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

Williams, Julie

    Related profiles found in government register
  • Williams, Julie
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Boathouse Court, Trafalgar Road, Cambridge, CB4 1DU, England

      IIF 1
  • Williams, Julie
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Oakfield House, 478 Station Road, Dorridge, Solihull, B93 8HE, United Kingdom

      IIF 2
    • icon of address Unit 1, Walkers Way, High Street, Wombourne, Wolverhampton, West Midlands, WV5 9DP, United Kingdom

      IIF 3
  • Williams, Julie
    British supplier of careworkers born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 4
  • Williams, Julie
    British administration born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, 21 Albion Road, Broadstairs, Kent, CT10 2UP

      IIF 5
  • Williams, Julie
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mount, Barrow Hill, Sellindge, Ashford, Kent, TN25 6JQ, England

      IIF 6
    • icon of address 21, Albion Road, Broadstairs, Kent, CT10 2UP, United Kingdom

      IIF 7
  • Williams, Julie
    British finishing born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Park View, Ramsgate, Kent, CT11 9FL, United Kingdom

      IIF 8
  • Williams, Julie
    British hr born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 9
  • Williams, Julie
    British chartered accountant born in December 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Williams, Julie
    British director born in December 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 23
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 24 IIF 25 IIF 26
  • Williams, Julie
    British finance director born in December 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19 Albert Road, Alexandra Park, London, N22 7AA

      IIF 27 IIF 28
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 29
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, Uk

      IIF 30
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 31
  • Williams, Julie
    British director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 14 Delffordd, Rhos, Pontardawe, Swansea, SA8 3EL

      IIF 32
  • Williams, Julie
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, Uk

      IIF 33
  • Williams, Julie
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 19 Albert Road, Alexandra Park, London, N22 7AA

      IIF 34
  • Williams, Julie
    British director

    Registered addresses and corresponding companies
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 35
  • Williams, Julie
    British finance director

    Registered addresses and corresponding companies
    • icon of address 19 Albert Road, Alexandra Park, London, N22 7AA

      IIF 36
  • Williams, Julie
    British hr

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 37
  • Williams, Julie Amanda
    British hr born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Annexe Building, Clydesdale Bank, 38 High Street, Banchory, Kincardineshire, AB31 5SR

      IIF 38
  • Williams, Julie Amanda
    British personnel manager born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Pine Tree Road, Banchory, Aberdeenshire, AB31 5JA

      IIF 39
  • Mrs Julie Williams
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 40
    • icon of address Unit 1 Walkers Way, High Street, Wombourne, Staffordshire, WV5 9DP, England

      IIF 41
  • Julie Williams
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mount, Barrow Hill, Sellindge, Ashford, Kent, TN25 6JQ

      IIF 42
  • Williams, Julie, Dr
    British pharmacist born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse Cottage, Sandown Road, Sandwich, Kent, CT13 9NT, England

      IIF 43
  • Williams, Julie

    Registered addresses and corresponding companies
    • icon of address 3, The Courtyard Home Farm Banbury Road, Caversfield, Bicester, Oxfordshire, OX27 8TG

      IIF 44
    • icon of address No 3, The Courtyard, Home Farm, Banbury Road Caversfield, Bicester, Oxfordshire, OX27 8TG, United Kingdom

      IIF 45 IIF 46
    • icon of address Essex House, 71 Regent Street, Cambridge, Cambridgeshire, CB2 1AB

      IIF 47 IIF 48
    • icon of address No 3 The Courtyard, Home Farm Banbury Road, Caversfield Bicester, Oxfordshire, OX27 8TG

      IIF 49 IIF 50 IIF 51
    • icon of address No 3 The Courtyard, Home Farm Banbury Road, Caversfield Bicester, Oxfordshire Ox27 8tgy

      IIF 56
    • icon of address 19 Albert Road, Alexandra Park, London, N22 7AA

      IIF 57 IIF 58 IIF 59
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 61 IIF 62
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, Uk

      IIF 63 IIF 64 IIF 65
    • icon of address 32, Eastmoor, Worsley, Manchester, M28 1YU, United Kingdom

      IIF 66
  • Dr Julie Williams
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse Cottage, Sandown Road, Sandwich, CT13 9NT, England

      IIF 67
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 1 Walkers Way, High Street, Wombourne, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,887 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Boathouse Court, Trafalgar Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,208 GBP2024-03-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address The Gatehouse Cottage, Sandown Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,641 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 26 The Green, Kings Norton, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -21,224 GBP2024-02-29
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Mount Barrow Hill, Sellindge, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -190,479 GBP2024-06-30
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 32 East Moor, Worsley, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,336 GBP2020-08-31
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 66 - Secretary → ME
  • 7
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-10-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address Kings Nordley Farm We Build It - Kings Nordley Farm, Kings Nordley, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -363 GBP2023-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 2 - Director → ME
Ceased 39
  • 1
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-08-17 ~ 2010-02-09
    IIF 28 - Director → ME
  • 2
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2006-08-01 ~ 2008-04-14
    IIF 27 - Director → ME
    icon of calendar 2006-08-01 ~ 2008-04-14
    IIF 36 - Secretary → ME
  • 3
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-05-27 ~ 2011-08-16
    IIF 17 - Director → ME
  • 4
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 2007-07-20 ~ 2011-08-01
    IIF 11 - Director → ME
    icon of calendar 2007-07-20 ~ 2011-08-01
    IIF 47 - Secretary → ME
  • 5
    EVELYN FISON HOUSE MANAGEMENT COMPANY LIMITED - 2008-04-01
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (5 parents)
    Equity (Company account)
    34 GBP2024-05-31
    Officer
    icon of calendar 2007-01-08 ~ 2011-03-01
    IIF 10 - Director → ME
    icon of calendar 2007-01-08 ~ 2011-03-01
    IIF 48 - Secretary → ME
  • 6
    ATLAS SIGNS LIMITED - 2014-07-01
    icon of address Unit 1 Goodnestone Road, Wingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    64,872 GBP2024-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2013-06-13
    IIF 7 - Director → ME
  • 7
    icon of address 6 Greenhedges, Stapleford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2007-10-26 ~ 2011-08-16
    IIF 22 - Director → ME
    icon of calendar 2007-10-26 ~ 2011-08-16
    IIF 63 - Secretary → ME
  • 8
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-09-29 ~ 2007-10-31
    IIF 12 - Director → ME
    icon of calendar 2005-09-29 ~ 2007-10-31
    IIF 57 - Secretary → ME
  • 9
    HILL PROPERTY INVESTMENTS LIMITED - 2009-07-01
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2011-08-16
    IIF 65 - Secretary → ME
  • 10
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2011-08-16
    IIF 18 - Director → ME
  • 11
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-22 ~ 2011-08-16
    IIF 54 - Secretary → ME
  • 12
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2011-08-26
    IIF 21 - Director → ME
  • 13
    ROCKSTARTER LIMITED - 2001-07-02
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (8 parents, 12 offsprings)
    Profit/Loss (Company account)
    6,399,000 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2011-08-26
    IIF 30 - Director → ME
    icon of calendar 2001-06-14 ~ 2011-08-26
    IIF 64 - Secretary → ME
  • 14
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-22 ~ 2011-08-16
    IIF 53 - Secretary → ME
  • 15
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2011-08-16
    IIF 49 - Secretary → ME
  • 16
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-22 ~ 2011-08-16
    IIF 56 - Secretary → ME
  • 17
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2011-08-16
    IIF 52 - Secretary → ME
  • 18
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-22 ~ 2011-08-16
    IIF 50 - Secretary → ME
  • 19
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2011-08-16
    IIF 55 - Secretary → ME
  • 20
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2011-08-16
    IIF 24 - Director → ME
    icon of calendar 2003-01-13 ~ 2011-08-16
    IIF 61 - Secretary → ME
  • 21
    GBM BUILD LIMITED - 2001-07-03
    KAYWOOD GLAZIERS LIMITED - 1999-08-16
    EDENPRESS LIMITED - 1991-05-09
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2011-08-26
    IIF 20 - Director → ME
    icon of calendar 2001-06-13 ~ 2011-08-26
    IIF 33 - Secretary → ME
  • 22
    HILL INVESTMENT PORTFOLIO LIMITED - 2009-07-01
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2011-08-26
    IIF 19 - Director → ME
  • 23
    FORCEFLOW LIMITED - 2012-01-06
    icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-13 ~ 2011-08-25
    IIF 31 - Director → ME
  • 24
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2011-08-16
    IIF 45 - Secretary → ME
  • 25
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents, 100 offsprings)
    Officer
    icon of calendar 2005-07-18 ~ 2011-08-26
    IIF 29 - Director → ME
    icon of calendar 2001-07-13 ~ 2011-08-26
    IIF 62 - Secretary → ME
  • 26
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-22 ~ 2011-08-16
    IIF 51 - Secretary → ME
  • 27
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2011-08-16
    IIF 46 - Secretary → ME
  • 28
    SMITHSONHILL LIMITED - 2015-07-13
    HILL REFURBISHMENTS LIMITED - 2015-07-07
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2011-08-16
    IIF 44 - Secretary → ME
  • 29
    icon of address Banchory Business Centre, Burn O'bennie Road, Banchory, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    102,959 GBP2024-03-31
    Officer
    icon of calendar 2019-05-09 ~ 2021-07-30
    IIF 38 - Director → ME
    icon of calendar 2008-01-09 ~ 2010-10-25
    IIF 39 - Director → ME
  • 30
    icon of address 4 Park View, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ 2013-06-16
    IIF 8 - Director → ME
  • 31
    icon of address 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2009-01-29
    IIF 14 - Director → ME
    icon of calendar 2007-07-31 ~ 2009-10-05
    IIF 58 - Secretary → ME
  • 32
    icon of address 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2009-01-29
    IIF 15 - Director → ME
    icon of calendar 2007-07-31 ~ 2009-06-09
    IIF 59 - Secretary → ME
  • 33
    icon of address 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2009-01-29
    IIF 13 - Director → ME
    icon of calendar 2007-07-31 ~ 2009-05-01
    IIF 60 - Secretary → ME
  • 34
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2011-08-25
    IIF 25 - Director → ME
  • 35
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2007-10-31
    IIF 5 - Director → ME
  • 36
    icon of address Bay Technology Centre, Baglan Energy Park, Port Talbot, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    474,887 GBP2024-05-31
    Officer
    icon of calendar 2004-05-19 ~ 2007-10-31
    IIF 32 - Director → ME
  • 37
    icon of address Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2006-10-12 ~ 2007-11-01
    IIF 16 - Director → ME
    icon of calendar 2006-10-12 ~ 2007-11-01
    IIF 34 - Secretary → ME
  • 38
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2011-08-19
    IIF 23 - Director → ME
    icon of calendar 2008-03-27 ~ 2011-08-19
    IIF 35 - Secretary → ME
  • 39
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2011-08-26
    IIF 26 - 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.