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

Tompkins, Julian Hedley

    Related profiles found in government register
  • Tompkins, Julian Hedley
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 1
  • Tompkins, Julian
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 2
    • icon of address Dial House, Church Lane, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JU

      IIF 3
  • Tompkins, Julian Hedley
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tompkins, Julian Hedley
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, 50 North Street, Havant, Hampshire, PO9 1QU, England

      IIF 9
  • Tompkins, Julian Hedley
    British commercial director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 10
  • Tompkins, Julian Hedley
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 11 IIF 12
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 13 IIF 14
  • Tompkins, Julian Hedley
    British director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 70 Geraldine Road, London, SW18 2NL

      IIF 15
    • icon of address Shiplake House Skarries View, Tokers Green, Reading, Berkshire, RG4 9EA

      IIF 16
  • Tompkins, Julian Hedley
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 17 IIF 18
    • icon of address 1st Floor, Chiltern House, 49-51 Dean Street, Marlow, Buckinghamshire, SL7 3AA, England

      IIF 19
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 20 IIF 21
  • Mr Julian Hedley
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 22
  • Mr Julian Tompkins
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 23 IIF 24
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 25
  • Mr Julian Hedley Tompkins
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, 50 North Street, Havant, Hampshire, PO9 1QU, England

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 1 - LLP Member → ME
  • 2
    icon of address 50 Station House North Street, Havant, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,652 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE ASHFIELD HEALTHCARE TRUSTEE CO LIMITED - 2007-09-17
    BRAND NEW CO (234) LIMITED - 2004-10-20
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Director → ME
Ceased 16
  • 1
    IN2FOCUS.COM LTD - 2001-01-19
    TRUE COLOUR TRAINING LIMITED - 2000-01-06
    IN2FOCUS HEALTHCARE TECHNOLOGIES LIMITED - 2007-02-16
    icon of address 1st Floor Chiltern House, 49-51 Dean Street, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,135 GBP2024-07-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-08-11
    IIF 19 - Director → ME
    icon of calendar 2000-02-09 ~ 2000-10-04
    IIF 15 - Director → ME
  • 2
    ASHFIELD HEALTHCARE LIMITED - 2007-07-04
    CENTREDEALER LIMITED - 1997-01-24
    ASHFIELD IN2FOCUS LIMITED - 2014-01-31
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2012-12-19
    IIF 18 - Director → ME
    icon of calendar 2015-02-01 ~ 2015-04-30
    IIF 12 - Director → ME
    icon of calendar 2016-04-15 ~ 2016-10-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2018-06-05
    IIF 24 - Has significant influence or control OE
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (36 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-01-06 ~ 2025-04-05
    IIF 5 - LLP Member → ME
  • 4
    SAGITTARIUS FILMS LLP - 2004-04-20
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-02-07 ~ 2025-04-05
    IIF 4 - LLP Member → ME
  • 5
    IN2FOCUS CONTRACT SALES LIMITED - 2001-01-11
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2018-10-01
    IIF 17 - Director → ME
  • 6
    icon of address Donnington Lodge Skarries View, Tokers Green, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2000-05-15 ~ 2006-01-20
    IIF 16 - Director → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-02-04 ~ 2025-04-05
    IIF 6 - LLP Member → ME
  • 8
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    688 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-02-04 ~ 2025-04-05
    IIF 8 - LLP Member → ME
  • 9
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2015-12-30
    IIF 3 - LLP Member → ME
  • 10
    ALCHEMY PHARMA CONSULTANCY LIMITED - 2008-11-25
    PHARMEXX ALCHEMY LIMITED - 2011-01-04
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2019-12-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 25 - Has significant influence or control OE
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (79 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-10-03 ~ 2025-03-24
    IIF 2 - LLP Member → ME
  • 12
    STEM MARKETING LIMITED - 2017-08-31
    icon of address 8th Floor Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,250,874 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2018-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2018-06-05
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 13
    icon of address 1 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2018-10-01
    IIF 21 - Director → ME
  • 14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (43 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-01-09 ~ 2025-04-05
    IIF 7 - LLP Member → ME
  • 15
    THE ASHFIELD HEALTHCARE TRUSTEE CO LIMITED - 2007-09-17
    BRAND NEW CO (234) LIMITED - 2004-10-20
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 23 - Has significant influence or control OE
  • 16
    THE CAMBRIDGE TRAVEL CLINIC LIMITED - 2004-05-11
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2019-12-31
    IIF 13 - 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.