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

Wiley, Julian Lawrence

    Related profiles found in government register
  • Wiley, Julian Lawrence
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Hall Farm, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ, United Kingdom

      IIF 1
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 2
    • St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 3
    • St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 4
    • St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 5
    • St Pegs Mills, Thornhillbeck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL, United Kingdom

      IIF 6
    • Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 7
    • C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 8
    • Nene House, Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 9
  • Wiley, Julian Lawrence
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 10
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 11
    • C/o Sharp Laboratories Of Europe Ltd., Edmund Halley Road, Oxford, OX4 4GB, United Kingdom

      IIF 12
  • Wiley, Julian Lawrence
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wesley Hall, Barrack Road, Aldershot, Hants, GU11 3NP

      IIF 13
    • St. Pegs House, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 14
    • St. Pegs Mill, Thornhill Beck Lane, Bradford Road, Brighouse, West Yorks, HD6 4AH, United Kingdom

      IIF 15
    • St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 16 IIF 17
    • St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • St Pegs Mills, Thornehill Beck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL, United Kingdom

      IIF 22
    • Cherry Hall Farm, Birkby Lane, Bailiff Bridge, West Yorkshire, HD6 4JJ

      IIF 23
  • Wiley, Julian Lawrence
    British leathergoods wholesaler born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Hall Farm, Birkby Lane, Bailiff Bridge, West Yorkshire, HD6 4JJ

      IIF 24
  • Wiley, Julian Lawrence
    British manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Hall Farm, Birkby Lane, Bailiff Bridge, West Yorkshire, HD6 4JJ

      IIF 25
  • Wiley, Julian Lawrence
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Walton Head Farm, Princess Royal Way, Pannal, Harrogate, North Yorkshire, HG3 1LF, England

      IIF 26
  • Wiley, Julian
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St. Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 27
  • Mr Julian Lawrence Wiley
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St. Pegs House, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 28
    • St. Pegs Mill, Thornhill Beck Lane, Bradford Road, Brighouse, West Yorks, HD6 4AH

      IIF 29
    • St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 30
    • St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 31
    • St Pegs Mill, Thornhills Beck Lane, Brighouse, HD6 4AH, United Kingdom

      IIF 32
    • St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 33 IIF 34
    • St Pegs Mills, Thornehill Beck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL

      IIF 35
    • St Pegs Mills, Thornhillbeck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL

      IIF 36
    • Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 37
    • C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 38
    • Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 39
    • Nene House, Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 40
  • Wiley, Julian Lawrence
    British manager

    Registered addresses and corresponding companies
    • Cherry Hall Farm, Birkby Lane, Bailiff Bridge, West Yorkshire, HD6 4JJ

      IIF 41
  • Mr Julian Wiley
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St. Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 42
  • Mr Julain Lawrence Wiley
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 43
  • Wiley, Julian Lawrence

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 44
child relation
Offspring entities and appointments 27
  • 1
    ALPA (U.K.) LTD.
    02374614
    Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (7 parents)
    Officer
    2005-07-08 ~ 2015-10-14
    IIF 23 - Director → ME
  • 2
    CAPITAL SOLAR INVESTMENTS LTD.
    - now 07785689
    CG SOLAR LTD - 2015-03-04
    St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,429 GBP2015-09-30
    Officer
    2015-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 3
    CICCIA LTD
    06004182
    St Pegs Mills, Thornhillbeck Lane, Bradford Road Brighouse, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-01-30 ~ dissolved
    IIF 24 - Director → ME
  • 4
    EUROPEAN AG RETAIL LIMITED
    - now 09075687
    UK ENERGY NETWORK LIMITED
    - 2019-10-23 09075687 12114563
    EUROPEAN AG RETAIL LIMITED
    - 2019-10-22 09075687
    STOCKHOLM AG RETAIL LIMITED
    - 2014-07-22 09075687
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -53,378 GBP2020-10-31
    Officer
    2014-06-06 ~ 2019-07-11
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    EUROPEAN AG SERVICES LIMITED
    10633841
    St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    EVOCO ENERGY LTD
    - now 06010626
    BLUE SKY WIND TURBINES LTD
    - 2009-06-11 06010626
    C/o Frp Advisory Llp Pinnacle, 5th Floor 67 Albion Street, Leeds
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2006-11-27 ~ dissolved
    IIF 25 - Director → ME
    2006-11-27 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    EVOCO WIND ENERGY LIMITED
    08507405
    St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2013-04-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    EWH ONE LIMITED
    08044083
    St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 18 - Director → ME
  • 9
    FUNKI MUNKI LIMITED
    - now 07936131
    FUNKI MUNKI LIMITED
    - 2016-02-03 07936131
    EUROPEAN AG TRADING LIMITED
    - 2016-02-03 07936131 08506397
    St. Pegs Mill Thornhill Beck Lane, Bradford Road, Brighouse, West Yorks
    Dissolved Corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    HS ZEN SMART LTD
    16353570
    Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JUNO ACCESSORIES LIMITED
    07589544
    St Pegs Mills, Thornehill Beck Lane, Bradford Road, Brighouse, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    344 GBP2019-10-31
    Officer
    2011-04-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JUST CHECK LTD
    13845746
    St. Pegs Mill, Thornhill Beck Lane, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,015 GBP2025-01-31
    Officer
    2022-01-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KIDNEY RESEARCH YORKSHIRE LIMITED
    - now 05205363
    THE YORKSHIRE KIDNEY RESEARCH FUND
    - 2017-07-12 05205363
    St Peg's Mill, Thornhill Beck Lane, Brighouse, England
    Active Corporate (10 parents)
    Officer
    2014-04-01 ~ now
    IIF 2 - Director → ME
  • 14
    LEVELISE LIMITED
    10653159
    Synergy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (15 parents)
    Equity (Company account)
    -281,812 GBP2021-03-31
    Officer
    2018-10-11 ~ 2022-09-01
    IIF 12 - Director → ME
  • 15
    NENE SOLAR LIMITED
    15199535
    Nene House Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    2023-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Q-GEN LIMITED
    - now 06722135
    ZENEX SOLAR LIMITED
    - 2011-07-01 06722135 07154962, 07154962, 07154962... (more)
    Q-GEN LIMITED
    - 2011-05-27 06722135
    St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,596,112 GBP2024-03-31
    Officer
    2008-10-13 ~ now
    IIF 4 - Director → ME
    2008-10-13 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-09-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SALES FUEL LTD - now
    EUROPEAN AG DISTRIBUTION LTD
    - 2022-03-10 09170565
    COMMERCIAL SOLAR SYSTEMS LTD
    - 2016-01-14 09170565
    SOLAR AGRICULTURAL SYSTEMS LIMITED
    - 2014-10-07 09170565
    St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    118,011 GBP2024-10-31
    Officer
    2014-08-11 ~ 2020-05-28
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-19
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    SE GROUP LTD
    - now 08506397
    HALO CLEAN TECH LIMITED
    - 2018-11-08 08506397
    EUROPEAN AG TRADING LIMITED
    - 2016-07-18 08506397 07936131
    EE WIND LIMITED
    - 2016-02-03 08506397
    EVOCO ENERGY TURBINES LIMITED
    - 2013-07-11 08506397
    C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    7,563,784 GBP2020-10-31
    Officer
    2013-04-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SOCIAL ENERGY LTD
    10625256
    C/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -2,932,386 GBP2021-10-31
    Officer
    2018-03-10 ~ 2018-06-26
    IIF 10 - Director → ME
  • 20
    SPM MANAGEMENT LIMITED
    - now 08766176
    GINLONG UK LIMITED
    - 2016-05-09 08766176
    St Pegs Mill, Thornhill Beck Lane, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,344 GBP2024-10-31
    Officer
    2013-11-07 ~ 2019-07-11
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    ST PEGS LOGISTICS LIMITED
    08044089
    St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    -192,849 GBP2024-11-30
    Officer
    2012-04-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    SWITCH ENERGY NETWORK LTD
    - now 12114563
    UK ENERGY NETWORK LIMITED - 2019-08-12 09075687
    C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,814,717 GBP2024-07-31
    Officer
    2020-12-23 ~ now
    IIF 8 - Director → ME
  • 23
    WALTON HEAD MANAGEMENT COMPANY LIMITED
    06321265
    The Long Barn Walton Head Farm, Pannal, Harrogate, England
    Active Corporate (13 parents)
    Officer
    2018-01-10 ~ 2021-07-20
    IIF 26 - Director → ME
  • 24
    WILEY ACCESSORIES LTD.
    - now 01087243
    JOEL E. WILEY LIMITED
    - 1999-02-03 01087243
    St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,277,770 GBP2024-10-30
    Officer
    ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    ZENERGY SALES LTD
    14986158
    St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-10-31 ~ now
    IIF 3 - Director → ME
  • 26
    ZENERGY SOLAR LTD
    - now 07338982
    EVOCO WIND HARVESTING LIMITED
    - 2023-01-09 07338982
    St Pegs Mills, Thornhillbeck Lane, Bradford Road, Brighouse, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    210,139 GBP2024-11-30
    Officer
    2010-08-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 27
    EVOCO RENEWABLES LIMITED
    - 2011-07-01 07154962
    ZENEX SOLAR LIMITED
    - 2011-05-27 07154962 06722135, 06722135, 06722135... (more)
    ZENEX LIMITED - 2010-07-26
    6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    400 GBP2017-11-30
    Officer
    2011-02-10 ~ 2015-02-09
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.