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 Vanessa Besbrode

    Related profiles found in government register
  • Mrs Julie Vanessa Besbrode
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bow House, 3 Bow Green Road, Bowdon, Cheshire, WA14 3LY, United Kingdom

      IIF 1
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 2
    • Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, England

      IIF 3
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 4
    • Heathlands Drive, Prestwich, Manchester, M25 9SB

      IIF 5
  • Besbrode, Julie Vanessa
    British business consultancy born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bow House, 3 Bow Green Road, Bowdon, Cheshire, WA14 3LY, United Kingdom

      IIF 6
  • Besbrode, Julie Vanessa
    British business consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 7
    • Heathlands Drive, Prestwich, Manchester, M25 9SB

      IIF 8
  • Besbrode, Julie Vanessa
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 9
    • 2b Dartmouth Road, Dartmouth Road, London, NW2 4EU, England

      IIF 10
    • 29a, Liverpool Road, Manchester, M3 4NQ, England

      IIF 11
  • Besbrode, Julie Vanessa
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Shaw's Road, Altrincham, Cheshire, WA14 1QU

      IIF 12
    • Bow House, 3 Bow Green Road, Bowdon, Cheshire, WA14 3LY, United Kingdom

      IIF 13
    • 17 Carlton Road, Hale, Cheshire, WA15 8RH

      IIF 14 IIF 15 IIF 16
    • 17, Carlton Road, Hale, Cheshire, WA15 8RH, United Kingdom

      IIF 19
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 20
    • Stanley Road, Cheadle Hulme, Stockport, Cheshire, SK8 6RQ

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2016-09-23 ~ dissolved
    IIF 7 - director → ME
  • 2
    THE HEATHLANDS VILLAGE - 2009-12-12
    Heathlands Drive, Prestwich, Manchester
    Corporate (11 parents)
    Officer
    2016-12-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -38,951 GBP2023-06-30
    Officer
    2020-07-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Bow House, 3 Bow Green Road, Bowdon, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,050 GBP2022-05-31
    Officer
    2018-07-01 ~ dissolved
    IIF 13 - director → ME
  • 5
    2b Dartmouth Road, Dartmouth Road, London, England
    Corporate (5 parents)
    Officer
    2020-12-03 ~ now
    IIF 10 - director → ME
  • 6
    Bow House, 3 Bow Green Road, Bowdon, Cheshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,672 GBP2023-10-31
    Officer
    2015-10-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    10 Shaw's Road, Altrincham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    29,234 GBP2023-12-31
    Officer
    2018-08-02 ~ 2021-07-26
    IIF 12 - director → ME
  • 2
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    2016-09-23 ~ 2016-09-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
  • 3
    FRESH CREATE LIMITED - 2011-06-20
    FRESH PRINT LIMITED - 2009-06-12
    26 Park Road, Hale, Altrincham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    2009-06-04 ~ 2011-06-14
    IIF 16 - director → ME
  • 4
    FRESH MEDIA COMMUNICATIONS (UK) LIMITED - 2004-11-11
    Union, 2-10 Albert Square, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    6,702,084 GBP2023-12-31
    Officer
    2005-01-14 ~ 2014-06-03
    IIF 14 - director → ME
  • 5
    FRESH TRAVEL LIMITED - 2011-01-27
    19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire
    Corporate (6 parents)
    Officer
    2005-11-01 ~ 2011-01-21
    IIF 18 - director → ME
  • 6
    FRESH REWARDS LIMITED - 2011-01-27
    Inspire Europe Limited, 19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-12 ~ 2011-01-21
    IIF 15 - director → ME
  • 7
    JAR POST PRODUCTIONS LTD - 2023-09-25
    THEJAR LIMITED - 2022-09-07
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    15,736 GBP2023-06-30
    Officer
    2022-08-28 ~ 2024-04-12
    IIF 11 - director → ME
  • 8
    Inspire Europe Limited, 19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-12-12 ~ 2011-01-21
    IIF 17 - director → ME
  • 9
    SEA SHELL TRUST - 2010-10-13
    SEA SHELL TRUSTEE LIMITED - 2008-10-15
    Stanley Road, Cheadle Hulme, Stockport, Cheshire
    Corporate (12 parents)
    Officer
    2017-01-30 ~ 2017-07-02
    IIF 21 - director → ME
  • 10
    Inspire Europe Ltd, 19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-02 ~ 2011-01-21
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.