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

Roberts, Julian Hamilton Blakeley

    Related profiles found in government register
  • Roberts, Julian Hamilton Blakeley
    English director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Courtenay Park, Newton Abbot, Devon, TQ12 2HD, United Kingdom

      IIF 1 IIF 2
    • icon of address One Courtenay Park, Newton Abbot, TQ12 2HD, United Kingdom

      IIF 3 IIF 4
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 5
    • icon of address 1st, Floor Chapel House, Chapel Lane, St Ives, Cambridgeshire, PE27 5DX, United Kingdom

      IIF 6
    • icon of address Norfolk House, 4 Station Road, St Ives, Cambs, PE27 5AF, United Kingdom

      IIF 7
    • icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, PE27 5DX, England

      IIF 8
  • Roberts, Julian Hamilton Blakeley
    English marketing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Thorpe Road, Chacombe, Banbury, Oxfordshire, OX17 2JA

      IIF 9
  • Roberts, Julian Hamilton Blakeley
    British commercial director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 41 Estcourt Road, Salisbury, Wiltshire, SP1 3AS

      IIF 10
  • Roberts, Julian Hamilton Blakeley
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, Uk

      IIF 11
  • Roberts, Julian Hamilton Blakeley
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD, England

      IIF 12
  • Roberts, Julian Hamilton Blakeley
    British marketing consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Harcourt, Wraysbury, Staines, Middx, TW19 5 DY

      IIF 13
  • Mr Julian Hamilton Blakeley Roberts
    English born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD, England

      IIF 14
    • icon of address One Courtenay Park, Newton Abbot, Devon, TQ12 2HD, United Kingdom

      IIF 15 IIF 16
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address One Courtenay Park, Newton Abbot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 4 - Director → ME
  • 2
    WEB TAX SERVICES LIMITED - 2011-05-26
    CRBG LIMITED - 2009-07-23
    icon of address 1st Floor Chapel House, Chapel Lane, St Ives, Cambridgeshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -21,924 GBP2024-04-30
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 6 - Director → ME
  • 3
    CONNECTIONS (GROUP) LIMITED - 2024-12-18
    icon of address Norfolk House, 4 Station Road, St Ives, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    -21,064 GBP2024-04-30
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address One Courtenay Park, Newton Abbot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address One Courtenay Park, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,965 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    ACQUA DEL ELBA UK LIMITED - 2016-05-01
    icon of address One, Courtenay Park, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address One, Courtenay Park, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,827 GBP2021-12-31
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    SA2020 LIMITED - 2020-03-24
    icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,765 GBP2020-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
Ceased 4
  • 1
    COVERS4SPAS EUROPE LIMITED - 2014-08-12
    CARBON GLOBAL LIMITED - 2013-12-06
    icon of address 6a Heathfield Road, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-01 ~ 2011-12-01
    IIF 13 - Director → ME
  • 2
    SOUTH NORTHAMPTONSHIRE CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2018-08-14
    icon of address Mrs H King, Chacombe Primary Academy, 37 Thorpe Road, Chacombe, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-25 ~ 2023-08-31
    IIF 9 - Director → ME
  • 3
    LOW CARBON WORLD LIMITED - 2007-05-09
    icon of address Broom Manor, Nr Cottered, Buntingford, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-11
    IIF 10 - Director → ME
  • 4
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2011-11-16 ~ 2013-03-28
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.