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

Harris, Julie Louise

    Related profiles found in government register
  • Harris, Julie Louise
    British magazine publishing general ma born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Coolhurst Road, London, N8 8EL

      IIF 1
  • Harris, Julie Louise
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Julie Louise
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 8
  • Harris, Julie Louise
    British ceo consumer events born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vineyard House, 44 Brook Green, Hammersmith, London, W6 7BT, England

      IIF 9 IIF 10
  • Harris, Julie Louise
    British chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Julie Louise
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Prow, 1 Wilder Walk, London, W1B 5AP

      IIF 16
    • icon of address The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom

      IIF 17 IIF 18
  • Harris, Julie Louise
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutmeg House, 60 Gainsford St, London, SE1 2NY, United Kingdom

      IIF 19 IIF 20
  • Harris, Julie Louise
    British group managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marylebone Road, London, NW1 4DF

      IIF 21
  • Harris, Julie Louise
    British ceo consumer events born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vineyard House, 44 Brook Green, Hammersmith, London, W6 7BT, England

      IIF 22
  • Harris, Julie Louise
    British commercial director born in September 1966

    Registered addresses and corresponding companies
    • icon of address 36 Glasslyn Road, Crouch End, London, N8 8RH, Uk

      IIF 23
  • Harris, Julie Louise
    British general manager born in September 1966

    Registered addresses and corresponding companies
    • icon of address 36 Glasslyn Road, Crouch End, London, N8 8RH, Uk

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 12 Wellington Place, Leeds
    In Administration Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 2 - Director → ME
  • 2
    ICEHALE LIMITED - 1983-01-01
    SYSTEM THREE COMMUNICATIONS (LONDON) LIMITED - 2018-10-01
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,668,189 GBP2016-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 3 - Director → ME
  • 3
    INDIA MIDCO LIMITED - 2019-01-03
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-21 ~ dissolved
    IIF 20 - Director → ME
  • 4
    INDIA NEWCO LIMITED - 2019-01-03
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-21 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 4 - Director → ME
Ceased 16
  • 1
    WGSN GROUP LIMITED - 2024-04-16
    4C RETAIL LIMITED - 2013-09-04
    4C WGSN PLANET LIMITED - 2013-01-09
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2014-08-05
    IIF 16 - Director → ME
  • 2
    RELCOLINE LIMITED - 1977-12-31
    EMAP ADVERTISING LIMITED - 2008-02-20
    T.D.J.K. LIMITED - 1983-12-31
    K.I.T. CAR HIRE LIMITED - 1979-12-31
    EMAP CONSUMER ADVERTISING LIMITED - 2000-03-27
    EMAP ADVERTISING SALES LIMITED - 2000-02-08
    COACHMART LIMITED - 1999-12-22
    RYLAND PUBLISHING GROUP LIMITED - 1986-04-11
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2000-09-12
    IIF 23 - Director → ME
  • 3
    HEML LIMITED - 2007-11-14
    NEWS INTERNATIONAL-HACHETTE LIMITED - 1988-12-12
    HACHETTE/EMAP MAGAZINES LIMITED - 2003-04-16
    EMAP POP LIMITED - 2008-02-20
    TRUSHELFCO (NO. 789) LIMITED - 1985-06-25
    HACHETTE MAGAZINES LIMITED - 1993-02-23
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2002-11-05
    IIF 24 - Director → ME
  • 4
    icon of address Soho Works, 180 The Strand, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    7,582,128 GBP2021-03-31
    Officer
    icon of calendar 2003-09-02 ~ 2007-07-03
    IIF 1 - Director → ME
  • 5
    icon of address 1 London Road, Southampton, Hampshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,894,452 GBP2024-08-31
    Officer
    icon of calendar 2019-11-04 ~ 2023-07-14
    IIF 15 - Director → ME
  • 6
    M+M PLANET RETAIL LTD - 2005-11-03
    EDGE BY ASCENTIAL LIMITED - 2024-01-31
    GLOBAL RETAIL.NET LIMITED - 2003-05-21
    SAFEDEAL LIMITED - 2000-05-25
    PLANET RETAIL LIMITED - 2019-04-08
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2014-08-05
    IIF 17 - Director → ME
  • 7
    SPA SHOWS LIMITED - 2008-04-24
    icon of address The Old Rectory Church Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,543 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2019-01-22
    IIF 22 - Director → ME
  • 8
    CEMENTONE PLC - 1998-03-19
    MULTITRUST PLC - 1994-01-10
    HYVE GROUP PLC - 2023-06-01
    ITE GROUP PLC - 2019-09-20
    MULTITRUST INVESTMENT PLC - 1986-11-14
    icon of address 2 Kingdom Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ 2023-05-22
    IIF 11 - Director → ME
  • 9
    UPPER STREET EVENTS TOPCO LIMITED - 2024-10-02
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-06 ~ 2019-01-22
    IIF 9 - Director → ME
  • 10
    icon of address The Ridge Golf Club Chartway Street, Sutton Valence, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2023-07-14
    IIF 12 - Director → ME
  • 11
    icon of address The Ridge Golf Club Chartway Street, Sutton Valence, Maidstone, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,709,424 GBP2021-03-31
    Officer
    icon of calendar 2019-11-04 ~ 2023-07-14
    IIF 13 - Director → ME
  • 12
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-03-13
    IIF 8 - Director → ME
  • 13
    MARRIAGE GIFT LIST LIMITED - 2003-12-30
    icon of address 1 London Road, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,740,305 GBP2024-08-31
    Officer
    icon of calendar 2019-11-04 ~ 2023-07-14
    IIF 14 - Director → ME
  • 14
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2019-01-22
    IIF 10 - Director → ME
  • 15
    SECKLOE 174 LIMITED - 2004-01-30
    WORTH GLOBAL STYLE NETWORK LIMITED - 2015-01-15
    icon of address 78 York Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ 2014-08-05
    IIF 18 - Director → ME
  • 16
    CONSUMERS' ASSOCIATION LIMITED - 1995-04-01
    CONSUMER PROTECTION LIMITED - 1987-01-31
    icon of address 2 Marylebone Road, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-17 ~ 2024-09-30
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.