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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mackay, Julia

    Related profiles found in government register
  • Mackay, Julia
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Broomfield Road, Chelmsford, Essex, CM1 1SS

      IIF 1
    • Orangery, Felix Hall, Kelvedon, Colchester, CO5 9DG, United Kingdom

      IIF 2
    • Orangery, Kelvedon, Colchester, CO5 9DG, United Kingdom

      IIF 3
    • The Orangery, Felix Hall, Kelvedon, Essex, CO5 9DG

      IIF 4 IIF 5 IIF 6
    • The Orangery, Felix Hall, Kelvedon, Essex, CO5 9DG, England

      IIF 11
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 12 IIF 13 IIF 14
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 15
    • C/o Xeinadin South East Limited, The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 16 IIF 17
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 18
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 19
    • The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 20
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 21 IIF 22 IIF 23
  • Mackay, Julia
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank Buildings, 63 High Street, Kelvedon, Colchester, Essex, CO5 9AE, England

      IIF 26
  • Mackay, Julia
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80-82, Broomfield Road, Chelmsford, Essex, CM1 1SS

      IIF 27
    • 84, Broomfield Road, Chelmsford, Essex, CM1 1SS

      IIF 28
    • Suite 1, 84 Broomfield Road, Chelmsford, Essex, CM1 1SS, England

      IIF 29
  • Mackay, Julia
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 30
  • Mrs Julia Mackay
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank Building, 63 High Street, Kelvedon, Colchester, Essex, CO5 9AE, England

      IIF 31
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 32 IIF 33 IIF 34
    • C/o Xeinadin South East Limited, The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 35 IIF 36
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 37 IIF 38
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 39
    • The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 40
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 41 IIF 42 IIF 43
  • Julia Mackay
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 46
  • Mrs Julia Mackay
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank Building, 63 High Street, Kelvedon, Colchester, Essex, CO5 9AE, England

      IIF 47
    • The Old Bank Buildings, 63 High Street, Kelvedon, Colchester, Essex, CO5 9AE, England

      IIF 48
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 30
  • 1
    1 BAR CHELMSFORD LIMITED
    06951645
    Suite 1, 84 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    1 BAR METROPOLIS LIMITED
    07057949
    Suite 1, 84 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-10-27 ~ dissolved
    IIF 1 - Director → ME
  • 3
    BARBARA LARCOM LIMITED
    - now 08080094
    78 BROOMFIELD ROAD LIMITED
    - 2012-09-20 08080094
    Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 4
    BARLEY HOUSE INVESTMENTS LTD
    13588295
    C/o Xeinadin South East Limited The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (1 parent)
    Officer
    2021-08-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    BERKELEY HILTON LLP
    OC349887
    Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-06 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    BERKELEY MARINE LIMITED
    04703195
    84 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2003-05-12 ~ 2010-10-01
    IIF 7 - Director → ME
  • 7
    BERKELEY STREET J V LIMITED
    06920152
    The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (5 parents)
    Officer
    2009-06-01 ~ 2023-02-14
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BERKELEY STREET PROPERTIES LIMITED
    - now 04016986
    BERKELEY STREET PROPERTIES PLC
    - 2005-06-07 04016986
    BERKELEY STREET PROPERTIES LIMITED - 2003-01-13
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2004-04-01 ~ 2010-10-01
    IIF 6 - Director → ME
  • 9
    BERMAC PROPERTIES PLC
    - now 04870522 01694959
    BERMAC ESTATES PLC - 2004-07-01
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (10 parents)
    Officer
    2005-11-28 ~ 2010-12-02
    IIF 4 - Director → ME
  • 10
    BLOC MANAGEMENT LIMITED
    06912404
    South Barn Sudbury Road, Castle Hedingham, Halstead, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-05-21 ~ 2011-01-05
    IIF 9 - Director → ME
  • 11
    BRIMPTON HOUSE KELVEDON MANAGEMENT COMPANY LIMITED
    - now 09108452
    WHY DEAL WITH ANYBODY ELSE LIMITED
    - 2024-11-14 09108452
    C/o Xeinadin South East Limited The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (4 parents)
    Officer
    2024-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    BROOMFIELD BUSINESS CENTRE LIMITED
    - now 04590356
    BERKELEY STREET BUSINESS CENTRES LIMITED - 2003-06-11
    84 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (7 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 11 - Director → ME
  • 13
    COLLEGE PLACE LIMITED
    09234862
    C/o Xeinadin South East Limited The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-09-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    DEVELOPMENT PROJECT RECOVERY SERVICES LIMITED
    06838199
    South Barn Sudbury Road, Castle Hedingham, Halstead, Essex
    Active Corporate (7 parents)
    Officer
    2009-03-05 ~ 2011-01-05
    IIF 5 - Director → ME
  • 15
    DYER MACKAY DEVELOPMENTS LIMITED
    07917410
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Officer
    2012-01-20 ~ 2019-05-07
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DYER MACKAY HOLDINGS LTD
    12424192
    The Old Bank Building 63 High Street, Kelvedon, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    2020-03-02 ~ 2021-03-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FIELD VIEW WETHERSFIELD MANAGEMENT COMPANY LTD
    12750385
    C/o Xeinadin South East Limited The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (17 parents)
    Officer
    2020-07-17 ~ 2026-02-25
    IIF 12 - Director → ME
    Person with significant control
    2020-07-17 ~ 2025-09-23
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 18
    GATEWAY HOUSE (WICKFORD) LIMITED
    12325197
    C/o Xeinadin South East Limited The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (1 parent)
    Officer
    2019-11-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    JULIA MACKAY PROPERTIES LLP
    OC358710
    80-82 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-10-14 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 20
    KELVEDON VILLAGE DEVELOPMENTS LTD
    13547203
    The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-08-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    OLD MAGISTRATES COURT WITHAM MANAGEMENT COMPANY LIMITED
    09932268
    The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (6 parents)
    Officer
    2015-12-30 ~ 2023-07-07
    IIF 2 - Director → ME
  • 22
    ORCHARD STREET LLP
    OC358926
    L A S Partnership, Suite 1 84 Broomfield Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 23
    SALMON COURT LIMITED
    13598882
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Officer
    2021-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 24
    ST ANDREWS STREET LIMITED
    11955904
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-04-20 ~ 2021-02-09
    IIF 30 - Director → ME
    Person with significant control
    2019-04-20 ~ 2021-02-09
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THAXTED DEVELOPMENTS LIMITED
    11431989
    The Old Bank Building 63 High Street, Kelvedon, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-06-25 ~ 2021-02-01
    IIF 15 - Director → ME
    Person with significant control
    2018-06-25 ~ 2021-02-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    THE MEADS (LITTLE CANFIELD) MANAGEMENT COMPANY LTD
    11011795
    65 Newland Street, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 3 - Director → ME
  • 27
    THE PASTURES (WRITTLE) MANAGEMENT COMPANY LIMITED
    10996772
    C/o Xeinadin South East Limited The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (1 parent)
    Officer
    2017-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 28
    TRUSTLAYER LIMITED - now
    CHANCELLORS PLACE LIMITED
    - 2025-04-02 09091083
    Belvedere House, Office 4.2, Basing View, Basingstoke, England
    Active Corporate (10 parents)
    Officer
    2014-12-30 ~ 2023-02-14
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 29
    WEAVERS PARK LTD
    13539086
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-07-30 ~ 2026-02-12
    IIF 14 - Director → ME
    Person with significant control
    2021-07-30 ~ 2026-02-12
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 30
    WETHERSFIELD DEVELOPMENTS LTD
    - now 10115502
    CLEAN AND GLISTEN LIMITED - 2018-01-16
    C/o Xeinadin South East Limited The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (3 parents)
    Officer
    2020-08-25 ~ 2021-03-26
    IIF 26 - Director → ME
    2023-01-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    2020-08-25 ~ 2021-03-26
    IIF 48 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.