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

Illing, Judith

    Related profiles found in government register
  • Illing, Judith

    Registered addresses and corresponding companies
    • icon of address 1, Green Acres, Huntington, York, YO32 9QQ, England

      IIF 1 IIF 2
  • Illing, Judith Ann
    British

    Registered addresses and corresponding companies
    • icon of address 1 Greenacres, Huntington, York, North Yorkshire, YO32 9QQ

      IIF 3
  • Illing, Judith Ann
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Market Street, Malton, YO17 7LY, England

      IIF 4
    • icon of address 1, Green Acres, Huntington, York, YO32 9QQ, England

      IIF 5 IIF 6
    • icon of address 1 Greenacres, Green Acres, Huntington, York, YO32 9QQ, England

      IIF 7
  • Illing, Judith Ann
    British business administrator born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 1, Greenacres, Huntington, York, North Yorkshire, YO32 9QQ, United Kingdom

      IIF 9
  • Illing, Judith Ann
    British business coach born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Illing, Judith Ann
    British business consultant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Green Acres, Huntington, York, YO32 9QQ, England

      IIF 12 IIF 13
  • Illing, Judith Ann
    British business executive born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Shambles, York, YO1 7LZ, England

      IIF 14
  • Illing, Judith Ann
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Greenacres, Huntington, York, North Yorkshire, YO32 9QQ

      IIF 15 IIF 16
  • Illing, Judith Ann
    British consultant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greenacres, Huntington, York, North Yorkshire, YO32 9QQ, United Kingdom

      IIF 17
  • Illing, Judith Ann
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Greenacres, Huntington, York, North Yorkshire, YO32 9QQ

      IIF 18
  • Illing, Judith
    British business consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Miss Judith Ann Illing
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 5c, Market Street, Malton, YO17 7LY, England

      IIF 23
    • icon of address 1, Green Acres, Huntington, York, YO32 9QQ, England

      IIF 24
    • icon of address 1, Greenacres, Huntington, York, YO32 9QQ, United Kingdom

      IIF 25
  • Miss Judith Illing
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Green Acres, Huntington, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 5c Market Street, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,236 GBP2024-11-30
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 11 - Director → ME
  • 4
    JUDY ILLING & ASSOCIATES LTD - 2014-02-26
    J I BUSINESS SOLUTIONS LTD - 2015-10-19
    icon of address 1 Green Acres, Huntington, York, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-06-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    YORKSHIRE BUSINESS HUB LTD - 2024-08-05
    WOMEN IN ENTERPRISE HUB LTD - 2024-02-29
    icon of address 1 Green Acres, Huntington, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    THE CARING NETWORK LTD - 2021-07-02
    icon of address 1 Greenacres, Huntington, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THE BUSINESS SIGNPOST LTD - 2022-11-29
    THE POSITIVITY HUB LTD - 2022-07-26
    icon of address 1 Green Acres, Huntington, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    MICRO BUSINESS ZONE LTD - 2014-01-07
    icon of address 1 Green Acres, Huntington, York, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-12-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Greenacres, Huntington, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    YORK RETAIL FORWARD CIC - 2022-09-30
    icon of address 10 Shambles, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 14 - Director → ME
  • 13
    Company number 06385270
    Non-active corporate
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-09-28 ~ now
    IIF 3 - Secretary → ME
  • 14
    Company number 06627802
    Non-active corporate
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 16 - Director → ME
  • 15
    Company number 06761765
    Non-active corporate
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 18 - Director → ME
Ceased 1
  • 1
    BRIAR HOUSE RESOURCES COMMUNITY INTEREST COMPANY - 2019-05-15
    icon of address 10 Wolsley Street, York, N Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-31
    IIF 7 - 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.