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 Iris Ann Bailey

    Related profiles found in government register
  • Mrs Julie Iris Ann Bailey
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-105, Northwood Street, Birmingham, West Midlands, B3 1TH, England

      IIF 1
  • Bailey, Julie Iris Ann
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, England

      IIF 2
  • Bailey, Julie Iris Ann
    British cfo born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-105, Northwood Street, Birmingham, West Midlands, B3 1TH, England

      IIF 3
  • Teague, Julie Iris Ann
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 3 Mary Ann Street, St Paul's Square, Birmingham, B3 1BG, England

      IIF 4
  • Teague, Julie Iris Ann
    British finance director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Hampton Lane, Meriden, West Midlands, CV7 7LL, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Teague, Julie Iris Ann
    British managing director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dragons Court, Rough Close, Stoke, ST3 7PX, England

      IIF 8
  • Miss Julie Iris Ann Teague
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Grand Drive, London, SW20 9LY, England

      IIF 9
    • icon of address 2, Dragons Court, Rough Close, Stoke-on-trent, ST3 7PX, England

      IIF 10
  • Bailey, Julie Iris Ann
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dragons Court, Rough Close, Stoke-on-trent, ST3 7PX, United Kingdom

      IIF 11
  • Teague, Julie Iris Ann
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dragons Court, Rough Close, Stoke-on-trent, ST3 7PX, England

      IIF 12
  • Teague, Julie Iris Ann
    British group finance director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6 Townend House, Floor 6 Townend House, Park Street, Walsall, West Midlands, WS1 1NS, England

      IIF 13
  • Teague, Juile Iris Ann
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Grand Drive, London, SW20 9LY, England

      IIF 14
  • Teague, Julie Iris Ann

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    TANIMOBA LIMITED - 1978-12-31
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    COGENT GROUP LIMITED - 2005-07-12
    BROADFIELD ADVERTISING LIMITED - 2000-03-09
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    COGENT SERVICES LIMITED - 1997-04-25
    PERSONNEL SELECTION LIMITED - 1985-07-23
    BALLINSOLE LIMITED - 1976-12-31
    D. L. S. RETAIL LIMITED - 1989-04-20
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    LIPCORN LIMITED - 1983-07-12
    DAVID CREWE ASSOCIATES LIMITED - 1986-08-29
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    LIGHTBOX COMMUNICATIONS LTD - 2022-11-11
    icon of address The Counting House, 3 Mary Ann Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    COGENT CONTACT POINT LIMITED - 1986-08-29
    CONTACT POINT LIMITED - 1982-06-15
    SERTDES LIMITED - 1977-12-31
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address 2 Dragons Court, Rough Close, Stoke-on-trent, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    103,630 GBP2024-03-30
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Dragons Court, Rough Close, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 11 - Director → ME
  • 9
    BROADSIDE PUBLIC RELATIONS LIMITED - 1992-02-26
    DLS PRODUCTIONS LIMITED - 2000-05-16
    icon of address Dafferns Llp, One Eastwood, Harry Weston Road, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    icon of address Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 2 - Director → ME
Ceased 12
  • 1
    COGENT ELLIOTT LIMITED - 1978-12-31
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 5 - Director → ME
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 22 - Secretary → ME
  • 2
    BETHELWEST LIMITED - 1976-12-31
    COGENT ELLIOTT SAUDI ARABIAN SERVICES LIMITED - 1977-12-31
    COGENT ELLIOTT FINANCIAL SERVICES LIMITED - 1979-12-31
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    247,843 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 15 - Secretary → ME
  • 3
    MARK SCHOLES & COLIMITED - 1978-12-31
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,201 GBP2023-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 7 - Director → ME
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 20 - Secretary → ME
  • 4
    WH 213 LIMITED - 2005-07-28
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    125 GBP2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 29 - Secretary → ME
  • 5
    icon of address 151 Grand Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,841 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ 2023-04-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-04-29
    IIF 9 - Has significant influence or control OE
  • 6
    icon of address Heath Farm, Hampton Lane, Meriden, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,329,733 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 18 - Secretary → ME
  • 7
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180 GBP2022-07-31
    Officer
    icon of calendar 2019-06-03 ~ 2019-06-03
    IIF 23 - Secretary → ME
  • 8
    STARLINK COMMUNICATIONS LIMITED - 1989-05-04
    DRURY LANE SERVICES LIMITED - 2005-01-19
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -583,483 GBP2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 6 - Director → ME
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 25 - Secretary → ME
  • 9
    LIGHT BOX CREATIVE STUDIO LIMITED - 2022-05-16
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112,484 GBP2022-06-30
    Officer
    icon of calendar 2021-10-12 ~ 2022-11-21
    IIF 4 - Director → ME
  • 10
    OFFICEOLOGY LTD - 2022-04-08
    icon of address 95-105 Northwood Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-10-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-10-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    STEPS TO WORK (WALSALL) LTD - 2020-08-28
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2022-05-24
    IIF 13 - Director → ME
  • 12
    NILEREVON LIMITED - 1978-12-31
    THE DRURY LANE COMPANY LIMITED - 2023-07-14
    DRURY LANE STUDIOS LIMITED - 1995-09-08
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -428,743 GBP2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 27 - Secretary → 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.