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

Treger, Julian Andre

    Related profiles found in government register
  • Treger, Julian Andre
    British company director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 28 Yeomans Row, London, SW3 2AH

      IIF 1
  • Treger, Julian Andre
    British financer born in October 1962

    Registered addresses and corresponding companies
    • icon of address 28 Yeomans Row, London, SW3 2AH

      IIF 2
  • Treger, Julian Andre
    British financier born in October 1962

    Registered addresses and corresponding companies
    • icon of address 28 Yeomans Row, London, SW3 2AH

      IIF 3
  • Treger, Julian Andre
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Vigo Street, London, W1S 3HF, England

      IIF 4
  • Treger, Julian Andre
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Vigo Street, London, W1S 3HF, United Kingdom

      IIF 5
    • icon of address 84 Cadogan Square, London, SW1 0DZ

      IIF 6
  • Treger, Julian Andre
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224 - 238, Kensington High Street, London, W8 6AG, England

      IIF 7
  • Treger, Julian Andre
    British chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow, G2 7JZ

      IIF 8
    • icon of address 1, Savile Row, London, W1S 3JR, England

      IIF 9 IIF 10
  • Treger, Julian Andre
    British chief executive officer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Savile Row, London, W1S 3JR

      IIF 11
    • icon of address 1, Savile Row, London, W1S 3JR, United Kingdom

      IIF 12
  • Treger, Julian Andre
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Savile Row, London, W1S 3JR

      IIF 13
    • icon of address 7, Vigo Street, London, W1S 3HF, United Kingdom

      IIF 14
  • Treger, Julian Andre
    British financier born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Cadogan Square, London, SW1X 0DZ

      IIF 15
  • Treger, Julian Andre
    British investment advisor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Cadogan Square, London, SW1X 0DZ

      IIF 16
  • Treger, Julian Andre
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Triangle 5-17, Hammersmith Grove, London, W6 0LG, Uk

      IIF 17
  • Mr Julian Andre Treger
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Vigo Street, London, W1S 3HF, United Kingdom

      IIF 18
    • icon of address Materials Processing Institute, Eston Road, Grangetown, Middlesbrough, TS6 6US, England

      IIF 19
  • Mr Julian Andre Treger
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    AUDLEY ADVISORS LLP - 2005-04-21
    icon of address 21 Aylmer Parade, Aylmer Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,929,972 GBP2022-06-30
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address 7 Vigo Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 7 Vigo Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    LEGACY HILL TECHNOLOGIES LIMITED - 2018-05-09
    icon of address Materials Processing Institute Eston Road, Grangetown, Middlesbrough, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,303,402 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address Kent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2022-03-31
    IIF 11 - Director → ME
  • 2
    LEGACY HILL TECHNOLOGIES LIMITED - 2018-05-09
    icon of address Materials Processing Institute Eston Road, Grangetown, Middlesbrough, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,303,402 GBP2021-12-31
    Officer
    icon of calendar 2021-07-21 ~ 2024-11-07
    IIF 4 - Director → ME
  • 3
    BNB RESOURCES PLC - 2005-08-09
    CHARLES BARKER PLC - 1989-11-02
    CHARLES BARKER HOLDINGS LIMITED - 1983-03-01
    TRUSHELFCO (NO. 481) LIMITED - 1982-12-30
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2009-03-31
    IIF 15 - Director → ME
  • 4
    APGM LIMITED - 2010-10-13
    icon of address Kent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2022-03-31
    IIF 10 - Director → ME
  • 5
    COMMUNISIS LIMITED - 2024-01-29
    icon of address C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 1997-07-28 ~ 2000-03-31
    IIF 3 - Director → ME
  • 6
    ANGLO PACIFIC GROUP PLC - 2022-09-30
    ANGLO PACIFIC RESOURCES PLC. - 1997-11-11
    NORTH SEA & GENERAL PLC - 1989-09-28
    NORTH SEA & GENERAL OIL INVESTMENTS PLC - 1987-07-13
    SCANDINVEST COMPANY LIMITED - 1980-12-31
    icon of address Kent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2022-03-31
    IIF 13 - Director → ME
  • 7
    FIRESTONE DIAMONDS PLC - 2022-12-14
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ 2014-06-18
    IIF 17 - Director → ME
  • 8
    GREYCOAT GROUP PLC - 1988-12-06
    GREYCOAT CITY OFFICES PLC - 1985-10-18
    CHADDESLEY INVESTMENTS LIMITED - 1979-12-31
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1995-03-31
    IIF 2 - Director → ME
  • 9
    THE CORPORATE SERVICES GROUP LIMITED - 2014-12-05
    THE CORPORATE SERVICES GROUP PLC - 2008-12-18
    SOUTHWEST RESOURCES P.L.C. - 1990-11-07
    BURMA MINES PLC - 1983-01-17
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2002-09-11 ~ 2005-03-21
    IIF 16 - Director → ME
  • 10
    KENWOOD APPLIANCES PLC - 2006-12-22
    CABINHOPE LIMITED - 1989-12-20
    icon of address 1 Kenwood Business Park, New Lane, Havant, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2000-04-17
    IIF 1 - Director → ME
  • 11
    icon of address Kent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2022-03-31
    IIF 12 - Director → ME
  • 12
    NEXORN LIMITED - 1986-07-07
    icon of address 24238, Sc097658: Companies House Default Address, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2022-03-31
    IIF 8 - Director → ME
  • 13
    icon of address Kent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2022-03-31
    IIF 9 - Director → ME
  • 14
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2022-04-30
    IIF 7 - 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.