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

Dale, Julia Melanie

    Related profiles found in government register
  • Dale, Julia Melanie
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bromwich House, Richmond Hill, Richmond, Surrey, TW10 6RU

      IIF 1
  • Dale, Julia Melanie
    British company secretary born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dale, Julia Melanie
    British retired born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jfm Block & Estate Management Llp, College Road, Harrow, HA1 1BQ, England

      IIF 25
  • Dale, Julia Melanie
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7NH, England

      IIF 26 IIF 27
  • Dale, Julia Melanie
    British

    Registered addresses and corresponding companies
  • Dale, Julia Melanie
    British company director

    Registered addresses and corresponding companies
    • 6 Bromwich House, Richmond Hill, Richmond, Surrey, TW10 6RU

      IIF 37
  • Dale, Julia Melanie
    British company secretary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    HANOVER PLACE RES. ASSOC. (RICHMOND) LIMITED - 2005-09-12
    2 Kingston Hill, Kingston Upon Thames, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    210 GBP2024-06-24
    Officer
    2023-03-28 ~ now
    IIF 26 - Director → ME
  • 2
    HANOVER PLACE FLATS RES. ASSOC. (RICHMOND) LIMITED - 2005-09-12
    HANOVER PLACE FLATS ASSOC. (RICHMOND) LIMITED - 1996-03-22
    2 Kingston Hill, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-24
    Officer
    2023-03-28 ~ now
    IIF 27 - Director → ME
Ceased 28
  • 1
    C/o Jfm Block & Estate Management Llp Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Officer
    2007-04-17 ~ 2018-10-16
    IIF 25 - Director → ME
  • 2
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 21 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 46 - Secretary → ME
  • 3
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1992-09-25 ~ 1994-06-16
    IIF 31 - Secretary → ME
  • 4
    ALBION TOILETRIES LIMITED - 2003-01-07
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 1 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 37 - Secretary → ME
  • 5
    NIVEA LIMITED - 2000-07-24
    LANCASHIRE KNITTING COMPANY LIMITED - 1991-12-16
    SMITH & NEPHEW FABRICS LIMITED - 1987-06-12
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 20 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 47 - Secretary → ME
  • 6
    COUNTRY CARE LIMITED - 1991-12-27
    COUNTRY THINGS LIMITED - 1986-08-20
    COUNTRY CARE LIMITED - 1986-08-05
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 15 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 40 - Secretary → ME
  • 7
    CHESTER-CARE LIMITED. - 2003-01-07
    SMITH & NEPHEW ZETA LIMITED - 2000-12-21
    ELASTOPLAST LIMITED - 2000-07-24
    CRISP RESEARCH LIMITED - 1991-12-16
    WATSON -MARLOW LIMITED - 1990-06-13
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 2 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 45 - Secretary → ME
  • 8
    CONTACT LENS SPECIALISTS (MANCHESTER) LIMITED - 2000-04-13
    P O Box 81, 101 Hessle Road, Hull
    Dissolved Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 9 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 39 - Secretary → ME
  • 9
    CRYSTAL PRODUCTS (HOLDINGS) LIMITED - 2003-01-07
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-12-30 ~ 1994-06-16
    IIF 7 - Director → ME
    1992-12-30 ~ 1994-06-16
    IIF 30 - Secretary → ME
  • 10
    CRYSTAL PRODUCTS LIMITED - 2003-01-07
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-12-30 ~ 1994-06-16
    IIF 13 - Director → ME
    1992-12-30 ~ 1994-06-16
    IIF 36 - Secretary → ME
  • 11
    SIMPLY NATURAL LIMITED - 2001-10-03
    SMITH & NEPHEW-STONEBRIDGE LIMITED - 1991-12-16
    STONEBRIDGE COTTON MANUFACTURING COMPANY LIMITED - 1976-12-31
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 8 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 51 - Secretary → ME
  • 12
    CIDAL PRODUCTS LIMITED - 2001-10-03
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-06-16
    IIF 19 - Director → ME
    ~ 1994-06-16
    IIF 28 - Secretary → ME
  • 13
    EVERETT MEDICAL PRODUCTS LIMITED - 2003-01-07
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 6 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 38 - Secretary → ME
  • 14
    SIMPLE SOAP LIMITED - 2001-10-03
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 23 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 43 - Secretary → ME
  • 15
    GIBBS & PARTNERS LIMITED - 2003-01-07
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-25 ~ 1994-06-16
    IIF 35 - Secretary → ME
  • 16
    A.F. GROVER AND COMPANY LIMITED - 2005-11-28
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 3 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 44 - Secretary → ME
  • 17
    SMITH & NEPHEW P LIMITED - 1994-07-12
    SMITH & NEPHEW-POLY FABRIK LIMITED - 1992-01-16
    101 Hessle Road, Hull
    Active Corporate (4 parents)
    Officer
    1992-11-30 ~ 1994-06-16
    IIF 10 - Director → ME
  • 18
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-25 ~ 1994-06-16
    IIF 18 - Director → ME
    1992-09-25 ~ 1994-06-16
    IIF 41 - Secretary → ME
  • 19
    SMITH & NEPHEW PLASTICS (HOLDINGS) LIMITED - 1983-08-26
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    1992-09-23 ~ 1994-06-16
    IIF 32 - Secretary → ME
  • 20
    Building 5 Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 17 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 52 - Secretary → ME
  • 21
    LINDSAY MAID LIMITED - 2003-01-08
    24 Great King Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-06-16
    IIF 5 - Director → ME
    ~ 1994-06-16
    IIF 53 - Secretary → ME
  • 22
    MEDINVESTMENTS LIMITED - 2003-01-07
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-12-30 ~ 1994-06-16
    IIF 16 - Director → ME
    1992-12-30 ~ 1994-06-16
    IIF 34 - Secretary → ME
  • 23
    HERTS PHARMACEUTICALS LIMITED - 1980-12-31
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    ~ 1994-06-16
    IIF 24 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 29 - Secretary → ME
  • 24
    HYDRON-LENS LIMITED - 1977-12-31
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 22 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 50 - Secretary → ME
  • 25
    POLYWEAVE LIMITED - 2003-01-07
    15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 14 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 42 - Secretary → ME
  • 26
    RAISEGRADE LIMITED - 2003-01-07
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1992-11-11 ~ 1994-06-16
    IIF 12 - Director → ME
    1992-11-11 ~ 1994-06-16
    IIF 33 - Secretary → ME
  • 27
    RARELETTER LIMITED - 2003-01-07
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    ~ 1994-06-16
    IIF 11 - Director → ME
    ~ 1994-06-16
    IIF 49 - Secretary → ME
  • 28
    SMITH & NEPHEW AGENCIES LIMITED - 1991-12-16
    HINDERS-LESLIES LIMITED - 1991-09-23
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    1992-09-11 ~ 1994-06-16
    IIF 4 - Director → ME
    1992-09-11 ~ 1994-06-16
    IIF 48 - 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.