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

Schild, Julian Dominic

    Related profiles found in government register
  • Schild, Julian Dominic
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, Essex, W9 1AA, England

      IIF 1
    • icon of address 31, Blomfield Road, London, W9 1AA

      IIF 2
    • icon of address 31, Blomfield Road, London, W9 1AA, United Kingdom

      IIF 3
  • Schild, Julian Dominic
    British accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Blomfield Road, London, W9 1AA

      IIF 4
  • Schild, Julian Dominic
    British chartered accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Schild, Julian Dominic
    British chartered accountants born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Blomfield Road, London, W9 1AA

      IIF 32
  • Schild, Julian Dominic
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Blomfield Road, London, W9 1AA

      IIF 33
  • Schild, Julian Dominic
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Blomfield Road, London, W9 1AA

      IIF 34
  • Schild, Julian Dominic
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Bloomfield Road, London, , W9 1AA,

      IIF 35
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 36
  • Schild, Julian Dominic
    British born in November 1959

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1st Floor Radisson Court, 219 Long Lane, London, SE1 4PB, England

      IIF 37 IIF 38
  • Schild, Julian Dominic
    British chartered accountant born in November 1959

    Registered addresses and corresponding companies
    • icon of address 13 Blenheim Road, London, NW8 0LU

      IIF 39
  • Schild, Julian Dominic
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 40
  • Schild, Julian Dominic
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, Switzerland

      IIF 41
    • icon of address 47, Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 42
    • icon of address 31 Blomfield Road, London, W9 1AA

      IIF 43
  • Mr Julian Dominic Schild
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, Essex, CO3 3BZ, England

      IIF 44
  • Mr Julian Dominic Schild
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 47 Butt Road, Colchester, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    -277,552 GBP2024-11-30
    Officer
    icon of calendar 2006-11-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor Radisson Court, 219 Long Lane, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 37 - Director → ME
  • 3
    LONDON SHAKESPEARE COMPANY LIMITED - 2018-10-24
    icon of address 1st Floor, Radisson Court, 219 Long Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    125,986 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address 47 Butt Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 6
    icon of address 2 Motcomb Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,163 GBP2025-03-31
    Officer
    icon of calendar 1992-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Head Office, Kenton Road, Debenham, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,313,465 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Michelin House, 81 Fulham Road, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-04-06 ~ now
    IIF 36 - LLP Member → ME
  • 9
    icon of address 60 Grove End Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 43 - Director → ME
Ceased 34
  • 1
    HUNTLEIGH MOBILITY LIMITED - 2007-11-05
    HUNTLEIGH HEALTHCARE LIMITED - 1996-04-15
    HUNTLEIGH HEALTHCARE (LUTON) LIMITED - 1996-10-18
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-05 ~ 2007-02-28
    IIF 6 - Director → ME
  • 2
    ASSOCIATION OF BRITISH HEALTHCARE INDUSTRIES LIMITED - 2018-03-16
    ASSOCIATION OF BRITISH HEALTH-CARE INDUSTRIES LIMITED - 2005-02-17
    BRITISH HEALTH-CARE EXPORT COUNCIL LIMITED - 1988-12-08
    icon of address Suite 2, 4th Floor 1 Duchess Street, London, England
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    628,568 GBP2024-12-31
    Officer
    icon of calendar 2006-06-14 ~ 2007-05-17
    IIF 33 - Director → ME
  • 3
    icon of address Holmes Peat Thorpe, Basepoint Business And Innovation Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    3,732 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2007-10-03 ~ 2008-04-18
    IIF 34 - Director → ME
  • 4
    icon of address Dallow Development Trust Ltd The Dallow Centre, 234 Dallow Road, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2008-02-18
    IIF 23 - Director → ME
  • 5
    INGLEBY (947) LIMITED - 1996-12-18
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2007-02-28
    IIF 12 - Director → ME
  • 6
    SECURELOOK LIMITED - 1992-01-13
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,496,318 GBP2024-12-31
    Officer
    icon of calendar 1991-11-12 ~ 2007-02-28
    IIF 28 - Director → ME
  • 7
    AKRON THERAPY PRODUCTS LIMITED - 1996-04-15
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2007-02-28
    IIF 25 - Director → ME
  • 8
    HUNTLEIGH HEALTHCARE (CARDIFF) LIMITED - 1996-04-15
    HUNTLEIGH INSTRUMENTATION LIMITED - 1992-06-10
    LOGICFLOW LIMITED - 1990-07-16
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-02-28
    IIF 22 - Director → ME
  • 9
    HUNTLEIGH HYGEIA PLC - 2000-06-12
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-17 ~ 2007-02-28
    IIF 30 - Director → ME
  • 10
    HUNTLEIGH HEALTHCARE (LUTON) LIMITED - 1996-04-15
    FLOWTRON AIRE LIMITED - 1979-12-31
    HUNTLEIGH MEDICAL LIMITED - 1992-06-10
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2007-02-28
    IIF 24 - Director → ME
  • 11
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-03 ~ 2007-02-28
    IIF 17 - Director → ME
  • 12
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-02-28
    IIF 9 - Director → ME
  • 13
    SLOTGOAL LIMITED - 1990-03-28
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-02-28
    IIF 11 - Director → ME
  • 14
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-13 ~ 2007-02-28
    IIF 27 - Director → ME
  • 15
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-10 ~ 2007-02-28
    IIF 4 - Director → ME
  • 16
    J. NESBIT EVANS & COMPANY LIMITED - 1993-10-18
    NESBIT EVANS LIMITED - 1996-04-15
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-16 ~ 2007-02-28
    IIF 18 - Director → ME
  • 17
    HUNTLEIGH CARDIFF LIMITED - 1998-04-03
    STREAMSECURE LIMITED - 1990-03-28
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-02-28
    IIF 10 - Director → ME
  • 18
    RENRAY PRODUCTS (UK) LIMITED - 1986-09-04
    RENRAY DAVID BAKER LIMITED - 2003-12-16
    RENRAY GROUP LTD - 1986-09-16
    RENRAY GROUP LIMITED - 1996-08-26
    icon of address Mr J Soker, C/o Hunt Leigh Technology Plc, 310-312 Dallow Road, Luton Bedfordshire, Northern Ireland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2007-02-28
    IIF 32 - Director → ME
  • 19
    icon of address C/o Moore Stephens, Waterford House, 32 Lodge Road, Coleraine
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2007-02-28
    IIF 5 - Director → ME
  • 20
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-02-28
    IIF 20 - Director → ME
  • 21
    WORTHYWORLD PUBLIC LIMITED COMPANY - 1985-04-09
    HUNTLEIGH TECHNOLOGY PLC - 2007-04-19
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2007-02-28
    IIF 21 - Director → ME
  • 22
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-10-06 ~ 2011-04-06
    IIF 35 - LLP Member → ME
  • 23
    CLASSWOOD LIMITED - 1993-10-18
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2007-02-28
    IIF 29 - Director → ME
  • 24
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2007-02-28
    IIF 13 - Director → ME
  • 25
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-05 ~ 2007-02-28
    IIF 14 - Director → ME
  • 26
    F. LLEWELLYN & COMPANY LIMITED - 1990-03-20
    LLEWELLYN-SML LIMITED - 1990-09-30
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-24 ~ 2007-02-28
    IIF 8 - Director → ME
  • 27
    HYMATIC INDUSTRIAL CONTROLS LIMITED - 1983-09-28
    HUNTLEIGH INDUSTRIAL CONTROLS LIMITED - 1992-08-21
    icon of address Smith& Williamson Llp, Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-11-21
    IIF 39 - Director → ME
  • 28
    icon of address Network Hq 508 Edgware Road, The Hyde, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-25 ~ 2022-07-26
    IIF 31 - Director → ME
  • 29
    P.E.C CONCERTS LIMITED - 2009-08-27
    icon of address Malthouse And Co America House, Rumford Place, Liverpool, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-10
    IIF 3 - Director → ME
    icon of calendar 2009-09-24 ~ 2012-10-01
    IIF 2 - Director → ME
  • 30
    Company number 01736951
    Non-active corporate
    Officer
    icon of calendar 1997-03-05 ~ 2007-02-28
    IIF 19 - Director → ME
  • 31
    Company number 02235746
    Non-active corporate
    Officer
    icon of calendar 1993-11-18 ~ 2007-02-28
    IIF 7 - Director → ME
  • 32
    Company number 02424785
    Non-active corporate
    Officer
    icon of calendar ~ 2007-02-28
    IIF 15 - Director → ME
  • 33
    Company number 02852871
    Non-active corporate
    Officer
    icon of calendar 1993-10-11 ~ 2007-02-28
    IIF 16 - Director → ME
  • 34
    Company number 05160150
    Non-active corporate
    Officer
    icon of calendar 2006-04-06 ~ 2007-02-28
    IIF 26 - 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.