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

Miss Julia Catherine Robinson

    Related profiles found in government register
  • Miss Julia Catherine Robinson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Whitstable, Kent, CT5 1AZ, United Kingdom

      IIF 1
  • Robinson, Julia Catherine
    British civil engineer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, West Sussex, BN18 9BH, United Kingdom

      IIF 2 IIF 3
    • icon of address Dane Park Road, Ramsgate, Kent, CT11 7LT, United Kingdom

      IIF 4
    • icon of address Stirling House, Sunderland Quay, Culpeper Close, Rochester, Kent, ME2 4HN

      IIF 5
  • Robinson, Julia Catherine
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Betsham Road, Maidstone, Kent, ME15 8TX, England

      IIF 6
  • Robinson, Julia Catherine
    British construction and civil engineer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, West Sussex, BN18 9BH, England

      IIF 7
  • Robinson, Julia Catherine
    British construction director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 8
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 9 IIF 10
  • Robinson, Julia Catherine
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Julia Catherine
    British engineer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Whitstable, Kent, CT5 1AZ, United Kingdom

      IIF 16
  • Robinson, Julia Catherine
    British managing director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, West Sussex, BN18 9BH, England

      IIF 17
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 100 High Street, Whitstable, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,900 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Reed Crescent, Park Farm, Ashford, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2017-05-05
    IIF 6 - Director → ME
  • 2
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -183,015 GBP2022-01-31
    Officer
    icon of calendar 2023-01-17 ~ 2023-02-13
    IIF 3 - Director → ME
  • 3
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -56,103 GBP2022-01-31
    Officer
    icon of calendar 2023-01-17 ~ 2023-02-13
    IIF 2 - Director → ME
  • 4
    REDFISH CONSULTANCY LIMITED - 2021-08-20
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,864,433 GBP2024-06-30
    Officer
    icon of calendar 2022-05-16 ~ 2024-08-19
    IIF 10 - Director → ME
  • 5
    JJJ (JEN UK) LIMITED - 2021-03-04
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,590,535 GBP2024-06-30
    Officer
    icon of calendar 2023-12-21 ~ 2024-08-19
    IIF 8 - Director → ME
  • 6
    BAUVILL LIVING LIMITED - 2021-03-03
    BAUVILL HOMES LIMITED - 2020-10-28
    BAUVILL FLOORING LIMITED - 2020-09-30
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    549,428 GBP2024-06-30
    Officer
    icon of calendar 2022-05-16 ~ 2024-08-19
    IIF 9 - Director → ME
  • 7
    RIVERWOOD HOMES GROUP LIMITED - 2021-01-05
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227,306 GBP2024-06-30
    Officer
    icon of calendar 2022-12-14 ~ 2024-08-18
    IIF 15 - Director → ME
  • 8
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -637,916 GBP2022-06-30
    Officer
    icon of calendar 2019-11-21 ~ 2023-02-13
    IIF 17 - Director → ME
  • 9
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,731,064 GBP2020-03-31
    Officer
    icon of calendar 2018-07-26 ~ 2019-12-20
    IIF 14 - Director → ME
  • 10
    icon of address 1 London Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,387 GBP2022-07-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-12-20
    IIF 13 - Director → ME
  • 11
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-02-13
    IIF 7 - Director → ME
    icon of calendar 2018-07-16 ~ 2020-06-18
    IIF 11 - Director → ME
  • 12
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2017-08-10 ~ 2020-06-18
    IIF 12 - Director → ME
  • 13
    W.W.MARTIN(THANET)LIMITED - 2012-03-15
    icon of address Dane Park Road, Ramsgate, Kent
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6,857,394 GBP2024-02-29
    Officer
    icon of calendar 2010-01-01 ~ 2016-05-27
    IIF 4 - Director → ME
  • 14
    icon of address Ww Martin, Dane Park Road, Ramsgate, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    814,561 GBP2023-06-01 ~ 2024-02-29
    Officer
    icon of calendar 2014-02-14 ~ 2016-05-27
    IIF 5 - 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.