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

Mrs Julie Amanda Savanth Bangalore

    Related profiles found in government register
  • Mrs Julie Amanda Savanth Bangalore
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, High Street, Lees, Oldham, Lancashire, OL4 4LY, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1-4, St Chads Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 4
  • Mrs Julie Amanda Savanth-bangalore
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 5
  • Mrs Julie Amanda Savanth-bangalore
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 6
  • Mrs Julie Amanda Bowmer
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 7
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 8
    • icon of address 139-143 Union Streets, Union Street, Oldham, OL1 1TE, England

      IIF 9
    • icon of address 2 St Chads Court, School Lane, Rochdale, Lancashire, OL16 1QU, England

      IIF 10
    • icon of address 2 St Chad's Court, School Lane, Rochdale, Lancashire, OL16 1QU, United Kingdom

      IIF 11
    • icon of address 3, St Chads Court, School Lane, Rochdale, Lancashire, OL16 1QU

      IIF 12
    • icon of address Baker Bennett Ltd, 8-9 St. Chads Court, School Lane, Rochdale, OL16 1QU, England

      IIF 13
  • Bangalore, Julie Amanda Savanth
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09249856 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Bowmer, Julie Amanda
    British chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Oak Lane, Graveley, Hitchin, SG4 7LN, England

      IIF 15
  • Bowmer, Julie Amanda
    British co director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Oak Lane, Graveley, Hitchin, Hertfordshire, SG4 7LN, England

      IIF 16
  • Bowmer, Julie Amanda
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Oak Lane, Graveley, Hitchin, Hertfordshire, SG4 7LN, England

      IIF 17
  • Bowmer, Julie Amanda
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Oak Lane, Graveley, Hitchin, Hertfordshire, SG4 7LN, England

      IIF 18
    • icon of address 2 St Chad's Court, School Lane, Rochdale, Lancashire, OL16 1QU, United Kingdom

      IIF 19
  • Mrs Julie Amanda Savanth
    English born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St.chads Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 20
  • Savanth Bangalore, Julie Amanda
    British co director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, St Chads Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 21
  • Savanth Bangalore, Julie Amanda
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07907921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 97, High Street, Lees, Oldham, Lancashire, OL4 4LY, England

      IIF 23
  • Savanth Bangalore, Julie Amanda
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, St Chads Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 24 IIF 25
  • Bowmer, Julie Amanda
    British chairman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-9, St Chads Court, School Lane, Rochdale, Lancashire, OL16 1QU, United Kingdom

      IIF 26
  • Bowmer, Julie Amanda
    British chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll Top, Causeway, Krumlin, Barkisland, Halifax, West Yorkshire, HX4 0AS, Great Britain

      IIF 27
  • Bowmer, Julie Amanda
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pinehurst Court, Station Road, Beaconsfield, Buckinghamshire, HP9 1AB, United Kingdom

      IIF 28 IIF 29
    • icon of address Knoll Top Causeway, Krumlin, Barkisland, Halifax, HX4 0AS, United Kingdom

      IIF 30
    • icon of address Knoll Top, Causeway Krumlin, Barkisland, Halifax, West Yorkshire, HX4 0AS, United Kingdom

      IIF 31
  • Bowmer, Julie Amanda
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll Top Causeway, Krumlin Barkisland, Halifax, HX4 0AS

      IIF 32
    • icon of address 1, & 2 St Chad's Court, School Lane, Rochdale, Lancashire, OL16 1QU, United Kingdom

      IIF 33
  • Bowmer, Julie Amanda
    British co director

    Registered addresses and corresponding companies
    • icon of address Oak House, Oak Lane, Graveley, Hitchin, Hertfordshire, SG4 7LN, England

      IIF 34
  • Bowmer, Julie Amanda
    British financial & commercial director

    Registered addresses and corresponding companies
    • icon of address Knoll Top, Krumlin Road, Barkisland, Halifax, West Yorkshire, HX4 0AX, United Kingdom

      IIF 35
  • Falkus, Ruth Brenda
    British director - finance born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Bath Road, Slough, Berkshire, SL1 3YD, United Kingdom

      IIF 36
  • Falkus, Ruth Brenda
    British finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Seton Business Centre, Scorrier, Redruth, TR16 5AW, England

      IIF 37
  • Savanth, Julie Amanda
    English director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St.chads Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 38
  • Savanth-bangalore, Julie Amanda
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 39
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 40 IIF 41
    • icon of address 2, St Chads Court, School Lane, Rochdale, OL16 1QU, England

      IIF 42
  • Bowmer, Julie
    British

    Registered addresses and corresponding companies
    • icon of address 16 Wheelwright Drive, Smallbridge, Rochdale, Lancashire, OL16 2QQ

      IIF 43
  • Savanth Bangalore, Julie Amanda

    Registered addresses and corresponding companies
    • icon of address 97, High Street, Lees, Oldham, Lancashire, OL4 4LY, England

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 1-4 St Chads Court, School Lane, Rochdale, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    883,269 GBP2024-09-30
    Officer
    icon of calendar 2006-04-24 ~ now
    IIF 21 - Director → ME
  • 2
    BAKER BENNETTS (EUROPE) LIMITED - 2009-03-31
    BAKER BENNETTS (IRELAND) LIMITED - 2007-04-23
    icon of address 1-2 St Chads Court, School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 2 St Chads Court, School Lane, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 42 - Director → ME
  • 4
    BAKER BENNETTS LIMITED - 2009-03-31
    icon of address 1-4 St Chads Court, School Lane, Rochdale, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    948,334 GBP2024-09-30
    Officer
    icon of calendar 2006-04-26 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 1-4 St Chads Court, School Lane, Rochdale, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,397,510 GBP2024-09-30
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 8-9 St. Chads Court, School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 1 St.chads Court, School Lane, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    JAYBEES PROPERTY LIMITED - 2024-08-07
    icon of address 97 High Street, Lees, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    573 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    J2 MEDICAL TESTING UK LTD - 2023-07-18
    icon of address 97 High Street, Lees, Oldham, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,962 GBP2024-08-31
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE ANGLO INDIAN EXPRESS LIMITED - 2018-02-27
    icon of address Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,597 GBP2019-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    LIKAHEA LIMITED - 2014-05-23
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 8-9 St Chads Court, School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-14 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Summit House, 170, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 15 - Director → ME
  • 16
    ABKB ACCOUNTANTS LIMITED - 2016-12-09
    TBD ACCOUNTANTS LIMITED - 2016-11-23
    icon of address 2 St Chads Court, School Lane, Rochdale, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 & 2 St Chad's Court, School Lane, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 33 - Director → ME
  • 18
    TBD ASSOCIATES (NORTH WEST) LTD - 2014-03-26
    TBD ASSOCIATES LTD - 2012-05-11
    THE BUSINESS DEPOT LIMITED - 2011-02-09
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 97 High Street, Lees, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,652 GBP2025-04-30
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4 St Chads Court, School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address 60 Lansdowne Place, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 9 Seton Business Centre, Scorrier, Redruth, England
    Active Corporate (11 parents)
    Equity (Company account)
    7,771 GBP2024-12-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 37 - Director → ME
Ceased 12
  • 1
    icon of address 1-4 St Chads Court, School Lane, Rochdale, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    883,269 GBP2024-09-30
    Officer
    icon of calendar 2006-04-24 ~ 2018-04-04
    IIF 34 - Secretary → ME
  • 2
    BAKER BENNETTS (EUROPE) LIMITED - 2009-03-31
    BAKER BENNETTS (IRELAND) LIMITED - 2007-04-23
    icon of address 1-2 St Chads Court, School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2006-07-17
    IIF 43 - Secretary → ME
  • 3
    BAKER BENNETTS LIMITED - 2009-03-31
    icon of address 1-4 St Chads Court, School Lane, Rochdale, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    948,334 GBP2024-09-30
    Officer
    icon of calendar 1998-06-11 ~ 2012-02-09
    IIF 35 - Secretary → ME
  • 4
    EVOLUTION SORBENT PRODUCTS (UK) LIMITED - 2017-10-09
    CONTROLANT UK LIMITED - 2014-03-11
    icon of address Unit D Vulcan Business Park, Derker Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -661,068 GBP2017-09-11
    Officer
    icon of calendar 2014-05-01 ~ 2015-04-13
    IIF 31 - Director → ME
  • 5
    LIKAHEA LIMITED - 2014-05-23
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    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
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-09-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Number One Riverside, Smith Street, Rochdale, Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    324,429 GBP2024-03-31
    Officer
    icon of calendar 2014-05-20 ~ 2015-12-05
    IIF 27 - Director → ME
  • 8
    icon of address C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2013-01-21
    IIF 36 - Director → ME
  • 9
    icon of address 60 Lansdowne Place, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2016-11-23
    IIF 19 - Director → ME
  • 10
    icon of address 97 High Street, Lees, Oldham, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60,000 GBP2024-09-30
    Officer
    icon of calendar 2011-11-22 ~ 2019-06-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-30
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 97 High Street, Lees, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    803,827 GBP2024-09-30
    Officer
    icon of calendar 2011-12-21 ~ 2019-06-30
    IIF 18 - Director → ME
  • 12
    CALLIGO SYSTEMS LIMITED - 2017-02-09
    THE BUSINESS DEPOT LIMITED - 2016-11-23
    icon of address 2 Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -261,230 GBP2024-10-31
    Officer
    icon of calendar 2012-02-28 ~ 2016-06-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2017-07-28
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

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.