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

Clarfield, Julia

    Related profiles found in government register
  • Clarfield, Julia
    British

    Registered addresses and corresponding companies
    • icon of address Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 1
  • Clarfield, Julia Claire

    Registered addresses and corresponding companies
    • icon of address 97, Kingsley Way, London, N2 0EL, England

      IIF 2
  • Clarfield, Julia Claire
    British

    Registered addresses and corresponding companies
    • icon of address 97, Kingsley Way, London, N2 0EL, England

      IIF 3 IIF 4
  • Clarfield, Julia
    British none born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Kingsley Way, London, N2 0EL

      IIF 5
  • Clarfield, Julia
    born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl House 2nd Floor, 746 Finchley Road, London, NW11 7TH

      IIF 6
  • Clarfield, Julia Claire
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Holne Chase, London, N2 0QP, England

      IIF 7
  • Clarfield, Julia Claire
    British director born in July 1972

    Resident in England

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

      IIF 8
    • icon of address Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 9
    • icon of address Pearl House, Second Floor, 746 Finchley Road, London, NW11 7TH, United Kingdom

      IIF 10
  • Clarfield, Julia Claire
    British marketing born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 11
  • Clarfield, Julia Claire
    British marketing consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 12
  • Clarfield, Julia Claire
    British marketing executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 13
  • Clarfield, Julia Claire
    British none born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 14
  • Mrs Julia Claire Clarfield
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Pearl House, 746 Finchley Road, London, NW11 7TH

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Treviot House, High Road, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,869 GBP2025-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Treviot House, High Road, Ilford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    544,394 GBP2024-09-30
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Holne Chase, London, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,081 GBP2019-12-31
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 4
    icon of address 186-192 High Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 2 - Secretary → ME
  • 5
    icon of address Treviot House, 186-192 High Road High Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    261 GBP2025-03-31
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF 6 - LLP Designated Member → ME
  • 6
    icon of address 25 Dunstable Road, Caddington, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,907 GBP2019-03-31
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 7
  • 1
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    842,863 GBP2025-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2014-10-13
    IIF 11 - Director → ME
  • 2
    AXIS HOLDCO LIMITED - 2025-07-10
    icon of address 10th Floor Vantage Great West Road, Brentford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,788,751 GBP2024-06-30
    Officer
    icon of calendar 2008-04-25 ~ 2015-11-05
    IIF 4 - Secretary → ME
  • 3
    icon of address Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    22,611 GBP2020-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2020-11-30
    IIF 14 - Director → ME
    icon of calendar 2014-10-29 ~ 2020-11-30
    IIF 1 - Secretary → ME
  • 4
    K. S. HEMINGWAY LIMITED - 1985-11-22
    BUILDHEATH LIMITED - 1984-11-01
    icon of address International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,862,555 GBP2024-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2013-03-09
    IIF 13 - Director → ME
  • 5
    icon of address International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,730,533 GBP2024-12-31
    Officer
    icon of calendar 2011-09-22 ~ 2013-03-09
    IIF 5 - Director → ME
  • 6
    CLARFIELD FINANCIAL LTD - 2016-02-26
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,788 GBP2024-03-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-02-25
    IIF 8 - Director → ME
  • 7
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-06 ~ 2016-05-12
    IIF 10 - 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.