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

Dexter, Julietta Elizabeth

    Related profiles found in government register
  • Dexter, Julietta Elizabeth
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

      IIF 1
  • Dexter, Julietta Elizabeth
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

      IIF 2
  • Dexter, Julietta Elizabeth
    British marketing dir born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a St Quintin Avenue, London, W10 6NZ

      IIF 3
  • Dexter, Julietta Elizabeth
    British pr born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a St Quintin Avenue, London, W10 6NZ

      IIF 4
  • Dexter, Julietta Elizabeth
    British public relations born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wellhouse, Pudding Lane, Brightwalton, Berkshire, RG20 7BY, United Kingdom

      IIF 5
    • icon of address 2, Kensington Square, London, United Kingdom, W8 5EP, United Kingdom

      IIF 6
  • Tennant, Julietta Elizabeth
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Westworks, White City Place, 195, Wood Lane, London, W12 7FQ, England

      IIF 7
  • Ms Julietta Elizabeth Dexter
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Square, London, W8 5EP, United Kingdom

      IIF 8
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

      IIF 9
  • Tennant, Julietta Elizabeth
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 10
  • Dexter, Julietta Elizabeth Tenant
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wellhouse, Pudding Lane, Brightwalton, Newbury, RG20 7BY, England

      IIF 11
  • Dexter, Julietta Elizabeth Tenant
    British brand development born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139-143, Bermondsey Street, London, SE1 3UW

      IIF 12
  • Dexter, Julietta Elizabeth Tenant
    British company founder ceo born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Musgrove, 145 Gresham Road, Staines-upon-thames, TW18 2AG, England

      IIF 13
  • Dexter, Julietta Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Square, London, United Kingdom, W8 5EP, United Kingdom

      IIF 14
  • Dexter, Julietta Elizabeth
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

      IIF 15
  • Dexter, Julietta Elizabeth
    British public relations

    Registered addresses and corresponding companies
    • icon of address The Wellhouse, Pudding Lane, Brightwalton, Berkshire, RG20 7BY, United Kingdom

      IIF 16
  • Mrs Julietta Elizabeth Tennant
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 47 Castle St, Reading, Berkshire, Uk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 3 - Director → ME
  • 2
    NEW COLLEGE OF THE HUMANITIES LIMITED - 2012-03-06
    TERTIARY EDUCATION SERVICES LIMITED - 2019-02-21
    NCH AT NORTHEASTERN LIMITED - 2022-07-13
    GRAYLING HALL LIMITED - 2011-02-23
    icon of address Devon House, 58 St. Katharines Way, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 4 - Director → ME
  • 4
    THE COMMUNICATIONS STORE HOLDINGS LIMITED - 2020-10-20
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    THE COMMUNICATIONS STORE LIMITED - 2020-10-20
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-09-16 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-05-21 ~ now
    IIF 15 - Secretary → ME
  • 6
    DRESS FOR SUCCESS (LONDON) - 2010-03-16
    DRESS FOR SUCCESS LONDON - 2013-08-27
    icon of address Unit 1, Canonbury Yard 202-208 New North Road, Islington, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 7 - Director → ME
  • 7
    HRJ LONDON LTD - 2024-06-04
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    29,485 GBP2024-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 2nd Floor Waverley House, 7-12 Noel Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-05-14 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    REVIEWSHOP LIMITED - 1995-08-03
    icon of address 2nd Floor Waverley House, 7-12 Noel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-24 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2001-04-24 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 2
  • 1
    icon of address Lower Ground Floor, 4 Powis Road, Brighton, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    69,330 GBP2024-02-29
    Officer
    icon of calendar 2019-02-11 ~ 2021-05-01
    IIF 13 - Director → ME
  • 2
    icon of address 139-143 Bermondsey Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    276,907 GBP2024-12-31
    Officer
    icon of calendar 2019-02-25 ~ 2021-03-15
    IIF 12 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.