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

Mrs Judith Nutley

    Related profiles found in government register
  • Mrs Judith Nutley
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 41 Beltinge Road, Beltinge Road, Mortimer Street, Herne Bay, Kent, CT6 6DA, England

      IIF 1
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 2 IIF 3
    • icon of address 181, Honeysuckle Way, Witham, CM8 2YD, United Kingdom

      IIF 4
  • Nutley, Judith
    British bookkeeper born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Mortimer Street, Herne Bay, Kent, CT6 5DT, United Kingdom

      IIF 5
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 181, Honeysuckle Way, Witham, CM8 2YD, United Kingdom

      IIF 7
    • icon of address 181, Honeysuckle Way, Witham, Essex, CM8 2YD, England

      IIF 8
  • Nutley, Judith
    British manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Honeysuckle Way, Witham, Essex, CM8 2YD, United Kingdom

      IIF 9
  • Nutley, Judith
    British

    Registered addresses and corresponding companies
    • icon of address Faye, Magnac-laval, Limoges, 87190 F, France

      IIF 10
    • icon of address 105 Heathwood Gardens, London, SE7 8ET

      IIF 11
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 12
  • Nutley, Judith
    British book keeper

    Registered addresses and corresponding companies
    • icon of address Faye, Magnac-laval, Limoges, 87190 F, France

      IIF 13 IIF 14
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW, United Kingdom

      IIF 15
  • Nutley, Judith
    British secretary

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, United Kingdom

      IIF 16
    • icon of address 105 Heathwood Gardens, London, SE7 8ET

      IIF 17
  • Nutley, Judith

    Registered addresses and corresponding companies
    • icon of address 178, Mortimer Street, Herne Bay, Kent, CT6 5DT, United Kingdom

      IIF 18
    • icon of address 181, Honeysuckle Way, Witham, CM8 2YD, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    TOKENBUDGET LIMITED - 1988-03-02
    PROGENAR MANAGEMENT (U.K.) LIMITED - 1988-04-05
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,338 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,406 EUR2024-04-30
    Officer
    icon of calendar 2003-02-21 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 67 Westow Street, Upper Norwood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-06 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    icon of address 178 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address 178 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Ct6 5dt, Lindsay House, 41 Beltinge Road Beltinge Road, Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,023 GBP2017-07-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address The White House, High Street, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    22,128 GBP2025-03-31
    Officer
    icon of calendar 2004-01-01 ~ 2011-04-15
    IIF 11 - Secretary → ME
  • 2
    TOKENBUDGET LIMITED - 1988-03-02
    PROGENAR MANAGEMENT (U.K.) LIMITED - 1988-04-05
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,338 GBP2022-12-31
    Officer
    icon of calendar 2003-08-01 ~ 2022-11-28
    IIF 15 - Secretary → ME
  • 3
    VALEFORCE IMPORT/EXPORT LIMITED - 2000-03-09
    WWT SUPPLIES LIMITED - 2016-06-24
    BHT SUPPLIES LIMITED - 2012-08-29
    BHTS TRADING LTD - 2016-06-29
    icon of address 41 Beltinge Road, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,581 GBP2024-07-31
    Officer
    icon of calendar 2010-12-21 ~ 2018-04-10
    IIF 18 - Secretary → ME
  • 4
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    28,655 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2006-05-01 ~ 2022-07-28
    IIF 12 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ 2019-06-24
    IIF 6 - Director → ME
  • 6
    icon of address 17-19 Richmond Road, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-08 ~ 2019-02-24
    IIF 7 - Director → ME
    icon of calendar 2019-01-08 ~ 2019-02-24
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-02-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ANDREW DOUGLAS FILMS LIMITED - 2011-12-22
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2008-09-29
    IIF 10 - Secretary → ME
  • 8
    icon of address 16 Esthwaite Gardens, Lancaster, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    789 GBP2017-09-30
    Officer
    icon of calendar 2006-08-01 ~ 2010-05-26
    IIF 17 - Secretary → ME
  • 9
    icon of address Ct6 5dt, Lindsay House, 41 Beltinge Road Beltinge Road, Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,023 GBP2017-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2015-02-01
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.