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

Beressi, Julian Leon Victor

    Related profiles found in government register
  • Beressi, Julian Leon Victor
    British accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kay Johnson Gee, Griffin Court, 201 Chapel Court, Manchester, M3 5EQ, England

      IIF 1
  • Beressi, Julian Leon Victor
    British chart accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 2
  • Beressi, Julian Leon Victor
    British chartered acc born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffin Court, 201 Chapel Street, Salford Manchester, M3 5EQ

      IIF 3
  • Beressi, Julian Leon Victor
    British chartered accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarcroft, 9 Planetree Road Hale, Altrincham, Cheshire, WA15 9JL

      IIF 4 IIF 5
    • icon of address 1 City Road, Manchester, M15 4PN, England

      IIF 6
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 7
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 8
    • icon of address Griffin Court, 201 Chapel Street, Salford Manchester, M3 5EQ

      IIF 9 IIF 10
  • Beressi, Julian Leon Victor
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 11 IIF 12
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 13
  • Beressi, Julian Leon Victor
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 14 IIF 15
  • Beressi, Julian Leon Victor
    British retired chartered accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Irish Street, Dumfries, DG1 2PE, United Kingdom

      IIF 16
  • Beressi, Julian Leon Victor
    British secretary born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffin Court, 201 Chapel Street, Manchester, M3 5EQ

      IIF 17
  • Beressi, Julian Leon Victor
    born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarcroft, 9 Planetree Road Hale, Altrincham, WA15 9JL

      IIF 18 IIF 19
    • icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 20
  • Beressi, Julian Leon Victor
    British chartered accountant born in November 1958

    Registered addresses and corresponding companies
    • icon of address 19 Pine Road, Didsbury, Manchester, Lancashire, M20 6UY

      IIF 21
  • Beressi, Julian Leon Victor
    British company director born in November 1958

    Registered addresses and corresponding companies
    • icon of address 5 Thorn Grove, Hale, Altrincham, Cheshire, WA15 9AU

      IIF 22
  • Mr Julian Leon Victor Beressi
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 23
    • icon of address 1 City Road, Manchester, M15 4PN, England

      IIF 24 IIF 25
    • icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 26
  • Beressi, Julian Leon Victor
    British

    Registered addresses and corresponding companies
    • icon of address 5 Thorn Grove, Hale, Altrincham, Cheshire, WA15 9AU

      IIF 27
    • icon of address Briarcroft, 9 Planetree Road Hale, Altrincham, Cheshire, WA15 9JL

      IIF 28 IIF 29
    • icon of address Griffin Court, 201 Chapel Street, Salford Manchester, M3 5EQ

      IIF 30 IIF 31
  • Beressi, Julian Leon Victor
    British accountant

    Registered addresses and corresponding companies
    • icon of address Briarcroft, 9 Planetree Road Hale, Altrincham, Cheshire, WA15 9JL

      IIF 32
  • Beressi, Julian Leon Victor
    British chartered acc

    Registered addresses and corresponding companies
    • icon of address Griffin Court, 201 Chapel Street, Salford Manchester, M3 5EQ

      IIF 33
  • Beressi, Julian Leon Victor
    British secretary

    Registered addresses and corresponding companies
    • icon of address Griffin Court, 201 Chapel Street, Manchester, M3 5EQ

      IIF 34
  • Beressi, Julian
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Irish Street, Dumfries, Dumfries And Galloway, DG1 2PE, United Kingdom

      IIF 35
  • Beressi, Julian Leon Victor

    Registered addresses and corresponding companies
    • icon of address 19 Pine Road, Didsbury, Manchester, Lancashire, M20 6UY

      IIF 36
  • Mr Julian Beressi
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Griffin Court, 201 Chapel Street, Salford Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1996-12-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (102 parents)
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 18 - LLP Member → ME
  • 4
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (131 parents)
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 19 - LLP Member → ME
  • 5
    icon of address Griffin Court, 201 Chapel Street, Salford Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1998-10-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address Griffin Court, 201 Chapel Street, Salford Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1996-12-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    KAY JOHNSON GEE LLP - 2019-07-23
    icon of address Xeinadin Kjg, 100 Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2019-07-02
    icon of address 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2021-01-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Griffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1996-12-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address 123 Irish Street, Dumfries, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 16 - Director → ME
  • 12
    GRETNA LANDMARK TRUST - 2023-02-08
    icon of address 123 Irish Street, Dumfries, Dumfries And Galloway
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 35 - Director → ME
Ceased 15
  • 1
    RETAILCITY LIMITED - 1997-07-14
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    32,528 GBP2024-07-31
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-27
    IIF 27 - Secretary → ME
  • 2
    icon of address St. George's House, 14 George Street, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,189 GBP2024-06-30
    Officer
    icon of calendar 1996-07-24 ~ 1996-10-02
    IIF 22 - Director → ME
  • 3
    icon of address 1 Park Lane, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2005-10-07 ~ 2016-04-22
    IIF 2 - Director → ME
  • 4
    icon of address Earnscliffe, Woodbrook Road, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2008-01-17
    IIF 4 - Director → ME
    icon of calendar 1996-06-03 ~ 1999-08-27
    IIF 5 - Director → ME
  • 5
    TOWERCREST ESTATES LIMITED - 2004-04-19
    icon of address Unit 3 & 4, Building 7, Tameside Business Park Windmill Lane, Denton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,204 GBP2024-12-31
    Officer
    icon of calendar 2003-11-05 ~ 2004-03-30
    IIF 32 - Secretary → ME
  • 6
    BEALE ENTERPRISES LIMITED - 2002-01-30
    icon of address Earnscliffe, Woodbrook Road, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2016-09-15
    IIF 7 - Director → ME
  • 7
    icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-04-18
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ 2021-02-11
    IIF 11 - Director → ME
  • 9
    icon of address Manlitphil C/o Portico Library, 57 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-10-12
    IIF 21 - Director → ME
    icon of calendar ~ 1992-10-12
    IIF 36 - Secretary → ME
  • 10
    FASTRACK MARKETING LIMITED - 2003-11-10
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,018 GBP2018-12-31
    Officer
    icon of calendar 2003-09-01 ~ 2003-10-28
    IIF 29 - Secretary → ME
  • 11
    AZIZ FINANCE LIMITED - 2013-07-25
    icon of address 2 Middleton Road, Royton, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    422,751 GBP2016-10-29
    Officer
    icon of calendar 1999-02-09 ~ 2002-09-13
    IIF 28 - Secretary → ME
  • 12
    KAY JOHNSON GEE CR LIMITED - 2019-07-02
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2023-03-30
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    608,878 GBP2020-05-31
    Officer
    icon of calendar 2018-06-14 ~ 2023-01-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-06-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents, 119 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ 2021-02-08
    IIF 15 - Director → ME
  • 14
    KAY JOHNSON GEE (1948) LIMITED - 2019-07-23
    KAY JOHNSON GEE LIMITED - 2024-06-03
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,364,941 GBP2020-05-31
    Officer
    icon of calendar 2018-06-14 ~ 2024-12-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-05-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents, 47 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ 2021-02-08
    IIF 14 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.