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 Julie Langhorne Randall

    Related profiles found in government register
  • Mrs Julie Langhorne Randall
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Lawn Road, Ashleworth, Gloucester, GL19 4JL, England

      IIF 1
  • Randall, Julie
    British cad/cam software specialists born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 2
  • Randall, Julie Langhorne
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 3 IIF 4
    • icon of address Glebe House, Lawn Road, Ashleworth, Gloucester, GL19 4JL, England

      IIF 5
  • Randall, Julie Langhorne
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Randall, Julie Langhorne
    British finance director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW

      IIF 20
    • icon of address 1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 21
  • Randall, Julie Langhorne
    British

    Registered addresses and corresponding companies
    • icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW

      IIF 22
    • icon of address 1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 23
  • Randall, Julie Langhorne
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 24
  • Randall, Julie

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 31 Paget Street, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    143 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    HALDONCROWN LIMITED - 1984-02-29
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    SACKBATE LIMITED - 1983-10-17
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-04-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    MASTERFORM SALES D.S.K. LIMITED - 1995-10-26
    MASTERFORM SALES LIMITED - 1990-04-10
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    BROOMCO (721) LIMITED - 1994-02-02
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    PATHTRACE PLC - 2006-01-16
    TRULINE TECHNOLOGY LIMITED - 1998-11-17
    SIDEMART LIMITED - 1990-07-20
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    PLANIT HOLDINGS PLC - 2006-12-01
    BRITISH THORNTON HOLDINGS PLC - 1998-10-30
    TELFORD GROUP PLC - 1991-03-04
    MEMCOM INTERNATIONAL HOLDINGS PLC - 1989-03-08
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    BRITISH THORNTON PACKAGING LIMITED - 2000-03-02
    MEMCOM INTERNATIONAL LTD - 1994-03-29
    MEMCOM INTERNATIONAL (U.K) LIMITED - 1987-09-09
    BIGGLEPORT LIMITED - 1983-01-27
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    icon of address St Michael S, Lawn Road Ashleworth, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2,500 GBP2023-11-30
    Officer
    icon of calendar 2015-07-05 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    SHOO 433 LIMITED - 2008-11-20
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 3
  • 1
    LICOM SYSTEMS LIMITED - 2008-08-21
    icon of address Cedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ 2019-06-14
    IIF 16 - Director → ME
    icon of calendar 2011-09-30 ~ 2019-06-14
    IIF 39 - Secretary → ME
  • 2
    VERO SOFTWARE PLC - 2010-07-15
    VI GROUP PLC - 2007-08-31
    DEEPCREDIT LIMITED - 1998-02-25
    icon of address Cedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2019-06-14
    IIF 21 - Director → ME
    icon of calendar 2003-09-08 ~ 2010-07-26
    IIF 20 - Director → ME
    icon of calendar 2003-12-15 ~ 2010-07-26
    IIF 22 - Secretary → ME
  • 3
    VERO INTERNATIONAL SOFTWARE UK LIMITED - 2007-09-25
    ADVANCED NUMERICAL TECHNOLOGY LIMITED - 1992-09-03
    icon of address Cedar House, 78 Portsmouth Road, Cobham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2019-06-14
    IIF 3 - Director → ME
    icon of calendar 2003-09-08 ~ 2019-06-14
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.