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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Julio Perez

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Julio Perez
    British born in July 1979

    Resident in England

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

      IIF 11
  • Perez, Julio
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13666674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 13666983 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 13814943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 128, City Road, London, EC1V 2NX, England

      IIF 15
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • 7, Strathdale, London, SW16 2HT, United Kingdom

      IIF 20
    • 7 Strathdale, Streatham, London, SW16 2HT

      IIF 21
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 22
  • Perez, Julio
    British company director born in July 1979

    Resident in United Kingdom

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

      IIF 23
  • Perez, Julio
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Devonshire Square, Level 1, City Of London, EC2M 4YF, England

      IIF 24
    • 124, City Road, London, EC1V 2NX, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
    • 7, Strathdale, London, SW16 2HT, United Kingdom

      IIF 28
  • Perez, Julio
    British none born in July 1979

    Resident in United Kingdom

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

      IIF 29
  • Mr Julio Isaac Perez Estevez
    British born in July 1979

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Perez Estevez, Julio Isaac
    British born in July 1979

    Resident in United Kingdom

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

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 35
  • Perez, Julio
    British accountant born in July 1979

    Resident in England

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

      IIF 36
  • Perez, Julio
    British director born in July 1979

    Resident in England

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

      IIF 37
    • City Point, 1 Ropemaker Street, Level 9, City Of London, EC2Y 9HT, England

      IIF 38
    • City Point, Level 9, One Ropemaker Street, City Of London, England

      IIF 39
  • Perez, Julio
    British

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

      IIF 40
    • City Point Level 9 1, Ropemaker Street, City Of London, London, EC2Y 9HT, Uk

      IIF 41
  • Perez, Julio

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

      IIF 42
child relation
Offspring entities and appointments 22
  • 1
    12287921 LIMITED - now
    ALPINE CAPITAL GROUP LTD
    - 2023-08-14 12287921
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-29 ~ 2020-09-25
    IIF 19 - Director → ME
    Person with significant control
    2019-10-29 ~ 2020-09-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    AC EQUITY PARTNERS LTD
    16499681
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    ALPINE ENERGY GROUP LTD
    13214916
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    BRISTTOLLE MANAGEMENT COMPANY INC LTD
    14721788
    4385, 14721788 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-03-10 ~ 2023-03-10
    IIF 18 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-08-09
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    DIAMOND ROCK (LONDON) LTD
    10693922
    1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-28 ~ 2017-03-28
    IIF 26 - Director → ME
    Person with significant control
    2017-03-28 ~ 2018-01-18
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    DRUCKER DEVELOPMENT LTD
    14721733
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ 2024-03-31
    IIF 27 - Director → ME
    Person with significant control
    2023-03-10 ~ 2024-03-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    FOXYLAND (LUZ) LIMITED
    05160355
    2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-01-26 ~ now
    IIF 32 - Director → ME
  • 8
    INFORM BRANDS JAPAN LTD
    09514441
    Regus, 1 Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 36 - Director → ME
  • 9
    INFORM BRANDS LIMITED
    - now 07674003
    DIAMOND ROCK (CAPITAL) LTD
    - 2018-01-19 07674003
    INFORM BRANDS LIMITED
    - 2017-03-29 07674003
    100 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 23 - Director → ME
    2011-06-20 ~ 2014-01-01
    IIF 28 - Director → ME
    2012-12-01 ~ 2013-06-01
    IIF 41 - Secretary → ME
  • 10
    NEW WORLD ENERGY GROUP LTD
    13158760
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    OHL SOLAR LTD
    13814943
    4385, 13814943 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-12-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    PETROCAPITAL RESOURCES LIMITED - now
    PETROCAPITAL RESOURCES PLC
    - 2015-08-21 05724972
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    12 Goldings Hall, Hertford, England
    Active Corporate (19 parents)
    Officer
    2010-05-19 ~ 2010-08-31
    IIF 29 - Director → ME
  • 13
    SOLAR ONE CAPITAL LTD
    13666983
    128 City Road, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-06-19 ~ now
    IIF 16 - Director → ME
    2021-10-07 ~ 2025-06-19
    IIF 13 - Director → ME
    Person with significant control
    2021-10-07 ~ 2025-06-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    SPV 12290808 LIMITED - now
    WINTHORPE CAPITAL UK LTD
    - 2024-11-08 12290808
    4385, 12290808 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-10-30 ~ 2022-03-10
    IIF 17 - Director → ME
    Person with significant control
    2019-10-30 ~ 2022-03-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    TECHNOLOGIES NEW ENERGY PLC
    - now 13672588
    CODEX ACQUISITIONS PLC
    - 2025-02-25 13672588
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-06-27 ~ now
    IIF 35 - Director → ME
    2021-10-11 ~ 2025-04-30
    IIF 22 - Director → ME
  • 16
    TRISTAR COMMODITIES LIMITED
    10108821
    City Point 1, Ropemaker Street, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 37 - Director → ME
  • 17
    VANGUARD EQUITY INVESTMENTS LTD
    13666674
    4385, 13666674 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    VERTEX MANAGEMENT PARTNERS LTD
    16217508
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    WALLTECH CONSTRUCTION PLC
    08264686
    1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-10-23 ~ 2014-01-01
    IIF 24 - Director → ME
  • 20
    WARDO AUTOS (LONDON) LIMITED - now
    WARDO AUTOS LIMITED - 2020-06-11
    WA ENGINEERING LTD - 2016-10-19
    WARDO AUTOS (LONDON) LIMITED
    - 2016-04-13 01416621
    26-29 Winthorpe Road, London, Putney, England
    Active Corporate (6 parents)
    Officer
    2003-06-30 ~ 2004-11-28
    IIF 21 - Director → ME
    2012-03-09 ~ 2012-03-09
    IIF 20 - Director → ME
    2003-06-30 ~ 2003-07-01
    IIF 40 - Secretary → ME
  • 21
    WINTHORPE CAPITAL GROUP LIMITED - now
    WINTHORPE INVESTMENTS LTD - 2018-05-26
    WINTHORPE CAPITAL LIMITED
    - 2016-04-13 07515363
    60 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-02-03 ~ 2014-01-01
    IIF 39 - Director → ME
    2012-03-01 ~ 2012-03-04
    IIF 42 - Secretary → ME
  • 22
    WINTHORPE DCM LIMITED - now
    EC SALES VENTURES LIMITED - 2019-08-05
    WINTHORPE DCM LTD
    - 2018-05-17 10587435
    60 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-27 ~ 2017-01-27
    IIF 38 - Director → ME
    Person with significant control
    2017-01-27 ~ 2017-01-27
    IIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.