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

Chain, Julia Sarah

    Related profiles found in government register
  • Chain, Julia Sarah
    British

    Registered addresses and corresponding companies
  • Chain, Julia Sarah
    British general counsel

    Registered addresses and corresponding companies
  • Chain, Julia Sarah
    British solicitor

    Registered addresses and corresponding companies
  • Chain, Julia Sarah
    British solicitor born in June 1957

    Registered addresses and corresponding companies
    • 7 Pilgrim Street, London, EC4V 6DR

      IIF 13
  • Chain, Julia Sarah
    British ceo born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridgeshire, CB25 9PD, United Kingdom

      IIF 14
  • Chain, Julia Sarah
    British chair of hfea born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE

      IIF 15
  • Chain, Julia Sarah
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 829, Finchley Road, Finchley Road, London, NW11 8AJ, United Kingdom

      IIF 16
    • 829 Finchley Road, London, NW11 8AJ

      IIF 17 IIF 18
  • Chain, Julia Sarah
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 829 Finchley Road, London, NW11 8AJ

      IIF 19
  • Chain, Julia Sarah
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Mid City Place, 71 High Holborn, London, WC1V 6DA

      IIF 20
  • Chain, Julia Sarah
    British general counsel born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Chain, Julia Sarah
    British management consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 154, Chase Road, London, N14 4LG, United Kingdom

      IIF 27 IIF 28
  • Chain, Julia Sarah
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Wapping Lane, 6-7 Princes Court Business Centre, Wapping Lane, London, London, E1W 2DA, England

      IIF 29
    • Princes Court, Unit 6-7 Princes Court Business Centre, 11 Wapping Lane, London, E1W 2DA

      IIF 30
  • Chain, Julia Sarah
    British solicitor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Chain, Julia
    British chair of hfea born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 38
  • Mrs Julia Sarah Chain
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 154, Chase Road, London, N14 4LG, United Kingdom

      IIF 39
    • 829, Finchley Road, Finchley Road, London, NW11 8AJ, United Kingdom

      IIF 40
    • Princes Court, Unit 6-7 Princes Court Business Centre, 11 Wapping Lane, London, E1W 2DA

      IIF 41
    • Princes Court, Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, E1W 2DA, England

      IIF 42
child relation
Offspring entities and appointments
Active 3
  • 1
    Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridgeshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2017-12-04 ~ now
    IIF 14 - director → ME
  • 2
    Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,622 GBP2022-12-31
    Officer
    2021-07-27 ~ dissolved
    IIF 38 - director → ME
  • 3
    829, Finchley Road Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    ADVANCED DISCOVERY LIMITED - 2021-10-01
    MILLNET LIMITED - 2017-07-10
    MILLNET FINANCIAL LIMITED - 2012-02-27
    RY FINANCIAL LIMITED - 1996-01-29
    6th Floor 24 Chiswell Street, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2017-04-05 ~ 2018-07-19
    IIF 30 - director → ME
    Person with significant control
    2017-03-13 ~ 2018-07-19
    IIF 41 - Has significant influence or control OE
  • 2
    T-MOBILE INTERNATIONAL UK LIMITED - 2010-11-30
    T-MOTION PLC - 2002-12-12
    Orion House, Bessemer Road, Welwyn Garden City, England
    Corporate (7 parents, 7 offsprings)
    Officer
    2000-05-18 ~ 2000-07-06
    IIF 35 - director → ME
    2000-03-15 ~ 2000-07-24
    IIF 12 - secretary → ME
  • 3
    Anglia House, 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich, England
    Corporate (2 parents)
    Officer
    2017-04-05 ~ 2018-07-19
    IIF 29 - director → ME
    Person with significant control
    2017-04-05 ~ 2018-07-19
    IIF 42 - Has significant influence or control OE
  • 4
    EVERYTHING EVERYWHERE LIMITED - 2013-09-02
    T-MOBILE (UK) LIMITED - 2010-07-01
    ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED - 2002-04-17
    MERCURY PERSONAL COMMUNICATIONS LIMITED - 1999-10-05
    UNITEL LIMITED - 1992-05-18
    YELDASH LIMITED - 1989-09-13
    1 Braham Street, London, United Kingdom
    Corporate (8 parents, 8 offsprings)
    Officer
    2001-06-21 ~ 2004-09-30
    IIF 25 - director → ME
    1999-10-01 ~ 2004-09-30
    IIF 9 - secretary → ME
  • 5
    EVERYTHING EVERYWHERE PENSION TRUSTEE LIMITED - 2013-09-20
    T-MOBILE (UK) PENSION TRUSTEE LIMITED - 2011-07-01
    ONE 2 ONE PENSION TRUSTEE LIMITED - 2002-03-30
    WORKFUN LIMITED - 2000-02-11
    1 Braham Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2000-02-18 ~ 2004-09-30
    IIF 11 - secretary → ME
  • 6
    RESETHALF LIMITED - 1999-05-19
    Worship Square, 65 Clifton Street, London, England
    Corporate (12 parents)
    Officer
    2013-10-22 ~ 2020-06-30
    IIF 20 - director → ME
  • 7
    62 The Grove, Edgware, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    2004-03-09 ~ 2009-03-03
    IIF 32 - director → ME
  • 8
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -454,225 GBP2019-06-30
    Officer
    2005-01-05 ~ 2010-12-31
    IIF 33 - director → ME
  • 9
    JEWISH COMMUNITY ACADEMY TRUST LTD - 2019-02-18
    RIMON JEWISH PRIMARY SCHOOL - 2019-02-11
    GOLDERS GREEN JEWISH PRIMARY SCHOOL - 2012-07-19
    154 Chase Road, London, United Kingdom
    Corporate (13 parents)
    Officer
    2020-03-03 ~ 2021-04-30
    IIF 27 - director → ME
    2011-05-23 ~ 2019-03-01
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Level 18 8 Bishopsgate, London, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    ~ 1993-04-30
    IIF 13 - director → ME
  • 11
    JEWISH CHRONICLE NEWSPAPER LIMITED - 2020-04-27
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-01-25 ~ 2010-12-31
    IIF 34 - director → ME
  • 12
    Broadway House, 80 - 82 The Broadway, Stanmore
    Corporate (13 parents, 3 offsprings)
    Officer
    2012-11-23 ~ 2021-11-26
    IIF 37 - director → ME
    2004-09-03 ~ 2011-11-25
    IIF 36 - director → ME
  • 13
    TRIMGLADE LIMITED - 1993-05-06
    Orion House, Bessemer Road, Welwyn Garden City, England
    Dissolved corporate (3 parents)
    Officer
    2000-05-03 ~ 2004-09-30
    IIF 26 - director → ME
    1998-09-15 ~ 2004-09-30
    IIF 2 - secretary → ME
  • 14
    T-MOBILE (UK) LIMITED - 2002-04-17
    Orion House, Bessemer Road, Welwyn Garden City, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-03-15 ~ 2004-09-30
    IIF 21 - director → ME
    2002-04-02 ~ 2004-09-30
    IIF 4 - secretary → ME
  • 15
    T-MOBILE UNITED KINGDOM LIMITED - 2010-08-06
    3292ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-09-03
    Orion House, Bessemer Road, Welwyn Garden City, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-09-11 ~ 2004-09-30
    IIF 23 - director → ME
    2002-09-11 ~ 2004-09-30
    IIF 8 - secretary → ME
  • 16
    ONE 2 ONE RETAIL LIMITED - 2002-04-17
    THE POCKETPHONE SHOP LIMITED - 2001-10-01
    TUCKWOOD NO. 32 LIMITED - 1994-06-20
    Orion House, Bessemer Road, Welwyn Garden City, England
    Corporate (3 parents)
    Equity (Company account)
    105 GBP2023-12-31
    Officer
    2001-09-21 ~ 2004-09-30
    IIF 17 - director → ME
    2000-09-14 ~ 2004-09-30
    IIF 1 - secretary → ME
  • 17
    DEUTSCHE TELEKOM MOBILE HOLDINGS LIMITED - 2002-03-30
    SYNCSUN LIMITED - 1999-09-29
    The Avebury, 201-249 Avebury Boulevard, Milton Keynes, England
    Corporate (5 parents)
    Officer
    2001-09-06 ~ 2004-09-30
    IIF 5 - secretary → ME
  • 18
    Orion House, Bessemer Road, Welwyn Garden City, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-03-15 ~ 2004-09-30
    IIF 22 - director → ME
    2002-04-02 ~ 2004-09-30
    IIF 3 - secretary → ME
  • 19
    3271ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-03-25
    Orion House, Bessemer Road, Welwyn Garden City, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-09-11 ~ 2004-09-30
    IIF 24 - director → ME
    2002-09-11 ~ 2004-09-30
    IIF 10 - secretary → ME
  • 20
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (3 parents)
    Officer
    1999-10-01 ~ 2004-09-30
    IIF 7 - secretary → ME
  • 21
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (3 parents)
    Officer
    1999-10-01 ~ 2004-09-30
    IIF 6 - secretary → ME
  • 22
    10 Queen Street Place, London
    Corporate (10 parents)
    Officer
    2022-07-14 ~ 2024-03-01
    IIF 15 - director → ME
  • 23
    THE INSTITUTE OF JEWISH AFFAIRS - 1996-02-15
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
    6 Greenland Place, London, England
    Corporate (8 parents)
    Officer
    1996-02-12 ~ 1997-08-11
    IIF 31 - director → ME
  • 24
    Jcoss School Castlewood Road, Cockfosters, Barnet, Hertfordshire
    Corporate (7 parents)
    Officer
    2009-01-14 ~ 2010-01-13
    IIF 19 - director → ME
  • 25
    JV NEWCO LIMITED - 1999-08-25
    500 Brook Drive, Reading, United Kingdom
    Corporate (5 parents)
    Officer
    1999-08-09 ~ 2004-01-29
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.