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

Thompson, Julie

    Related profiles found in government register
  • Thompson, Julie
    British carpet retailer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 1
  • Thompson, Julie
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 2
  • Thompson, Julie
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sinfin Moor, Chellaston, Derby, Derbyshire, DE73 1SQ, England

      IIF 3
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 4
  • Thompson, Julie
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR, United Kingdom

      IIF 5
  • Thompson, Jule
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Norfolk Drive, Mansfield, Nottinghamshire, NG19 7AG, England

      IIF 6
  • Thomson, Julie Ann
    British managenment consultant born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, United Kingdom

      IIF 7
  • Thompson, Julie
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squires Lodge, Leeming Lane North, Mansfield Woodhouse Notts, Mansfield, Notts, NG19 8LJ, United Kingdom

      IIF 8
  • Thompson, Julie
    British

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 9
  • Thompson, Julie Ann
    British consultant born in May 1966

    Registered addresses and corresponding companies
    • icon of address 2 Bessemer Close, Hitchin, Hertfordshire, SG5 1AG

      IIF 10
  • Benson, Julie Ann
    British events publishing m d

    Registered addresses and corresponding companies
    • icon of address Suite 157, 155 Minories, City Of London, London, EC3N 1AD, United Kingdom

      IIF 11
  • Benson, Julie Ann
    British sales director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 43 Granville Road, Cowes, Isle Of Wight, PO31 7JF

      IIF 12
  • Benson, Julie Ann Teresa
    British ceo born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Cookham Road, Maidenhead, Berks, SL6 7HT, United Kingdom

      IIF 13
  • Miss Julie Thompson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 14
  • Mrs Julie Thompson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR

      IIF 15
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR

      IIF 16
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 17
  • Thompson, Julie Ann

    Registered addresses and corresponding companies
    • icon of address 2 Bessemer Close, Hitchin, Hertfordshire, SG5 1AG

      IIF 18
  • Mrs Julie Thompson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR

      IIF 19
  • Thompson, Julie

    Registered addresses and corresponding companies
    • icon of address 17 Sinfin Moor Lane, Chellaston, Derby, DE73 1SQ

      IIF 20
  • Benson, Julie Ann
    British ceo born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Straw Barn, Meppershall Road, Shillington, Hitchin, Herts, SG5 3PF, England

      IIF 21
  • Benson, Julie Ann
    British events publishing m d born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 157, 155 Minories, City Of London, London, EC3N 1AD, United Kingdom

      IIF 22
  • Mrs Julie Ann Thompson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wildmouse House, Snelsmoor Lane, Chellaston, Derby, DE73 6TQ, England

      IIF 23
  • Benson, Julie Ann

    Registered addresses and corresponding companies
    • icon of address 43 Granville Road, Cowes, Isle Of Wight, PO31 7JF

      IIF 24
  • Mrs Julie Ann Teresa Benson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bedford Road, Barton Le Clay, Bedford, MK40 5JU

      IIF 25
    • icon of address Suite 157, 155 Minories, City Of London, London, EC3N 1AD

      IIF 26
    • icon of address 60, Cookham Road, Maidenhead, Berkshire, SL6 7HT, England

      IIF 27
  • Mrs Julie Ann Thompson
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balfour Lodge, 42, Hill Street, Ladybank, Cupar, Fife, KY15 7NS, Scotland

      IIF 28
  • Benson, Julie Ann Teresa
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bedford Road, Barton Le Clay, Bedford, MK40 5JU

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Balfour Lodge 42, Hill Street, Ladybank, Cupar, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,029 GBP2021-03-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Grooms Cottage Nettleworth Manor, Leeming Lane North, Mansfield Woodhouse, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    385,267 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2003-01-21 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,817 GBP2024-03-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Johnson Walker, Horizon House, 2 Whiting Street, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    409,971 GBP2024-03-31
    Officer
    icon of calendar 1999-01-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 1999-01-27 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Ground Floor Flat, 375 Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2018-10-01
    IIF 13 - Director → ME
  • 2
    THE LEISURE PASS GROUP LIMITED - 2021-07-09
    ARRIVAL MARKETING LIMITED - 2001-08-01
    icon of address 6 Dryden Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-05-01
    IIF 18 - Secretary → ME
  • 3
    icon of address The Straw Barn Meppershall Road, Shillington, Hitchin, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,460 GBP2024-07-31
    Officer
    icon of calendar 2011-07-18 ~ 2024-04-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address 44 Flask Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ 2018-02-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Straw Barn Meppershall Road, Shillington, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    396,061 GBP2024-04-30
    Officer
    icon of calendar 1994-05-23 ~ 1998-04-30
    IIF 10 - Director → ME
    icon of calendar 2004-05-01 ~ 2006-08-30
    IIF 12 - Director → ME
    icon of calendar 2004-05-01 ~ 2006-08-30
    IIF 24 - Secretary → ME
  • 6
    icon of address The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -689,642 GBP2024-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2019-12-15
    IIF 22 - Director → ME
    icon of calendar 2007-01-10 ~ 2019-12-15
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.