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

Ms Julia Baah

    Related profiles found in government register
  • Ms Julia Baah
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22b, Alexander Road, London Colney, St. Albans, Hertfordshire, AL2 1JG, England

      IIF 1
  • Ms Julia Baah
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Ballards Lane, London, N12 8NR, England

      IIF 2
    • icon of address 26a, Old Bedford Road, Luton, LU2 7NZ, United Kingdom

      IIF 3
    • icon of address Lewsey Farm Learning Centre Trust, 92 Tomlinson Avenue, Lewsey Farm, Luton, Bedfordshire, LU4 0QQ

      IIF 4
    • icon of address Unit 22b, Alexander Road, London Colney, St. Albans, Hertfordshire, AL2 1JG, England

      IIF 5
    • icon of address Unit 22b, Hertfordshire Business Centre, Alexander Road, London Colney, St. Albans, Hertfordshire, AL2 1JG, England

      IIF 6
  • Baah, Julia
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22b, Alexander Road, London Colney, St. Albans, Hertfordshire, AL2 1JG, England

      IIF 7
  • Baah, Julia
    English ceo born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Ballards Lane, London, N12 8NR, England

      IIF 8
  • Baah, Julia
    English course manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Gt House, 24-26 Rothesay Road, Luton, Bedfordshire, LU1 1QX, England

      IIF 9
  • Baah, Julia
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rockley Road, Farley Hill, Luton, LU1 5RW, United Kingdom

      IIF 10
    • icon of address 26a, Old Bedford Road, Luton, LU2 7NZ, United Kingdom

      IIF 11
    • icon of address 92, Tomlinson Avenue, Luton, Bedfordshire, LU4 0QQ, England

      IIF 12
    • icon of address 92 Tomlinson Avenue, Tomlinson Avenue, Lewsey Farm Community Learning Centre, Luton, Bedfordshire, LU4 0QQ, England

      IIF 13
    • icon of address Lewsey Farm Learning Centre Trust, 92 Tomlinson Avenue, Lewsey Farm, Luton, Bedfordshire, LU4 0QQ

      IIF 14
    • icon of address Unit 22b, Alexander Road, London Colney, St. Albans, Hertfordshire, AL2 1JG, England

      IIF 15
    • icon of address Unit 22b, Hertfordshire Business Centre, Alexander Road, London Colney, St. Albans, Hertfordshire, AL2 1JG, England

      IIF 16
  • Baah, Julia
    English self employed born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Gt House, 24-26 Rothesay Road, Luton, LU1 1QX, England

      IIF 17
  • Ms Julia Nkechukwunye Baah
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • icon of address Unit 22b, Hertfordshire Business Centre, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 19
    • icon of address Unit 22b Herts Business Centre, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 20
  • Baah, Julia
    English

    Registered addresses and corresponding companies
    • icon of address 26a, Old Bedford Road, Luton, LU2 7NZ, United Kingdom

      IIF 21
  • Baah, Julia Nkechukwunye
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 22b, Hertfordshire Business Centre, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 24
    • icon of address Unit 22b Herts Business Centre, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 15 Bilsdon Close, Rushden, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,073,004 GBP2023-08-30
    Officer
    icon of calendar 2025-08-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 16 16 Jubilee Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 17 - Director → ME
  • 5
    IODT COMMUNITY INTEREST LIMITED - 2014-08-06
    icon of address Gt House 24-26 Rothesay Road Rothesay Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Unit 22b, Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,463 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address Unit 22b Alexander Road, London Colney, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    113 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 22 - Director → ME
  • 9
    LJS ELECTRICAL INSTALLATIONS LTD - 2022-10-27
    icon of address Unit 22b Herts Business Centre Alexander Road, London Colney, St. Albans, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    212 GBP2023-07-30
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 22b, Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2022-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    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 Unit 22b Alexander Road, London Colney, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,364 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 16 Jubilee Street, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,607 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2018-11-08
    IIF 11 - Director → ME
    icon of calendar 2016-11-08 ~ 2018-11-08
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2019-06-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    JQNK LTD - 2018-02-27
    icon of address 92 Tomlinson Avenue, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ 2020-02-01
    IIF 12 - Director → ME
  • 3
    icon of address 11 Ickley Close, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2020-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2020-02-01
    IIF 4 - Right to appoint or remove directors OE
    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
  • 4
    WOMEN TALK LTD - 2019-09-24
    icon of address 77 Fawcett Estate Clapton Common, Hackney, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2016-12-30
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.