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

Hickman, Julian Edward John, Dr

    Related profiles found in government register
  • Hickman, Julian Edward John, Dr
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 1
    • Manywells, Pankridge Street Crondall, Farnham, , GU10 5DN,

      IIF 2
    • 25, Watling Street, London, EC4M 9BR

      IIF 3
    • Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 7
    • Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD, United Kingdom

      IIF 8
  • Hickman, Julian Edward John
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Wimple Street, London, W1G 0EF, United Kingdom

      IIF 9
  • Hickman, Julian Edward John, Dr
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manywells, Pankridge Street, Crondall, Farnham, Surrey, GU10 5QU, United Kingdom

      IIF 10 IIF 11
    • 91, Wimple Street, London, W1G 0EF, United Kingdom

      IIF 12
    • Headquarters Army Air Corps, Middle Wallop, Stockbridge, Hampshire, SO20 8DY, England

      IIF 13
  • Hickman, Julian Edward John, Dr
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD, United Kingdom

      IIF 14
    • 54, High St, Eton, Windsor, Berkshire, SL4 6BL, United Kingdom

      IIF 15
  • Hickman, Julian Edward John, Dr
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manywells, Pankridge Street, Crondall, Surrey, GU10 5QU

      IIF 16
  • Hickman, Julian Edward John, Dr
    British head or personal pensions born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manywells, Pankridge Street, Crondall, Surrey, GU10 5QU

      IIF 17
  • Hickman, Julian Edward John, Dr
    British investment director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manywells, Pankridge Street, Crondall, Farnham, GU10 5QU, United Kingdom

      IIF 18
  • Hickman, Julian Edward John, Dr
    British llp partner born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 19
    • Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 20
  • Hickman, Julian Edward John
    British financial services born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45-49, Greek Street, Stockport, Cheshire, SK3 8AX, Uk

      IIF 21
  • Hickman, Julian Edward John, Dr
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Manywells, Pankridge Street, Crondall, Farnham, GU10 5QU, England

      IIF 22
  • Hickman, Julian Edward John, Dr
    British director

    Registered addresses and corresponding companies
    • Manywells, Pankridge Street, Crondall, Surrey, GU10 5QU

      IIF 23
  • Mr Julian Edward John Hickman
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 24
    • Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Julian Edward John Hickman
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manywells, Pankridge Street, Crondall, Farnham, Surrey, GU10 5QU, United Kingdom

      IIF 28
  • Dr Julian Edward John Hickman
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Manywells, Pankridge Street, Crondall, Farnham, GU10 5QU, England

      IIF 29
    • Manywells, Pankridge Street, Crondall, Farnham, Surrey, GU10 5QU

      IIF 30
    • 91, Wimple Street, London, W1G 0EF, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Manywells Pankridge Street, Crondall, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,312 GBP2024-03-31
    Officer
    2018-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Headquarters Army Air Corps, Middle Wallop, Stockbridge, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 13 - Director → ME
  • 3
    Manywells Pankridge Street, Crondall, Farnham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    448 GBP2024-03-18
    Officer
    2014-09-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JCCIP LLP
    - now
    JUNO CAPITAL (GP) LLP - 2016-12-05
    Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    5th Floor 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    Regent House 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2016-11-16 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-11-17 ~ dissolved
    IIF 20 - Director → ME
  • 9
    JUNO CAPITAL LLP - 2016-11-15
    91 Wimple Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-11-04 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    91 Wimple Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    Barnham Broom Hotel & Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (15 parents)
    Officer
    2007-06-14 ~ now
    IIF 2 - LLP Designated Member → ME
  • 12
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    2009-09-18 ~ now
    IIF 7 - LLP Designated Member → ME
  • 13
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    2010-09-16 ~ now
    IIF 3 - LLP Designated Member → ME
  • 14
    NOBA PARTNERS LTD - 2023-04-19
    Manywells Pankridge Street, Crondall, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    HACKREMCO (NO. 2202) LIMITED - 2004-12-15
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    2005-05-19 ~ 2005-12-30
    IIF 17 - Director → ME
  • 2
    CHF PIP! 01 PLC - 2011-08-16
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,103,224 GBP2018-07-31
    Officer
    2011-11-17 ~ 2014-07-18
    IIF 21 - Director → ME
  • 3
    316a Beulah Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2016-11-29 ~ 2021-11-20
    IIF 19 - Director → ME
  • 4
    CHF JAKERS! PLC - 2015-04-30
    Kemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-27 ~ 2013-06-26
    IIF 15 - Director → ME
  • 5
    COLTON CAPITAL LLP - 2004-11-01
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2005-12-07 ~ 2013-07-29
    IIF 8 - LLP Member → ME
  • 6
    DMWSL 542 LIMITED - 2007-02-06
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2007-01-17 ~ 2013-07-29
    IIF 14 - Director → ME
  • 7
    Platinum Park, Exeter Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ 2017-07-19
    IIF 18 - Director → ME
  • 8
    Unit 23 28 Queens Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    468 GBP2015-12-31
    Officer
    2004-02-20 ~ 2006-07-14
    IIF 16 - Director → ME
    2004-02-20 ~ 2006-04-21
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.