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

Neuberger, Julia Babette Sarah, Rabbi

    Related profiles found in government register
  • Neuberger, Julia Babette Sarah, Rabbi
    British director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 36 Orlando Road, London, SW4 0LF

      IIF 1
  • Neuberger, Julia Babette Sarah, Rabbi
    British rabbi born in February 1950

    Registered addresses and corresponding companies
  • Neuberger, Julia Babette Sarah, Rabbi
    British rabbi/public servant born in February 1950

    Registered addresses and corresponding companies
    • icon of address 36 Orlando Road, London, SW4 0LF

      IIF 4
  • Neuberger, Julia Babette Sarah, Rabbi
    British visiting fellow born in February 1950

    Registered addresses and corresponding companies
    • icon of address 36 Orlando Road, London, SW4 0LF

      IIF 5
  • Neuberger, Julia Babette Sarah, Rabbi
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rooms 252-253 Mezzanine Third Floor, Senate House, Malet Street, London, WC1E 7HU, England

      IIF 6
  • Neuberger, Julia Babette Sarah, Baroness
    British author broadcaster born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Neuberger, Julia Babette Sarah, Baroness
    British house of lords peer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Neuberger, Julia Babette Sarah, Baroness
    British peer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Regents Park Road, London, NW1 7TR

      IIF 12
  • Neuberger, Julia Babette Sarah, Baroness
    British politician rabbi born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Regents Park Road, London, NW1 7TR

      IIF 13
  • Neuberger, Julia Babette Sarah, Baroness
    British rabbi born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Seymour Place, London, W1H 5AU

      IIF 14
    • icon of address 2, Carlton Gardens, London, SW1Y 5AA, United Kingdom

      IIF 15
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 16
  • Neuberger, Julia Babette Sarah, Baroness
    British rabbi and peer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Tufton Street, London, SW1P 3QB

      IIF 17
  • Neuberger, Julia Babette Sarah, Baroness
    British rabbi writer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Regents Park Road, London, NW1 7TR

      IIF 18
  • Neuberger, Julia Babette Sarah, Baroness
    British rabbi, peep born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Regents Park Road, London, NW1 7TR

      IIF 19
  • Neuberger, Julia Babette Sarah, Baroness
    British rabbi/member of house of lords born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upper Phillimore Gardens, London, W8 7HA, England

      IIF 20
  • Neuberger, Julia Babette Sarah, Baroness
    British senior rabbi born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Chalk Farm Road, London, NW1 8EH, Uk

      IIF 21
  • Neuberger, Julia Babette Sarah, Baroness
    British senior rabbi and house of lords peer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom

      IIF 22
  • Neuberger, Julia Babette Sarah, Baroness
    British writer broadcaster born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Regents Park Road, London, NW1 7TR

      IIF 23
  • Neuberger, Julia Babette Sarah, Rabbi Baroness
    British rabbi born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 170, Tottenham Court Road, London, W1T 7HA

      IIF 24
  • Neuberger, Julia Babette Sarah, Rabbi Baroness
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bromley Place, London, W1T 6DB, United Kingdom

      IIF 25
  • Neuberger, Julia Babette Sarah, Rabbi Baroness
    British chair born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ucl Health Alliance C/o, Uclh Trust Headquarters, 2nd Floor Central, 250 Euston Road, London, NW1 2PG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 44 Russell Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    834,165 GBP2024-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 2 Upper Phillimore Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 3 Bromley Place, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Ucl Health Alliance C/o Uclh Trust Headquarters, 2nd Floor Central, 250 Euston Road, London, United Kingdom
    Dissolved Corporate (17 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 26 - Director → ME
Ceased 20
  • 1
    WLS EARLY CHILDHOOD CENTRE - 2002-08-21
    icon of address 33 Seymour Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2015-02-13
    IIF 14 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-16 ~ 2011-07-29
    IIF 12 - Director → ME
  • 3
    DULWICH COLLEGE PREPARATORY SCHOOL TRUST LIMITED - 1996-09-09
    DULWICH COLLEGE PREPARATORY SCHOOL TRUST - 2017-05-13
    icon of address 42 Alleyn Park, Dulwich, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1994-11-09 ~ 1997-06-14
    IIF 4 - Director → ME
  • 4
    FULL FACT
    - now
    FACTCHECK - 2011-03-25
    FULL FACT LTD - 2011-06-23
    icon of address 17 Oval Way, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2019-09-11
    IIF 15 - Director → ME
  • 5
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2008-12-08 ~ 2011-02-07
    IIF 11 - Director → ME
    icon of calendar 2004-07-19 ~ 2007-03-12
    IIF 7 - Director → ME
  • 6
    MEDIA STANDARDS FORUM - 2006-03-31
    icon of address Kings College London, Strand Bridge House, London
    Active Corporate (4 parents)
    Equity (Company account)
    297 GBP2021-12-31
    Officer
    icon of calendar 2006-09-01 ~ 2007-11-01
    IIF 23 - Director → ME
  • 7
    PROJECT UTOPIA - 2001-07-16
    icon of address Level 2, Unit 3 93 Great Suffolk Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2011-04-30
    IIF 10 - Director → ME
  • 8
    COMMUNITY ACTION - 2012-04-13
    ARLINGTON FUTURES - 2020-02-20
    icon of address 2 Estuary Boulevard, Speke, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2016-08-03
    IIF 21 - Director → ME
  • 9
    icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    612,292 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-17
    IIF 2 - Director → ME
  • 10
    icon of address 1 St. John's Lane, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 1994-09-29 ~ 1996-10-31
    IIF 1 - Director → ME
  • 11
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-07-19 ~ 2007-03-12
    IIF 9 - Director → ME
  • 12
    icon of address Shield House Harmony Way, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-01-07 ~ 2019-10-11
    IIF 16 - Director → ME
  • 13
    icon of address 37 Heneage Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-03-03
    IIF 3 - Director → ME
  • 14
    THE INSTITUTE OF JEWISH AFFAIRS - 1996-02-15
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
    icon of address 6 Greenland Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2011-03-14
    IIF 13 - Director → ME
  • 15
    THE SOCIAL AND LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 1993-09-28
    THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 2014-02-27
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2009-11-30
    IIF 8 - Director → ME
  • 16
    icon of address 32 Byron Hill Road Attn The Patients Association, C/o A-spire Business Partners, Harrow On The Hill, Middx, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1991-06-17 ~ 1993-06-17
    IIF 5 - Director → ME
  • 17
    icon of address 8 Angel Gate, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2011-08-19
    IIF 19 - Director → ME
  • 18
    icon of address Millbank Tower 11th Floor, 21-24 Millbank, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    352,859 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ 2014-06-10
    IIF 17 - Director → ME
  • 19
    icon of address Hale House Portland Place, 76 - 78 Portland Place, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-30 ~ 2023-02-01
    IIF 24 - Director → ME
  • 20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,090,109 GBP2024-05-25
    Officer
    icon of calendar 2006-06-01 ~ 2008-03-31
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.