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

Redfern, Julia

    Related profiles found in government register
  • Redfern, Julia
    British

    Registered addresses and corresponding companies
    • icon of address 6 The Cedars, Warford Park, Mobberley, WA16 7RX

      IIF 1
  • Redfern, Julia
    British consultant

    Registered addresses and corresponding companies
    • icon of address 6 The Cedars, Warford Park, Mobberley, Cheshire, WA16 7RX

      IIF 2
  • Priest, Julia
    British consultant born in July 1979

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 6 The Cedars, Warford Park, Mobberley, Cheshire, WA16 7RX

      IIF 3
  • Priest, Julia
    British director born in July 1979

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 10 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 4
  • Priest, Julia
    British teacher born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smallwood Church Of England Primary School, School Lane, Smallwood, Sandbach, Cheshire, CW11 2UR

      IIF 5
  • Mrs Julia Priest
    British born in July 1979

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 6
  • Priest, Andrew
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 7
    • icon of address 10, Courthill House, Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 8
  • Priest, Andrew
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 9
    • icon of address Courthill House (10), 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 10
  • Priest, Andrew
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Cedars, Faulkners Lane, Mobberley, Knutsford, WA16 7RX, England

      IIF 11
    • icon of address 10 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 12
    • icon of address 10 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 13
    • icon of address 10, Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 14
  • Priest, Andrew
    British telecoms born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, 3 Courthill House 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 15
  • Priest, Julia
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courthill House (10), 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 16
  • Priest, Julia
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Courhill House, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 17
  • Mr Andrew Priest
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 18
    • icon of address 10 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK( 5AJ, England

      IIF 19
    • icon of address 10 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 20
    • icon of address 10 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 10 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 24
    • icon of address 10 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 25
    • icon of address 10, Courthill House, Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 26
  • Priest, Julia
    English born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mrs Julia Priest
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metro House, Union Street, Macclesfield, Cheshire, SK11 6QG, United Kingdom

      IIF 28
    • icon of address Courthill House (10), 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 29
  • Mrs Julia Priest
    English born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Priest, Andrew Richard
    British director of website & telecomm born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Cedars, Warford Park, Mobberley, Cheshire, WA16 7RX

      IIF 31
  • Priest, Andrew Richard
    British md born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 32
  • Priest, Andrew, Priest
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 33 IIF 34
    • icon of address 10 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 35
    • icon of address 10 Courthill House, 60 Water Laner, Wilmslow, SK9 5AJ, England

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    22,376 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    29,476 GBP2021-03-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 10 Courthill House 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2003-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    17,576 GBP2021-03-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,555 GBP2021-03-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    ALLIED TELECOM LIMITED - 2002-06-11
    icon of address Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-26 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2002-12-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address 10 Courthill House 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    36,235 GBP2021-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,625 GBP2021-03-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Courthill House, 10 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Courthill House (10) 60 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,001 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 10 Courthill House 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Courthill House 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,211 GBP2016-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,226 GBP2021-03-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,555 GBP2021-03-31
    Officer
    icon of calendar 2016-11-24 ~ 2020-03-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2020-03-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Courthill House (10) 60 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,001 GBP2024-06-30
    Officer
    icon of calendar 2024-05-07 ~ 2024-09-01
    IIF 10 - Director → ME
  • 3
    icon of address 10 Courthill House 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2023-03-04
    IIF 13 - Director → ME
  • 4
    icon of address Smallwood Church Of England Primary School School Lane, Smallwood, Sandbach, Cheshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    4,600,888 GBP2024-08-31
    Officer
    icon of calendar 2019-07-16 ~ 2021-02-08
    IIF 5 - Director → ME
  • 5
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,726 GBP2024-12-31
    Officer
    icon of calendar 2005-06-22 ~ 2022-06-01
    IIF 3 - Director → ME
    icon of calendar 2005-06-22 ~ 2022-06-01
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.