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

Baddeley, Julie Margaret

    Related profiles found in government register
  • Baddeley, Julie Margaret
    British banker born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Browning House, 29 De Vere Gardens, London, W8 5AW

      IIF 1
  • Baddeley, Julie Margaret
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 29 De Vere Gardens, London, W8 5AW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Flat 8 Browning House, 29 De Vere Gardens, London, W8 5AW

      IIF 5 IIF 6 IIF 7
    • icon of address Fernwood House, Clayton Road, Newcastle Upon Tyne, Tyne And Wear, NE2 1TL

      IIF 9
  • Baddeley, Julie Margaret
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapter House, 16 Brunswick Place, London, N1 6DZ, England

      IIF 10
    • icon of address Flat 8 Browning House, 29 De Vere Gardens, London, W8 5AW

      IIF 11 IIF 12 IIF 13
    • icon of address St Magnus House, 6th Floor, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 14
  • Baddeley, Julie Margaret
    British group executive director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Baddeley, Julie Margaret
    British management consultant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Browning House, 29 De Vere Gardens, London, W8 5AW

      IIF 18 IIF 19
  • Baddeley, Julia Margaret
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Control Building, The Airport, Newmarket Road, Cambridge, CB5 8RX, England

      IIF 20
  • Baddeley, Julia Margaret
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, De Vere Gardens, London, W8 5AW, England

      IIF 21
  • Baddeley, Julia Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Flat 8 Browning House, 29 De Vere Gardens, London, W8 5AW

      IIF 22
  • Mrs Julia Margaret Baddeley
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, 29 De Vere Gardens, London, W8 5AW, England

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Browning House, 29 De Vere Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2000-07-20 ~ now
    IIF 22 - Secretary → ME
  • 2
    icon of address 29 De Vere Gardens, Kensington, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 21 - LLP Designated Member → ME
  • 3
    ELF LAND LIMITED - 2005-01-31
    icon of address 29 De Vere Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    244,600 GBP2024-06-23
    Officer
    icon of calendar 1995-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 20 - Director → ME
Ceased 18
  • 1
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-16 ~ 1996-09-01
    IIF 19 - Director → ME
  • 2
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21
    CISL LIMITED - 2000-08-09
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    BARLEYFLAME LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-28 ~ 2010-07-08
    IIF 7 - Director → ME
  • 3
    LEGISLATOR 1584 LIMITED - 2002-06-26
    icon of address 1 Kiln Farm Barns Lower Road, Blackthorn, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,703,300 GBP2024-06-30
    Officer
    icon of calendar 2003-05-29 ~ 2010-04-19
    IIF 13 - Director → ME
  • 4
    BARCLAYS LIFE ASSURANCE COMPANY LIMITED - 2011-12-14
    WOOLWICH LIFE ASSURANCE COMPANY LIMITED - 2003-09-29
    PROPERTY GROWTH PENSIONS AND ANNUITIES LIMITED - 1990-09-17
    ATLANTIC ASSURANCE COMPANY,LIMITED(THE) - 1976-12-31
    icon of address Windsor House, Town Centre, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-10-25
    IIF 16 - Director → ME
  • 5
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2010-07-08
    IIF 8 - Director → ME
  • 6
    DOWNING CLASSIC VCT 3 PLC - 2004-09-24
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2020-11-30
    IIF 14 - Director → ME
  • 7
    COMPUTERLAND UK PLC - 2008-07-04
    SPRINGCASE COMPUTING LIMITED - 1997-04-11
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,361,995 GBP2023-12-31
    Officer
    icon of calendar 2005-01-06 ~ 2008-03-17
    IIF 6 - Director → ME
  • 8
    THOMSON INTERMEDIA PLC - 2008-09-08
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2024-04-04
    IIF 10 - Director → ME
  • 9
    GREGGS BAKERIES LIMITED - 1983-12-30
    icon of address Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2014-05-01
    IIF 9 - Director → ME
  • 10
    GRESHAM FIRE AND ACCIDENT INSURANCE SOCIETY LIMITED(THE) - 1995-07-20
    icon of address 8 Surrey Street, Norwich, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-09-10 ~ 2000-10-25
    IIF 15 - Director → ME
  • 11
    DE FACTO 580 LIMITED - 1997-03-17
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2018-10-29
    IIF 4 - Director → ME
  • 12
    icon of address 6 Cromwell Court, High Street, Marlborough, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2010-11-22
    IIF 5 - Director → ME
  • 13
    ENSERVE GROUP LIMITED - 2020-04-22
    SPICE LIMITED - 2011-09-14
    SPICE PLC - 2010-12-02
    SPICE HOLDINGS PLC - 2006-09-27
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2010-11-02
    IIF 12 - Director → ME
  • 14
    HARVEY NASH GROUP LIMITED - 2022-05-27
    HARVEY NASH GROUP PLC - 2019-01-02
    icon of address 3 Noble Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2018-10-29
    IIF 2 - Director → ME
  • 15
    ANTHESIS ENERGY UK LTD - 2023-08-11
    ANTHESIS UK ENERGY LTD - 2018-06-08
    SUSTAIN LIMITED - 2018-05-21
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2016-10-31
    IIF 3 - Director → ME
  • 16
    BOC INTERNATIONAL PLC - 1982-03-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2001-05-15 ~ 2005-02-28
    IIF 18 - Director → ME
  • 17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-10-25
    IIF 17 - Director → ME
  • 18
    WOOLWICH PLC - 2004-06-01
    WOOLWICH PLC - 2004-05-29
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-10-25
    IIF 1 - 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.