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

Chitty, Julian

    Related profiles found in government register
  • Chitty, Julian

    Registered addresses and corresponding companies
    • icon of address Kimberley Water Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SW

      IIF 1 IIF 2 IIF 3
    • icon of address Kimberley, Water Lane, Speen, Princes Risborough, Bucks, HP27 0SW

      IIF 11
    • icon of address Kimberley, Water Lane, Speen, Princes Risborough, Bucks, HP27 0SW, United Kingdom

      IIF 12
    • icon of address The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, Bucks, HP22 4QP, England

      IIF 13
  • Chitty, Julian
    British

    Registered addresses and corresponding companies
  • Chitty, Julian
    British accountant

    Registered addresses and corresponding companies
  • Chitty, Julian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Kimberley Water Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SW

      IIF 28 IIF 29 IIF 30
  • Chitty, Julian
    British company director

    Registered addresses and corresponding companies
    • icon of address Kimberley Water Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SW

      IIF 31
  • Chitty, Julian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Kimberley Water Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SW

      IIF 32
  • Chitty, Julian
    British rally navigator

    Registered addresses and corresponding companies
    • icon of address Kimberley Water Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SW

      IIF 33
  • Chitty, Julian
    British retired

    Registered addresses and corresponding companies
  • Chitty, Julian
    British accountant born in April 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chitty, Julian
    British chartered accountant born in April 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley, Water Lane, Speen, Princes Risborough, Bucks, HP27 0SW, United Kingdom

      IIF 48
  • Chitty, Julian
    British director born in April 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley Water Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SW

      IIF 49
  • Chitty, Julian
    British property manager born in April 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley Water Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SW

      IIF 50
  • Chitty, Julian
    British retired born in April 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley Water Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SW

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 35
  • 1
    icon of address 12 Blacks Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    icon of calendar 1997-04-24 ~ 2015-05-22
    IIF 36 - Secretary → ME
    icon of calendar 1994-10-05 ~ 1994-10-10
    IIF 35 - Secretary → ME
  • 2
    icon of address Willmott House, 12 Blacks Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,100 GBP2023-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2015-03-26
    IIF 23 - Secretary → ME
    icon of calendar ~ 1995-09-29
    IIF 14 - Secretary → ME
  • 3
    icon of address Willmott House, 12 Blacks Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1998-11-24 ~ 2015-03-06
    IIF 30 - Secretary → ME
    icon of calendar ~ 1995-01-12
    IIF 16 - Secretary → ME
  • 4
    icon of address 110 Crofton Road Crofton Road, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,540 GBP2024-03-31
    Officer
    icon of calendar 2002-03-18 ~ 2015-01-22
    IIF 37 - Secretary → ME
  • 5
    H W F NUMBER ONE HUNDRED AND FIFTEEN LIMITED - 1989-06-26
    icon of address 151 Askew Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,189 GBP2024-09-30
    Officer
    icon of calendar 1996-03-27 ~ 2015-02-10
    IIF 31 - Secretary → ME
    icon of calendar ~ 1995-06-15
    IIF 19 - Secretary → ME
  • 6
    icon of address 266 Kingsland Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    17,907 GBP2024-03-25
    Officer
    icon of calendar 2001-05-22 ~ 2008-01-22
    IIF 38 - Secretary → ME
    icon of calendar 1994-05-04 ~ 1995-03-20
    IIF 33 - Secretary → ME
  • 7
    LIBELUSH LIMITED - 1984-08-06
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 1994-07-15 ~ 1998-06-04
    IIF 40 - Secretary → ME
  • 8
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,685 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-08-19
    IIF 21 - Secretary → ME
  • 9
    icon of address 12 Blacks Road, Hammersmith, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2005-01-18 ~ 2015-04-08
    IIF 53 - Director → ME
    icon of calendar 1996-04-15 ~ 2015-04-08
    IIF 32 - Secretary → ME
  • 10
    BENNETTS RESIDENTS RTE COMPANY LIMITED - 2010-09-17
    icon of address 97 Chamberlayne Road, Kensal Rise, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,494 GBP2025-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-04-01
    IIF 13 - Secretary → ME
  • 11
    JANPASS LIMITED - 1992-03-30
    icon of address 8 Hogarth Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,170 GBP2024-12-31
    Officer
    icon of calendar 1999-07-13 ~ 2015-02-17
    IIF 42 - Secretary → ME
  • 12
    icon of address C/o Ad Interim Ltd The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (6 parents)
    Equity (Company account)
    52 GBP2025-03-31
    Officer
    icon of calendar 1997-11-25 ~ 2010-04-20
    IIF 18 - Secretary → ME
  • 13
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-25 ~ 2015-04-01
    IIF 46 - Director → ME
    icon of calendar 1991-11-25 ~ 2015-04-01
    IIF 26 - Secretary → ME
  • 14
    BREAMCO 100 LIMITED - 1993-03-02
    icon of address Bucks Indoor Tennis Centre, Holmer's Lane, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    220,436 GBP2024-06-30
    Officer
    icon of calendar 1993-02-23 ~ 2011-03-07
    IIF 43 - Director → ME
    icon of calendar 1993-02-23 ~ 2011-03-07
    IIF 25 - Secretary → ME
  • 15
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2009-12-01
    IIF 28 - Secretary → ME
  • 16
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,326 GBP2024-03-31
    Officer
    icon of calendar ~ 2014-09-30
    IIF 24 - Secretary → ME
  • 17
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-28 ~ 2015-04-01
    IIF 44 - Director → ME
    icon of calendar 1991-03-28 ~ 2015-04-01
    IIF 22 - Secretary → ME
  • 18
    CUSTOMSMART PROPERTY MANAGEMENT LIMITED - 2004-05-17
    icon of address Swan House, Savill Way, Marlow, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,836 GBP2023-12-31
    Officer
    icon of calendar 2007-03-16 ~ 2015-05-09
    IIF 10 - Secretary → ME
  • 19
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2015-05-09
    IIF 50 - Director → ME
    icon of calendar ~ 2015-05-09
    IIF 6 - Secretary → ME
  • 20
    icon of address 97 Chamberlayne Road, Kensal Rise, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2015-04-01
    IIF 27 - Secretary → ME
  • 21
    icon of address 1 Fullers Grove, Fullers Hill, Chesham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,541 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-03-03
    IIF 11 - Secretary → ME
  • 22
    icon of address 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-04-05
    Officer
    icon of calendar 1998-08-16 ~ 2015-06-02
    IIF 7 - Secretary → ME
  • 23
    icon of address 12 Blacks Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,708 GBP2024-04-05
    Officer
    icon of calendar 1997-12-17 ~ 2002-08-14
    IIF 52 - Director → ME
    icon of calendar 1997-06-09 ~ 2015-08-27
    IIF 29 - Secretary → ME
  • 24
    icon of address Flat 9, 6 Fourth Avenue, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2,180 GBP2023-12-31
    Officer
    icon of calendar 1998-03-17 ~ 2003-06-02
    IIF 2 - Secretary → ME
    icon of calendar ~ 2003-06-02
    IIF 4 - Secretary → ME
  • 25
    icon of address 8 Hogarth Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2014-04-30
    IIF 8 - Secretary → ME
  • 26
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2008-12-04
    IIF 39 - Secretary → ME
  • 27
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-30 ~ 2015-05-09
    IIF 5 - Secretary → ME
  • 28
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2015-05-11
    IIF 51 - Director → ME
    icon of calendar ~ 1993-06-24
    IIF 47 - Director → ME
    icon of calendar 1999-07-02 ~ 2015-05-09
    IIF 1 - Secretary → ME
    icon of calendar ~ 1993-06-24
    IIF 3 - Secretary → ME
  • 29
    icon of address 1 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -457 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2015-04-24
    IIF 48 - Director → ME
    icon of calendar 2012-03-27 ~ 2015-04-24
    IIF 12 - Secretary → ME
  • 30
    icon of address 1 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-02-13
    IIF 49 - Director → ME
    icon of calendar ~ 2014-06-24
    IIF 9 - Secretary → ME
  • 31
    icon of address 12 Blacks Road, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 1998-05-17 ~ 2015-06-10
    IIF 17 - Secretary → ME
  • 32
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-30
    Officer
    icon of calendar ~ 2013-04-10
    IIF 20 - Secretary → ME
  • 33
    icon of address 97 Chamberlayne Road, Kensal Rise, London
    Active Corporate (5 parents)
    Equity (Company account)
    33 GBP2024-05-31
    Officer
    icon of calendar 2005-09-20 ~ 2011-09-02
    IIF 34 - Secretary → ME
  • 34
    icon of address 97 Chamberlayne Road, Kensal Rise, London
    Active Corporate (3 parents)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    icon of calendar 1997-10-02 ~ 2015-03-31
    IIF 41 - Secretary → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    164 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-12-05
    IIF 45 - Director → ME
    icon of calendar ~ 2003-08-07
    IIF 15 - 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.