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

Soloway, Julian Nigel

    Related profiles found in government register
  • Soloway, Julian Nigel
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windyridge, 7, Farm Road, Chorleywood, Herts, WD3 3QA, England

      IIF 1
    • icon of address Unit 8, Forest Business Park, Coalville, Leicestershire, LE67 1UE, United Kingdom

      IIF 2
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire, M33 3HP, England

      IIF 6
  • Soloway, Julian Nigel
    British consultant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 170, Finchley Road, London, NW3 6BP, England

      IIF 7
    • icon of address 7 Farm Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QA

      IIF 8
  • Soloway, Julian Nigel
    born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Soloway, Julian Nigel
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 11
  • Soloway, Julian Nigel
    British consultant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soloway, Julian Nigel
    British consultant

    Registered addresses and corresponding companies
    • icon of address 7 Farm Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QA

      IIF 15
  • Mr Julian Nigel Soloway
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 16 IIF 17
  • Mr Julian Nigel Soloway
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    CAKE AND BISCUITS LLP - 2014-06-06
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 2
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,544,868 GBP2025-03-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    HOME 2 BAKE LIMITED - 2018-09-04
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 13 - Director → ME
  • 4
    MILLING AND BAKING PRODUCTS LIMITED - 2014-07-01
    icon of address New Bridge Street House, 30-34 New Bridge Steet, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-04-06 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    THE KGR BAKING GROUP LIMITED - 2014-07-01
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    378,094 GBP2024-06-30
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,174,800 GBP2025-03-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 16 - Has significant influence or controlOE
  • 7
    F. I. COALVILLE LIMITED - 2014-07-01
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 12 - Director → ME
Ceased 6
  • 1
    FOOD INNOVATION LLP - 2007-05-08
    icon of address C/o Royce Peeling Green Limited, The Copper Room The Deva Centre Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2014-04-30
    IIF 10 - LLP Designated Member → ME
  • 2
    G. & S. INVESTMENTS LIMITED - 2011-04-12
    icon of address 1 Brookmans Avenue, Brookmans Park, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,038,805 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2018-09-28
    IIF 11 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-05-08
    IIF 1 - Director → ME
  • 3
    icon of address 8-9 St Chads Court, School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-09 ~ 2017-12-01
    IIF 5 - Director → ME
  • 4
    icon of address Summit House, 170, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-12-02
    IIF 7 - Director → ME
  • 5
    PROTEIN INNOVATIONS LIMITED - 2015-09-01
    MYHI LIMITED - 2018-10-03
    icon of address Unit 4 Freshwater Industrial Estate, Park Road Holmewood, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,600 GBP2024-03-31
    Officer
    icon of calendar 2015-04-22 ~ 2020-02-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-12-25
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 10 Phoenix Park Stephenson Industrial Estate, Telford Way, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2019-03-19
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.