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

Ward, Julie Anne

    Related profiles found in government register
  • Ward, Julie Anne
    British

    Registered addresses and corresponding companies
  • Ward, Julie Anne
    British accountant

    Registered addresses and corresponding companies
    • icon of address 48 Arnhill Road, Gretton, Corby, Northamptonshire, NN17 3DN

      IIF 9
  • Ward, Julie Anne
    British accountant born in December 1958

    Registered addresses and corresponding companies
    • icon of address 48 Arnhill Road, Gretton, Corby, Northamptonshire, NN17 3DN

      IIF 10
  • Ward, Julie Ann
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Canberra House, Corby Gate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 11
  • Ward, Julie Anne
    British accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 12
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 13 IIF 14 IIF 15
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 19 IIF 20
    • icon of address 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 21
  • Ward, Julie Anne
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 22
    • icon of address 10 Canberra House, Corbygate, Business Park, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 23
  • Ward, Julie Anne
    British none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn House, High Street, Gretton, Northamptonshire, NN17 3DF

      IIF 24
  • Ms Julie Anne Ward
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    EFFORT SERVICES LIMITED - 2002-05-28
    icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    416,560 GBP2024-04-30
    Officer
    icon of calendar 2002-05-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 100 St James Road, Northampton, Northamptonshire, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,742,153 GBP2021-03-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 21 - Director → ME
  • 3
    PERRYS ACRE LTD - 2018-05-25
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -731,174 GBP2023-09-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,691,973 GBP2023-09-30
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address First Names House Victoria Road, Douglas, Isle Of Man
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 23 - Director → ME
Ceased 14
  • 1
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,546 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2023-09-11
    IIF 17 - Director → ME
  • 2
    TEMPLE COURT EXECUTIVE CENTRE LIMITED - 2005-11-01
    LEEDS EXECUTIVE CENTRE LIMITED - 1997-01-10
    FILMBLOCK TRADING LIMITED - 1994-01-14
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -47,345 GBP2023-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2023-09-11
    IIF 16 - Director → ME
  • 3
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -176,722 GBP2024-03-31
    Officer
    icon of calendar 2020-10-27 ~ 2021-03-12
    IIF 15 - Director → ME
  • 4
    icon of address Onyx House (stockton) 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2009-10-23
    IIF 4 - Secretary → ME
  • 5
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,710 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ 2018-11-29
    IIF 11 - Director → ME
    IIF 13 - Director → ME
  • 6
    icon of address 48 Arnhill Road, Gretton, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-06 ~ 2009-05-01
    IIF 7 - Secretary → ME
  • 7
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2005-02-01
    IIF 3 - Secretary → ME
  • 8
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,773 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2024-12-31
    IIF 14 - Director → ME
  • 9
    THE OFFICE (SWINDON) LIMITED - 2009-05-14
    icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    9,122,009 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2024-12-31
    IIF 12 - Director → ME
    icon of calendar 2008-03-03 ~ 2010-02-28
    IIF 6 - Secretary → ME
  • 10
    icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,843 GBP2024-01-31
    Officer
    icon of calendar 2008-01-29 ~ 2010-02-01
    IIF 8 - Secretary → ME
  • 11
    A.W. AIRWAYS LIMITED - 1996-11-07
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1999-05-17
    IIF 5 - Secretary → ME
  • 12
    icon of address Barn House, High Street, Gretton, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    77,329 GBP2023-11-30
    Officer
    icon of calendar 2012-11-01 ~ 2018-05-24
    IIF 24 - Director → ME
  • 13
    icon of address 1st Floor 25 High Street, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1999-05-17
    IIF 2 - Secretary → ME
  • 14
    WILSONS PLC - 2009-08-21
    LANDLODGE PLC - 1986-11-28
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1999-05-17
    IIF 10 - Director → ME
    icon of calendar 1997-12-16 ~ 1999-05-17
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.