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

Mrs Julia Williams

    Related profiles found in government register
  • Mrs Julia Williams
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodend, Crown East Lane, Lower Broadheath, Worcester, WR2 6RH, United Kingdom

      IIF 1
  • Mrs Julia Lois Fay Williams
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Sansome Place, Worcester, WR1 1UA, England

      IIF 2
  • Julia Lois Fay Williams
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syntley Farm, Astley, Stourport On Severn, Worcs, DY13 0RH, United Kingdom

      IIF 3
  • Ms Julia Williams
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial House, New Road, New Inn, Pontypool, NP4 0TL, United Kingdom

      IIF 4
    • icon of address 9, Basin Road, Worcester, WR5 3GB, England

      IIF 5
    • icon of address 9 Pollard Court, Basin Road, Worcester, Worcestershire, WR5 3GB, United Kingdom

      IIF 6
  • Williams, Julia
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodend, Crown East Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RH, United Kingdom

      IIF 7
  • Williams, Julia Lois Fay
    British business consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syntley Farm, Astley, Stourport On Severn, Worcs, DY13 0RH, United Kingdom

      IIF 8
  • Williams, Julia Lois Fay
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Victoria Square, Droitwich Spa, WR9 8DS, United Kingdom

      IIF 9
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 10
    • icon of address Syntley Farm, Astley, Stourport On Severn, DY13 0RH, United Kingdom

      IIF 11 IIF 12
    • icon of address Syntley Farm, Off School Lane, Astley, Worcester, Worcestershire, DY13 0RH, England

      IIF 13
  • Williams, Julia Lois Fay
    British manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syntley Farm, Astley, Nr Stourport On Severn, Worcestershire, DY13 0RH, United Kingdom

      IIF 14
    • icon of address Syntley Farm, Astley, Stourport-on-severn, Worcestershire, DY13 0RH, United Kingdom

      IIF 15
    • icon of address Syntley Farm, Astley, Worcestershire, DY13 0RH, United Kingdom

      IIF 16
  • Julia Williams
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2-3, Checketts Lane, Checketts Lane Industrial Estate, Worcester, WR3 7JW, England

      IIF 17
  • Mrs Julia Lois Fay Williams
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 18
  • Ms Julia Lois Fay Williams
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 19
  • Williams, Julia
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 289, Queslett Road, Great Barr, B43 7HB, United Kingdom

      IIF 20
    • icon of address Imperial House, New Road, New Inn, Pontypool, NP4 0TL, United Kingdom

      IIF 21
    • icon of address 1-3, College Yard, Worcester, WR1 2LB, United Kingdom

      IIF 22
    • icon of address 9 Pollard Court, Basin Road, Worcester, Worcestershire, WR5 3GB, United Kingdom

      IIF 23
  • Williams, Julia
    British marketing consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, WR2 6PD, England

      IIF 24
  • Williams, Julia
    British marketing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, WR2 6PD, England

      IIF 25
  • Williams, Julia Lois Fay
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 26
    • icon of address Unit 2-3, Checketts Lane, Checketts Lane Industrial Estate, Worcester, WR3 7JW, England

      IIF 27
  • Williams, Julia Lois Fay
    British manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becket House, 6 Littlehampton Road, Worthing, West Sussex, BN13 1QE, United Kingdom

      IIF 28
  • Williams, Julia Lois Fay

    Registered addresses and corresponding companies
    • icon of address 31, Foregate Street, Worcester, Worcestershire, WR1 1EE, England

      IIF 29
  • Williams, Julia

    Registered addresses and corresponding companies
    • icon of address 289, Queslett Road, Great Barr, B43 7HB, United Kingdom

      IIF 30
    • icon of address Woodend, Crown East Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RH, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 2-3 Checketts Lane, Checketts Lane Industrial Estate, Worcester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 14 Victoria Square, Droitwich Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Unit 7 Ball Mill Top Business Park, Hallow, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 40 Sansome Place, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    484 GBP2019-07-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 31 Foregate Street, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 289 Queslett Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-09-28 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    918 GBP2018-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 9 Pollard Court, Basin Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 289 Queslett Road, Great Barr, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    944 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-02-02 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Active Corporate (12 parents)
    Equity (Company account)
    220,582 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 10 - Director → ME
Ceased 8
  • 1
    THE FEMALE ENTREPRENEURS CLUB LTD - 2014-03-10
    icon of address 44 Upper Belgrave Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-03-07
    IIF 12 - Director → ME
  • 2
    icon of address Imperial House New Road, New Inn, Pontypool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ 2024-08-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2024-08-12
    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
    IIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -77,829 GBP2024-09-30
    Officer
    icon of calendar 2016-03-30 ~ 2025-08-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 2-3 Checketts Lane, Checketts Lane Industrial Estate, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-23
    IIF 27 - Director → ME
  • 5
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2016-04-13
    IIF 28 - Director → ME
    icon of calendar 2009-03-03 ~ 2010-08-01
    IIF 29 - Secretary → ME
  • 6
    icon of address 14 Victoria Square, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,700 GBP2019-03-31
    Officer
    icon of calendar 2016-11-14 ~ 2020-01-20
    IIF 14 - Director → ME
  • 7
    STERLING ADVANCE LTD - 2022-11-15
    icon of address Unit 7 Ball Mill Top Business Park, Hallow, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,734 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ 2024-11-12
    IIF 24 - Director → ME
  • 8
    WORCESTERSHIRE CRICKET BOARD LIMITED - 2023-10-24
    icon of address 1-3 College Yard, Worcester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    304,822 GBP2021-12-31
    Officer
    icon of calendar 2022-04-05 ~ 2022-10-11
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.