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

Wilson, Julie

    Related profiles found in government register
  • Wilson, Julie
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Wilson, Julie
    British retailer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
  • Wilson, Julie
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 4
  • Wilson, Julie
    British publisher born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
  • Wilson, Julie
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, United Kingdom

      IIF 6
    • icon of address 2 Manor House, Oxford Road, Gerrards Cross, SL9 7DW, United Kingdom

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Wilson, Julie
    British interior designer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Framewood Manor, Framewood Road, Stoke Poges, Bucks, SL2 4QR, United Kingdom

      IIF 9
  • Wilson, Julie
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar Glazing, Whittington Way, Whittington Moor, Chesterfield, Derbyshire, S41 9AG, United Kingdom

      IIF 10 IIF 11
  • Wilson, Julie
    British insurance administration born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 131 Station Road, Whittington Moor, Chesterfield, S41 9ET, United Kingdom

      IIF 12
  • Wilson, Julie
    British homemaker born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Schimel Street, Sunderland, SR5 2HP, England

      IIF 13
  • Mrs Julie Wilson
    British born in October 1978

    Resident in United Kingdom

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

      IIF 14
  • Wilson, Julie
    British director born in November 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ballynaught, Bruree, Kilmallock, County Limerick, Eire, 0, Ireland

      IIF 15
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 16
  • Wilson, Julie
    British self-employed born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Camus Na Gael, Auchterawe Road, Fort Augustus, PH324BW, Scotland

      IIF 17
  • Julie Wilson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 18
  • Ms Julie Wilson
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, England

      IIF 19
    • icon of address 2 Manor House, Oxford Road, Gerrards Cross, SL9 7DW, United Kingdom

      IIF 20
  • Wilson, Julie
    British

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP

      IIF 21
  • Ms Julie Wilson
    British born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Camus Na Gael, Auchterawe Road, Fort Augustus, PH324BW, Scotland

      IIF 22
  • Wilson, Julie

    Registered addresses and corresponding companies
    • icon of address 8th Floor Temple Point One, Temple Row, Birmingham, B2 5LG

      IIF 23
    • icon of address 2 Manor House Mews, Oxford Road, Gerrards Cross, SL9 7DW, England

      IIF 24
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 26
    • icon of address 14, Framewood Manor, Framewood Road, Stoke Poges, Bucks, SL2 4QR, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8th Floor Temple Point One, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,250 GBP2017-11-30
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 8 Watch Oak Business Centre, Chain Lane, Battle, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 15 - Director → ME
  • 5
    EXITUS NETWORK LTD - 2014-12-09
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-11-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-10-22 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-04-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107,606 GBP2022-01-31
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    icon of address Camus Na Gael, Auchterawe Road, Fort Augustus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 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
  • 13
    icon of address 30 Ryhope Street South, Sunderland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Solar Glazing Whittington Way, Whittington Moor, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Solar Glazing Whittington Way, Whittington Moor, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    156,954 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 3 - Director → ME
Ceased 1
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2023-05-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2023-05-25
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

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.