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

Gaylor, Julian Howard

    Related profiles found in government register
  • Gaylor, Julian Howard
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, Derbyshire, S43 3YQ

      IIF 1
    • icon of address Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, Derbyshire, S43 3YQ, England

      IIF 2 IIF 3
    • icon of address Slittingmill Recycling Centre, Staveley Lane, Staveley, Chesterfield, S43 3YQ, England

      IIF 4
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 5
    • icon of address Oak Park, Rylands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 6
    • icon of address 34, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BW, United Kingdom

      IIF 7
    • icon of address 9 Langthorne Avenue, Stevenage, SG1 3ND, United Kingdom

      IIF 8
    • icon of address 9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 9
    • icon of address 9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom

      IIF 10
    • icon of address 9/10, The Crescent, Wisbech, Cambs, PE13 1EH, United Kingdom

      IIF 11
  • Gaylor, Julian Howard
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 2 Rotherside Court, Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 12
    • icon of address 20, Garland Close, Hemel Hempstead, Hertfordshire, HP2 5HU

      IIF 13
    • icon of address Garland Close, 20 Garland Close, Hemel Hempstead, HP2 5HU, England

      IIF 14
  • Gaylor, Julian Howard
    British sales & marketing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 15 IIF 16
  • Mr Julian Howard Gaylor
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 2 Rotherside Court, Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 17
    • icon of address 9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom

      IIF 18
    • icon of address 9/10, The Crescent, Wisbech, Cambs, PE13 1EH, United Kingdom

      IIF 19
  • Gaylor, Julian
    British business man born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 St Marys Road, St. Marys Road, Hemel Hempstead, Hertfordshire, HP2 5HL, United Kingdom

      IIF 20
  • Gaylor, Julian
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St Marys Road, Old Town, Hemel Hempstead, Hertfordshire, HP2 5HL, United Kingdom

      IIF 21
  • Gaylor, Julian

    Registered addresses and corresponding companies
    • icon of address 50, St Marys Road, Old Town, Hemel Hempstead, Hertfordshire, HP2 5HL, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Chintu & Co, 50 St Marys Road, St. Marys Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Chintu & Co, 50 St Marys Road, Old Town, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-06-24 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    MOKSHER LIFE LTD - 2018-10-23
    icon of address Garland Close, 20 Garland Close, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address C/o 2 Rotherside Court, Rotherside Road, Eckington, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 34 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,112 GBP2019-03-31
    Officer
    icon of calendar 2011-10-11 ~ 2016-09-23
    IIF 7 - Director → ME
  • 2
    BRICECO (59) LIMITED - 1997-08-15
    icon of address Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    107,266 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-03-29
    IIF 1 - Director → ME
  • 3
    icon of address 9/10 The Crescent, Wisbech, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2020-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2020-04-01
    IIF 19 - Has significant influence or control OE
  • 4
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,352,691 GBP2024-01-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-02-01
    IIF 18 - Has significant influence or control OE
  • 5
    MIDLAND CONTAINER AND PALLETT COMPANY LIMITED - 1980-12-31
    MIDLAND CONTAINER LIMITED - 1991-03-01
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -653,785 GBP2024-12-31
    Officer
    icon of calendar 2012-03-31 ~ 2015-05-31
    IIF 16 - Director → ME
  • 6
    HAWK NEWCO LIMITED - 2013-07-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-31 ~ 2015-05-31
    IIF 6 - Director → ME
  • 7
    HAWK MIDCO LIMITED - 2013-06-25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-31 ~ 2015-05-31
    IIF 5 - Director → ME
  • 8
    icon of address Envac Uk Limited The Wilds Ecology Centre, Northgate Road, Barking, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2012-02-29
    IIF 13 - Director → ME
  • 9
    icon of address Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,430,701 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-03-29
    IIF 2 - Director → ME
  • 10
    icon of address Slittingmill Recycling Centre Staveley Lane, Staveley, Chesterfield, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-03-29
    IIF 4 - Director → ME
  • 11
    TRUEFLAIR LIMITED - 1996-06-05
    HOPKINSON WASTE MANAGEMENT LIMITED - 2025-05-23
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,498,318 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-03-29
    IIF 3 - Director → ME
  • 12
    icon of address 9 Langthorne Avenue, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ 2020-01-31
    IIF 8 - Director → ME
  • 13
    icon of address The Knowledge Centre Office Number Kc 29, Wyboston Lakes, Great North Road, Wyboston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    800,149 GBP2024-11-30
    Officer
    icon of calendar 2018-04-30 ~ 2020-04-01
    IIF 9 - Director → ME
  • 14
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    icon of calendar 2012-03-31 ~ 2015-05-31
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.