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

Julian Paul Elston

    Related profiles found in government register
  • Julian Paul Elston
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Moseley Hall Business Centre, Chelford Road, Knutsford, WA16 8RB, England

      IIF 1
  • Mr Julian Paul Elston
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Knutsford, Cheshire, WA16 6DW

      IIF 2 IIF 3 IIF 4
    • icon of address The Old Barn, Moseley Hall Business Centre, Chelford Road, Knutsford, WA16 8RB, England

      IIF 5 IIF 6
    • icon of address The Barn, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 7
    • icon of address Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 8
    • icon of address 25, Road One, Winsford Industrial Estate, Winsford, CW7 3QP, England

      IIF 9 IIF 10 IIF 11
  • Mr Julian Paul Elston
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 King Street, Hadfield & Co, Knutsford, WA16 6DW, England

      IIF 12
  • Elston, Julian Paul
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Moseley Hall Business Centre, Chelford Road, Knutsford, WA16 8RB, England

      IIF 13 IIF 14
    • icon of address The Barn, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 15
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 16
    • icon of address Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 17
  • Elston, Julian Paul
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 King Street, Hadfield & Co, Knutsford, WA16 6DW, England

      IIF 18
    • icon of address 17, King Street, Knutsford, Cheshire, WA16 6DW

      IIF 19 IIF 20
    • icon of address The Old Barn, Moseley Hall Business Centre, Chelford Road, Knutsford, WA16 8RB, England

      IIF 21
    • icon of address 25, Road One, Winsford Industrial Estate, Winsford, CW7 3QP, England

      IIF 22
  • Elston, Julian Paul
    English director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Cottage, Farm Lane, Lower Withington, Cheshire, SK11 9DU

      IIF 23
    • icon of address 25, Road One, Winsford Industrial Estate, Winsford, CW7 3QP, England

      IIF 24
  • Elston, Julian Paul
    English managing director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Winnington Business Park, Winnington Avenue, Northwich, Cheshire, CW8 4FT

      IIF 25
  • Elston, Julian Paul
    English director

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Knutsford, Cheshire, WA16 6DW

      IIF 26
    • icon of address Birch Cottage, Farm Lane, Lower Withington, Cheshire, SK11 9DU

      IIF 27
  • Elston, Julian

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Moseley Hall Business Centre, Chelford Road, Knutsford, WA16 8RB, England

      IIF 28
  • Elston, Julian Paul

    Registered addresses and corresponding companies
    • icon of address 25, Road One, Winsford Industrial Estate, Winsford, CW7 3QP, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Hadfield & Co, 17 King Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Old Barn Moseley Hall Business Centre, Chelford Road, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-06-17 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ELSTON GROUND WORKS LIMITED - 2024-07-08
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Williamson & Croft, York House, 20 York Street, Manchester, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -714 GBP2024-07-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CLAIM EASY LTD - 2024-12-19
    icon of address The Old Barn Moseley Hall Business Centre, Chelford Road, Knutsford, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    580,941 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 17 King Street, Knutford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Barn Moseley Hall Business Centre, Chelford Road, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 25 Road One, Winsford Industrial Estate, Winsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Barn Bradford Lane, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hadfield & Co, 17 King Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-09-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 17 King Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 27 - Secretary → 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
  • 12
    icon of address 25 Road One, Winsford Industrial Estate, Winsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    CLAIM EASY LTD - 2024-12-19
    icon of address The Old Barn Moseley Hall Business Centre, Chelford Road, Knutsford, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    580,941 GBP2024-05-31
    Officer
    icon of calendar 2018-02-28 ~ 2024-12-01
    IIF 21 - Director → ME
  • 2
    icon of address Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    941,654 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2023-08-17
    IIF 22 - Director → ME
    icon of calendar 1998-08-18 ~ 2016-05-04
    IIF 25 - Director → ME
    icon of calendar 2018-03-01 ~ 2023-08-17
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.