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

Boardman-weston, Julian Anthony William

    Related profiles found in government register
  • Boardman-weston, Julian Anthony William
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Helen's Court, North Street, Ashby De La Zouch, Leicestershire, LE65 1HS, England

      IIF 1
  • Boardman-weston, Julian Anthony William
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Boardman -weston, Julian Anthony William
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Measham Road, Ashby-de-la-zouch, Leicestershire, LE65 2PF

      IIF 14
  • Boardman-weston, Juilian Anthony William
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Measham Road, Ashby-de-la-zouch, Leicestershire, LE65 2PF

      IIF 15
  • Boardman Weston, Julian Anthony William
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Helen's Court, North Street, Ashby-de-la-zouch, Leicestershire, LE65 1HS, United Kingdom

      IIF 16
  • Boardman Weston, Julian Anthony William
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Helen's Court, North Street, Ashby-de-la-zouch, Leicestershire, LE65 1HS, England

      IIF 17
  • Boardman-weston, Julian Anthony William
    born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Helen's Court, North Street, Ashby De La Zouch, Leicester, LE65 1HS, England

      IIF 18
    • icon of address 1, St Helen's Court, North Street, Ashby-de-la-zouch, Leicestershire, LE65 1HS, England

      IIF 19
  • Boardman Weston, Julian Anthony William
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Measham Road, Ashby De La Zouch, Leicestershire, LE65 2PF

      IIF 20
  • Boardman Weston, Julian Anthony William
    British chairman born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Measham Road, Ashby De La Zouch, Leicestershire, LE65 2PF

      IIF 21
  • Boardman Weston, Julian Anthony William
    British co director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Measham Road, Ashby De La Zouch, Leicestershire, LE65 2PF

      IIF 22
  • Boardman Weston, Julian Anthony William
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boardman Weston, Julian Anthony William
    British management consultant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Measham Road, Ashby De La Zouch, Leicestershire, LE65 2PF

      IIF 29
  • Boardman Weston, Julian Anthony William
    British solicitor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Measham Road, Ashby De La Zouch, Leicestershire, LE65 2PF

      IIF 30
  • Mr Julian Anthony William
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP

      IIF 31
  • Boardman Weston, Julian Anthony William

    Registered addresses and corresponding companies
    • icon of address 26 Measham Road, Ashby De La Zouch, Leicestershire, LE65 2PF

      IIF 32
  • Mr Julian Anthony William Boardman-weston
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Helen's Court, North Street, Ashby De La Zouch, Leicestershire, LE65 1HS, England

      IIF 33
    • icon of address 1, St Helen's Court, North Street, Ashby-de-la-zouch, Leicestershire, LE65 1HS, England

      IIF 34
    • icon of address St Helen's House, 89 Market, Street, Ashby De La Zouch, Leicestershire, LE65 1AH

      IIF 35
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 36
  • Mr Julian Anthony William Boardman-weston
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Helen's Court, North Street, Ashby-de-la-zouch, Leicestershire, LE65 1HS, England

      IIF 37
  • Julian Anthony William Boardman-weston
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Helen's Court, North Street, Ashby De La Zouch, Leicester, LE65 1HS, England

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    TROVEHEIGHTS LIMITED - 1993-01-04
    icon of address St Helens House, 89 Market Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address St. Helens House, 89 Market Street, Ashby De La Zouch, Leics.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 6 - Director → ME
  • 3
    PROFESSIONAL SUPPORT LIMITED - 1995-12-22
    icon of address 26a Measham Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address St Helens House, 89 Market Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address St Helens House, 89 Market Street, Ashby-de-la-zouch, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,165,273 GBP2015-12-31
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 1 St Helen's Court, North Street, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    4,532,833 GBP2024-03-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    826,056 GBP2017-12-31
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 9
    NETSERVER SERVICES LIMITED - 1996-07-16
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 27 - Director → ME
  • 10
    MANSTON INVESTMENTS (NEWARK) LIMITED - 1999-05-07
    icon of address St. Helen's House, 89 Market, Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 11
    BLACKWOOD PROPERTIES (AYLSHAM) LIMITED - 1995-07-14
    icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 12
    MANSTON INVESTMENTS (ASHBY) LIMITED - 1999-10-21
    icon of address St Helens House, Market Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 10 - Director → ME
  • 13
    MANSTON INVESTMENTS (DRONFIELD) LIMITED - 1996-04-11
    ALDERGRADE LIMITED - 1993-09-09
    icon of address St Helens House, 89 Market, Street, Ashby De La Zouch, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 13 - Director → ME
  • 14
    MANSTON INVESTMENTS LIMITED - 2005-01-18
    ABERPOINT LIMITED - 1990-03-30
    icon of address St Helen's House, 89 Market Street, Ashby-de-la-zouch, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 3 - Director → ME
  • 15
    THEMETERM LIMITED - 2001-07-24
    MANSTON INVESTMENTS (TIPTON) LIMITED - 2001-10-15
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    762,968 GBP2021-12-31
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    HASGLEN LIMITED - 1993-07-27
    icon of address St Helen's House, 89 Market, Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    151,980 GBP2016-01-01 ~ 2017-03-31
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MANSTON INVESTMENTS (BROMSGROVE) LIMITED - 2002-07-27
    icon of address St Helens House 89 Market, Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address St Helen's House, 89 Market Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 8 - Director → ME
  • 19
    MANSTON YACHT CHARTER AND MANAGEMENT SERVICES LIMITED - 1999-02-15
    MANSTON YACHT CHARTER COMPANY LIMITED - 1995-05-03
    MANSTON MANAGEMENT SERVICES LIMITED - 2005-01-18
    icon of address 1 St Helen's Court, North Street, Ashby De La Zouch, Leicestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    19,821,092 GBP2024-12-31
    Officer
    icon of calendar 2009-04-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    MANSTON INVESTMENTS (NUTHALL) LIMITED - 2005-01-18
    HI-GROUND LIMITED - 2001-08-10
    icon of address St Helens House, Market Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 11 - Director → ME
  • 21
    icon of address 1 St Helen's Court, North Street, Ashby De La Zouch, Leicester
    Active Corporate (2 parents)
    Current Assets (Company account)
    125,091 GBP2025-03-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    THE BARBARA BOARDMAN-WESTON CHARITABLE TRUST - 2016-11-24
    THE BOARDMAN-WESTON CHARITABLE TRUST LIMITED - 2006-10-31
    icon of address 1 St Helen's Court, North Street, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-15 ~ now
    IIF 17 - Director → ME
Ceased 8
  • 1
    TROVEHEIGHTS LIMITED - 1993-01-04
    icon of address St Helens House, 89 Market Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1996-07-03
    IIF 30 - Director → ME
  • 2
    icon of address St Helens House, 89 Market Street, Ashby-de-la-zouch, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-03
    IIF 21 - Director → ME
  • 3
    BLACKWOOD PROPERTIES (AYLSHAM) LIMITED - 1995-07-14
    icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-04 ~ 1995-04-07
    IIF 26 - Director → ME
  • 4
    icon of address 4 Horninglow Street, Burton- On-trent, Staffs
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-11 ~ 1995-09-30
    IIF 25 - Director → ME
  • 5
    MUSEUM OF LAW - 1994-08-23
    MUSEUM OF LAW TRUST COMPANY - 2008-11-14
    THE EGALITARIAN TRUST - 2016-08-19
    icon of address Shire Hall High Pavement, The Lace Market, Nottingham
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2002-06-13
    IIF 22 - Director → ME
  • 6
    icon of address Unit 8 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 1999-09-17 ~ 2011-12-13
    IIF 29 - Director → ME
    icon of calendar 2001-09-20 ~ 2011-12-13
    IIF 32 - Secretary → ME
  • 7
    OMENLIE LIMITED - 1979-12-31
    icon of address North End Cottage North End, Damerham, Fordingbridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,321 GBP2024-12-31
    Officer
    icon of calendar 2010-09-11 ~ 2021-09-02
    IIF 16 - Director → ME
  • 8
    THE BARBARA BOARDMAN-WESTON CHARITABLE TRUST - 2016-11-24
    THE BOARDMAN-WESTON CHARITABLE TRUST LIMITED - 2006-10-31
    icon of address 1 St Helen's Court, North Street, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2009-04-15
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-08
    IIF 37 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.