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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hume-kendall, Julian March

    Related profiles found in government register
  • Hume-kendall, Julian March
    English born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hollywood Mews, London, SW10 9HU, England

      IIF 1
  • Hume-kendall, Julian March
    English co director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 2
  • Hume-kendall, Julian March
    English co.director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 3
    • 8, Hollywood Mews, London, SW109HU, United Kingdom

      IIF 4
  • Hume-kendall, Julian March
    English company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 74, Macrae Road, Ham Green, Bristol, BS20 0DD

      IIF 5
    • 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 6
  • Hume-kendall, Julian March
    English director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hollywood Mews, London, SW10 9HU, England

      IIF 7
    • 8, Hollywood Mews, London, SW10 9HU, United Kingdom

      IIF 8
    • 11 Westbourne Road, Broomhill, Sheffield, South Yorkshire, S10 2QQ

      IIF 9
    • 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 10 IIF 11 IIF 12
    • 379, Earl Marshal Road, Sheffield, S4 8FA, United Kingdom

      IIF 18 IIF 19
    • 379, Earl Marshall Road, Sheffield, S4 8FA, England

      IIF 20
    • 7 Summer Lane, Sheffield, S17 4AJ, England

      IIF 21
    • 7 Summer Lane, Totley, Sheffield, S17 4AJ, England

      IIF 22
  • Hume-kendall, Julian March
    English health born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hollywood Mews, London, SW10 9HU, England

      IIF 23
  • Hume-kendall, Julian March
    English healthcare born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hollywood Mews, London, SW10 9HU, England

      IIF 24
  • Hume-kendall, Julian March
    English healthcare director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hollywood Mews, London, SW10 9HU, England

      IIF 25
  • Hume-kendall, Julian March
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Whirlow Green, Sheffield, South Yorkshire, S11 9NY

      IIF 26
  • Hume Kendall, Julian March
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7 Summer Lane, Sheffield, S17 4AJ, England

      IIF 27
  • Hume Kendall, Julian
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Hume-kendall, Julian March
    British nursing home proprietor born in April 1955

    Registered addresses and corresponding companies
    • 11 Endcliffe Terrace Road, Sheffield, South Yorkshire, S11 8RT

      IIF 32
  • Kendall, Julian
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11, Westbourne Road, Sheffield, S102QQ, United Kingdom

      IIF 33
  • Hume Kendall, Julian March
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hume-kendall, Julian March
    British

    Registered addresses and corresponding companies
    • 11 Endcliffe Terrace Road, Sheffield, South Yorkshire, S11 8RT

      IIF 40
  • Hume-kendall, Julian March
    British director

    Registered addresses and corresponding companies
    • 1 Whirlow Green, Sheffield, South Yorkshire, S11 9NY

      IIF 41
    • 11 Endcliffe Terrace Road, Sheffield, South Yorkshire, S11 8RT

      IIF 42 IIF 43
  • Hume-kendall, Julian March

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 44
    • 8, Hollywood Mews, London, SW10 9HU, United Kingdom

      IIF 45
    • 11 Endcliffe Terrace Road, Sheffield, South Yorkshire, S11 8RT

      IIF 46 IIF 47 IIF 48
  • Hume-kendall, Julian

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 49
    • 2-15 Kings Gardens, Hove, East Sussex, BN3 2PG

      IIF 50
  • Mr Julian March Hume-kendall
    English born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 51 IIF 52
    • 8 Hollywood Mews, London, SW10 9HU, England

      IIF 53 IIF 54
    • 8, Hollywood Mews, London, SW10 9HU, United Kingdom

      IIF 55
    • 379, Earl Marshal Road, Sheffield, S4 8FA, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 379, Earl Marshall Road, Sheffield, S4 8FA, United Kingdom

      IIF 60
  • Mr Julian March Hume Kendall
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 39
  • 1
    15 KINGS GARDENS HOVE LIMITED
    02969130 03866941
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (29 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    1995-11-20 ~ 2000-08-04
    IIF 32 - Director → ME
  • 2
    ARECA HEALTHCARE LIMITED
    11013739
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 18 - Director → ME
  • 3
    AVIVA LIFESTYLE LTD
    09826800 03628310
    7 Summer Lane, Totley, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 27 - Director → ME
  • 4
    AVIVA MANAGEMENT LTD
    09826791
    7 Summer Lane, Totley, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 22 - Director → ME
  • 5
    AVIVA WELLBEING LTD
    09826812
    7 Summer Lane, Totley, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 6
    BENDETA LIMITED
    03470325
    379 Earl Marshal Road, Sheffield
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,032 GBP2017-03-31
    Officer
    1997-12-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    BOLDER LIVING LIMITED
    12190293
    Sw5 0er, 39a Barkston Gardens 39a Barkston Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 53 - Has significant influence or control OE
  • 8
    CLUB BOLDER LIMITED
    11959311
    39a Barkston Gardens, Barkston Gardens, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 9
    COLEROM LIMITED
    03632974
    379 Earl Marshal Road, Sheffield
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    1998-10-07 ~ 2018-02-23
    IIF 17 - Director → ME
    1998-10-07 ~ 2001-07-16
    IIF 41 - Secretary → ME
  • 10
    DRIVE IN SELF STORAGE LTD
    07884541
    8 Hollywood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-16 ~ dissolved
    IIF 4 - Director → ME
  • 11
    FAST SELF STORE LIMITED
    07891847
    27 Norfolk House Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ 2012-07-31
    IIF 28 - Director → ME
  • 12
    FAST STORE LIMITED
    07898590
    27 Norfolk House Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-05 ~ 2012-07-31
    IIF 29 - Director → ME
  • 13
    FASTORE LIMITED
    07892049
    27 Norfolk House Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ 2012-07-31
    IIF 30 - Director → ME
  • 14
    FLOWSHELL LIMITED
    02575379
    379 Earl Marshal Road, Sheffield, England
    Active Corporate (9 parents)
    Equity (Company account)
    422,682 GBP2024-05-29
    Officer
    1992-08-17 ~ 2018-02-23
    IIF 10 - Director → ME
    1995-02-15 ~ 2000-12-18
    IIF 46 - Secretary → ME
  • 15
    FRONTCLEVER LIMITED
    02510407
    379 Earl Marshal Road, Sheffield
    Active Corporate (7 parents)
    Equity (Company account)
    696,986 GBP2024-05-29
    Officer
    1993-06-30 ~ 2018-02-23
    IIF 6 - Director → ME
    1995-02-15 ~ 2000-12-18
    IIF 48 - Secretary → ME
  • 16
    GREEN AND SILVER LTD
    07875630
    11 Westbourne Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 31 - Director → ME
  • 17
    GREEN AND SILVER STORAGE LTD
    07875626
    11 Westbourne Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 33 - Director → ME
  • 18
    HERITAGE OAKS HEALTHCARE LIMITED
    09873538
    N Richards, Unit 9 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,492 GBP2024-05-24
    Officer
    2015-11-16 ~ 2018-02-23
    IIF 34 - Director → ME
  • 19
    HERITAGE OAKS LIMITED
    04281743 13573972, 11050502
    379 Earl Marshal Road, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2001-09-05 ~ dissolved
    IIF 11 - Director → ME
  • 20
    HOLLYWOOD MEWS LIMITED
    - now 01953844
    TRUECLAIM LIMITED - 1986-06-12
    74 Macrae Road, Ham Green, Bristol
    Active Corporate (10 parents)
    Equity (Company account)
    16,299 GBP2024-12-31
    Officer
    2017-08-01 ~ 2019-11-26
    IIF 5 - Director → ME
  • 21
    HOTEL HEALTHCARE LTD
    09305761
    8 Hollywood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 25 - Director → ME
  • 22
    KONAN LIMITED
    04727189
    8 Hollywood Mews, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2003-04-08 ~ dissolved
    IIF 8 - Director → ME
    2018-04-05 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 23
    METELON LIMITED
    03024293
    379 Earl Marshal Road, Sheffield, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    1995-02-21 ~ dissolved
    IIF 14 - Director → ME
  • 24
    PALMS ROW HEALTH CARE LIMITED
    - now 02713151
    TRONGUIDE LIMITED
    - 1992-09-16 02713151
    379 Earl Marshall Road, Sheffield, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    1,454,725 GBP2024-05-29
    Officer
    1992-07-29 ~ 2018-02-23
    IIF 20 - Director → ME
    1995-02-15 ~ 2000-12-18
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-23
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 25
    PALMS ROW MANAGEMENT LIMITED
    - now 02706443
    GLOSSDRAFT LIMITED - 1992-08-12
    379 Earl Marshal Road, Sheffield
    Active Corporate (7 parents)
    Equity (Company account)
    32,625 GBP2024-05-29
    Officer
    1992-08-17 ~ 2018-02-23
    IIF 15 - Director → ME
    1995-02-15 ~ 2000-12-18
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-23
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    PULLEVER LIMITED
    02486286
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    1993-01-27 ~ 2018-02-23
    IIF 12 - Director → ME
    1995-02-15 ~ 2000-12-18
    IIF 43 - Secretary → ME
  • 27
    SENSAI LIFESTYLE LTD
    09865134
    7 Summer Lane, Totley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SENSAI MANAGEMENT LTD
    09865148
    7 Summer Lane, Totley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SENSAI SCANNING LTD
    09984374
    7 Summer Lane, Totley, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 35 - Director → ME
  • 30
    SENSAI TRAINING SOLUTIONS LIMITED
    09991700
    7 Summer Lane, Totley, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 36 - Director → ME
  • 31
    SENSAI WELLBEING LTD
    09865007
    7 Summer Lane, Totley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SENSAY LIMITED
    11514826
    264 Banbury Road, Oxford
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,905 GBP2019-08-31
    Officer
    2018-08-13 ~ dissolved
    IIF 2 - Director → ME
    2018-08-13 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    SENSAY LIVING LIMITED
    11514736
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-13 ~ dissolved
    IIF 3 - Director → ME
    2018-08-13 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2018-08-13 ~ 2018-09-04
    IIF 51 - Has significant influence or control OE
  • 34
    SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED - now
    AVIVA LIFESTYLE LIMITED
    - 2007-05-21 03628310 09826800
    ADELOW LIMITED
    - 2002-08-08 03628310
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (14 parents)
    Officer
    1998-10-07 ~ 2005-06-07
    IIF 26 - Director → ME
    1998-10-07 ~ 2000-12-18
    IIF 42 - Secretary → ME
  • 35
    SPORTIKON LTD
    08878481 08881333
    8 Hollywood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 23 - Director → ME
  • 36
    SPORTSIKON LIMITED
    08881333 08878481
    8 Hollywood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 24 - Director → ME
  • 37
    SPRAYWEST LIMITED
    01826961
    379 Earl Marshal Road, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    37,231 GBP2016-03-29
    Officer
    ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 38
    T.D. BAILEY INVESTMENTS LIMITED
    02984237
    1 Battersea Square, London
    Active Corporate (16 parents)
    Equity (Company account)
    3,022,029 GBP2024-03-31
    Officer
    1998-04-03 ~ 2011-11-14
    IIF 9 - Director → ME
    1998-04-03 ~ 2000-12-18
    IIF 40 - Secretary → ME
  • 39
    WINDSURF MANAGEMENT INTERNATIONAL LIMITED
    02005173
    379 Earl Marshal Road, Sheffield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,429 GBP2017-03-31
    Officer
    ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.