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 Elizabeth Dedman

    Related profiles found in government register
  • Mrs Julie Elizabeth Dedman
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion Court, 85c Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 1
    • icon of address 102, Hopton Lane, Mirfield, WF14 8JP, England

      IIF 2
    • icon of address 102, Hopton Lane, Mirfield, WF14 8JP, United Kingdom

      IIF 3
    • icon of address Hopton Brow, 102 Hopton Lane, Mirfield, West Yorkshire, WF14 8JP

      IIF 4
    • icon of address The Barn, 102 Hopton Lane, Mirfield, West Yorkshire, WF14 8JP

      IIF 5
    • icon of address The Barn Hopton Brow, 102 Hopton Lane Upper Hopton, Mirfield, West Yorkshire, WF14 8JP

      IIF 6
    • icon of address The Barn, Hopton Brow, Hopton Lane, Mirfield, West Yorkshire, WF14 8JP

      IIF 7 IIF 8
  • Ms Julie Elizabeth Dedman
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY, England

      IIF 9
  • Dedman, Julie Elizabeth
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dedman, Julie Elizabeth
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Park Road, Bradford, West Yorkshire, BD5 0SG

      IIF 17
    • icon of address 1, Atlas Road, Hermitage Industrial Estate, Coalville, Leicestershire, LE67 3FQ

      IIF 18
    • icon of address C/o Clearbrook Capital Partners Llp, First Floor, 25 Grosvenor Street, London, W1K 4QN

      IIF 19
    • icon of address First Floor, 25 Grosvenor Street, London, W1K 4QN, England

      IIF 20
    • icon of address The Barn 102, Hopton Lane, Mirfield, West Yorkshire, WF14 8JP

      IIF 21 IIF 22
    • icon of address The Barn Hopton Brow, 102 Hopton Lane Upper Hopton, Mirfield, West Yorkshire, WF14 8JP

      IIF 23
    • icon of address The Barn, Hopton Brow, Hopton Lane, Mirfield, West Yorkshire, WF14 8JP

      IIF 24
    • icon of address Swincombe, Bishops Nympton, South Molton, EX36 4PS, England

      IIF 25
    • icon of address Hopton Brow, 102 Hopton Lane, Upper Hopton, Mirfield, WF14 8JP

      IIF 26 IIF 27 IIF 28
  • Julie Elizabeth Dedman
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swincombe, Bishop's Nympton, Devon, EX36 4PS, England

      IIF 29
  • Dedman, Julie Elizabeth
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Woodside Crescent, Glasgow, G3 7UL

      IIF 30
  • Dedman, Julie Elizabeth
    British company director born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bes House, 10 Broad Lane, Moldgreen, Huddersfield, West Yorkshire, HD5 9BX, United Kingdom

      IIF 31
  • Dedman, Julie Elizabeth
    British proposed company director born in March 1963

    Registered addresses and corresponding companies
    • icon of address Liversedge Park Farm Lodge Lane, Liversedge, West Yorkshire, WF15 7PG

      IIF 32
  • Dedman, Julie Elizabeth
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumbrook Mills, Westercroft Lane Northowram, Halifax, West York, Yorkshire, HX3 7TY, United Kingdom

      IIF 33
  • Dedman, Julie Elizabeth
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tappers Building, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

      IIF 34 IIF 35 IIF 36
  • Dedman, Julie Elizabeth
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dedman, Julie Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address Tappers Building, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

      IIF 49
    • icon of address Hopton Brow, 102 Hopton Lane, Upper Hopton, Mirfield, WF14 8JP

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Barn, Hopton Brow, Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -115,178 GBP2024-12-31
    Officer
    icon of calendar 2005-10-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Swincombe, Bishop's Nympton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,562 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address 102 Hopton Lane, Mirfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    999 GBP2025-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Barn, Hopton Brow, Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    246,528 GBP2023-01-01 ~ 2024-05-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    PEACOCK BLUE INTERIORS LIMITED - 2013-07-11
    icon of address The Barn 102 Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,297,953 GBP2025-03-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AIR SCIENTIFICS FINANCE LIMITED - 2014-05-22
    icon of address The Barn, 102 Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,464,428 GBP2024-10-31
    Officer
    icon of calendar 2005-10-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    LUPFAW 175 LIMITED - 2005-10-06
    LINENS SELECT LIMITED - 2006-01-10
    icon of address The Barn Hopton Brow, 102 Hopton Lane Upper Hopton, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -234,259 GBP2025-06-30
    Officer
    icon of calendar 2005-06-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hopton Brow, 102 Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address Swincombe, Bishops Nympton, South Molton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    253,703 GBP2024-12-31
    Officer
    icon of calendar 2014-07-09 ~ now
    IIF 33 - LLP Designated Member → ME
  • 11
    icon of address 9 Woodside Crescent, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 12
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    279,511 GBP2015-12-31
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 20 - Director → ME
Ceased 27
  • 1
    MID KENT SCIENTIFIC SERVICES LIMITED - 1993-10-28
    ECLIPSE SCIENTIFIC LIMITED - 2017-11-01
    BEALAW (246) LIMITED - 1989-08-09
    icon of address Als, Torrington Avenue, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,801,000 GBP2020-03-31
    Officer
    icon of calendar 2002-11-11 ~ 2008-12-19
    IIF 36 - Director → ME
  • 2
    DAIRY CULTURE LABORATORIES LIMITED - 1998-08-18
    DAIRY CULTURES LIMITED - 1990-03-29
    EBBFLOW LIMITED - 1979-12-31
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2009-01-20
    IIF 15 - Director → ME
  • 3
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2009-01-20
    IIF 35 - Director → ME
  • 4
    MM&S (4078) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2007-06-04
    IIF 27 - Director → ME
  • 5
    icon of address 1 Atlas Road, Hermitage Industrial Estate, Coalville, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,655,564 GBP2024-05-31
    Officer
    icon of calendar 2012-01-31 ~ 2025-08-11
    IIF 18 - Director → ME
  • 6
    SILLIKER LIMITED - 2004-10-05
    BIOMERIEUX INDUSTRY SERVICE LIMITED - 1999-02-17
    VEDAQUEST LIMITED - 1999-01-25
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2009-01-20
    IIF 28 - Director → ME
  • 7
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2009-01-20
    IIF 46 - Director → ME
  • 8
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2009-01-20
    IIF 44 - Director → ME
  • 9
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2006-10-31
    IIF 13 - Director → ME
  • 10
    LUPFAW 137 LIMITED - 2004-09-08
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-06 ~ 2008-12-19
    IIF 45 - Director → ME
  • 11
    MICROCHECK TECHNICAL SERVICES LIMITED - 2008-04-18
    AUTUMN SEEDS LIMITED - 2004-03-09
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-05 ~ 2009-01-20
    IIF 42 - Director → ME
  • 12
    CASELAUNCH LIMITED - 2004-09-21
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-19 ~ 2008-12-19
    IIF 34 - Director → ME
  • 13
    ELANTRIAL LIMITED - 2001-02-07
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-11 ~ 2009-01-20
    IIF 16 - Director → ME
  • 14
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    RUSTIKA LIMITED - 1999-06-29
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-06 ~ 1999-08-02
    IIF 32 - Director → ME
  • 15
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2009-01-20
    IIF 47 - Director → ME
  • 16
    DETAILED BELOW LIMITED - 2006-07-19
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2009-01-20
    IIF 39 - Director → ME
  • 17
    icon of address Waterloo Industrial Estate, Bidford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2017-04-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-21
    IIF 1 - Right to appoint or remove directors OE
  • 18
    icon of address 83 Park Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    855 GBP2024-12-31
    Officer
    icon of calendar 2009-10-19 ~ 2017-06-28
    IIF 17 - Director → ME
  • 19
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-08-05 ~ 2004-07-22
    IIF 14 - Director → ME
  • 20
    PACKCLUB LIMITED - 1995-09-18
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2009-01-20
    IIF 40 - Director → ME
    icon of calendar 2005-05-31 ~ 2006-02-14
    IIF 50 - Secretary → ME
  • 21
    icon of address Unit 2 Demmings Road Industrial Estate, Cheadle, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,220,908 GBP2024-02-27
    Officer
    icon of calendar 2006-07-01 ~ 2006-11-03
    IIF 26 - Director → ME
  • 22
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    253,703 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-06
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    RESTEC FOOD LABORATORIES LIMITED - 1989-07-20
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2008-12-19
    IIF 48 - Director → ME
    icon of calendar 2003-09-18 ~ 2008-12-19
    IIF 49 - Secretary → ME
  • 24
    BES COMPLIANCE LIMITED - 2011-06-10
    icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-12-20
    IIF 31 - Director → ME
  • 25
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2009-01-20
    IIF 43 - Director → ME
  • 26
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2009-01-20
    IIF 41 - Director → ME
  • 27
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2006-10-31
    IIF 12 - 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.