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 Julie Anderson

    Related profiles found in government register
  • Mrs Julie Anderson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Tree House, Old Loose Hill, Loose, Maidstone, Kent, ME15 0BH, England

      IIF 1
    • icon of address Unit 6 Orchard Industrial Estate, Christen Way, Bircholt Road, Maidstone, Kent, ME15 9YE

      IIF 2
    • icon of address 4b Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 3
  • Mrs Julie Anderson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mrs Julie Anderson
    British born in November 1968

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 1 The Retreat, Maidstone Road, Wrotham Heath, TN15 7SW, United Kingdom

      IIF 8 IIF 9
  • Anderson, Julie
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Orchard Industrial Estate, Christen Way, Bircholt Road, Maidstone, Kent, ME15 9YE

      IIF 10
  • Mrs Julie Lauren Anderson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Tree House, Lime Tree House, Old Loose Hill, Maidstone, Kent, ME15 0BH, United Kingdom

      IIF 11
  • Anderson, Julie
    British manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Anderson, Julie
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 14
    • icon of address The Malt House, Winterfield Lane, West Malling, Kent, ME19 6HY, England

      IIF 15
  • Anderson, Julie
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashdown House, Johnson Road, Sittingbourne, Kent, ME10 1JS

      IIF 16
  • Anderson, Julie
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Vicary Way, Maidstone, Kent, ME16 0EJ, United Kingdom

      IIF 17
    • icon of address 7, Mill Street, Maidstone, Kent, ME15 6XW, England

      IIF 18
    • icon of address Lime Tree House, Old Loose Hill, Loose, Maidstone, Kent, ME15 0BH, England

      IIF 19
    • icon of address 4b Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 20
  • Anderson, Julie
    British workspace interiors born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Tree House, Old Loose Hill, Maidstone, Kent, ME15 0BH, United Kingdom

      IIF 21
  • Anderson, Julie
    British director

    Registered addresses and corresponding companies
    • icon of address 4b Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 22
  • Anderson, Julie
    British born in November 1968

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Anderson, Julie
    British manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 1 The Retreat, Maidstone Road, Wrotham Heath, TN15 7SW, United Kingdom

      IIF 26 IIF 27
  • Anderson, Julie
    British sales born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 28
  • Anderson, Julie

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 2015-08-03 ~ now
    IIF 29 - Secretary → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-22
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Lime Tree House Lime Tree House, Old Loose Hill, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 1 The Retreat, Maidstone Road, Wrotham Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 The Retreat, Maidstone Road, Wrotham Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    RAP INTERIORS LIMITED - 2017-08-24
    icon of address Unit 6 Orchard Industrial Estate Christen Way, Bircholt Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address The Malt House, Winterfield Lane, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,532 GBP2024-04-30
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 15 - Director → ME
Ceased 7
  • 1
    AGE CONCERN MAIDSTONE - 2012-02-29
    AGE UK MAIDSTONE - 2023-09-19
    icon of address Fairview Farm Unit 1 And 2 Dairy Court, Linton Road,loose, Maidstone, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,201,791 GBP2024-03-31
    Officer
    icon of calendar 2012-11-12 ~ 2013-06-12
    IIF 18 - Director → ME
  • 2
    CXK
    - now
    CONNEXIONS PARTNERSHIP KENT & MEDWAY LIMITED - 2011-09-30
    CXK LIMITED - 2023-07-26
    icon of address The Old Court, Tufton Street, Ashford, Kent
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-19 ~ 2014-09-09
    IIF 19 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,761 GBP2020-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-11-24
    IIF 25 - Director → ME
    icon of calendar 2020-10-29 ~ 2022-04-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2022-04-11
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-04 ~ 2019-11-24
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2011-08-07
    IIF 17 - Director → ME
  • 5
    RAP OFFICE CONTRACTS LTD - 2017-08-24
    icon of address 4b Christchurch House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,386 GBP2024-03-31
    Officer
    icon of calendar 2000-08-24 ~ 2024-04-15
    IIF 20 - Director → ME
    icon of calendar 2000-08-24 ~ 2024-04-15
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    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
  • 6
    THE WESTLANDS ACADEMIES TRUST - 2011-01-21
    'THE WESTLANDS ACADEMIES TRUST - 2010-08-13
    WESTLANDS ACADEMIES TRUST - 2012-02-13
    icon of address Ashdown House, Johnson Road, Sittingbourne, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2016-12-01
    IIF 16 - Director → ME
  • 7
    icon of address The Malt House, Winterfield Lane, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,532 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-07-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.