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

Mr Julian Lawrence Wiley

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

    Resident in England

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

      IIF 1
    • icon of address St. Pegs Mill, Thornhill Beck Lane, Bradford Road, Brighouse, West Yorks, HD6 4AH

      IIF 2
    • icon of address St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

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

      IIF 4
    • icon of address St Pegs Mill, Thornhills Beck Lane, Brighouse, HD6 4AH, United Kingdom

      IIF 5
    • icon of address St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 6 IIF 7
    • icon of address St Pegs Mills, Thornehill Beck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL

      IIF 8
    • icon of address St Pegs Mills, Thornhillbeck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL

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

      IIF 10
    • icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 11
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 12
    • icon of address Nene House, Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 13
  • Mr Julain Lawrence Wiley
    British born in January 1961

    Resident in England

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

      IIF 14
  • Mr Julian Wiley
    British born in January 1961

    Resident in England

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

      IIF 15
  • Wiley, Julian Lawrence
    British chairman born in January 1961

    Resident in England

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

      IIF 16
  • Wiley, Julian Lawrence
    British company director born in January 1961

    Resident in England

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

      IIF 17
    • icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 18
    • icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 19
    • icon of address St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 20
    • icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 21
    • icon of address C/o Sharp Laboratories Of Europe Ltd., Edmund Halley Road, Oxford, OX4 4GB, United Kingdom

      IIF 22
    • icon of address Nene House, Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

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

    Resident in England

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

      IIF 24
    • icon of address St. Pegs House, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 25
    • icon of address St. Pegs Mill, Thornhill Beck Lane, Bradford Road, Brighouse, West Yorks, HD6 4AH, United Kingdom

      IIF 26
    • icon of address St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 27 IIF 28
    • icon of address St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address St Pegs Mills, Thornehill Beck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL, United Kingdom

      IIF 34
    • icon of address St Pegs Mills, Thornhillbeck Lane, Bradford Road, Brighouse, West Yorkshire, HD6 4AL, United Kingdom

      IIF 35
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 36
    • icon of address Cherry Hall Farm, Birkby Lane, Bailiff Bridge, West Yorkshire, HD6 4JJ

      IIF 37
  • Wiley, Julian Lawrence
    British leather goods manufacturer and born in January 1961

    Resident in England

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

      IIF 38
  • Wiley, Julian Lawrence
    British leathergoods wholesaler born in January 1961

    Resident in England

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

      IIF 39
  • Wiley, Julian Lawrence
    British manager born in January 1961

    Resident in England

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

      IIF 40
  • Wiley, Julian Lawrence
    British managing director born in January 1961

    Resident in England

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

      IIF 41
  • Wiley, Julian
    British chair person born in January 1961

    Resident in England

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

      IIF 42
  • Wiley, Julian Lawrence
    British manager

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

      IIF 43
  • Wiley, Julian

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

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    CG SOLAR LTD - 2015-03-04
    icon of address 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
    icon of calendar 2015-07-21 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address St Pegs Mills, Thornhillbeck Lane, Bradford Road Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 39 - Director → ME
  • 3
    UK ENERGY NETWORK LIMITED - 2019-10-23
    EUROPEAN AG RETAIL LIMITED - 2019-10-22
    STOCKHOLM AG RETAIL LIMITED - 2014-07-22
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,378 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    BLUE SKY WIND TURBINES LTD - 2009-06-11
    icon of address C/o Frp Advisory Llp Pinnacle, 5th Floor 67 Albion Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-11-27 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    icon of address St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 29 - Director → ME
  • 8
    EUROPEAN AG TRADING LIMITED - 2016-02-03
    FUNKI MUNKI LIMITED - 2016-02-03
    icon of address St. Pegs Mill Thornhill Beck Lane, Bradford Road, Brighouse, West Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address St Pegs Mills, Thornehill Beck Lane, Bradford Road, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    344 GBP2019-10-31
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address St. Pegs Mill, Thornhill Beck Lane, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,015 GBP2025-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    THE YORKSHIRE KIDNEY RESEARCH FUND - 2017-07-12
    icon of address St Peg's Mill, Thornhill Beck Lane, Brighouse, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Nene House Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ZENEX SOLAR LIMITED - 2011-07-01
    Q-GEN LIMITED - 2011-05-27
    icon of address St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,596,112 GBP2024-03-31
    Officer
    icon of calendar 2008-10-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2008-10-13 ~ now
    IIF 44 - Secretary → ME
  • 15
    HALO CLEAN TECH LIMITED - 2018-11-08
    EUROPEAN AG TRADING LIMITED - 2016-07-18
    EE WIND LIMITED - 2016-02-03
    EVOCO ENERGY TURBINES LIMITED - 2013-07-11
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,563,784 GBP2020-10-31
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -186,940 GBP2023-11-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    UK ENERGY NETWORK LIMITED - 2019-08-12
    icon of address 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
    icon of calendar 2020-12-23 ~ now
    IIF 21 - Director → ME
  • 18
    JOEL E. WILEY LIMITED - 1999-02-03
    icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,006,594 GBP2023-10-30
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 20 - Director → ME
  • 20
    EVOCO WIND HARVESTING LIMITED - 2023-01-09
    icon of address St Pegs Mills, Thornhillbeck Lane, Bradford Road, Brighouse, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    210,139 GBP2024-11-30
    Officer
    icon of calendar 2010-08-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2015-10-14
    IIF 37 - Director → ME
  • 2
    UK ENERGY NETWORK LIMITED - 2019-10-23
    EUROPEAN AG RETAIL LIMITED - 2019-10-22
    STOCKHOLM AG RETAIL LIMITED - 2014-07-22
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,378 GBP2020-10-31
    Officer
    icon of calendar 2014-06-06 ~ 2019-07-11
    IIF 32 - Director → ME
  • 3
    icon of address Synergy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    -281,812 GBP2021-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2022-09-01
    IIF 22 - Director → ME
  • 4
    ZENEX SOLAR LIMITED - 2011-07-01
    Q-GEN LIMITED - 2011-05-27
    icon of address St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,596,112 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EUROPEAN AG DISTRIBUTION LTD - 2022-03-10
    COMMERCIAL SOLAR SYSTEMS LTD - 2016-01-14
    SOLAR AGRICULTURAL SYSTEMS LIMITED - 2014-10-07
    icon of address St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    25,735 GBP2023-10-31
    Officer
    icon of calendar 2014-08-11 ~ 2020-05-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,932,386 GBP2021-10-31
    Officer
    icon of calendar 2018-03-10 ~ 2018-06-26
    IIF 17 - Director → ME
  • 7
    GINLONG UK LIMITED - 2016-05-09
    icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,056 GBP2023-10-31
    Officer
    icon of calendar 2013-11-07 ~ 2019-07-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Long Barn Walton Head Farm, Pannal, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2021-07-20
    IIF 41 - Director → ME
  • 9
    EVOCO RENEWABLES LIMITED - 2011-07-01
    ZENEX SOLAR LIMITED - 2011-05-27
    ZENEX LIMITED - 2010-07-26
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    400 GBP2017-11-30
    Officer
    icon of calendar 2011-02-10 ~ 2015-02-09
    IIF 24 - 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.