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

Miss Julie Tattersall

    Related profiles found in government register
  • Miss Julie Tattersall
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrongs Mill, Middleton Street, Ilkeston, DE7 5TT, United Kingdom

      IIF 1
    • icon of address 11, Corve Dale Walk, Nottingham, NG2 6TY, United Kingdom

      IIF 2
    • icon of address 11, Corve Dale Walk, West Bridgford, Nottingham, NG2 6TY, United Kingdom

      IIF 3 IIF 4
    • icon of address 90, Newark Crescent, Nottingham, NG2 4NX, United Kingdom

      IIF 5 IIF 6
  • Miss Julie Tattersall
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrongs Mill, Middleton Street, Ilkeston, Derbyshire, DE7 5TT

      IIF 7
    • icon of address Armstrongs Mill, Middleton Street, Ilkeston, Derbyshire, DE7 5TT, United Kingdom

      IIF 8
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 9
  • Tattersall, Julie
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrongs Mill, Middleton Street, Ilkeston, DE7 5TT, United Kingdom

      IIF 10
    • icon of address 11, Corve Dale Walk, West Bridgford, Nottingham, Nottinghamshire, NG2 6TY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 90, Newark Crescent, Nottingham, Nottinghamshire, NG2 4NX, United Kingdom

      IIF 14 IIF 15
  • Tattersall, Julie
    British chartered accountant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrongs Mill, Middleton Street, Ilkeston, DE7 5TT, United Kingdom

      IIF 16
  • Tattersall, Julie
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrongs Mill, Middleton Street, Ilkeston, Derbyshire, DE7 5TT

      IIF 17
  • Tattersall, Julie
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrongs Mill, Middleton Street, Ilkeston, Derbyshire, DE7 5TT, United Kingdom

      IIF 18
  • Tattersall, Julie
    British none born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrongs Mill, Middleton Street, Ilkeston, Derbyshire, DE7 5TT, United Kingdom

      IIF 19
  • Tattersall, Julie
    British accountant born in January 1965

    Registered addresses and corresponding companies
    • icon of address 24 Station Road, Melbourne, Derbyshire, DE73 1EB

      IIF 20
  • Tattersall, Julie
    British

    Registered addresses and corresponding companies
    • icon of address Armstrongs Mill, Middleton, Street, Ilkeston, Derbyshire, DE7 5TT

      IIF 21
    • icon of address Armstrongs Mill, Middleton Street, Ilkeston, Derbyshire, DE7 5TT, United Kingdom

      IIF 22
    • icon of address 24 Station Road, Melbourne, Derbyshire, DE73 1EB

      IIF 23 IIF 24
    • icon of address Armstrongs Mill, Middleton St, Off Station Road, Ilkeston Derbyshire, DE7 5TT

      IIF 25
  • Tattersall, Julie
    British accountant

    Registered addresses and corresponding companies
    • icon of address Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 26
  • Tattersall, Julie
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Armstrongs Mill, Middleton Street Off Station Rd, Ilkeston, Derbyshire, DE7 5TT

      IIF 27
    • icon of address Armstrongs Mill, Middleton St, Off Station Road, Ilkeston Derbyshire, DE7 5TT

      IIF 28
  • Tattersall, Julie

    Registered addresses and corresponding companies
    • icon of address Armstrongs Mill, Middleton Street, Ilkeston, Derbyshire, DE7 5TT, United Kingdom

      IIF 29
    • icon of address Armstrongs Mill, Middleton, Street, Off Station Road, Ilkeston, Derbyshire, DE7 5TT

      IIF 30
    • icon of address 24 Station Road, Melbourne, Derbyshire, DE73 1EB

      IIF 31
    • icon of address 11, Corve Dale Walk, West Bridgford, Nottingham, Nottinghamshire, NG2 6TY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 90 Newark Crescent, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Armstrongsmill, Middleton Street, Ilkeston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,947 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Armstrongs Mill, Middleton Street, Ilkeston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,206 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,085 GBP2016-05-31
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address Armstrongs Mill, Middleton, Street, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,657 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ARMSTRONG STORES ILKESTON LTD - 2022-04-14
    icon of address 90 Newark Crescent, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,318 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 90 Newark Crescent, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-03-17 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Armstrongs Mill, Middleton, Street, Off Station Road, Ilkeston, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,256 GBP2024-12-31
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 30 - Secretary → ME
Ceased 12
  • 1
    icon of address Armstrongs Mill, Middleton Street, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,667 GBP2024-02-28
    Officer
    icon of calendar 2017-05-24 ~ 2023-07-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2023-06-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,085 GBP2016-05-31
    Officer
    icon of calendar 2011-05-23 ~ 2014-06-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ 2018-04-01
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address Lyndhurst Cranmer Street, Long Eaton, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    645,638 GBP2025-01-31
    Officer
    icon of calendar 2007-10-03 ~ 2019-02-07
    IIF 22 - Secretary → ME
  • 4
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,657 GBP2020-05-31
    Officer
    icon of calendar 2017-08-02 ~ 2022-03-24
    IIF 16 - Director → ME
  • 5
    icon of address Armstrongs Mill, Middleton St, Off Station Road, Ilkeston Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -117,035 GBP2025-01-31
    Officer
    icon of calendar 1994-09-28 ~ 2018-06-14
    IIF 28 - Secretary → ME
  • 6
    icon of address Armstrongs Mill, Middleton St, Off Station Road, Ilkeston Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -43,607 GBP2025-01-31
    Officer
    icon of calendar 1994-02-14 ~ 2018-10-01
    IIF 25 - Secretary → ME
  • 7
    icon of address Armstrongs Mill Middleton Street, Off Station Raod, Ilkeston, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,323,886 GBP2024-01-31
    Officer
    icon of calendar 2004-04-20 ~ 2007-06-25
    IIF 20 - Director → ME
  • 8
    icon of address Trent Lock Golf Centre, Lock Lane, Sawley, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,218,210 GBP2024-05-31
    Officer
    icon of calendar 1994-09-28 ~ 1998-04-10
    IIF 31 - Secretary → ME
  • 9
    icon of address Armstrongs Mill, Middleton Street Off Station Rd, Ilkeston, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,857 GBP2025-01-31
    Officer
    icon of calendar 1994-09-28 ~ 2018-10-01
    IIF 27 - Secretary → ME
  • 10
    icon of address Armstrongs Mill, Middleton Street, Ilkeston, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    13,435 GBP2024-04-30
    Officer
    icon of calendar 2022-04-03 ~ 2023-09-13
    IIF 17 - Director → ME
  • 11
    icon of address 4 Oswin Avenue, Forest Hall, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-28 ~ 2011-12-31
    IIF 24 - Secretary → ME
  • 12
    HARCROWN PUBLIC LIMITED COMPANY - 1988-02-15
    icon of address Charlotte House 19b Market Place, Bingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-11 ~ 1998-12-01
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.