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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Savanth-bangalore, Julie Amanda

    Related profiles found in government register
  • Savanth-bangalore, Julie Amanda
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 1
    • Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 2 IIF 3
    • 2, St Chads Court, School Lane, Rochdale, OL16 1QU, England

      IIF 4
  • Savanth Bangalore, Julie Amanda
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 07907921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 1-4, St Chads Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Savanth Bangalore, Julie Amanda
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 97, High Street, Lees, Oldham, Lancashire, OL4 4LY, England

      IIF 9
  • Savanth, Julie Amanda
    English born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St.chads Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 10
  • Bowmer, Julie Amanda
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pinehurst Court, Station Road, Beaconsfield, Buckinghamshire, HP9 1AB, United Kingdom

      IIF 11
  • Bowmer, Julie Amanda
    British chairman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-9, St Chads Court, School Lane, Rochdale, Lancashire, OL16 1QU, United Kingdom

      IIF 12
  • Bowmer, Julie Amanda
    British chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knoll Top, Causeway, Krumlin, Barkisland, Halifax, West Yorkshire, HX4 0AS, Great Britain

      IIF 13
  • Bowmer, Julie Amanda
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pinehurst Court, Station Road, Beaconsfield, Buckinghamshire, HP9 1AB, United Kingdom

      IIF 14
    • Knoll Top Causeway, Krumlin, Barkisland, Halifax, HX4 0AS, United Kingdom

      IIF 15
    • Knoll Top, Causeway Krumlin, Barkisland, Halifax, West Yorkshire, HX4 0AS, United Kingdom

      IIF 16
  • Bowmer, Julie Amanda
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knoll Top Causeway, Krumlin Barkisland, Halifax, HX4 0AS

      IIF 17
    • 1, & 2 St Chad's Court, School Lane, Rochdale, Lancashire, OL16 1QU, United Kingdom

      IIF 18
  • Falkus, Ruth Brenda
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Seton Business Centre, Scorrier, Redruth, TR16 5AW, England

      IIF 19
  • Falkus, Ruth Brenda
    British director - finance born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Bath Road, Slough, Berkshire, SL1 3YD, United Kingdom

      IIF 20
  • Bowmer, Julie Amanda
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Oak Lane, Graveley, Hitchin, Hertfordshire, SG4 7LN, England

      IIF 21
  • Bowmer, Julie Amanda
    British chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Oak Lane, Graveley, Hitchin, SG4 7LN, England

      IIF 22
  • Bowmer, Julie Amanda
    British co director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Oak Lane, Graveley, Hitchin, Hertfordshire, SG4 7LN, England

      IIF 23
  • Bowmer, Julie Amanda
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Oak Lane, Graveley, Hitchin, Hertfordshire, SG4 7LN, England

      IIF 24
    • 2 St Chad's Court, School Lane, Rochdale, Lancashire, OL16 1QU, United Kingdom

      IIF 25
  • Bangalore, Julie Amanda Savanth
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 09249856 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Savanth Bangalore, Julie Amanda

    Registered addresses and corresponding companies
    • 97, High Street, Lees, Oldham, Lancashire, OL4 4LY, England

      IIF 27
  • Mrs Julie Amanda Savanth
    English born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St.chads Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 28
  • Mrs Julie Amanda Savanth-bangalore
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 29
  • Bowmer, Julie Amanda
    British co director

    Registered addresses and corresponding companies
    • Oak House, Oak Lane, Graveley, Hitchin, Hertfordshire, SG4 7LN, England

      IIF 30
  • Bowmer, Julie Amanda
    British financial & commercial director

    Registered addresses and corresponding companies
    • Knoll Top, Krumlin Road, Barkisland, Halifax, West Yorkshire, HX4 0AX, United Kingdom

      IIF 31
  • Mrs Julie Amanda Bowmer
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 32
    • Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 33
    • 139-143 Union Streets, Union Street, Oldham, OL1 1TE, England

      IIF 34
    • 2 St Chads Court, School Lane, Rochdale, Lancashire, OL16 1QU, England

      IIF 35
    • 2 St Chad's Court, School Lane, Rochdale, Lancashire, OL16 1QU, United Kingdom

      IIF 36
    • 3, St Chads Court, School Lane, Rochdale, Lancashire, OL16 1QU

      IIF 37
    • Baker Bennett Ltd, 8-9 St. Chads Court, School Lane, Rochdale, OL16 1QU, England

      IIF 38
  • Bowmer, Julie
    British

    Registered addresses and corresponding companies
    • 16 Wheelwright Drive, Smallbridge, Rochdale, Lancashire, OL16 2QQ

      IIF 39
  • Mrs Julie Amanda Savanth Bangalore
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 97, High Street, Lees, Oldham, Lancashire, OL4 4LY, England

      IIF 40 IIF 41 IIF 42
    • 1-4, St Chads Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 43
  • Mrs Julie Amanda Savanth-bangalore
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 29
  • 1
    BAKE B LIMITED
    05792500
    1-4 St Chads Court, School Lane, Rochdale, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2006-04-24 ~ now
    IIF 7 - Director → ME
    2006-04-24 ~ 2018-04-04
    IIF 30 - Secretary → ME
  • 2
    BAKER BENNETT (EUROPE) LIMITED
    - now 04034736
    BAKER BENNETTS (EUROPE) LIMITED
    - 2009-03-31 04034736
    BAKER BENNETTS (IRELAND) LIMITED
    - 2007-04-23 04034736
    1-2 St Chads Court, School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 17 - Director → ME
    2000-07-17 ~ 2006-07-17
    IIF 39 - Secretary → ME
  • 3
    BAKER BENNETT IT LIMITED
    10866995
    2 St Chads Court, School Lane, Rochdale, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 4 - Director → ME
  • 4
    BAKER BENNETT LIMITED
    - now 02914228
    BAKER BENNETTS LIMITED
    - 2009-03-31 02914228
    1-4 St Chads Court, School Lane, Rochdale, United Kingdom
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2006-04-26 ~ now
    IIF 6 - Director → ME
    1998-06-11 ~ 2012-02-09
    IIF 31 - Secretary → ME
  • 5
    BAKERSDOZEN HOLDINGS LIMITED
    12603000
    1-4 St Chads Court, School Lane, Rochdale, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2020-05-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    BB-GFI LTD
    09600895
    8-9 St. Chads Court, School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 14 - Director → ME
  • 7
    COFFEA CANEPHORA LTD
    16356076
    1 St.chads Court, School Lane, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 28 - Has significant influence or control OE
  • 8
    EATON AND MARROW LIMITED
    12312608
    Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 9
    ESP (UK) LEGACY LIMITED - now
    EVOLUTION SORBENT PRODUCTS (UK) LIMITED
    - 2017-10-09 08401726
    CONTROLANT UK LIMITED - 2014-03-11
    Unit D Vulcan Business Park, Derker Street, Oldham, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2014-05-01 ~ 2015-04-13
    IIF 16 - Director → ME
  • 10
    HILLTOP OFFICES LTD
    - now 07907921 14761536
    JAYBEES PROPERTY LIMITED
    - 2024-08-07 07907921
    97 High Street, Lees, Oldham, Lancashire, England
    Active Corporate (5 parents)
    Officer
    2012-01-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 11
    J2 MEDICAL AESTHETICS LTD
    - now 13550328
    J2 MEDICAL TESTING UK LTD
    - 2023-07-18 13550328
    97 High Street, Lees, Oldham, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-17 ~ dissolved
    IIF 9 - Director → ME
    2021-09-01 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KALA & MANN LTD
    - now 10764470
    THE ANGLO INDIAN EXPRESS LIMITED
    - 2018-02-27 10764470
    Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    LIKAHEA HOLDINGS LIMITED
    - now 08902919
    LIKAHEA LIMITED
    - 2014-05-23 08902919
    Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2014-02-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 14
    NUTRITION INNOVATIONS LIMITED
    09478011
    8-9 St Chads Court, School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2015-11-14 ~ dissolved
    IIF 12 - Director → ME
  • 15
    POWERHOUSE PROFESSIONALS LIMITED
    09554594
    Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PROTEIN BAKERS LIMITED
    09400886
    Summit House, 170, Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 22 - Director → ME
  • 17
    REGENECOLL LIMITED - now
    MYHI LIMITED
    - 2018-10-03 09555659
    PROTEIN INNOVATIONS LIMITED - 2015-09-01
    Unit 4 Freshwater Industrial Estate, Park Road Holmewood, Chesterfield, England
    Active Corporate (7 parents)
    Person with significant control
    2016-12-02 ~ 2018-09-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ROCHDALE DEVELOPMENT AGENCY
    02819935
    Number One Riverside, Smith Street, Rochdale, Lancashire
    Active Corporate (74 parents)
    Officer
    2014-05-20 ~ 2015-12-05
    IIF 13 - Director → ME
  • 19
    STANLEY BLACK & DECKER UK HOLDINGS LIMITED
    07427557 13557317... (more)
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2010-11-24 ~ 2013-01-21
    IIF 20 - Director → ME
  • 20
    TBD ACCOUNTANTS LIMITED - now
    - 2016-11-23~2016-12-09 - - 2016-11-23~2016-12-09
    - 2016-07-16~2016-11-23 - - 2016-07-16~2016-11-23
    2 St Chads Court, School Lane, Rochdale, Lancashire, England
    Active Corporate (2 parents, 16 offsprings)
    Person with significant control
    2017-11-21 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TBD ASSOCIATES (SOUTH EAST) LTD
    08064934
    1 & 2 St Chad's Court, School Lane, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 18 - Director → ME
  • 22
    TBD ASSOCIATES LIMITED
    - now 05897513
    TBD ASSOCIATES (NORTH WEST) LTD
    - 2014-03-26 05897513
    TBD ASSOCIATES LTD
    - 2012-05-11 05897513
    THE BUSINESS DEPOT LIMITED
    - 2011-02-09 05897513 07968871
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (8 parents, 53 offsprings)
    Officer
    2006-08-07 ~ dissolved
    IIF 23 - Director → ME
  • 23
    TBD CF LTD
    09249856
    97 High Street, Lees, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-11-23 ~ 2025-11-03
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TBD FINANCIAL SERVICES LIMITED
    08481595
    4 St Chads Court, School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 15 - Director → ME
  • 25
    TBD HOVE LIMITED
    10375399
    60 Lansdowne Place, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ 2016-11-23
    IIF 25 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 26
    THE SLIPWAY MANAGEMENT COMPANY (FALMOUTH) LIMITED
    08777776
    Office 9 Seton Business Centre, Scorrier, Redruth, England
    Active Corporate (17 parents)
    Officer
    2023-03-20 ~ now
    IIF 19 - Director → ME
  • 27
    TRAILERTEQ HOLDINGS LTD
    07856637
    97 High Street, Lees, Oldham, Lancashire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2011-11-22 ~ 2019-06-30
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-30
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TRAILERTEQ LTD
    06818756
    97 High Street, Lees, Oldham, England
    Active Corporate (12 parents)
    Officer
    2011-12-21 ~ 2019-06-30
    IIF 24 - Director → ME
  • 29
    UK HOSTED SYSTEMS LIMITED
    - now 07968871
    CALLIGO SYSTEMS LIMITED - 2017-02-09
    THE BUSINESS DEPOT LIMITED
    - 2016-11-23 07968871 05897513
    2 Heap Bridge, Bury, Lancashire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2012-02-28 ~ 2016-06-24
    IIF 11 - Director → ME
    Person with significant control
    2017-07-14 ~ 2017-07-28
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.