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

Dell, Julian David

    Related profiles found in government register
  • Dell, Julian David
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Farm, Top Lane, Abbotsley, Cambs, PE19 6UH, United Kingdom

      IIF 1
    • icon of address Top Farm, Top Lane Abbotsley, St. Neots, Cambridgeshire, PE19 6UH

      IIF 2 IIF 3 IIF 4
  • Dell, Julian David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsway Golf Centre, Cambridge Road, Melbourn, Royston, SG8 6EY, United Kingdom

      IIF 5
    • icon of address Kingway Golf Centre, Cambridge Road, Melbourn, Royston, SG8 6EY, England

      IIF 6
    • icon of address Top Farm, Top Lane Abbotsley, St. Neots, Cambridgeshire, PE19 6UH

      IIF 7 IIF 8
  • Dell, Julian David
    British accountant born in October 1957

    Registered addresses and corresponding companies
  • Dell, Julian David
    British company director born in October 1957

    Registered addresses and corresponding companies
    • icon of address 37 The Moor, Melbourn, Royston, Hertfordshire, SG8 6ED

      IIF 19
  • Mr Julian David Dell
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 20
    • icon of address Kingsway Golf Centre, Cambridge Road, Melbourn, Royston, SG8 6EY, England

      IIF 21
  • Dell, Julian David
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsway Golf Centre, Cambridge Road, Melbourn, Royston, SG8 6EY, England

      IIF 22
  • Dell, Julian David
    British

    Registered addresses and corresponding companies
    • icon of address Top Farm, Top Lane Abbotsley, St. Neots, Cambridgeshire, PE19 6UH

      IIF 23
  • Dell, Julian David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Top Farm, Top Lane Abbotsley, St. Neots, Cambridgeshire, PE19 6UH

      IIF 24
  • Dell, Julian David

    Registered addresses and corresponding companies
    • icon of address Top Farm, Top Lane, Abbotsley, St. Neots, Cambridgeshire, PE19 6UH, England

      IIF 25
  • Mr Julian David Dell
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Farm, Top Lane, Abbotsley, St Neots, Cambridgeshire, PE19 6UH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    FORTHMILL LIMITED - 1996-09-20
    HUMET HEALTHCARE LIMITED - 1998-01-23
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -355,693 GBP2024-12-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Kingsway Golf Centre Cambridge Road, Melbourn, Royston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Kingway Golf Centre Cambridge Road, Melbourn, Royston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Kingsway Golf Centre Cambridge Road, Melbourn, Royston, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,942,426 GBP2024-03-31
    Officer
    icon of calendar 2005-04-14 ~ now
    IIF 3 - Director → ME
    icon of calendar 2010-11-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Kingsway Golf Centre Cambridge Road, Melbourn, Royston, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 3 Mill Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,849 GBP2024-06-30
    Officer
    icon of calendar 2006-05-05 ~ now
    IIF 7 - Director → ME
Ceased 17
  • 1
    icon of address 66 Wigmore Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 15 - Director → ME
  • 2
    STRONG & FISHER (HOLDINGS) LIMITED - 1999-10-08
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 18 - Director → ME
  • 3
    ARGENT ENERGY COLLECTIONS LIMITED - 2009-02-24
    W.C. HODGKINSON (CLELAND) LIMITED - 2007-01-30
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-22 ~ 1997-03-31
    IIF 10 - Director → ME
  • 4
    PENINSULAR PROTEINS LIMITED - 2009-03-25
    DENEMEL LIMITED - 1991-01-24
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 16 - Director → ME
  • 5
    ARGENT OILS LIMITED - 2008-03-18
    WILLIAM FORREST & SON (PAISLEY), LIMITED - 2008-02-04
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-22 ~ 1997-03-31
    IIF 14 - Director → ME
  • 6
    OKELAR LIMITED - 1991-03-01
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-02-12 ~ 1997-03-31
    IIF 17 - Director → ME
  • 7
    ARGENT LEATHER LIMITED - 2000-01-10
    STRONG & FISHER LIMITED - 1999-10-06
    ARGENT BY-PRODUCTS LIMITED - 2008-10-29
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 11 - Director → ME
  • 8
    FORTHMILL LIMITED - 1996-09-20
    HUMET HEALTHCARE LIMITED - 1998-01-23
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -355,693 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Has significant influence or control OE
  • 9
    icon of address 66 Wigmore Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 9 - Director → ME
  • 10
    icon of address Europa Boulevard, Gemini Business Park Westbrook, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-09 ~ 2007-09-04
    IIF 4 - Director → ME
  • 11
    icon of address 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,620 GBP2023-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2016-09-22
    IIF 24 - Secretary → ME
  • 12
    icon of address 43-45 Butts Green Road, Hornchurch, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 13 - Director → ME
  • 13
    ABLEREADY LIMITED - 1989-03-14
    icon of address Europa Boulevard, Gemini Business Park Westbrook, Warrington, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2007-09-04
    IIF 8 - Director → ME
  • 14
    TRUSHELFCO (NO.1271) LIMITED - 1988-10-21
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 12 - Director → ME
  • 15
    icon of address 3 Mill Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,849 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    BLC THE LEATHER TECHNOLOGY CENTRE - 1997-04-25
    BRITISH LEATHER CONFEDERATION - 1993-12-24
    BRITISH LEATHER MANUFACTURERS RESEARCH ASSOCIATION(THE) - 1984-07-12
    BLC RESEARCH - 2010-09-02
    BLC LEATHER TECHNOLOGY CENTRE - 2000-07-19
    icon of address C/o Batf, Federation House Vyse Street, Hockley, Birmingham, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    103,727 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 1995-03-09 ~ 1997-03-20
    IIF 19 - Director → ME
  • 17
    icon of address American Golf Discount Centre, Europa Boulevard Gemini Business Park, Westbrook, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2007-09-04
    IIF 2 - Director → ME
    icon of calendar 1998-06-30 ~ 2007-09-04
    IIF 23 - Secretary → 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.