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

Walters, Julie Anne

    Related profiles found in government register
  • Walters, Julie Anne
    Australian communications consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rectory Avenue, High Wycombe, Buckinghamshire, HP13 6HN

      IIF 1
  • Walters, Julie Anne
    Australian managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rectory Avenue, High Wycombe, Bucks., HP13 6HN, United Kingdom

      IIF 2
  • Walters, Julie Anne
    British founder born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Walters, Julie Anne
    Australian founder born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Walters, Julie Anne
    Australian broadcast journalist born in April 1963

    Registered addresses and corresponding companies
    • icon of address 69 Union Road, London, SW4

      IIF 5
  • Walters, Julie
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Garrett Square, Rolleston On Dove, Staffordshire, DE13 9AX, Uk

      IIF 6
  • Walters, Julie Anne
    Australian broadcast journalist

    Registered addresses and corresponding companies
    • icon of address 69 Union Road, London, SW4

      IIF 7
  • Walters, Julie Anne
    Australian media training

    Registered addresses and corresponding companies
    • icon of address Horn Hill Cottage, Shire Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0RD

      IIF 8
  • Walters, Julie Anne
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Garrett Square, Rolleston-on-dove, Burton-on-trent, DE13 9AX, England

      IIF 9
  • Walters, Julie Anne
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Garrett Square, Rolleston-on-dove, Burton-on-trent, Staffordshire, DE13 9AX, United Kingdom

      IIF 10
  • Ms Julie Anne Walters
    Australian born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Capital Wharf, 50 Wapping High Street, London, E1W 1LY, England

      IIF 11
    • icon of address Epatient Network Limited, Kemp House, 152-160 City Road, Old Street, London, EC1V 2NX, United Kingdom

      IIF 12
  • Walters, Julie
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1, Garrett Square, Rolleston On Dove, Staffordshire, DE13 9AX, United Kingdom

      IIF 13
  • Mrs Julie Anne Walters
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Garrett Square, Rolleston-on-dove, Burton-on-trent, DE13 9AX, England

      IIF 14
    • icon of address 1, Garrett Square, Rolleston-on-dove, Burton-on-trent, Staffordshire, DE13 9AX, United Kingdom

      IIF 15
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 Garrett Square, Rolleston On Dove, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -89,955 GBP2023-10-31
    Officer
    icon of calendar 2007-11-05 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Garrett Square, Rolleston-on-dove, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,660 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Garrett Square, Rolleston-on-dove, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,558 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    SWITLLAND PROPERTY MANAGEMENT LIMITED - 1994-02-11
    icon of address 69 Union Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1994-02-01 ~ 1997-02-20
    IIF 5 - Director → ME
    icon of calendar 1994-02-01 ~ 1997-02-20
    IIF 7 - Secretary → ME
  • 2
    FINDACURE FOUNDATION - 2022-01-14
    icon of address 66 Devonshire Road, Cambridge, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    191,484 GBP2024-01-31
    Officer
    icon of calendar 2012-08-10 ~ 2018-05-23
    IIF 2 - Director → ME
  • 3
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,660 GBP2018-02-28
    Officer
    icon of calendar 2000-02-29 ~ 2013-03-19
    IIF 1 - Director → ME
    icon of calendar 2000-02-29 ~ 2000-11-20
    IIF 8 - Secretary → ME
  • 4
    XPERIOME INTERNATIONAL LIMITED - 2022-04-13
    EPATIENT NETWORK INTERNATIONAL LTD - 2021-03-31
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2021-02-23
    IIF 4 - Director → ME
  • 5
    EPATIENT NETWORK LIMITED - 2021-03-30
    TUDOR REILLY LIMITED - 2014-07-18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,593,562 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2021-10-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.