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

Hume-kendall, Julian March

    Related profiles found in government register
  • Hume-kendall, Julian March
    English co director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 1
  • Hume-kendall, Julian March
    English co.director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 2
    • icon of address 8, Hollywood Mews, London, SW109HU, United Kingdom

      IIF 3
  • Hume-kendall, Julian March
    English company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Macrae Road, Ham Green, Bristol, BS20 0DD

      IIF 4
    • icon of address 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 5
  • Hume-kendall, Julian March
    English director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hollywood Mews, London, SW10 9HU, England

      IIF 6
    • icon of address 8, Hollywood Mews, London, SW10 9HU, United Kingdom

      IIF 7
    • icon of address 11 Westbourne Road, Broomhill, Sheffield, South Yorkshire, S10 2QQ

      IIF 8
    • icon of address 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 9 IIF 10 IIF 11
    • icon of address 379, Earl Marshal Road, Sheffield, S4 8FA, United Kingdom

      IIF 17 IIF 18
    • icon of address 379, Earl Marshall Road, Sheffield, S4 8FA, England

      IIF 19
    • icon of address 7 Summer Lane, Sheffield, S17 4AJ, England

      IIF 20
    • icon of address 7 Summer Lane, Totley, Sheffield, S17 4AJ, England

      IIF 21
  • Hume-kendall, Julian March
    English health born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hollywood Mews, London, SW10 9HU, England

      IIF 22
  • Hume-kendall, Julian March
    English healthcare born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hollywood Mews, London, SW10 9HU, England

      IIF 23
  • Hume-kendall, Julian March
    English healthcare director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Hume-kendall, Julian March
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Whirlow Green, Sheffield, South Yorkshire, S11 9NY

      IIF 26
  • Hume Kendall, Julian March
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Summer Lane, Sheffield, S17 4AJ, England

      IIF 27
  • Hume Kendall, Julian
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Hume-kendall, Julian March
    British nursing home proprietor born in April 1955

    Registered addresses and corresponding companies
    • icon of address 11 Endcliffe Terrace Road, Sheffield, South Yorkshire, S11 8RT

      IIF 32
  • Kendall, Julian
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Westbourne Road, Sheffield, S102QQ, United Kingdom

      IIF 33
  • Hume Kendall, Julian March
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hume-kendall, Julian March
    British

    Registered addresses and corresponding companies
    • icon of address 11 Endcliffe Terrace Road, Sheffield, South Yorkshire, S11 8RT

      IIF 40
  • Hume-kendall, Julian March
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Whirlow Green, Sheffield, South Yorkshire, S11 9NY

      IIF 41
    • icon of address 11 Endcliffe Terrace Road, Sheffield, South Yorkshire, S11 8RT

      IIF 42 IIF 43
  • Hume-kendall, Julian March

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 44
    • icon of address 8, Hollywood Mews, London, SW10 9HU, United Kingdom

      IIF 45
    • icon of address 11 Endcliffe Terrace Road, Sheffield, South Yorkshire, S11 8RT

      IIF 46 IIF 47 IIF 48
  • Hume-kendall, Julian

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 49
    • icon of address 2-15 Kings Gardens, Hove, East Sussex, BN3 2PG

      IIF 50
  • Mr Julian March Hume-kendall
    English born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 51 IIF 52
    • icon of address 8 Hollywood Mews, London, SW10 9HU, England

      IIF 53 IIF 54
    • icon of address 8, Hollywood Mews, London, SW10 9HU, United Kingdom

      IIF 55
    • icon of address 379, Earl Marshal Road, Sheffield, S4 8FA, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 379, Earl Marshall Road, Sheffield, S4 8FA, United Kingdom

      IIF 60
  • Mr Julian March Hume Kendall
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 7 Summer Lane, Totley, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 7 Summer Lane, Totley, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 7 Summer Lane, Totley, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 379 Earl Marshal Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,032 GBP2017-03-31
    Officer
    icon of calendar 1997-12-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sw5 0er, 39a Barkston Gardens 39a Barkston Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 53 - Has significant influence or controlOE
  • 7
    icon of address 39a Barkston Gardens, Barkston Gardens, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 8
    icon of address 8 Hollywood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 11 Westbourne Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 11 Westbourne Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 379 Earl Marshal Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-05 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 8 Hollywood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 8 Hollywood Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2003-04-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-04-05 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 379 Earl Marshal Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 1995-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 7 Summer Lane, Totley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7 Summer Lane, Totley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 7 Summer Lane, Totley, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 7 Summer Lane, Totley, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 7 Summer Lane, Totley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,905 GBP2019-08-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-08-13 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-08-13 ~ dissolved
    IIF 49 - Secretary → ME
  • 22
    icon of address 8 Hollywood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address 8 Hollywood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address 379 Earl Marshal Road, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    37,231 GBP2016-03-29
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 379 Earl Marshal Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,429 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 1995-11-20 ~ 2000-08-04
    IIF 32 - Director → ME
  • 2
    icon of address 379 Earl Marshal Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 1998-10-07 ~ 2018-02-23
    IIF 16 - Director → ME
    icon of calendar 1998-10-07 ~ 2001-07-16
    IIF 41 - Secretary → ME
  • 3
    icon of address 27 Norfolk House Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2012-07-31
    IIF 28 - Director → ME
  • 4
    icon of address 27 Norfolk House Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ 2012-07-31
    IIF 29 - Director → ME
  • 5
    icon of address 27 Norfolk House Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2012-07-31
    IIF 30 - Director → ME
  • 6
    icon of address 379 Earl Marshal Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,682 GBP2024-05-29
    Officer
    icon of calendar 1992-08-17 ~ 2018-02-23
    IIF 9 - Director → ME
    icon of calendar 1995-02-15 ~ 2000-12-18
    IIF 46 - Secretary → ME
  • 7
    icon of address 379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    696,986 GBP2024-05-29
    Officer
    icon of calendar 1993-06-30 ~ 2018-02-23
    IIF 5 - Director → ME
    icon of calendar 1995-02-15 ~ 2000-12-18
    IIF 48 - Secretary → ME
  • 8
    icon of address N Richards, Unit 9 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,492 GBP2024-05-24
    Officer
    icon of calendar 2015-11-16 ~ 2018-02-23
    IIF 34 - Director → ME
  • 9
    TRUECLAIM LIMITED - 1986-06-12
    icon of address 74 Macrae Road, Ham Green, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    16,299 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2019-11-26
    IIF 4 - Director → ME
  • 10
    TRONGUIDE LIMITED - 1992-09-16
    icon of address 379 Earl Marshall Road, Sheffield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,454,725 GBP2024-05-29
    Officer
    icon of calendar 1992-07-29 ~ 2018-02-23
    IIF 19 - Director → ME
    icon of calendar 1995-02-15 ~ 2000-12-18
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-23
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 11
    GLOSSDRAFT LIMITED - 1992-08-12
    icon of address 379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    32,625 GBP2024-05-29
    Officer
    icon of calendar 1992-08-17 ~ 2018-02-23
    IIF 14 - Director → ME
    icon of calendar 1995-02-15 ~ 2000-12-18
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-23
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    icon of calendar 1993-01-27 ~ 2018-02-23
    IIF 11 - Director → ME
    icon of calendar 1995-02-15 ~ 2000-12-18
    IIF 43 - Secretary → ME
  • 13
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-13 ~ 2018-09-04
    IIF 51 - Has significant influence or control OE
  • 14
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    ADELOW LIMITED - 2002-08-08
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-07 ~ 2005-06-07
    IIF 26 - Director → ME
    icon of calendar 1998-10-07 ~ 2000-12-18
    IIF 42 - Secretary → ME
  • 15
    icon of address 1 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,022,029 GBP2024-03-31
    Officer
    icon of calendar 1998-04-03 ~ 2011-11-14
    IIF 8 - Director → ME
    icon of calendar 1998-04-03 ~ 2000-12-18
    IIF 40 - 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.