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

Mackay, Julia

    Related profiles found in government register
  • Mackay, Julia
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orangery, Felix Hall, Kelvedon, Essex, CO5 9DG

      IIF 1
    • icon of address The Orangery, Felix Hall, Kelvedon, Essex, CO5 9DG, England

      IIF 2
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 3
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 4
  • Mackay, Julia
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Broomfield Road, Chelmsford, Essex, CM1 1SS

      IIF 5
    • icon of address Orangery, Kelvedon, Colchester, CO5 9DG, United Kingdom

      IIF 6
    • icon of address The Old Bank Buildings, 63 High Street, Kelvedon, Colchester, Essex, CO5 9AE, England

      IIF 7
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 8
  • Mackay, Julia
    British managing born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 9
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 10
  • Mackay, Julia
    British marketing born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orangery, Felix Hall, Kelvedon, Essex, CO5 9DG

      IIF 11
  • Mackay, Julia
    British none born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orangery, Felix Hall, Kelvedon, Essex, CO5 9DG

      IIF 12
  • Mackay, Julia
    British property developer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orangery, Felix Hall, Kelvedon, Colchester, CO5 9DG, United Kingdom

      IIF 13
    • icon of address The Orangery, Felix Hall, Kelvedon, Essex, CO5 9DG

      IIF 14 IIF 15
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 16 IIF 17
  • Mackay, Julia
    British property management born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mackay, Julia
    British sales born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orangery, Felix Hall, Kelvedon, Essex, CO5 9DG

      IIF 25 IIF 26
  • Mackay, Julia
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80-82, Broomfield Road, Chelmsford, Essex, CM1 1SS

      IIF 27
    • icon of address 84, Broomfield Road, Chelmsford, Essex, CM1 1SS

      IIF 28
    • icon of address Suite 1, 84 Broomfield Road, Chelmsford, Essex, CM1 1SS, England

      IIF 29
  • Mackay, Julia
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 30
  • Mrs Julia Mackay
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank Building, 63 High Street, Kelvedon, Colchester, Essex, CO5 9AE, England

      IIF 31
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 32 IIF 33 IIF 34
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 42 IIF 43
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 44
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 45
  • Julia Mackay
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 46
  • Mrs Julia Mackay
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank Building, 63 High Street, Kelvedon, Colchester, Essex, CO5 9AE, England

      IIF 47
    • icon of address The Old Bank Buildings, 63 High Street, Kelvedon, Colchester, Essex, CO5 9AE, England

      IIF 48
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 1, 84 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 26 - Director → ME
  • 2
    78 BROOMFIELD ROAD LIMITED - 2012-09-20
    icon of address Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -317,365 GBP2018-05-31
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 3
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,881 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    WHY DEAL WITH ANYBODY ELSE LIMITED - 2024-11-14
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    BERKELEY STREET BUSINESS CENTRES LIMITED - 2003-06-11
    icon of address 84 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -951,026 GBP2024-06-30
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,147 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 80-82 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 11
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238,147 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address L A S Partnership, Suite 1 84 Broomfield Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 13
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,808 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 65 Newland Street, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2018-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    CLEAN AND GLISTEN LIMITED - 2018-01-16
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,673 GBP2024-04-30
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    Company number 07057949
    Non-active corporate
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 5 - Director → ME
Ceased 14
  • 1
    icon of address The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-06-01 ~ 2023-02-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-14
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BERKELEY STREET PROPERTIES PLC - 2005-06-07
    BERKELEY STREET PROPERTIES LIMITED - 2003-01-13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2010-10-01
    IIF 11 - Director → ME
  • 3
    BERMAC ESTATES PLC - 2004-07-01
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2010-12-02
    IIF 1 - Director → ME
  • 4
    icon of address South Barn Sudbury Road, Castle Hedingham, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2011-01-05
    IIF 15 - Director → ME
  • 5
    icon of address South Barn Sudbury Road, Castle Hedingham, Halstead, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-03-05 ~ 2011-01-05
    IIF 14 - Director → ME
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    260,211 GBP2023-03-31
    Officer
    icon of calendar 2012-01-20 ~ 2019-05-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Old Bank Building 63 High Street, Kelvedon, Colchester, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,807 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-03-02 ~ 2021-03-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-17 ~ 2025-09-23
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,169 GBP2024-12-31
    Officer
    icon of calendar 2015-12-30 ~ 2023-07-07
    IIF 13 - Director → ME
  • 10
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,825 GBP2023-04-30
    Officer
    icon of calendar 2019-04-20 ~ 2021-02-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2021-02-09
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address The Old Bank Building 63 High Street, Kelvedon, Colchester, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,906 GBP2023-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-02-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-02-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHANCELLORS PLACE LIMITED - 2025-04-02
    icon of address Belvedere House, Office 4.2, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-12-30 ~ 2023-02-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    CLEAN AND GLISTEN LIMITED - 2018-01-16
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,673 GBP2024-04-30
    Officer
    icon of calendar 2020-08-25 ~ 2021-03-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2021-03-26
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    Company number 04703195
    Non-active corporate
    Officer
    icon of calendar 2003-05-12 ~ 2010-10-01
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.