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

Dedman, Julie Elizabeth

    Related profiles found in government register
  • Dedman, Julie Elizabeth
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tappers Building, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

      IIF 1 IIF 2 IIF 3
  • Dedman, Julie Elizabeth
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dedman, Julie Elizabeth
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumbrook Mills, Westercroft Lane Northowram, Halifax, West York, Yorkshire, HX3 7TY, United Kingdom

      IIF 16
  • Dedman, Julie Elizabeth
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dedman, Julie Elizabeth
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Park Road, Bradford, West Yorkshire, BD5 0SG

      IIF 24
    • icon of address 1, Atlas Road, Hermitage Industrial Estate, Coalville, Leicestershire, LE67 3FQ

      IIF 25
    • icon of address C/o Clearbrook Capital Partners Llp, First Floor, 25 Grosvenor Street, London, W1K 4QN

      IIF 26
    • icon of address First Floor, 25 Grosvenor Street, London, W1K 4QN, England

      IIF 27
    • icon of address The Barn 102, Hopton Lane, Mirfield, West Yorkshire, WF14 8JP

      IIF 28 IIF 29
    • icon of address The Barn Hopton Brow, 102 Hopton Lane Upper Hopton, Mirfield, West Yorkshire, WF14 8JP

      IIF 30
    • icon of address The Barn, Hopton Brow, Hopton Lane, Mirfield, West Yorkshire, WF14 8JP

      IIF 31
    • icon of address Swincombe, Bishops Nympton, South Molton, EX36 4PS, England

      IIF 32
    • icon of address Hopton Brow, 102 Hopton Lane, Upper Hopton, Mirfield, WF14 8JP

      IIF 33 IIF 34 IIF 35
  • Dedman, Julie Elizabeth
    British company director born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bes House, 10 Broad Lane, Moldgreen, Huddersfield, West Yorkshire, HD5 9BX, United Kingdom

      IIF 36
  • Ms Julie Elizabeth Dedman
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY, England

      IIF 37
  • Dedman, Julie Elizabeth
    British proposed company director born in March 1963

    Registered addresses and corresponding companies
    • icon of address Liversedge Park Farm Lodge Lane, Liversedge, West Yorkshire, WF15 7PG

      IIF 38
  • Julie Elizabeth Dedman
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swincombe, Bishop's Nympton, Devon, EX36 4PS, England

      IIF 39
  • Dedman, Julie Elizabeth
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Woodside Crescent, Glasgow, G3 7UL

      IIF 40
  • Dedman, Julie Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address Tappers Building, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

      IIF 41
    • icon of address Hopton Brow, 102 Hopton Lane, Upper Hopton, Mirfield, WF14 8JP

      IIF 42
  • Mrs Julie Elizabeth Dedman
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion Court, 85c Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 43
    • icon of address 102, Hopton Lane, Mirfield, WF14 8JP, England

      IIF 44
    • icon of address 102, Hopton Lane, Mirfield, WF14 8JP, United Kingdom

      IIF 45
    • icon of address Hopton Brow, 102 Hopton Lane, Mirfield, West Yorkshire, WF14 8JP

      IIF 46
    • icon of address The Barn, 102 Hopton Lane, Mirfield, West Yorkshire, WF14 8JP

      IIF 47
    • icon of address The Barn Hopton Brow, 102 Hopton Lane Upper Hopton, Mirfield, West Yorkshire, WF14 8JP

      IIF 48
    • icon of address The Barn, Hopton Brow, Hopton Lane, Mirfield, West Yorkshire, WF14 8JP

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Barn, Hopton Brow, Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -115,178 GBP2024-12-31
    Officer
    icon of calendar 2005-10-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Atlas Road, Hermitage Industrial Estate, Coalville, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    3,655,564 GBP2024-05-31
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Swincombe, Bishop's Nympton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,562 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    icon of address 102 Hopton Lane, Mirfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    999 GBP2025-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address The Barn, Hopton Brow, Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    246,528 GBP2023-01-01 ~ 2024-05-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    PEACOCK BLUE INTERIORS LIMITED - 2013-07-11
    icon of address The Barn 102 Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,297,953 GBP2024-03-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 28 - 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
    AIR SCIENTIFICS FINANCE LIMITED - 2014-05-22
    icon of address The Barn, 102 Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,464,428 GBP2024-10-31
    Officer
    icon of calendar 2005-10-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    LINENS SELECT LIMITED - 2006-01-10
    LUPFAW 175 LIMITED - 2005-10-06
    icon of address The Barn Hopton Brow, 102 Hopton Lane Upper Hopton, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -234,259 GBP2024-06-30
    Officer
    icon of calendar 2005-06-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hopton Brow, 102 Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -189,601 GBP2024-03-31
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 10
    icon of address Swincombe, Bishops Nympton, South Molton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    197,872 GBP2023-12-31
    Officer
    icon of calendar 2014-07-09 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 9 Woodside Crescent, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 13
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    279,511 GBP2015-12-31
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 27 - Director → ME
Ceased 25
  • 1
    ECLIPSE SCIENTIFIC LIMITED - 2017-11-01
    MID KENT SCIENTIFIC SERVICES LIMITED - 1993-10-28
    BEALAW (246) LIMITED - 1989-08-09
    icon of address Als, Torrington Avenue, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,801,000 GBP2020-03-31
    Officer
    icon of calendar 2002-11-11 ~ 2008-12-19
    IIF 3 - Director → ME
  • 2
    DAIRY CULTURE LABORATORIES LIMITED - 1998-08-18
    DAIRY CULTURES LIMITED - 1990-03-29
    EBBFLOW LIMITED - 1979-12-31
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2009-01-20
    IIF 22 - Director → ME
  • 3
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2009-01-20
    IIF 2 - Director → ME
  • 4
    MM&S (4078) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2007-06-04
    IIF 34 - Director → ME
  • 5
    SILLIKER LIMITED - 2004-10-05
    BIOMERIEUX INDUSTRY SERVICE LIMITED - 1999-02-17
    VEDAQUEST LIMITED - 1999-01-25
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2009-01-20
    IIF 35 - Director → ME
  • 6
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2009-01-20
    IIF 13 - Director → ME
  • 7
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2009-01-20
    IIF 11 - Director → ME
  • 8
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2006-10-31
    IIF 20 - Director → ME
  • 9
    LUPFAW 137 LIMITED - 2004-09-08
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-06 ~ 2008-12-19
    IIF 12 - Director → ME
  • 10
    MICROCHECK TECHNICAL SERVICES LIMITED - 2008-04-18
    AUTUMN SEEDS LIMITED - 2004-03-09
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-05 ~ 2009-01-20
    IIF 9 - Director → ME
  • 11
    CASELAUNCH LIMITED - 2004-09-21
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-19 ~ 2008-12-19
    IIF 1 - Director → ME
  • 12
    ELANTRIAL LIMITED - 2001-02-07
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-11 ~ 2009-01-20
    IIF 23 - Director → ME
  • 13
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    RUSTIKA LIMITED - 1999-06-29
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-06 ~ 1999-08-02
    IIF 38 - Director → ME
  • 14
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2009-01-20
    IIF 14 - Director → ME
  • 15
    DETAILED BELOW LIMITED - 2006-07-19
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2009-01-20
    IIF 6 - Director → ME
  • 16
    icon of address Waterloo Industrial Estate, Bidford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2017-04-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-21
    IIF 43 - Right to appoint or remove directors OE
  • 17
    icon of address 83 Park Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    855 GBP2024-12-31
    Officer
    icon of calendar 2009-10-19 ~ 2017-06-28
    IIF 24 - Director → ME
  • 18
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-08-05 ~ 2004-07-22
    IIF 21 - Director → ME
  • 19
    PACKCLUB LIMITED - 1995-09-18
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2009-01-20
    IIF 7 - Director → ME
    icon of calendar 2005-05-31 ~ 2006-02-14
    IIF 42 - Secretary → ME
  • 20
    icon of address Unit 2 Demmings Road Industrial Estate, Cheadle, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,220,908 GBP2024-02-27
    Officer
    icon of calendar 2006-07-01 ~ 2006-11-03
    IIF 33 - Director → ME
  • 21
    RESTEC FOOD LABORATORIES LIMITED - 1989-07-20
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2008-12-19
    IIF 15 - Director → ME
    icon of calendar 2003-09-18 ~ 2008-12-19
    IIF 41 - Secretary → ME
  • 22
    BES COMPLIANCE LIMITED - 2011-06-10
    icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-12-20
    IIF 36 - Director → ME
  • 23
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2009-01-20
    IIF 10 - Director → ME
  • 24
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2009-01-20
    IIF 8 - Director → ME
  • 25
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2006-10-31
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.