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

Mrs Julie Lauren Anderson

    Related profiles found in government register
  • Mrs Julie Lauren Anderson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Tree House, Lime Tree House, Old Loose Hill, Maidstone, Kent, ME15 0BH, United Kingdom

      IIF 1
  • Mrs Julie Anderson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 1 The Retreat, Maidstone Road, Wrotham Heath, TN15 7SW, United Kingdom

      IIF 5 IIF 6
  • Mrs Julie Anderson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lime Tree House, Old Loose Hill, Loose, Maidstone, Kent, ME15 0BH, England

      IIF 7
    • Unit 6 Orchard Industrial Estate, Christen Way, Bircholt Road, Maidstone, Kent, ME15 9YE

      IIF 8
    • 4b Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 9
  • Mrs Julie Anderson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Anderson, Julie
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 11
    • The Malt House, Winterfield Lane, West Malling, Kent, ME19 6HY, England

      IIF 12
  • Anderson, Julie
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashdown House, Johnson Road, Sittingbourne, Kent, ME10 1JS

      IIF 13
  • Anderson, Julie
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Vicary Way, Maidstone, Kent, ME16 0EJ, United Kingdom

      IIF 14
    • 7, Mill Street, Maidstone, Kent, ME15 6XW, England

      IIF 15
    • Lime Tree House, Old Loose Hill, Loose, Maidstone, Kent, ME15 0BH, England

      IIF 16
    • 4b Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 17
  • Anderson, Julie
    British workspace interiors born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Tree House, Old Loose Hill, Maidstone, Kent, ME15 0BH, United Kingdom

      IIF 18
  • Anderson, Julie
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Anderson, Julie
    British manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Retreat, Maidstone Road, Wrotham Heath, TN15 7SW, United Kingdom

      IIF 22 IIF 23
  • Anderson, Julie
    British sales born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
  • Anderson, Julie
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Orchard Industrial Estate, Christen Way, Bircholt Road, Maidstone, Kent, ME15 9YE

      IIF 25
  • Anderson, Julie
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Anderson, Julie
    British manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

      IIF 27
  • Anderson, Julie
    British director

    Registered addresses and corresponding companies
    • 4b Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 28
  • Anderson, Julie

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    16 HEENE TERRACE LIMITED
    05309176
    168 Church Road, Hove, England
    Active Corporate (11 parents)
    Officer
    2015-08-03 ~ now
    IIF 11 - Director → ME
    2015-08-03 ~ now
    IIF 29 - Secretary → ME
  • 2
    AGE UK MAIDSTONE SEVENOAKS & TONBRIDGE - now
    AGE UK MAIDSTONE
    - 2023-09-19 03344224
    AGE CONCERN MAIDSTONE - 2012-02-29
    Fairview Farm Unit 1 And 2 Dairy Court, Linton Road,loose, Maidstone, Kent, England
    Active Corporate (50 parents)
    Officer
    2012-11-12 ~ 2013-06-12
    IIF 15 - Director → ME
  • 3
    CXK - now
    CXK LIMITED
    - 2023-07-26 04399340 07722881
    CONNEXIONS PARTNERSHIP KENT & MEDWAY LIMITED
    - 2011-09-30 04399340 07722881
    The Old Court, Tufton Street, Ashford, Kent
    Active Corporate (106 parents, 1 offspring)
    Officer
    2010-05-19 ~ 2014-09-09
    IIF 16 - Director → ME
  • 4
    DALE EXPRESS TRANSPORT LTD
    16055413
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    DALE GROUP LTD
    SC358056
    Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 27 - Director → ME
  • 6
    DOLLY’S NAILS LTD
    11606043
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-29 ~ 2022-04-23
    IIF 26 - Director → ME
    2018-10-04 ~ 2019-11-24
    IIF 21 - Director → ME
    Person with significant control
    2020-10-29 ~ 2022-04-11
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2018-10-04 ~ 2019-11-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FRIDAY PEOPLE LIMITED
    07550803
    1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-06-28 ~ 2011-08-07
    IIF 14 - Director → ME
  • 8
    KYLIE LASHES LTD
    12479233
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    OFFICE INTERIORS GROUP LIMITED
    11319992
    Lime Tree House Lime Tree House, Old Loose Hill, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 10
    ONE HOME DELIVERY LTD
    12232099
    1 The Retreat, Maidstone Road, Wrotham Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ONE WAREHOUSING LTD
    12232103
    1 The Retreat, Maidstone Road, Wrotham Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    RAP INTERIORS LTD
    - now 04059049 07023477
    RAP OFFICE CONTRACTS LTD
    - 2017-08-24 04059049 07023477
    4b Christchurch House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (5 parents)
    Officer
    2000-08-24 ~ 2024-04-15
    IIF 17 - Director → ME
    2000-08-24 ~ 2024-04-15
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-05-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RAP OFFICE CONTRACTS LTD
    - now 07023477 04059049
    RAP INTERIORS LIMITED
    - 2017-08-24 07023477 04059049
    Unit 6 Orchard Industrial Estate Christen Way, Bircholt Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-09-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    SWALE ACADEMIES TRUST
    - now 07344732
    WESTLANDS ACADEMIES TRUST - 2012-02-13
    THE WESTLANDS ACADEMIES TRUST - 2011-01-21
    'THE WESTLANDS ACADEMIES TRUST - 2010-08-13
    Ashdown House, Johnson Road, Sittingbourne, Kent
    Active Corporate (63 parents)
    Officer
    2016-03-23 ~ 2016-12-01
    IIF 13 - Director → ME
  • 15
    TASTELTD.COM LTD
    08248474
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 24 - Director → ME
  • 16
    VIZETELLI LIMITED
    11773180
    The Malt House, Winterfield Lane, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    2019-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-07-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.