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

Newman, Julie Ann

    Related profiles found in government register
  • Newman, Julie Ann
    British consultant

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 1
  • Newman, Julie Ann
    British investment manager

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 2
  • Newman, Julie Ann
    British investment manager born in October 1959

    Registered addresses and corresponding companies
    • icon of address 148 Chambersbury Lane, Hemel Hempstead, Hertfordshire, HP3 8BE

      IIF 3 IIF 4
  • Newman, Julie Ann

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 5
  • Newman, Julie Ann
    British business consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA, United Kingdom

      IIF 6
  • Newman, Julie Ann
    British consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 7
  • Newman, Julie Ann
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Julie Ann
    British investment director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 11
  • Newman, Julie Ann
    British investment manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 12
  • Newman, Julie Ann
    British none born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 13
  • Newman, Julie Ann
    British venture capital born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41, Waterloo Street, Birmingham, B2 5PP, England

      IIF 14
  • Newman, Julie Ann
    British venture capitalist born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Julie Ann
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Dawney Drive, Sutton Coldfield, B75 5JA, England

      IIF 21
  • Mrs Julie Ann Newman
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,065 GBP2019-09-30
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    ADVANTAGE CREATIVE WEST MIDLANDS LIMITED - 2019-01-09
    icon of address 89 Wychwood Avenue, Knowle, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-22 ~ 2009-05-08
    IIF 7 - Director → ME
  • 2
    EVER 1808 LIMITED - 2002-10-08
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -492 GBP2024-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2015-06-30
    IIF 17 - Director → ME
  • 3
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2015-06-30
    IIF 19 - Director → ME
  • 4
    EPISYS GROUP LIMITED - 2018-07-27
    TRADERETRO LIMITED - 1996-08-06
    icon of address Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordhsire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,478,235 GBP2024-03-31
    Officer
    icon of calendar 2001-07-31 ~ 2013-03-31
    IIF 11 - Director → ME
  • 5
    MIDLANDS VENTURE FUND MANAGERS LIMITED - 2000-02-10
    EAST MIDLAND VENTURE FUND MANAGERS LIMITED - 1991-02-14
    EAST MIDLANDS VENTURE FUND MANAGERS LIMITED - 1993-08-05
    PLANET CAPITAL (VENTURES) LIMITED - 2022-08-01
    MIDVEN LIMITED - 2022-08-01
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Equity (Company account)
    2,540,953 GBP2024-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 15 - Director → ME
  • 6
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    509,201 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-05-23
    IIF 21 - Director → ME
    icon of calendar 2009-06-01 ~ 2010-09-13
    IIF 16 - Director → ME
  • 7
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2024-12-31
    Officer
    icon of calendar 1999-12-24 ~ 2003-04-07
    IIF 12 - Director → ME
    icon of calendar 2005-04-29 ~ 2006-02-28
    IIF 13 - Director → ME
  • 8
    KENTSTREAM SERVICES LIMITED - 1986-11-27
    ITEM PRODUCTS (N.P.D.) LIMITED - 2021-12-17
    icon of address Item House, Blackburn Road, Houghton Regis, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,224,053 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-09-28
    IIF 3 - Director → ME
  • 9
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    220 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2015-06-30
    IIF 18 - Director → ME
  • 10
    MEAUJO (586) LIMITED - 2002-04-29
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    165 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2015-06-30
    IIF 20 - Director → ME
  • 11
    GRAPHICGIFT LIMITED - 1986-03-27
    ARUN TECHNOLOGY LIMITED - 2005-10-26
    SPECOPTIC SYSTEMS LIMITED - 1987-01-14
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-12 ~ 1995-02-21
    IIF 4 - Director → ME
  • 12
    PASSCHART LIMITED - 1998-09-10
    STRATHDON FINANCE LIMITED - 2007-01-26
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2006-02-28
    IIF 9 - Director → ME
    icon of calendar 1998-06-11 ~ 2001-05-17
    IIF 5 - Secretary → ME
  • 13
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-06-30
    IIF 14 - Director → ME
  • 14
    BEGINRICH LIMITED - 1997-05-09
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    icon of address 5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,894,474 GBP2024-03-31
    Officer
    icon of calendar 1997-06-02 ~ 2006-02-28
    IIF 10 - Director → ME
    icon of calendar 1997-06-02 ~ 2001-05-17
    IIF 1 - Secretary → ME
  • 15
    PIPEBLADE LIMITED - 1999-05-11
    icon of address 5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Officer
    icon of calendar 1999-03-25 ~ 2006-02-28
    IIF 8 - Director → ME
    icon of calendar 1999-03-25 ~ 2001-05-17
    IIF 2 - 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.