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

Julia Frances Maynard

    Related profiles found in government register
  • Julia Frances Maynard
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, County Durham, DH7 8ER, England

      IIF 1
    • icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 2 IIF 3
  • Ms Julia Maynard
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quest House, Suite 2, Ground Floor, 125-135 Staines Road, Hounslow, TW3 3JB, England

      IIF 4
    • icon of address 179 Kingfisher Heights, Flat 179, Kingfisher Heights, 2 Bramwell Way, London, E16 2GR, United Kingdom

      IIF 5
  • Miss Julia Maynard
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Bramwell Way, London, E16 2GR, England

      IIF 6
  • Maynard, Julia Frances
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, County Durham, DH7 8ER, England

      IIF 7
    • icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 8
  • Maynard, Julia Frances
    British educator born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 9
  • Maynard, Julia
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 10
    • icon of address 179 Kingfisher Heights, Flat 179, Kingfisher Heights, 2 Bramwell Way, London, E16 2GR, United Kingdom

      IIF 11
    • icon of address 246-250 City Gate House, Romford Road, 4th Floor, Unit 8, London, E7 9HZ, England

      IIF 12
    • icon of address Flat 179 Kingfisher Heights, 2 Bramwell Way, London, E16 2GR, England

      IIF 13
    • icon of address Flat 179, Kingfisher Heights, 2 Bromwell Way, London, E16 2GR, United Kingdom

      IIF 14
    • icon of address Coptford Hall Farm, Mit Barn, Coptford Hall Farm, Writtle Road, Margaretting, Essex, CM4 0EL, England

      IIF 15
  • Maynard, Julia
    British operations director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Tottenham Court Road, London, W1T 4TQ, England

      IIF 16
  • Ms Julia Maynard
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dunster Gardens, Bedford, MK418BE, United Kingdom

      IIF 17
  • Maynard, Julia Frances
    British company director born in November 1986

    Resident in United Kingdom

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

      IIF 18
  • Maynard, Julia
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dunster Gardens, Bedford, MK41 8BE, United Kingdom

      IIF 19
  • Maynard, Julia Frances

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

      IIF 20
    • icon of address 85, Tottenham Court Road, London, W1T 4TQ, England

      IIF 21
    • icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 22 IIF 23
  • Maynard, Julia Francis

    Registered addresses and corresponding companies
    • icon of address Flat 179 Kingfisher Heights, 2 Bramwell Way, London, E16 2GR, England

      IIF 24
  • Maynard, Julia

    Registered addresses and corresponding companies
    • icon of address 7, Dunster Gardens, Bedford, MK41 8BE, United Kingdom

      IIF 25
    • icon of address Flat 179 Kingfisher Heights, 2 Bramwell Way, London, E16 2GR, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, County Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,985 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-02-17 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Coptford Hall Farm Mit Barn, Coptford Hall Farm, Writtle Road, Margaretting, Essex, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    7,928 GBP2022-11-30
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Happy Orkids, Forest Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,050 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 246-250 City Gate House Romford Road, 4th Floor, Unit 8, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 85 Tottenham Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-09-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address 46 Bridgeland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-02-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address Flat 179 Kingfisher Heights 2 Bramwell Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-01-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    icon of address 7 Dunster Gardens, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2021-11-29 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 21a City West Business Park, St. Johns Road, Durham, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-02-23 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Coptford Hall Farm Mit Barn, Coptford Hall Farm, Writtle Road, Margaretting, Essex, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    7,928 GBP2022-11-30
    Officer
    icon of calendar 2017-03-03 ~ 2017-03-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-03-15
    IIF 4 - Has significant influence or control OE
    icon of calendar 2022-02-17 ~ 2022-02-17
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 179 Bramwell Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2014-02-26 ~ 2018-01-01
    IIF 14 - Director → ME
    icon of calendar 2014-02-26 ~ 2015-01-18
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.