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

Guerard, Julia

    Related profiles found in government register
  • Guerard, Julia
    British administration director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aragon House, 11, Raglan Road, Reigate, Surrey, RH2 0DR

      IIF 1
  • Guerard, Julia
    British financail director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aragon House, 11, Raglan Road, Reigate, Surrey, RH2 0DR

      IIF 2
  • Guerard, Julia
    British financial director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aragon House, 11, Raglan Road, Reigate, Surrey, RH2 0DR

      IIF 3 IIF 4
  • Guerard, Julia Elizabeth
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gale Gardens, Hayley Green, Bracknell, Berkshire, RG42 6FL, United Kingdom

      IIF 5
  • Guerard, Julia
    British

    Registered addresses and corresponding companies
    • Aragon House, 11, Raglan Road, Reigate, Surrey, RH2 0DR

      IIF 6 IIF 7
  • Guerard, Julia Elizabeth
    British

    Registered addresses and corresponding companies
    • 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey, KT22 7RD

      IIF 8
  • Guerard, Julia Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • 18, Gale Gardens, Warfield, Bracknell, RG42 6FL, England

      IIF 9
    • 6, Warrenwood, North Chailey, Lewes, East Sussex, BN8 4JR

      IIF 10
  • Guerard, Julia Elizabeth
    British credit manager

    Registered addresses and corresponding companies
    • 18, Gale Gardens, Warfield, Bracknell, RG42 6FL, England

      IIF 11
  • Guerard, Julia Elizabeth
    British director

    Registered addresses and corresponding companies
    • 6, Warrenwood, North Chailey, Lewes, East Sussex, BN8 4JR

      IIF 12
  • Guerard, Julia Elizabeth
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 30, Irsha Street, Appledore, Bideford, Devon, EX39 1RZ, England

      IIF 13
    • 18, Gale Gardens, Warfield, Bracknell, RG42 6FL, England

      IIF 14 IIF 15
    • 6, Warrenwood, North Chailey, Lewes, East Sussex, BN8 4JR

      IIF 16
  • Guerard, Julia Elizabeth
    British company secretary/director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, Empire Reach, 4 Dowells Street, Greenwich, London, SE10 9EB, England

      IIF 17
  • Guerard, Julia Elizabeth
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Warrenwood, North Chailey, Lewes, East Sussex, BN8 4JR

      IIF 18
  • Mrs Julia Elizabeth Guerard
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gale Gardens, Hayley Green, Bracknell, Berkshire, RG42 6FL, United Kingdom

      IIF 19
  • Guerard, Julia Elizabeth

    Registered addresses and corresponding companies
    • 18, Gale Gardens, Hayley Green, Bracknell, Berkshire, RG42 6FL, United Kingdom

      IIF 20
    • 6, Warrenwood, North Chailey, Lewes, East Sussex, BN8 4JR, England

      IIF 21
  • Guerard, Julia

    Registered addresses and corresponding companies
  • Guerard, Juia

    Registered addresses and corresponding companies
    • 30, Irsha Street, Appledore, Bideford, Devon, EX39 1RZ, England

      IIF 26
  • Mrs Julia Elizabeth Guerard
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 30, Irsha Street, Appledore, Bideford, Devon, EX39 1RZ, England

      IIF 27
    • 18, Gale Gardens, Warfield, Bracknell, RG42 6FL, England

      IIF 28 IIF 29
    • Flat 18, Empire Reach, 4 Dowells Street, Greenwich, London, SE10 9EB, England

      IIF 30
    • 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey, KT22 7RD

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    ASH STORES LIMITED - 1981-12-31
    18 Gale Gardens, Warfield, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    218,783 GBP2024-03-31
    Officer
    1994-11-18 ~ now
    IIF 16 - Director → ME
    1994-04-15 ~ now
    IIF 10 - Secretary → ME
  • 2
    CASTLELANE LIMITED - 2002-06-18
    10 The Axis Centre, Cleeve Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1998-10-27 ~ dissolved
    IIF 18 - Director → ME
    1998-10-27 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    MASTIC POINTING LIMITED - 2007-12-05
    10 The Axis Centre, Cleeve Road, Leatherhead, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    64,664 GBP2024-03-31
    Officer
    1999-02-15 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 4
    CINEREELS LIMITED - 2017-07-26
    30 Irsha Street, Appledore, Bideford, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,665 GBP2025-03-31
    Officer
    2016-05-12 ~ now
    IIF 13 - Director → ME
    2016-05-12 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Flat 18 Empire Reach, 4 Dowells Street, Greenwich, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-18 ~ now
    IIF 17 - Director → ME
  • 6
    18 Gale Gardens, Warfield, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    540,710 GBP2024-12-31
    Officer
    1993-12-23 ~ now
    IIF 14 - Director → ME
    1993-12-23 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    ASHCOM LIMITED - 2008-01-30
    18 Gale Gardens, Warfield, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,438,180 GBP2024-01-31
    Officer
    2008-01-24 ~ now
    IIF 15 - Director → ME
    2008-01-24 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    18 Gale Gardens, Hayley Green, Bracknell, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-12 ~ now
    IIF 5 - Director → ME
    2024-12-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    COROFIL NORTHERN LIMITED - 1994-04-27
    Unit 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -15,446 GBP2024-12-31
    Officer
    1994-04-15 ~ 2002-01-01
    IIF 7 - Secretary → ME
  • 2
    ASH GROWCELLS LIMITED - 1993-04-02
    Unit 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1994-11-18 ~ 2016-09-29
    IIF 3 - Director → ME
    1994-04-15 ~ 2001-12-31
    IIF 23 - Secretary → ME
  • 3
    Flat 18 Empire Reach, 4 Dowells Street, Greenwich, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    2023-05-18 ~ 2024-05-20
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    COROFIL GRP LIMITED - 1996-12-16
    C/o Tenmat Limited Frank Perkins Way, Irlam, Manchester, England
    Active Corporate (4 parents)
    Officer
    1994-11-18 ~ 2008-02-29
    IIF 2 - Director → ME
    1994-04-15 ~ 2008-02-29
    IIF 24 - Secretary → ME
  • 5
    SURETECH INDUSTRIES LIMITED - 2003-10-10
    COROFIL ACCESSORIES LIMITED - 1998-04-23
    C/o Tenmat Limited Frank Perkins Way, Irlam, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1994-11-18 ~ 2008-02-29
    IIF 4 - Director → ME
    1994-04-15 ~ 2008-02-29
    IIF 25 - Secretary → ME
  • 6
    C/o Tenmat Limited Frank Perkins Way, Irlam, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1994-03-31 ~ 2008-02-29
    IIF 1 - Director → ME
    1994-03-31 ~ 2008-02-29
    IIF 22 - Secretary → ME
  • 7
    SANDERS INSULATION SYSTEMS LIMITED - 1999-03-10
    SANDERS (INSULATION SYSTEMS) LIMITED - 1990-02-27
    56 Bancrofts Road, South Woodham Ferrers, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    1994-03-31 ~ 1997-10-06
    IIF 6 - Secretary → ME
  • 8
    1 Warrenwood, North Chailey, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2014-08-01 ~ 2022-01-04
    IIF 21 - 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.