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 Julia Elizabeth Guerard

    Related profiles found in government register
  • Mrs Julia Elizabeth Guerard
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Irsha Street, Appledore, Bideford, Devon, EX39 1RZ, England

      IIF 1
    • icon of address 18, Gale Gardens, Warfield, Bracknell, RG42 6FL, England

      IIF 2 IIF 3
    • icon of address Flat 18, Empire Reach, 4 Dowells Street, Greenwich, London, SE10 9EB, England

      IIF 4
    • icon of address 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey, KT22 7RD

      IIF 5
  • Mrs Julia Elizabeth Guerard
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gale Gardens, Hayley Green, Bracknell, Berkshire, RG42 6FL, United Kingdom

      IIF 6
  • Guerard, Julia Elizabeth
    British company secretary born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gale Gardens, Warfield, Bracknell, RG42 6FL, England

      IIF 7
    • icon of address 6, Warrenwood, North Chailey, Lewes, East Sussex, BN8 4JR

      IIF 8
  • Guerard, Julia Elizabeth
    British company secretary/director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Empire Reach, 4 Dowells Street, Greenwich, London, SE10 9EB, England

      IIF 9
  • Guerard, Julia Elizabeth
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Irsha Street, Appledore, Bideford, Devon, EX39 1RZ, England

      IIF 10
    • icon of address 6, Warrenwood, North Chailey, Lewes, East Sussex, BN8 4JR

      IIF 11
  • Guerard, Julia Elizabeth
    British financial director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gale Gardens, Warfield, Bracknell, RG42 6FL, England

      IIF 12
  • Guerard, Julia Elizabeth
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gale Gardens, Hayley Green, Bracknell, Berkshire, RG42 6FL, United Kingdom

      IIF 13
  • Guerard, Julia Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey, KT22 7RD

      IIF 14
  • Guerard, Julia Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 18, Gale Gardens, Warfield, Bracknell, RG42 6FL, England

      IIF 15
    • icon of address 6, Warrenwood, North Chailey, Lewes, East Sussex, BN8 4JR

      IIF 16
  • Guerard, Julia Elizabeth
    British credit manager

    Registered addresses and corresponding companies
    • icon of address 18, Gale Gardens, Warfield, Bracknell, RG42 6FL, England

      IIF 17
  • Guerard, Julia Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address 6, Warrenwood, North Chailey, Lewes, East Sussex, BN8 4JR

      IIF 18
  • Guerard, Julia
    British administration director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aragon House, 11, Raglan Road, Reigate, Surrey, RH2 0DR

      IIF 19
  • Guerard, Julia
    British financail director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aragon House, 11, Raglan Road, Reigate, Surrey, RH2 0DR

      IIF 20
  • Guerard, Julia
    British financial director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aragon House, 11, Raglan Road, Reigate, Surrey, RH2 0DR

      IIF 21 IIF 22
  • Guerard, Julia
    British

    Registered addresses and corresponding companies
    • icon of address Aragon House, 11, Raglan Road, Reigate, Surrey, RH2 0DR

      IIF 23 IIF 24
  • Guerard, Julia Elizabeth

    Registered addresses and corresponding companies
    • icon of address 18, Gale Gardens, Hayley Green, Bracknell, Berkshire, RG42 6FL, United Kingdom

      IIF 25
    • icon of address 6, Warrenwood, North Chailey, Lewes, East Sussex, BN8 4JR, England

      IIF 26
  • Guerard, Juia

    Registered addresses and corresponding companies
    • icon of address 30, Irsha Street, Appledore, Bideford, Devon, EX39 1RZ, England

      IIF 27
  • Guerard, Julia

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    ASH STORES LIMITED - 1981-12-31
    icon of address 18 Gale Gardens, Warfield, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    218,783 GBP2024-03-31
    Officer
    icon of calendar 1994-11-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 1994-04-15 ~ now
    IIF 16 - Secretary → ME
  • 2
    CASTLELANE LIMITED - 2002-06-18
    icon of address 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1998-10-27 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    MASTIC POINTING LIMITED - 2007-12-05
    icon of address 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    64,664 GBP2024-03-31
    Officer
    icon of calendar 1999-02-15 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 4
    CINEREELS LIMITED - 2017-07-26
    icon of address 30 Irsha Street, Appledore, Bideford, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,665 GBP2025-03-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-05-12 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Flat 18 Empire Reach, 4 Dowells Street, Greenwich, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 18 Gale Gardens, Warfield, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    540,710 GBP2024-12-31
    Officer
    icon of calendar 1993-12-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 1993-12-23 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    ASHCOM LIMITED - 2008-01-30
    icon of address 18 Gale Gardens, Warfield, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,438,180 GBP2024-01-31
    Officer
    icon of calendar 2008-01-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-01-24 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address 18 Gale Gardens, Hayley Green, Bracknell, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-12-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    COROFIL NORTHERN LIMITED - 1994-04-27
    icon of address Unit 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -15,446 GBP2024-12-31
    Officer
    icon of calendar 1994-04-15 ~ 2002-01-01
    IIF 24 - Secretary → ME
  • 2
    ASH GROWCELLS LIMITED - 1993-04-02
    icon of address Unit 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-18 ~ 2016-09-29
    IIF 21 - Director → ME
    icon of calendar 1994-04-15 ~ 2001-12-31
    IIF 29 - Secretary → ME
  • 3
    icon of address Flat 18 Empire Reach, 4 Dowells Street, Greenwich, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-05-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    COROFIL GRP LIMITED - 1996-12-16
    icon of address C/o Tenmat Limited Frank Perkins Way, Irlam, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-18 ~ 2008-02-29
    IIF 20 - Director → ME
    icon of calendar 1994-04-15 ~ 2008-02-29
    IIF 30 - Secretary → ME
  • 5
    SURETECH INDUSTRIES LIMITED - 2003-10-10
    COROFIL ACCESSORIES LIMITED - 1998-04-23
    icon of address C/o Tenmat Limited Frank Perkins Way, Irlam, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-18 ~ 2008-02-29
    IIF 22 - Director → ME
    icon of calendar 1994-04-15 ~ 2008-02-29
    IIF 31 - Secretary → ME
  • 6
    icon of address C/o Tenmat Limited Frank Perkins Way, Irlam, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-31 ~ 2008-02-29
    IIF 19 - Director → ME
    icon of calendar 1994-03-31 ~ 2008-02-29
    IIF 28 - Secretary → ME
  • 7
    SANDERS INSULATION SYSTEMS LIMITED - 1999-03-10
    SANDERS (INSULATION SYSTEMS) LIMITED - 1990-02-27
    icon of address 56 Bancrofts Road, South Woodham Ferrers, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1997-10-06
    IIF 23 - Secretary → ME
  • 8
    icon of address 1 Warrenwood, North Chailey, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2022-01-04
    IIF 26 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.