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 Ronald Meredith

    Related profiles found in government register
  • Mr Julian Ronald Meredith
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 1 IIF 2
  • Julian Ronald Meredith
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Mill, Hill Lane, Elmley Castle, Pershore, WR10 3HY, United Kingdom

      IIF 3
  • Meredith, Julian Ronald
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Vine Street, Evesham, Worcestershire, WR11 4RL, England

      IIF 4
    • icon of address 2 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 5
  • Meredith, Julian Ronald
    British surveyor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyard, Timothys Bridge Road, Ettington, Stratford-upon-avon, CV37 7NP, United Kingdom

      IIF 6
  • Mr Julian Meredith
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19/20 Vine Street, Evesham, Worcestershire, WR11 4RL, England

      IIF 7
  • Meredith, Julian Ronald
    born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 8
  • Meredith, Julian Ronald
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Abbey Lane, Evesham, WR11 4BY, England

      IIF 9
  • Meredith, Julian Ronald
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Latham House, 4th Floor, 33-34 Paradise Street, Birmingham, B1 2AJ, United Kingdom

      IIF 10
    • icon of address 19-20, Vine Street, Evesham, Worcestershire, WR11 4RL, England

      IIF 11
    • icon of address Park Mill, Hill Lane, Elmley Castle, Pershore, WR10 3HY, United Kingdom

      IIF 12
    • icon of address 2, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 13
    • icon of address 2, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 14 IIF 15
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 16 IIF 17 IIF 18
    • icon of address 2, The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 19
  • Meredith, Julian Ronald
    British property developer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 20
    • icon of address 2 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 21
  • Meredith, Julian Ronald
    British surveyor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Spinningfield Square, 1 Spinningfields Square, Manchester, M3 3AP, England

      IIF 22
    • icon of address 1, Spinningfields Square, Manchester, M3 3AP, England

      IIF 23
  • Meredith, Julian Ronald
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 1 Spinningfield Square, 1 Spinningfields Square, Manchester, M3 3AP, England

      IIF 24
    • icon of address 1, Spinningfields Square, Manchester, M3 3AP, England

      IIF 25
  • Meredith, Julian
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19/20 Vine Street, Evesham, Worcestershire, WR11 4RL, England

      IIF 26
  • Meredith, Julian Ronald

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    CHASE-HORTON (TEWKESBURY) LIMITED - 2008-10-27
    icon of address Hortons' Estate Limited, Latham House 4th Floor, 33-34 Paradise Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CHASE-REYNES (GLOUCESTER) LTD - 2023-07-25
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,266 GBP2023-12-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -225,747 GBP2016-09-30
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 19-20 Vine Street, Evesham, Worcestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    433,111 GBP2024-12-31
    Officer
    icon of calendar 2007-05-25 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Unit 7 Abbey Lane, Evesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,654 GBP2024-09-30
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 2 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,729 GBP2016-01-31
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,107,269 GBP2024-03-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Park Mill, Hill Lane Elmley Castle, Pershore, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 5 - Director → ME
Ceased 12
  • 1
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    145,301 GBP2024-03-31
    Officer
    icon of calendar 2006-12-11 ~ 2022-04-19
    IIF 20 - Director → ME
  • 2
    icon of address 2 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ 2016-05-19
    IIF 27 - Secretary → ME
  • 3
    icon of address 2 Budbrooke Point, Budbrooke Industrial Estate, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2012-05-25 ~ 2015-07-09
    IIF 14 - Director → ME
  • 4
    icon of address 2 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2016-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2017-07-26
    IIF 13 - Director → ME
  • 5
    C M FRAME LIMITED - 2003-12-30
    INGLEBY (1178) LIMITED - 1999-04-23
    icon of address 19-20 Vine Street, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,198 GBP2021-12-31
    Officer
    icon of calendar 2009-01-29 ~ 2017-07-26
    IIF 19 - Director → ME
  • 6
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -483,061 GBP2024-06-30
    Officer
    icon of calendar 2009-01-29 ~ 2022-04-19
    IIF 18 - Director → ME
  • 7
    icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    icon of calendar 2017-01-10 ~ 2021-12-08
    IIF 6 - Director → ME
  • 8
    FUSION POINT NUMBER TWO LIMITED - 2005-11-01
    BROOMCO (3657) LIMITED - 2005-01-14
    icon of address Fiona Cummins, 1 Spinningfield Square, 1 Spinningfields Square, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-29 ~ 2014-03-12
    IIF 22 - Director → ME
    icon of calendar 2005-09-29 ~ 2014-03-12
    IIF 24 - Secretary → ME
  • 9
    FUSION POINT NUMBER ONE LIMITED - 2005-11-02
    BROOMCO (3656) LIMITED - 2005-01-14
    icon of address Fiona Cummins, 1 Spinningfields Square, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-29 ~ 2014-03-12
    IIF 23 - Director → ME
    icon of calendar 2005-09-29 ~ 2014-03-12
    IIF 25 - Secretary → ME
  • 10
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,569,423 GBP2024-03-31
    Officer
    icon of calendar 2013-05-08 ~ 2019-03-13
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-01-01
    IIF 1 - Has significant influence or control OE
  • 11
    icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2025-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2021-11-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2021-08-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Unit 4 Ratio Point, St. Richards Road, Evesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-11-09
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.