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

Grant, Julia Catherine

    Related profiles found in government register
  • Grant, Julia Catherine
    British charity manager

    Registered addresses and corresponding companies
    • icon of address Brickfields House, Littleton, Guildford, Surrey, GU3 1HR

      IIF 1
  • Grant, Julia Catherine
    British cheif executive

    Registered addresses and corresponding companies
    • icon of address Elmtrees Oakcroft Road, West Byfleet, Surrey, KT14 6JH

      IIF 2
  • Grant, Julia Catherine
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Brickfields House, Littleton, Guildford, Surrey, GU3 1HR

      IIF 3 IIF 4
  • Grant, Julia Catherine
    British chief executive born in September 1960

    Registered addresses and corresponding companies
    • icon of address Elmtrees Oakcroft Road, West Byfleet, Surrey, KT14 6JH

      IIF 5
  • Grant, Julia Catherine
    British manager born in September 1960

    Registered addresses and corresponding companies
    • icon of address Elmtrees Oakcroft Road, West Byfleet, Surrey, KT14 6JH

      IIF 6
  • Grant, Julia Catherine
    British manager, voluntary organisatio born in September 1960

    Registered addresses and corresponding companies
    • icon of address Elmtrees Oakcroft Road, West Byfleet, Surrey, KT14 6JH

      IIF 7
  • Grant, Julia Catherine
    British charity director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benson House 33, Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 8
  • Grant, Julia Catherine
    British charity manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickfields House, Littleton, Guildford, Surrey, GU3 1HR

      IIF 9
  • Grant, Julia Catherine
    British chief executive born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The National Gardens Scheme, Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT

      IIF 10
  • Grant, Julia Catherine
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 11
    • icon of address Highbridge House, 16-18 Duke Street, Reading, RG1 4RU, England

      IIF 12
    • icon of address 34, Dalkeith Grove, Stanmore, HA7 4SG, England

      IIF 13
  • Grant, Julia Catherine
    British portfolio director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickfields House, Littleton, Guildford, Surrey, GU3 1LE, England

      IIF 14
  • Grant, Julia Catherine
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 15
  • Mrs Julia Catherine Grant
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    33,471 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 15 - LLP Designated Member → ME
  • 2
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 8 - Director → ME
  • 3
    CFBT EDUCATION TRUST - 2016-01-04
    CENTRE FOR BRITISH TEACHERS(THE) - 2006-03-23
    CENTRE FOR BRITISH TEACHERS LIMITED(THE) - 1987-03-17
    CENTRE FOR BRITISH TEACHERS IN EUROPE LIMITED (THE) - 1977-12-31
    icon of address Highbridge House, 16-18 Duke Street, Reading, England
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 55 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,817 GBP2024-03-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 34 Dalkeith Grove, Stanmore, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 13 - Director → ME
Ceased 7
  • 1
    SURREY COMMUNITY FOUNDATION - 2011-12-06
    icon of address Export House 5 Henry Plaza, Victoria Way, Woking, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2017-12-07
    IIF 14 - Director → ME
  • 2
    SOUTH EAST RURAL COMMUNITY COUNCILS - 2013-09-06
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-10 ~ 2004-07-22
    IIF 6 - Director → ME
  • 3
    icon of address The National Gardens Scheme, Hatchlands Park, East Clandon, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2007-06-20 ~ 2010-12-17
    IIF 10 - Director → ME
    icon of calendar 2004-07-01 ~ 2010-12-17
    IIF 1 - Secretary → ME
  • 4
    icon of address Po Box 1493 Guildford, Guildford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2004-06-16
    IIF 7 - Director → ME
  • 5
    SURREY VOLUNTARY SERVICE COUNCIL - 2002-12-31
    icon of address Astolat Coniers Way, New Inn Lane Burpham, Guildford, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-26 ~ 1999-07-15
    IIF 5 - Director → ME
    icon of calendar 1999-01-01 ~ 2004-06-16
    IIF 2 - Secretary → ME
  • 6
    THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND - 2001-04-13
    INSTITUTE OF INTERNAL AUDITORS - UNITED KINGDOM(THE) - 2000-06-27
    INSTITUTE OF INTERNAL AUDITORS - UNITED KINGDOM LIMITED(THE) - 1984-11-01
    icon of address 13 Abbeville Mews, 88 Clapham Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2007-04-25
    IIF 3 - Secretary → ME
  • 7
    THE NATIONAL GARDENS SCHEME - 2017-03-09
    icon of address Hatchlands Park, East Clandon, Guildford, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-21 ~ 2005-11-26
    IIF 9 - Director → ME
    icon of calendar 2007-04-25 ~ 2010-12-17
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.