMITED - 2016-04-28
    GWECO 156 LIMITED - 2002-01-10
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    352,722 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 3
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-27 ~ 2023-01-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 7 - Has significant influence or control OE
  • 4
    SK & JB PROPERTIES LIMITED - 2013-10-01
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    914,937 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MAZOOSE LIMITED - 2009-01-22
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2023-01-09
    IIF 17 - Director → ME
  • 6
    BOURNEMOUTH INSURANCE BROKERS LIMITED - 2012-06-14
    BOURNEMOUTH INSURANCE SERVICES LIMITED - 1999-04-08
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    651,270 GBP2021-03-31
    Officer
    icon of calendar 2021-12-16 ~ 2023-01-09
    IIF 16 - 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.