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

Doran, Julie Elizabeth

    Related profiles found in government register
  • Doran, Julie Elizabeth
    British company director born in November 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 1
  • Doran, Julie Elizabeth
    British director born in November 1961

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Market Street, Highbridge, Somerset, TA9 3BP, England

      IIF 2
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 3
  • Doran, Julie Elizabeth
    British ceo born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Orchehill Avenue, Gerrards Cross, SL9 8QQ, England

      IIF 4
  • Doran, Julie Elizabeth
    British company director born in November 1961

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 5 IIF 6
  • Mrs Julie Elizabeth Doran
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 7
    • icon of address 30, Orchehill Avenue, Gerrards Cross, SL9 8QQ, United Kingdom

      IIF 8
  • Sweeting, Julie Elizabeth
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13, Wrotham Business Park, Barnet, Hertfordshire, EN5 4SZ, England

      IIF 9 IIF 10
    • icon of address 30, Orchehill Avenue, Gerrards Cross, SL9 8QQ, England

      IIF 11
    • icon of address Floor 2, 110 Cannon Street, London, EC4N 6EU

      IIF 12
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 13
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 14
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 23
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 24
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Swiss House, Buckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 32
  • Sweeting, Julie Elizabeth
    British ceo born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 33
  • Sweeting, Julie Elizabeth
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2214, Unit 3a, Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 34
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 40
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 41 IIF 42
  • Sweeting, Julie Elizabeth
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Buckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 43
  • Mrs Julie Elizabeth Doran
    British born in November 1961

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address Suite 2214, Unit 3a, Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 44
  • Mrs Julie Elizabeth Doran
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 45
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 46
  • Ms Julie Elizabeth Doran
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Orchehill Avenue, Gerrards Cross, SL9 8QQ, England

      IIF 47 IIF 48
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 49 IIF 50
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 51
  • Ms Julie Elizabeth Sweeting
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 52 IIF 53
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 54 IIF 55
  • Sweeting, Julie Elizabeth

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 56
child relation
Offspring entities and appointments
Active 36
  • 1
    ALFRED CHARLES HOMES (MARTHAM DEVELOPMENT & SALES) LTD - 2021-07-27
    icon of address Floor 2 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 18 - Director → ME
  • 2
    UTLEY ADMINISTRATION LIMITED - 2019-05-07
    UTLEY ADMISTRATION LIMITED - 2019-02-14
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Receiver Action Corporate (2 parents)
    Current Assets (Company account)
    12,786,500 GBP2024-04-30
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 15 Niffany Gardens, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 42 - Director → ME
  • 6
    ELEMENTO (CLIVEDEN) LIMITED - 2019-07-03
    ELEMENTO PROPERTY MANAGEMENT LIMITED - 2020-03-03
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -287,172 GBP2024-04-30
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 8
    ELEMENTO (TWICKENHAM) LIMITED - 2021-05-27
    ELEMENTO (WAYLETTS) LIMITED - 2018-01-05
    ELEMENTO (BROCKLEY) LIMITED - 2020-02-27
    ELEMENTO (RUSHEY GREEN) LIMITED - 2020-02-27
    DOVE (WAYLETTS) LTD - 2016-07-21
    ELEMENTO (RUSHEY GREEN) LIMITED - 2020-03-04
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,195,919 GBP2024-04-30
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 28 - Director → ME
  • 9
    DOVE (GROVE) LIMITED - 2016-07-20
    ARIZAR LIMITED - 2016-02-15
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2017-10-31
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Floor 2 110 Cannon Street, London
    In Administration Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 12 - Director → ME
  • 11
    DOVE (HANWELL) LIMITED - 2016-07-20
    LINEMILE LIMITED - 2016-02-12
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -705,733 GBP2024-04-30
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    590 GBP2024-04-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Receiver Action Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 26 - Director → ME
  • 14
    FIELDMILE LIMITED - 2016-02-12
    ELEMENTO (BROOK STREET) LTD - 2023-01-17
    DOVE (DALTON) LIMITED - 2016-07-20
    ELEMENTO (DALTON) LIMITED - 2022-09-26
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,595 GBP2024-04-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    469,981 GBP2024-04-30
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    51,860 GBP2024-04-30
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -280,186 GBP2024-05-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,222 GBP2024-04-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 23 - Director → ME
  • 19
    ELEMENTO CHESTERTON LIMITED - 2018-02-21
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 31 - Director → ME
  • 20
    CRAYFORD SILEBY LTD - 2020-11-30
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Receiver Action Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,760 GBP2024-04-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 22 - Director → ME
  • 24
    DOVE GROUP DEVELOPMENTS LIMITED - 2016-07-20
    YARELLA LIMITED - 2016-02-15
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    5,374,616 GBP2024-04-30
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-05-05 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Savoy House, Savoy Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 1 - Director → ME
  • 27
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 39 - Director → ME
  • 29
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 35 - Director → ME
  • 30
    ELEMENTO TAPLOW LTD - 2017-02-24
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,252,406 GBP2024-04-30
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 13 - Director → ME
  • 31
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 32
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -134,825 GBP2024-04-30
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 41 - Director → ME
  • 35
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2024-07-15 ~ dissolved
    IIF 40 - Director → ME
  • 36
    WENDOVER PARK MANAGEMENT COMPANY LIMITED - 2017-06-16
    icon of address 12-13 Wrotham Business Park, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 10 - Director → ME
Ceased 8
  • 1
    icon of address Middle Halsway, Crowcombe, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2016-08-18
    IIF 2 - Director → ME
  • 2
    FIELDMILE LIMITED - 2016-02-12
    ELEMENTO (BROOK STREET) LTD - 2023-01-17
    DOVE (DALTON) LIMITED - 2016-07-20
    ELEMENTO (DALTON) LIMITED - 2022-09-26
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,595 GBP2024-04-30
    Officer
    icon of calendar 2016-02-05 ~ 2016-03-04
    IIF 5 - Director → ME
  • 3
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,222 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-03-06 ~ 2021-03-29
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,777,098 GBP2024-04-30
    Officer
    icon of calendar 2021-06-10 ~ 2025-11-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2025-10-14
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    icon of address Evelyn Partners Llp Rrs Department 45, Gresham Street, London
    Liquidation Corporate
    Equity (Company account)
    -95,991 GBP2022-04-30
    Officer
    icon of calendar 2017-06-15 ~ 2023-08-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2023-08-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-26 ~ 2025-10-14
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    ELEMENTO TAPLOW LTD - 2017-02-24
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,252,406 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-03-16 ~ 2019-07-28
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    ELEMENTO (CATFORD) LIMITED - 2024-05-07
    icon of address Unit Gi.2.06 60 Grays Inn Road Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,455 GBP2024-04-30
    Officer
    icon of calendar 2018-11-23 ~ 2024-05-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2021-03-29
    IIF 7 - Ownership of shares – 75% or more OE

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.