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

Mr Julian James Garforth

    Related profiles found in government register
  • Mr Julian James Garforth
    English born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, England

      IIF 1
    • icon of address Ebeneezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 2
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 3
    • icon of address The Old Forge, Prees Green, Whitchurch, Shropshire, SY13 2BP, England

      IIF 4 IIF 5
  • Garforth, Julian James
    English accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Prees Green, Whitchurch, SY13 2BP, England

      IIF 6
    • icon of address The Old Forge, Prees Green, Whitchurch, Shropshire, SY13 2BP, England

      IIF 7 IIF 8 IIF 9
  • Garforth, Julian James
    English business consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 10
  • Garforth, Julian James
    English company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, King Street, Newcastle-under-lyme, Staffordshire, ST5 1ER, United Kingdom

      IIF 11
  • Garforth, Julian James
    English cost & management accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 12
  • Garforth, Julian James
    English director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, Green Box, Weston Hall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL

      IIF 13 IIF 14
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 15
  • Garforth, Julian James
    English business consultant

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 16
  • Garforth, Julian James

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Prees Green, Whitchurch, SY13 2BP, England

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Old Forge, Prees Green, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address The Old Forge, Prees Green, Whitchurch, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 29 King Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address The Old Forge, Prees Green, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    MEAUJO (494) LIMITED - 2000-07-24
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,835 GBP2018-12-31
    Officer
    icon of calendar 2000-08-09 ~ 2020-07-16
    IIF 10 - Director → ME
    icon of calendar 2000-08-09 ~ 2020-07-16
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Old Forge, Prees Green, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-01-07 ~ 2019-10-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    367,609 GBP2024-06-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-07-16
    IIF 15 - Director → ME
  • 4
    icon of address 76/77 Reddal Hill Road, Cradley Heath, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,862,944 GBP2024-06-30
    Officer
    icon of calendar 2018-12-21 ~ 2020-07-16
    IIF 14 - Director → ME
  • 5
    FUNDING INNOVATION LIMITED - 2021-07-08
    icon of address 76/77 Reddal Hill Road, Cradley Heath, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,147,457 GBP2024-06-30
    Officer
    icon of calendar 2014-03-31 ~ 2020-07-16
    IIF 6 - Director → ME
    icon of calendar 2014-03-31 ~ 2020-07-16
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-16
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 76/77 Reddal Hill Road, Cradley Heath, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-12-21 ~ 2020-07-16
    IIF 13 - Director → ME
  • 7
    MEAUJO (369) LIMITED - 1998-03-03
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    13,420 GBP2023-09-30
    Officer
    icon of calendar 1998-02-19 ~ 2020-07-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Old Forge, Prees Green, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-10-01
    IIF 5 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.