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

Wiley, Julian Lawrence

    Related profiles found in government register
  • Wiley, Julian Lawrence
    British chairman born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 1
  • Wiley, Julian Lawrence
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 2
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 3
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 4
    • St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 5
    • C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 6
    • C/o Sharp Laboratories Of Europe Ltd., Edmund Halley Road, Oxford, OX4 4GB, United Kingdom

      IIF 7
    • Nene House, Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 8
  • Wiley, Julian Lawrence
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wesley Hall, Barrack Road, Aldershot, Hants, GU11 3NP

      IIF 9
    • St. Pegs House, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 10
    • St. Pegs Mill, Thornhill Beck Lane, Bradford Road, Brighouse, West Yorks, HD6 4AH, United Kingdom

      IIF 11
    • St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 12 IIF 13
    • St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • St Pegs Mills, Thornehill Beck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL, United Kingdom

      IIF 19
    • St Pegs Mills, Thornhillbeck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL, United Kingdom

      IIF 20
    • Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 21
    • Cherry Hall Farm, Birkby Lane, Bailiff Bridge, West Yorkshire, HD6 4JJ

      IIF 22
  • Wiley, Julian Lawrence
    British leather goods manufacturer and born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Hall Farm, Birkby Lane, Bailiff Bridge, West Yorkshire, HD6 4JJ

      IIF 23
  • Wiley, Julian Lawrence
    British leathergoods wholesaler born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Hall Farm, Birkby Lane, Bailiff Bridge, West Yorkshire, HD6 4JJ

      IIF 24
  • Wiley, Julian Lawrence
    British manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Hall Farm, Birkby Lane, Bailiff Bridge, West Yorkshire, HD6 4JJ

      IIF 25
  • Wiley, Julian Lawrence
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Walton Head Farm, Princess Royal Way, Pannal, Harrogate, North Yorkshire, HG3 1LF, England

      IIF 26
  • Wiley, Julian
    British chair person born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St. Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 27
  • Mr Julian Lawrence Wiley
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St. Pegs House, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 28
    • St. Pegs Mill, Thornhill Beck Lane, Bradford Road, Brighouse, West Yorks, HD6 4AH

      IIF 29
    • St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 30
    • St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 31
    • St Pegs Mill, Thornhills Beck Lane, Brighouse, HD6 4AH, United Kingdom

      IIF 32
    • St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 33 IIF 34
    • St Pegs Mills, Thornehill Beck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL

      IIF 35
    • St Pegs Mills, Thornhillbeck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL

      IIF 36
    • Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 37
    • C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 38
    • Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 39
    • Nene House, Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 40
  • Wiley, Julian Lawrence
    British manager

    Registered addresses and corresponding companies
    • Cherry Hall Farm, Birkby Lane, Bailiff Bridge, West Yorkshire, HD6 4JJ

      IIF 41
  • Mr Julian Wiley
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St. Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 42
  • Mr Julain Lawrence Wiley
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 43
  • Wiley, Julian

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    CG SOLAR LTD - 2015-03-04
    St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,429 GBP2015-09-30
    Officer
    2015-07-21 ~ dissolved
    IIF 3 - director → ME
  • 2
    St Pegs Mills, Thornhillbeck Lane, Bradford Road Brighouse, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-01-30 ~ dissolved
    IIF 24 - director → ME
  • 3
    UK ENERGY NETWORK LIMITED - 2019-10-23
    EUROPEAN AG RETAIL LIMITED - 2019-10-22
    STOCKHOLM AG RETAIL LIMITED - 2014-07-22
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -53,378 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    BLUE SKY WIND TURBINES LTD - 2009-06-11
    C/o Frp Advisory Llp Pinnacle, 5th Floor 67 Albion Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2006-11-27 ~ dissolved
    IIF 25 - director → ME
    2006-11-27 ~ dissolved
    IIF 41 - secretary → ME
  • 6
    St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2013-04-29 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 14 - director → ME
  • 8
    EUROPEAN AG TRADING LIMITED - 2016-02-03
    FUNKI MUNKI LIMITED - 2016-02-03
    St. Pegs Mill Thornhill Beck Lane, Bradford Road, Brighouse, West Yorks
    Dissolved corporate (1 parent)
    Officer
    2012-02-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    St Pegs Mills, Thornehill Beck Lane, Bradford Road, Brighouse, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    344 GBP2019-10-31
    Officer
    2011-04-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    St. Pegs Mill, Thornhill Beck Lane, Brighouse, England
    Corporate (2 parents)
    Equity (Company account)
    -19,098 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    THE YORKSHIRE KIDNEY RESEARCH FUND - 2017-07-12
    St Peg's Mill, Thornhill Beck Lane, Brighouse, England
    Corporate (3 parents)
    Officer
    2014-04-01 ~ now
    IIF 4 - director → ME
  • 13
    Nene House Nene House, Station Road, Watford Village, Northants, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ZENEX SOLAR LIMITED - 2011-07-01
    Q-GEN LIMITED - 2011-05-27
    St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    2,596,112 GBP2024-03-31
    Officer
    2008-10-13 ~ now
    IIF 1 - director → ME
    2008-10-13 ~ now
    IIF 44 - secretary → ME
  • 15
    HALO CLEAN TECH LIMITED - 2018-11-08
    EUROPEAN AG TRADING LIMITED - 2016-07-18
    EE WIND LIMITED - 2016-02-03
    EVOCO ENERGY TURBINES LIMITED - 2013-07-11
    C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,563,784 GBP2020-10-31
    Officer
    2013-04-26 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -186,940 GBP2023-11-30
    Officer
    2012-04-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    UK ENERGY NETWORK LIMITED - 2019-08-12
    C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    2,814,717 GBP2024-07-31
    Officer
    2020-12-23 ~ now
    IIF 6 - director → ME
  • 18
    JOEL E. WILEY LIMITED - 1999-02-03
    St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,006,594 GBP2023-10-30
    Officer
    ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-10-31 ~ now
    IIF 5 - director → ME
  • 20
    EVOCO WIND HARVESTING LIMITED - 2023-01-09
    St Pegs Mills, Thornhillbeck Lane, Bradford Road, Brighouse, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    107,013 GBP2023-11-30
    Officer
    2010-08-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Townshend House, Crown Road, Norwich, England
    Dissolved corporate (2 parents)
    Officer
    2005-07-08 ~ 2015-10-14
    IIF 22 - director → ME
  • 2
    UK ENERGY NETWORK LIMITED - 2019-10-23
    EUROPEAN AG RETAIL LIMITED - 2019-10-22
    STOCKHOLM AG RETAIL LIMITED - 2014-07-22
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -53,378 GBP2020-10-31
    Officer
    2014-06-06 ~ 2019-07-11
    IIF 17 - director → ME
  • 3
    Synergy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, England
    Corporate (9 parents)
    Equity (Company account)
    -281,812 GBP2021-03-31
    Officer
    2018-10-11 ~ 2022-09-01
    IIF 7 - director → ME
  • 4
    ZENEX SOLAR LIMITED - 2011-07-01
    Q-GEN LIMITED - 2011-05-27
    St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    2,596,112 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-09-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EUROPEAN AG DISTRIBUTION LTD - 2022-03-10
    COMMERCIAL SOLAR SYSTEMS LTD - 2016-01-14
    SOLAR AGRICULTURAL SYSTEMS LIMITED - 2014-10-07
    St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    25,735 GBP2023-10-31
    Officer
    2014-08-11 ~ 2020-05-28
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-19
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    C/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,932,386 GBP2021-10-31
    Officer
    2018-03-10 ~ 2018-06-26
    IIF 2 - director → ME
  • 7
    GINLONG UK LIMITED - 2016-05-09
    St Pegs Mill, Thornhill Beck Lane, Brighouse, England
    Corporate (1 parent)
    Equity (Company account)
    89,056 GBP2023-10-31
    Officer
    2013-11-07 ~ 2019-07-11
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    The Long Barn Walton Head Farm, Pannal, Harrogate, England
    Corporate (4 parents)
    Officer
    2018-01-10 ~ 2021-07-20
    IIF 26 - director → ME
  • 9
    EVOCO RENEWABLES LIMITED - 2011-07-01
    ZENEX SOLAR LIMITED - 2011-05-27
    ZENEX LIMITED - 2010-07-26
    6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Corporate
    Equity (Company account)
    400 GBP2017-11-30
    Officer
    2011-02-10 ~ 2015-02-09
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.