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

Julian Michael Pertwee

    Related profiles found in government register
  • Julian Michael Pertwee
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 1 IIF 2
  • Mr Julian Michael Pertwee
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, St. Mary Bourne, Andover, Hampshire, SP11 6EF, England

      IIF 3
    • icon of address The Croft, St. Mary Bourne, Andover, SP11 6EF, England

      IIF 4
    • icon of address 10, Church Road, Great Cheverell, Devizes, SN10 5YA, England

      IIF 5
    • icon of address 10, Church Road, Great Cheverell, SN10 5YA, England

      IIF 6
  • Mr Julian Michael Pertwee
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, St. Mary Bourne, Andover, SP11 6EF, England

      IIF 7
  • Pertwee, Julian Michael
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, St. Mary Bourne, Andover, Hampshire, SP11 6EF, England

      IIF 8
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 9 IIF 10
    • icon of address Calder & Co, Orange Street, London, WC2H 7HF, England

      IIF 11
  • Pertwee, Julian Michael
    British business consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Road, Great Cheverell, SN10 5YA, England

      IIF 12
    • icon of address 16, Charles Ii Street, London, SW1Y 4NW, England

      IIF 13
  • Pertwee, Julian Michael
    British business development director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Hampshire, SO51 6DQ, United Kingdom

      IIF 14
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 15
    • icon of address 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, England

      IIF 16
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 17
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ, England

      IIF 18
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ

      IIF 23
  • Pertwee, Julian Michael
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hive Energy, St Mary Bourne, Andover, Hampshire, SO51 6DQ, United Kingdom

      IIF 24
    • icon of address The Croft, St. Mary Bourne, Andover, Hampshire, SP11 6EF

      IIF 25
    • icon of address Hive Energy, Woodington House, East Wellow, Hampshire, SO51 6DQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Park Place, Church Hill, Kersey, Ipswich, IP7 6DZ, England

      IIF 33
  • Pertwee, Julian Michael
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pertwee, Julian Michael
    British marketing consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 45
  • Pertwee, Julian Michael
    British promotion comedy events born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways Lodge, Parham Lane, Market Lavington, Devizes, Wilts, SN10 4QA, United Kingdom

      IIF 46
  • Pertwee, Julian Michael
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 47
  • Pertwee, Julian Michael
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, St. Mary Bourne, Andover, SP11 6EF, England

      IIF 48
    • icon of address 10, Church Road, Great Cheverell, Devizes, SN10 5YA, England

      IIF 49
  • Pertwee, Julian Michael
    British business development born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ, United Kingdom

      IIF 50
  • Pertwee, Julian Michael
    British director born in May 1964

    Registered addresses and corresponding companies
    • icon of address New Hurst Farm, Keevil, Trowbridge, Wiltshire, BA14 6NH

      IIF 51 IIF 52
  • Pertwee, Julian Michael

    Registered addresses and corresponding companies
  • Pertwee, Julian

    Registered addresses and corresponding companies
    • icon of address Woodington House, East Wellow, Hampshire, SO51 6DQ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 10 Church Road, Great Cheverell, Devizes, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    STEADMORE LIMITED - 2017-10-19
    icon of address 10 Church Road, Great Cheverell, Devizes, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    847 GBP2024-01-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address Calder & Co, 16 Charles Ii Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 10 Church Road, Great Cheverell, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,850 GBP2021-12-31
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ANACYCLISMUS LIMITED - 2016-12-12
    icon of address 10 Church Road, Great Cheverell, Devizes, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EMOROUGH QUARRY ENERGY LIMITED - 2015-08-26
    icon of address Woodington House, Woodington Road, East Wellow, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Calder & Co, Orange Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -115,064 GBP2024-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-11-19 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address 20 Jewry Street, London, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,350 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    38,960 GBP2017-09-30
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,858 GBP2017-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address Woodington, East Wellow, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 26 - Director → ME
Ceased 36
  • 1
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ 2016-03-10
    IIF 61 - Secretary → ME
  • 2
    STEADMORE LIMITED - 2017-10-19
    icon of address 10 Church Road, Great Cheverell, Devizes, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    847 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-04-02 ~ 2024-06-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3rd Floor 24 Savile Row, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2016-03-07
    IIF 22 - Director → ME
  • 4
    icon of address Unit 2, Uffcott Farm, Uffcott, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2011-06-06
    IIF 46 - Director → ME
  • 5
    icon of address 1 & 2 The New Finches, Baydon, Marlborough, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-12 ~ 2003-03-31
    IIF 52 - Director → ME
  • 6
    icon of address 823 Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,650,027 GBP2024-12-31
    Officer
    icon of calendar 2014-02-04 ~ 2014-12-18
    IIF 16 - Director → ME
  • 7
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ 2016-03-10
    IIF 62 - Secretary → ME
  • 8
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    icon of calendar 2015-09-10 ~ 2016-09-30
    IIF 24 - Director → ME
  • 9
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -332 GBP2016-09-29
    Officer
    icon of calendar 2015-08-19 ~ 2016-09-30
    IIF 28 - Director → ME
  • 10
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ 2016-03-10
    IIF 60 - Secretary → ME
  • 11
    icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    305,024 GBP2015-12-31
    Officer
    icon of calendar 2014-01-14 ~ 2014-10-27
    IIF 34 - Director → ME
  • 12
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2012-09-14
    IIF 50 - Director → ME
  • 13
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ 2016-03-10
    IIF 21 - Director → ME
  • 14
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    45,995 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 41 - Director → ME
  • 15
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -369 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 38 - Director → ME
  • 16
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -226 GBP2023-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2016-03-10
    IIF 56 - Secretary → ME
  • 17
    PERTWEE HOLDINGS LIMITED - 2008-02-12
    PERTWEE (HOLDINGS) LIMITED - 1987-04-21
    icon of address Park Place Church Hill, Kersey, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,829 GBP2024-01-31
    Officer
    icon of calendar 2014-02-01 ~ 2023-09-01
    IIF 33 - Director → ME
  • 18
    icon of address Old Thurlow, Golf Road, Felixstowe, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,608 GBP2024-01-31
    Officer
    icon of calendar 2003-01-17 ~ 2023-02-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2016-03-10
    IIF 55 - Secretary → ME
  • 20
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    64,904 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 43 - Director → ME
  • 21
    ROUNPONDS ENERGY LIMITED - 2018-05-02
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -353 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 44 - Director → ME
  • 22
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ 2016-03-10
    IIF 19 - Director → ME
  • 23
    BRISTLESHIRE LIMITED - 1979-12-31
    icon of address 1 & 2 The New Finches, Baydon, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    580,466 GBP2024-01-31
    Officer
    icon of calendar 2002-02-12 ~ 2003-03-31
    IIF 51 - Director → ME
  • 24
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,503 GBP2024-12-31
    Officer
    icon of calendar 2014-02-04 ~ 2016-03-10
    IIF 20 - Director → ME
  • 25
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-12-16
    IIF 14 - Director → ME
  • 26
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2016-03-10
    IIF 54 - Secretary → ME
  • 27
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    icon of calendar 2015-09-10 ~ 2016-09-30
    IIF 30 - Director → ME
  • 28
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    292,829 GBP2024-03-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-09-30
    IIF 32 - Director → ME
  • 29
    SUNE TROUGHTON FARM SOLAR LIMITED - 2017-03-22
    TROUGHTON SOLAR PARK LIMITED - 2015-03-10
    icon of address 338 Euston Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2015-02-20
    IIF 63 - Secretary → ME
  • 30
    HIVE SOLAR BETA LTD - 2019-05-24
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2017-07-28
    IIF 17 - Director → ME
    icon of calendar 2012-03-15 ~ 2017-07-28
    IIF 66 - Secretary → ME
  • 31
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2015-12-16
    IIF 64 - Secretary → ME
  • 32
    MIDDLE FIELD SOLAR LIMITED - 2015-07-17
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-15 ~ 2015-12-16
    IIF 23 - Director → ME
    icon of calendar 2013-09-06 ~ 2015-12-16
    IIF 65 - Secretary → ME
  • 33
    icon of address Stephens Scown Llp, Osprey House, Malpas Road, Truro, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-12-16
    IIF 18 - Director → ME
  • 34
    WEL SOLAR PARK 14 LTD - 2017-06-07
    RFE SOLAR PARK 14 LIMITED - 2018-05-06
    WILBEES SOLAR PARK LIMITED - 2016-07-08
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2016-03-10
    IIF 35 - Director → ME
    icon of calendar 2014-01-23 ~ 2016-03-10
    IIF 59 - Secretary → ME
  • 35
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ 2016-03-10
    IIF 57 - Secretary → ME
  • 36
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,986 GBP2022-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2016-03-10
    IIF 58 - 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.