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

Smith, Julie Ann

    Related profiles found in government register
  • Smith, Julie Ann
    British director born in May 1971

    Registered addresses and corresponding companies
    • icon of address 142 Rushgreen Road, Lymm, Cheshire, WA13 9QW

      IIF 1
  • Cook, Julie Ann
    British business consultancy born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Marlow Road, Penge, London, London, SE20 7XX, England

      IIF 2
  • Cook, Julie Ann
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 3 IIF 4 IIF 5
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 6
  • Cook, Julie Ann
    English director

    Registered addresses and corresponding companies
    • icon of address 142 Rushgreen Road, Lymm, Cheshire, WA13 9QW

      IIF 7
  • Mrs Julie Ann Cook
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Marlow Road, Penge, London, London, SE20 7XX, England

      IIF 8
    • icon of address First Floor, Swan Buildings, 20, Swan Street, Manchester, M4 5JW, England

      IIF 9 IIF 10 IIF 11
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mrs Julie Smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 15
  • Smith, Julie
    British support worker born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Chelmer Close, Kirby Cross, Essex, CO13 0UH

      IIF 16
  • Cook, Julie Ann
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142 Rushgreen Road, Lymm, Cheshire, WA13 9QW

      IIF 17
    • icon of address 207, Knutsford Road, Warrington, WA2 4QL, United Kingdom

      IIF 18
  • Cook, Julie Ann
    English sales & marketing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 19
  • Ms Julie Ann Cook
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 25 Sandbeck Court, Old Rossington, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EASYCUIZINE FINE FOODS LIMITED - 2008-05-10
    ALTRINCHAM BUSINESS SOLUTIONS LIMITED - 2008-02-25
    EAZYCUIZINE LIMITED - 2006-04-11
    MORLAND TECHNOLOGY LIMITED - 2005-09-13
    icon of address Boulevard House, 160 High Street, Tunstall, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-21 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address Unit 4 Chaise Meadow, Chaise Meadow Heatley Mere, Lymm, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    IIF 17 - Director → ME
  • 4
    TIKSPAC UK LTD - 2022-01-28
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,289 GBP2022-03-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,860 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 45 Chelmer Close, Kirby Cross, Frinton-on-sea, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,075 GBP2025-03-31
    Officer
    icon of calendar 2004-11-15 ~ now
    IIF 16 - Director → ME
  • 7
    ECO GREEN COMMUNITIES LIMITED - 2022-01-27
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address First Floor, Swan Buildings, 20, Swan Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SAUCE CONSULTING LIMITED - 2013-06-10
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    247 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    EASYCUIZINE FINE FOODS LIMITED - 2008-05-10
    ALTRINCHAM BUSINESS SOLUTIONS LIMITED - 2008-02-25
    EAZYCUIZINE LIMITED - 2006-04-11
    MORLAND TECHNOLOGY LIMITED - 2005-09-13
    icon of address Boulevard House, 160 High Street, Tunstall, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2007-11-23
    IIF 1 - Director → ME
  • 2
    TIKSPAC UK LTD - 2022-01-28
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,289 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-08-04
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,860 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-08-04
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    247 GBP2024-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2018-02-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2018-02-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.