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

Smith, Julian

    Related profiles found in government register
  • Smith, Julian
    British company director born in May 1972

    Registered addresses and corresponding companies
    • icon of address 7 Kirkby Drive, Sale, Cheshire, M33 3ET

      IIF 1 IIF 2
  • Smith, Julian
    British director born in May 1972

    Registered addresses and corresponding companies
    • icon of address 7 Kirkby Drive, Sale, Cheshire, M33 3ET

      IIF 3
  • Smith, Julian
    British

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 4
  • Smith, Julian
    British director

    Registered addresses and corresponding companies
    • icon of address 23, Bonville Road, Altrincham, Cheshire, WA14 4QR

      IIF 5
  • Smith, Julian
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 6 IIF 7 IIF 8
  • Smith, Julian

    Registered addresses and corresponding companies
    • icon of address Suite 11, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 9
  • Smith, Julian
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mirwell Business Centre, Mirwell House, Carrington Lane, Sale, M33 5NL, England

      IIF 10
  • Smith, Julian
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 11
    • icon of address Unit D2, Hanover Business Park, Tudor Road, Altrincham, Cheshire, WA14 5RZ, United Kingdom

      IIF 12
    • icon of address Unit 1, Mercury Park, Mercury Way, Urmston, Manchester, M41 7LY, England

      IIF 13
  • Smith, Julian
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bonville Road, Altrincham, Cheshire, WA14 4QR

      IIF 14
    • icon of address Unit 1, Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, England

      IIF 15 IIF 16
    • icon of address Unit 1, Unit 1 Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, United Kingdom

      IIF 17
  • Smith, Julian
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 18
  • Julian Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 19
  • Mr Julian Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 20 IIF 21
  • Mr Julian Smith
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bonville Road, Altrincham, Cheshire, WA14 4QR

      IIF 22
    • icon of address Suite 11, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 23
    • icon of address Mirwell Business Centre, Mirwell House, Carrington Lane, Sale, M33 5NL, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    MERCURY PRODUCTS LIMITED - 2019-04-13
    icon of address Suite 11 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address Mirwell Business Centre Mirwell House, Carrington Lane, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -231,106 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 11 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 11 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    VALLE LTD
    - now
    BATHROOM WORLD (NORTH WEST) LTD - 2006-10-05
    icon of address Suite 11 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,541 GBP2024-12-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    ACCUFLOW DISTRIBUTION (UK) LIMITED - 2015-08-19
    icon of address 43 Clarence Road, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -292,857 GBP2021-12-31
    Officer
    icon of calendar 2013-01-16 ~ 2014-02-10
    IIF 12 - Director → ME
  • 2
    AFTEX LTD
    - now
    AQUARISS LIMITED - 2023-06-19
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67 GBP2023-06-30
    Officer
    icon of calendar 2015-02-09 ~ 2019-03-01
    IIF 16 - Director → ME
  • 3
    BOILER-M8 LIMITED - 2019-04-13
    MERCURY PRODUCTS LIMITED - 2019-12-30
    DESH LTD - 2022-10-05
    icon of address Fjn House Freeman Road, North Hykeham, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,593 GBP2024-06-30
    Officer
    icon of calendar 2014-10-29 ~ 2019-03-01
    IIF 17 - Director → ME
  • 4
    MERCURY PRODUCTS LIMITED - 2019-04-13
    icon of address Suite 11 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2022-12-16
    IIF 9 - Secretary → ME
  • 5
    icon of address 23 Bonville Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,692 GBP2024-06-03
    Officer
    icon of calendar 2008-08-14 ~ 2022-12-16
    IIF 14 - Director → ME
    icon of calendar 2008-08-14 ~ 2022-12-16
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-09-16
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 6
    BATHROOM BRANDS INTERNATIONAL LIMITED - 2007-01-15
    icon of address 2 Millenium Court, Enterprise Way, Evesham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2009-02-20
    IIF 3 - Director → ME
  • 7
    WARMEHAUS LIMITED - 2019-12-30
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,886,510 GBP2024-06-30
    Officer
    icon of calendar 2015-02-09 ~ 2019-03-01
    IIF 15 - Director → ME
  • 8
    WWW.PLUMBWORLD.CO.UK LIMITED - 2012-05-17
    icon of address Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,349,526 GBP2020-12-31
    Officer
    icon of calendar 2005-05-26 ~ 2006-12-08
    IIF 1 - Director → ME
  • 9
    BATHROOM TAKEAWAY LIMITED - 2022-10-04
    icon of address Unit 16 Floats Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,622,162 GBP2024-06-30
    Officer
    icon of calendar 2014-08-07 ~ 2019-03-01
    IIF 13 - Director → ME
  • 10
    VALLE LTD
    - now
    BATHROOM WORLD (NORTH WEST) LTD - 2006-10-05
    icon of address Suite 11 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,541 GBP2024-12-31
    Officer
    icon of calendar 2005-10-10 ~ 2006-10-31
    IIF 2 - Director → ME
    icon of calendar 2012-07-05 ~ 2015-12-31
    IIF 18 - Director → ME
    icon of calendar 2005-10-10 ~ 2015-12-31
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.