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

Stone, Frances Julia

    Related profiles found in government register
  • Stone, Frances Julia
    British consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Gwavas Street, Penzance, TR18 2DF, England

      IIF 1
    • icon of address 5 Bosorne Road, St Just, Penzance, Cornwall, TR19 7JL

      IIF 2
  • Stone, Frances Julia
    British nhs director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 42-44 Bridge Street, Westway House, Newton-le-willows, WA12 9QT, England

      IIF 3
  • Guest, Laura Julie
    British chief executive born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tottenham Town Hall, Town Hall Approach Road, London, N15 4RX, England

      IIF 4
  • Guest, Laura Julie
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Dukes Avenue, Muswell Hill, London, N10 2PY, United Kingdom

      IIF 5
  • Guest, Laura Julie
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Dukes Avenue, Muswell Hill, London, N10 2PY, United Kingdom

      IIF 6 IIF 7
  • Guest, Laura Julie
    British nhs director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyfarthing House 560, Brighton Road, South Croydon, Surrey, CR2 6AW

      IIF 8 IIF 9
  • Guest, Laura Julie
    British non executive director & writer consultancy health born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkton Wyld Court, Monkton Wyld, Bridport, Dorset, DT6 6DQ

      IIF 10 IIF 11
  • Guest, Laura Julie
    British not known born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tottenham Town Hall, Town Hall Approach Road, London, N15 4RX, England

      IIF 12
  • Brown, Julia Rachel
    British chief executive born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayesmore School, Iwerne Minster, Blandford, Dorset, DT11 8LL

      IIF 13
  • Brown, Julia Rachel
    British consultant - leadership & development born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Woodside Avenue, London, N12 8TF

      IIF 14
  • Brown, Julia Rachel
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 15
  • Brown, Julia Rachel
    British nhs director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Woodstock Road, London, NW11 8ER

      IIF 16
  • Dent, Julie Elizabeth
    British chair - nhs trust born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, East Parade, Sheffield, S1 2ET, England

      IIF 17
  • Dent, Julie Elizabeth
    British chairman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exeter Library, Castle Street, Exeter, EX4 3PQ, England

      IIF 18 IIF 19
  • Dent, Julie Elizabeth
    British consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Way Farm, Templeton, Tiverton, Devon, EX16 8BT, United Kingdom

      IIF 20
  • Dent, Julie Elizabeth
    British manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Way Farm, Templeton, Tiverton, Devon, EX16 8BT, United Kingdom

      IIF 21
    • icon of address Higher Way, Templeton, Tiverton, Devon, EX16 8BT, United Kingdom

      IIF 22
  • Dent, Julie Elizabeth
    British public sector manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newburn Street, London, SE11 5PJ, United Kingdom

      IIF 23
  • Dent, Julie Elizabeth
    British retired born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wat Tyler House, King William Street, Exeter, Devon, EX4 6PD

      IIF 24
    • icon of address 3rd, Floor, East Parade, Sheffield, S1 2ET, England

      IIF 25
  • Ms Laura Julie Guest
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Julia Rachel Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayesmore School, Iwerne Minster, Blandford, Dorset, DT11 8LL

      IIF 29
    • icon of address 18, Woodstock Road, London, NW11 8ER, England

      IIF 30
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 31
  • Burgess, Julie
    British nhs director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Flat, 4 Royal York Crescent, Clifton, Bristol, BS8 4JZ

      IIF 32
  • Myers, Jacqueline Patricia
    British nhs director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Leonards Hospice, 185 Tadcaster Road, York, North Yorkshire, YO24 1GL

      IIF 33
  • Mrs Julie Elizabeth Dent
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Way, Templeton, Tiverton, Devon, EX16 8BT

      IIF 34
  • Dent, Julie Elizabeth
    British chief executive nhs born in April 1956

    Registered addresses and corresponding companies
    • icon of address 61 Batchworth Lane, Northwood, Middlesex, HA6 3HE

      IIF 35
  • Dent, Julie Elizabeth
    British nhs director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 61 Batchworth Lane, Northwood, Middlesex, HA6 3HE

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Mary Street House, Mary Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 18 Woodstock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    56,999 GBP2024-09-30
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 53 Lawrence Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CLAYESMORE SCHOOL LIMITED - 2010-10-02
    icon of address Clayesmore School, Iwerne Minster, Blandford, Dorset
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 13 - Director → ME
  • 5
    EXETER COUNCIL FOR VOLUNTARY SERVICE - 2018-10-10
    icon of address Wat Tyler House, King William Street, Exeter, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Pennyfarthing House 560 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Pennyfarthing House 560 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Higher Way, Templeton, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,046 GBP2022-09-30
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 63 Dukes Avenue, Muswell Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 63 Dukes Avenue, Muswell Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Tottenham Town Hall, Town Hall Approach Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    256,829 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 12 - Director → ME
  • 12
    PYTHAGOROUS HEALTHCARE LIMITED - 2019-10-29
    icon of address 387a Holmesdale Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ST. LEONARD'S HOSPICE YORK - 1980-12-31
    icon of address St Leonards Hospice, 185 Tadcaster Road, York, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 33 - Director → ME
Ceased 20
  • 1
    icon of address 44 Wellington Park, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    865 GBP2024-03-31
    Officer
    icon of calendar 2000-09-08 ~ 2006-03-08
    IIF 32 - Director → ME
  • 2
    icon of address 53 Lawrence Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2021-06-09
    IIF 5 - Director → ME
  • 3
    CLAYESMORE SCHOOL LIMITED - 2010-10-02
    icon of address Clayesmore School, Iwerne Minster, Blandford, Dorset
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2022-09-02 ~ 2022-11-18
    IIF 29 - Has significant influence or control OE
  • 4
    icon of address The Acorn, Parade Street, Penzance, Cornwall
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    265,939 GBP2016-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-07-25
    IIF 2 - Director → ME
  • 5
    HARINGEY CIRCLE C.I.C. - 2024-03-13
    icon of address Tottenham Town Hall, Town Hall Approach Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,690 GBP2024-03-31
    Officer
    icon of calendar 2020-09-09 ~ 2023-12-31
    IIF 4 - Director → ME
  • 6
    icon of address Higher Way, Templeton, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,046 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-03
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SOCIETY FOR THE STUDY OF MEDICAL ETHICS - 1984-08-06
    icon of address Unit 10 42-44 Bridge Street, Westway House, Newton-le-willows, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2024-05-09
    IIF 3 - Director → ME
  • 8
    THE CHILDREN'S FOOD TRUST TRADING CIC - 2015-07-01
    THE CHILDREN'S FOOD TRUST CIC - 2012-11-12
    icon of address 33 Hall Farm Close, Castle Donington, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2013-03-11
    IIF 25 - Director → ME
  • 9
    icon of address Exeter Library, Castle Street, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-13 ~ 2018-09-26
    IIF 18 - Director → ME
  • 10
    icon of address Exeter Library, Castle Street, Exeter, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-01-13 ~ 2018-09-26
    IIF 19 - Director → ME
  • 11
    icon of address Monkton Wyld Court, Monkton Wyld, Bridport, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    47,765 GBP2020-03-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-08-29
    IIF 11 - Director → ME
  • 12
    icon of address Monkton Wyld Court, Monkton Wyld, Bridport, Dorset, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    52 GBP2024-03-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-08-29
    IIF 10 - Director → ME
  • 13
    NORTH LONDON HOSPICE GROUP - 1993-08-04
    icon of address 47 Woodside Avenue, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-21 ~ 2021-08-17
    IIF 14 - Director → ME
  • 14
    ORLEY FARM SCHOOL TRUST LIMITED - 1982-08-13
    icon of address South Hill Avenue, Harrow, Middx
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1995-11-13 ~ 2008-03-31
    IIF 36 - Director → ME
  • 15
    PYTHAGOROUS HEALTHCARE LIMITED - 2019-10-29
    icon of address 387a Holmesdale Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2019-11-11
    IIF 15 - Director → ME
  • 16
    icon of address Orley Farm School, South Hill Avenue, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2008-03-17
    IIF 35 - Director → ME
  • 17
    icon of address 63 Jeddo Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    376,760 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2024-10-01
    IIF 1 - Director → ME
  • 18
    THE SCHOOL FOOD TRUST - 2012-11-12
    THE SCHOOL FOOD COMPANY - 2005-03-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-06 ~ 2013-03-11
    IIF 17 - Director → ME
  • 19
    THE PROBATION BOARDS' ASSOCIATION LIMITED - 2008-04-25
    CENTRAL PROBATION COUNCIL - 2001-04-02
    CENTRAL COUNCIL OF PROBATION COMMITTEES - 1993-06-03
    icon of address 29 Great Peter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2011-09-15
    IIF 20 - Director → ME
  • 20
    icon of address 20 Newburn Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ 2014-07-21
    IIF 23 - 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.