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

Radley, Julian Anthony

    Related profiles found in government register
  • Radley, Julian Anthony
    British manager born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 Edgwarebury Lane, Edgware, HA8 8QJ, England

      IIF 1
    • icon of address Sinckot House, 211, Station Road, Harrow, HA1 2TP, United Kingdom

      IIF 2
  • Radley, Julian Anthony
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 Edgware Bury Lane, Edgware, Middx, HA8 8QJ

      IIF 3 IIF 4
  • Radley, Julian Anthony
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Station Road, Harrow, HA1 2TP, England

      IIF 5 IIF 6 IIF 7
    • icon of address Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 8 IIF 9
    • icon of address Albemarle House, 1 Albemarle Street, London, W1S 4HA

      IIF 10
    • icon of address Unit 2, Woodshots Meadow, Watford, WD18 8YS, United Kingdom

      IIF 11
    • icon of address 5, Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SU, England

      IIF 12
  • Radley, Julian Anthony
    British general manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Radley, Julian Anthony
    British manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 Edgwarebury Lane, Edgware, HA8 8QJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 211 Station Road, Harrow, HA1 2TP, England

      IIF 21
    • icon of address Sinckot Holuse, 211 Station Road, Harrow, HA1 2TP, England

      IIF 22
    • icon of address Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 23
    • icon of address 7th Floor, 21 Lombard Street, London, EC3V 9AH

      IIF 24
    • icon of address Unit 2, Woodshots Meadow, Watford, WD18 8YS, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 5, Montague Works, 250 Water Road, Wembley, Middlesex, HA8 8QJ, United Kingdom

      IIF 27
  • Radley, Julian Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 235 Edgware Bury Lane, Edgware, Middx, HA8 8QJ

      IIF 28
  • Mr Julian Anthony Radley
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Edgwarebury Lane, Edgware, HA8 8QJ, England

      IIF 29 IIF 30
    • icon of address Sinckot House, 211, Station Road, Harrow, HA1 2TP, United Kingdom

      IIF 31
  • Radley, Julian Anthony
    British none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Station Road, Harrow, Middlesex, HA1 2TP, United Kingdom

      IIF 32
  • Mr Julian Anthony Radley
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 Edgwarebury Lane, Edgware, HA8 8QJ, England

      IIF 33 IIF 34
    • icon of address 211, Station Road, Harrow, HA1 2TP, England

      IIF 35 IIF 36
    • icon of address Sinckot Holuse, 211 Station Road, Harrow, HA1 2TP, England

      IIF 37
    • icon of address Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 38
    • icon of address 5 Sentinel Square, Hendon, London, NW4 2EL, England

      IIF 39 IIF 40
    • icon of address 7th Floor, 21 Lombard Street, London, EC3V 9AH

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 211 Station Road, Harrow, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -199,367 GBP2021-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address 5 Trinity House, Heather Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 12 - Director → ME
  • 3
    EVOTEL NIVS LIMITED - 2011-01-24
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Sinckot House, 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,378 GBP2021-10-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Sinckot House, 211 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 6
    LONDON BRIDGE (ABINGDON) LIMITED - 2016-04-29
    icon of address 5 Sentinel Square, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 7
    icon of address 211 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,654 GBP2019-12-31
    Officer
    icon of calendar 2021-08-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Sentinel Square, Hendon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 9
    icon of address Unit 5 Montague Works, 250 Water Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Sinckot House, 211 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,379 GBP2018-05-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 11
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,818 GBP2020-11-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 7th Floor, 21 Lombard Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -173,861 GBP2020-11-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,944 GBP2021-07-31
    Officer
    icon of calendar 2023-02-09 ~ 2023-04-25
    IIF 7 - Director → ME
    icon of calendar 2019-05-02 ~ 2020-07-22
    IIF 15 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-03-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-07-22
    IIF 33 - Has significant influence or control OE
  • 2
    icon of address 211 Station Road, Harrow, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -199,367 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-11-22
    IIF 34 - Has significant influence or control OE
  • 3
    GST-CNC MANUFACTURING LIMITED - 2011-01-28
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ 2013-05-29
    IIF 26 - Director → ME
  • 4
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ 2013-05-29
    IIF 25 - Director → ME
  • 5
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ 2011-11-18
    IIF 11 - Director → ME
  • 6
    icon of address Sinckot House, 211 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,506 GBP2021-10-31
    Officer
    icon of calendar 2019-11-18 ~ 2020-07-22
    IIF 8 - Director → ME
  • 7
    icon of address Sinckot House, 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,378 GBP2021-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-07-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2020-07-22
    IIF 36 - Has significant influence or control OE
  • 8
    GST (AFTERCARE) LIMITED - 2008-09-01
    icon of address Albemarle House 1, Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-22 ~ 2012-06-06
    IIF 3 - Director → ME
    icon of calendar 2008-08-22 ~ 2012-06-06
    IIF 28 - Secretary → ME
  • 9
    icon of address 211 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,654 GBP2019-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-07-27
    IIF 14 - Director → ME
    icon of calendar 2016-12-30 ~ 2019-03-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-07-22
    IIF 29 - Has significant influence or control OE
  • 10
    icon of address Faulkner House, Victoria Street, St. Albans, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    -1,150,133 GBP2024-06-30
    Officer
    icon of calendar 1993-01-12 ~ 1993-06-07
    IIF 4 - Director → ME
  • 11
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,818 GBP2020-11-30
    Officer
    icon of calendar 2017-11-16 ~ 2020-01-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2020-07-22
    IIF 37 - Has significant influence or control OE
  • 12
    icon of address 7th Floor, 21 Lombard Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -173,861 GBP2020-11-30
    Officer
    icon of calendar 2017-01-04 ~ 2018-12-22
    IIF 20 - Director → ME
    icon of calendar 2016-11-11 ~ 2017-01-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-12-21
    IIF 30 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.