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

Urry, Julian

    Related profiles found in government register
  • Urry, Julian
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cg House, Express Trading Estate, Stone Hill Road, Farnworth, Bolton, BL4 9TP, United Kingdom

      IIF 1
  • Urry, Julian
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cg House, Express Trading Estate, Stone Hill Road Farnworth, Bolton, BL4 9TP, United Kingdom

      IIF 2 IIF 3
    • icon of address 8 Jacobs Way, Pickmere, Knutsford, Cheshire, WA16 0GZ

      IIF 4
  • Urry, Julian
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cae Cennin, Cae Cennin, Ffestiniog, Blaenau Ffestiniog, LL41 4NS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Cae Cennin, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4NS, Wales

      IIF 8
    • icon of address 4, Orchard Close, Cheadle Hulme, Cheadle, Stockport, SK8 7ET, England

      IIF 9
  • Urry, Julian
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 10
  • Urry, Julian
    British retail director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stancliffe Street, Blackburn, Lancashire, BB2 2QR, United Kingdom

      IIF 11
    • icon of address Totally Wicked, Stancliffe Street, Blackburn, Lancashire, BB2 2QR

      IIF 12
  • Mr Julian Urry
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cae Cennin, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4NS

      IIF 13
    • icon of address 4, Orchard Close, Cheadle Hulme, Cheadle, Stockport, SK8 7ET, England

      IIF 14 IIF 15
  • Urry, Julian
    British director born in June 1959

    Registered addresses and corresponding companies
  • Urry, Julian, Mr.
    British retail and company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16-18 Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 25
  • Mr. Julian Urry
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16-18 Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 16-18 Sceptre Court Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address Cae Cennin, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,950 GBP2017-12-31
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address 4 Orchard Close, Cheadle Hulme, Cheadle, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,176 GBP2023-09-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Orchard Close, Cheadle Hulme, Cheadle, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 4 Orchard Close, Cheadle Hulme, Cheadle, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 4 Orchard Close, Cheadle Hulme, Cheadle, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Meacher-jones & Co Ltd, 6 St John's Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,421 GBP2019-06-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-09-18
    IIF 10 - Director → ME
  • 2
    icon of address Alvecote, 35 Church Road, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    149,804 GBP2025-06-30
    Officer
    icon of calendar 2003-07-07 ~ 2004-11-01
    IIF 20 - Director → ME
  • 3
    icon of address Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2004-09-08
    IIF 17 - Director → ME
  • 4
    CAPITAL CASH LIMITED - 2023-07-13
    icon of address Artisan, Hillbottom Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,338,312 GBP2018-09-30
    Officer
    icon of calendar 2003-03-19 ~ 2004-09-30
    IIF 21 - Director → ME
  • 5
    CASH CONVERTERS UK HOLDINGS PLC - 2022-03-15
    icon of address Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-09 ~ 2004-09-08
    IIF 22 - Director → ME
  • 6
    HALLCO 1589 LIMITED - 2008-03-25
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ 2013-01-14
    IIF 1 - Director → ME
  • 7
    PARAGON PAWNBROKERS LIMITED - 1995-03-16
    PREMIER BUSINESS CENTRES LIMITED - 1994-02-14
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2013-01-01
    IIF 2 - Director → ME
  • 8
    icon of address Bridge Studios, 34a Deodar Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2004-07-20
    IIF 23 - Director → ME
  • 9
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2004-07-20
    IIF 18 - Director → ME
  • 10
    icon of address Cg House Express Trading Estate, Stone Hill Road, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2013-01-01
    IIF 4 - Director → ME
  • 11
    FORGEFIRST LIMITED - 1988-07-11
    SHADOW GB LIMITED - 1991-12-02
    icon of address Jessop House, 98 Scudamore Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-19 ~ 1995-09-29
    IIF 16 - Director → ME
  • 12
    NATIONAL PAWNBROKERS' ASSOCIATION INCORPORATED(THE) - 1989-07-25
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2004-09-15
    IIF 19 - Director → ME
    icon of calendar 2009-10-09 ~ 2013-03-06
    IIF 3 - Director → ME
  • 13
    AGHOCO 1752 LIMITED - 2018-09-13
    icon of address Stancliffe Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    85,054,261 GBP2024-03-31
    Officer
    icon of calendar 2023-08-25 ~ 2025-05-31
    IIF 11 - Director → ME
  • 14
    TWEL (UK) LIMITED - 2012-07-27
    icon of address Totally Wicked, Stancliffe Street, Blackburn, Lancashire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,942,059 GBP2024-03-31
    Officer
    icon of calendar 2019-06-26 ~ 2025-05-31
    IIF 12 - Director → ME
  • 15
    icon of address 28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2005-07-14
    IIF 24 - 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.