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

Dr Julian Lyndon Hought

    Related profiles found in government register
  • Dr Julian Lyndon Hought
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Menmarsh Road, Worminghall, Aylesbury, HP18 9PH, England

      IIF 1
    • icon of address 7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, HP18 9PH, England

      IIF 2
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 3
    • icon of address Freeman House Orbital 24, Oldham Street, Denton, Manchester, M34 3SU

      IIF 4
    • icon of address Freeman House, Oldham Street, Denton, Manchester, M34 3SU, United Kingdom

      IIF 5
    • icon of address 2, Chancery Lane, Wakefield, WF1 2SS, England

      IIF 6
  • Hought, Julian Lyndon
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Farm, Helmsley, York, YO62 5ET, England

      IIF 7
  • Hought, Julian Lyndon, Dr
    British chemical engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freeman House Orbital 24, Oldham Street, Denton, Manchester, M34 3SU

      IIF 8
  • Hought, Julian Lyndon, Dr
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 9
    • icon of address 2, Chancery Lane, Wakefield, WF1 2SS, England

      IIF 10 IIF 11
    • icon of address The Innovation Centre, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4FS

      IIF 12
  • Hought, Julian Lyndon, Dr
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freeman House, Orbital 24, Oldham Street, Denton, Manchester, M34 3SU, United Kingdom

      IIF 13
    • icon of address Haugh Barn, Haugh Road, Todmorden, Lancashire, OL14 6BU

      IIF 14 IIF 15
  • Hought, Julian Lyndon, Dr
    British engineering consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haugh Barn, Haugh Road, Todmorden, OL14 6BU, England

      IIF 16
  • Hought, Julian Lyndon, Dr
    British process control engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, HP18 9PH, England

      IIF 17
    • icon of address Freeman House, Oldham Street, Denton, Manchester, M34 3SU, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2 Chancery Lane, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,294 GBP2024-10-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    NORTH WEST CHEMICAL INITIATIVE - 2004-03-22
    icon of address The Innovation Centre Keckwick Lane, Daresbury, Warrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    28,177 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 12 - Director → ME
  • 3
    FLEETNESS 485 LIMITED - 2006-07-14
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BDO STOY HAYWARD RISK MANAGEMENT (NORTH) LIMITED - 2000-05-05
    WHIZDETAIL LIMITED - 1999-10-25
    icon of address Freeman House Orbital 24, Oldham Street, Denton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2003-05-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of address 2 Chancery Lane, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,314 GBP2024-10-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address C/o, 2 Vicarage Farm, Helmsley, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 7 - Director → ME
Ceased 6
  • 1
    HALTON CHEMICAL INDUSTRY MUSEUM TRUST LIMITED - 2008-06-16
    icon of address Gossage Building, Mersey Road, Widnes, Cheshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-11-08 ~ 2024-10-08
    IIF 16 - Director → ME
  • 2
    HADEN AUTOMATION LIMITED - 1995-11-24
    EATONPART LIMITED - 1986-01-10
    icon of address Freeman House Orbital 24, Oldham Street, Denton, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    357,238 GBP2024-12-31
    Officer
    icon of calendar 2010-01-11 ~ 2015-09-28
    IIF 8 - Director → ME
  • 3
    H.F.L. RISK SERVICES LTD - 2014-12-02
    icon of address 7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    318,512 GBP2018-12-31
    Officer
    icon of calendar 2001-01-19 ~ 2019-11-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    400,343 GBP2018-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2019-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    HFL CONSULTING LTD - 2014-12-02
    icon of address 7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-02-26 ~ 2019-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-01
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    LINKSAGENT LIMITED - 2000-05-04
    icon of address 7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-11-29 ~ 2019-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-01
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.