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

Perez, Julio

    Related profiles found in government register
  • Perez, Julio
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Winthorpe Road, London, SW15 2LW, England

      IIF 1
  • Perez, Julio
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Point 1, Ropemaker Street, City Of London, EC2Y 9HT, England

      IIF 2
    • icon of address City Point, 1 Ropemaker Street, Level 9, City Of London, EC2Y 9HT, England

      IIF 3
    • icon of address City Point, Level 9, One Ropemaker Street, City Of London, England

      IIF 4
  • Perez, Julio
    British accountant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Strathdale, Streatham, London, SW16 2HT

      IIF 5
  • Perez, Julio
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, United Kingdom

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Perez, Julio
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13666983 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 9, Devonshire Square, Level 1, City Of London, EC2M 4YF, England

      IIF 9
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 10 IIF 11 IIF 12
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
    • icon of address 7, Strathdale, London, SW16 2HT, United Kingdom

      IIF 19 IIF 20
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 21
  • Perez, Julio
    British none born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mofo Notices, Citypoint, One Ropemaker Street, London, EC2Y 9AW

      IIF 22
  • Mr Julio Perez
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Point, 1 Ropemaker Street, Level 9, City Of London, EC2Y 9HT, England

      IIF 23
  • Perez, Julio
    British

    Registered addresses and corresponding companies
    • icon of address City Point Level 9 1, Ropemaker Street, City Of London, London, EC2Y 9HT, Uk

      IIF 24
  • Perez, Julio
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Strathdale, Streatham, London, SW16 2HT

      IIF 25
  • Perez, Julio

    Registered addresses and corresponding companies
    • icon of address City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 26
  • Mr Julio Perez
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perez Estevez, Julio Isaac
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38
  • Perez Estevez, Julio Isaac
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 39
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 40
  • Mr Julio Isaac Perez Estevez
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -183,277 GBP2024-06-30
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address Regus, 1 Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 1 - Director → ME
  • 5
    DIAMOND ROCK (CAPITAL) LTD - 2018-01-19
    INFORM BRANDS LIMITED - 2017-03-29
    icon of address 100 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,525 GBP2018-03-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 13814943 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 14 - Director → ME
  • 9
    CODEX ACQUISITIONS PLC - 2025-02-25
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address City Point 1, Ropemaker Street, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 4385, 13666674 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    ALPINE CAPITAL GROUP LTD - 2023-08-14
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2020-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2020-09-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2020-09-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ 2023-03-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-08-09
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2017-03-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-01-18
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ 2024-03-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2024-03-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    DIAMOND ROCK (CAPITAL) LTD - 2018-01-19
    INFORM BRANDS LIMITED - 2017-03-29
    icon of address 100 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,525 GBP2018-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2014-01-01
    IIF 20 - Director → ME
    icon of calendar 2012-12-01 ~ 2013-06-01
    IIF 24 - Secretary → ME
  • 6
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    icon of calendar 2010-05-19 ~ 2010-08-31
    IIF 22 - Director → ME
  • 7
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-10-07 ~ 2025-06-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2025-06-19
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    WINTHORPE CAPITAL UK LTD - 2024-11-08
    icon of address 17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-03-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2022-03-10
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    CODEX ACQUISITIONS PLC - 2025-02-25
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-11 ~ 2025-04-30
    IIF 21 - Director → ME
  • 10
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2014-01-01
    IIF 9 - Director → ME
  • 11
    WARDO AUTOS (LONDON) LIMITED - 2016-04-13
    WA ENGINEERING LTD - 2016-10-19
    WARDO AUTOS LIMITED - 2020-06-11
    icon of address 26-29 Winthorpe Road, London, Putney, England
    Active Corporate (1 parent)
    Equity (Company account)
    -276,375 GBP2021-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2004-11-28
    IIF 5 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-03-09
    IIF 19 - Director → ME
    icon of calendar 2003-06-30 ~ 2003-07-01
    IIF 25 - Secretary → ME
  • 12
    WINTHORPE INVESTMENTS LTD - 2018-05-26
    WINTHORPE CAPITAL LIMITED - 2016-04-13
    icon of address 60 Cannon Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -110,047 GBP2019-03-31
    Officer
    icon of calendar 2011-02-03 ~ 2014-01-01
    IIF 4 - Director → ME
    icon of calendar 2012-03-01 ~ 2012-03-04
    IIF 26 - Secretary → ME
  • 13
    EC SALES VENTURES LIMITED - 2019-08-05
    WINTHORPE DCM LTD - 2018-05-17
    icon of address 60 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-01-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-01-27
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.