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

Tompkins, Julian Hedley

    Related profiles found in government register
  • Tompkins, Julian Hedley
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lake House, 2 Port Way, Port Solent, Portsmouth, Hampshire, PO6 4TY, England

      IIF 1
  • Tompkins, Julian Hedley
    British commercial director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 2
  • Tompkins, Julian Hedley
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 3 IIF 4
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 5 IIF 6
  • Tompkins, Julian Hedley
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 7 IIF 8
    • 1st Floor, Chiltern House, 49-51 Dean Street, Marlow, Buckinghamshire, SL7 3AA, England

      IIF 9
    • 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 10 IIF 11
  • Tompkins, Julian Hedley
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tompkins, Julian Hedley
    British director born in September 1963

    Registered addresses and corresponding companies
    • 70 Geraldine Road, London, SW18 2NL

      IIF 17
    • Shiplake House Skarries View, Tokers Green, Reading, Berkshire, RG4 9EA

      IIF 18
  • Mr Julian Hedley
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 19
  • Tompkins, Julian Hedley
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 20
  • Mr Julian Tompkins
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 21 IIF 22
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 23
  • Mr Julian Hedley Tompkins
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lake House, 2 Port Way, Port Solent, Portsmouth, Hampshire, PO6 4TY, England

      IIF 24
  • Tompkins, Julian
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 25
    • Dial House, Church Lane, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JU

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 20 - LLP Member → ME
  • 2
    50 Station House North Street, Havant, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,652 GBP2024-12-31
    Officer
    2019-12-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    THE ASHFIELD HEALTHCARE TRUSTEE CO LIMITED - 2007-09-17
    BRAND NEW CO (234) LIMITED - 2004-10-20
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-06-30 ~ dissolved
    IIF 3 - Director → ME
Ceased 16
  • 1
    IN2FOCUS HEALTHCARE TECHNOLOGIES LIMITED - 2007-02-16
    IN2FOCUS.COM LTD - 2001-01-19
    TRUE COLOUR TRAINING LIMITED - 2000-01-06
    1st Floor Chiltern House, 49-51 Dean Street, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,135 GBP2024-07-31
    Officer
    2000-02-09 ~ 2000-10-04
    IIF 17 - Director → ME
    2023-04-06 ~ 2025-08-11
    IIF 9 - Director → ME
  • 2
    ASHFIELD IN2FOCUS LIMITED - 2014-01-31
    ASHFIELD HEALTHCARE LIMITED - 2007-07-04
    CENTREDEALER LIMITED - 1997-01-24
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2007-09-03 ~ 2012-12-19
    IIF 8 - Director → ME
    2016-04-15 ~ 2016-10-31
    IIF 2 - Director → ME
    2015-02-01 ~ 2015-04-30
    IIF 4 - Director → ME
    Person with significant control
    2016-04-15 ~ 2018-06-05
    IIF 22 - Has significant influence or control OE
  • 3
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (37 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-01-06 ~ 2025-04-05
    IIF 13 - LLP Member → ME
  • 4
    SAGITTARIUS FILMS LLP - 2004-04-20
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-02-07 ~ 2025-04-05
    IIF 12 - LLP Member → ME
  • 5
    IN2FOCUS CONTRACT SALES LIMITED - 2001-01-11
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2000-10-04 ~ 2018-10-01
    IIF 7 - Director → ME
  • 6
    Donnington Lodge Skarries View, Tokers Green, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2000-05-15 ~ 2006-01-20
    IIF 18 - Director → ME
  • 7
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-02-04 ~ 2025-04-05
    IIF 14 - LLP Member → ME
  • 8
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    688 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-02-04 ~ 2025-04-05
    IIF 16 - LLP Member → ME
  • 9
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-03 ~ 2015-12-30
    IIF 26 - LLP Member → ME
  • 10
    PHARMEXX ALCHEMY LIMITED - 2011-01-04
    ALCHEMY PHARMA CONSULTANCY LIMITED - 2008-11-25
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    2016-06-30 ~ 2019-12-31
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 23 - Has significant influence or control OE
  • 11
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (76 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    2008-10-03 ~ 2025-03-24
    IIF 25 - LLP Member → ME
  • 12
    STEM MARKETING LIMITED - 2017-08-31
    8th Floor Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,250,874 GBP2016-01-01 ~ 2016-12-31
    Officer
    2016-10-21 ~ 2018-10-01
    IIF 10 - Director → ME
    Person with significant control
    2016-10-21 ~ 2018-06-05
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 13
    1 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-21 ~ 2018-10-01
    IIF 11 - Director → ME
  • 14
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (43 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-01-09 ~ 2025-04-05
    IIF 15 - LLP Member → ME
  • 15
    THE ASHFIELD HEALTHCARE TRUSTEE CO LIMITED - 2007-09-17
    BRAND NEW CO (234) LIMITED - 2004-10-20
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 21 - Has significant influence or control OE
  • 16
    THE CAMBRIDGE TRAVEL CLINIC LIMITED - 2004-05-11
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2016-06-30 ~ 2019-12-31
    IIF 5 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.