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

Whitmore, Julie Ann

    Related profiles found in government register
  • Whitmore, Julie Ann
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mottram Drive, Nantwich, Cheshire, CW5 7NW, England

      IIF 1
  • Whitmore, Julie Ann
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, 6 Oak Tree Close, Desborough, Northamptonshire, NN14 2NG, United Kingdom

      IIF 2
    • icon of address 163, Kingsway, Manchester, M19 2LP, United Kingdom

      IIF 3 IIF 4
    • icon of address 34, Mottram Drive, Nantwich, Cheshire, CW5 7NW, United Kingdom

      IIF 5
    • icon of address 48, Coroners Lane, Widnes, Cheshire, WA8 9JB, United Kingdom

      IIF 6
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 7
  • Whitmore, Julie Ann
    British self employed born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cutts & Co., Eden Point, Three Acres Ln, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 8
  • Whitmore, Julie Ann
    British self employef born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cutts & Company Ltd, Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 9
  • Whitmore, Julie
    British self employef born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225-227, Finney Lane, Heald Green, Cheadle, SK8 3PX, United Kingdom

      IIF 10
    • icon of address C/o Cutts And Company, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 11
    • icon of address C/o Cutts & Company Ltd, Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 12
    • icon of address Colonnade House, 163 Kingsway, Manchester, M19 2ND, United Kingdom

      IIF 13
  • Whitmore, Julie Ann
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Grosvenor Street, Mold, Flintshire, CH7 1EJ

      IIF 14
    • icon of address Ashlea, Trent Road, Stone, Staffordshire, ST15 8LE, United Kingdom

      IIF 15
  • Miss Julie Whitmore
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonnade House, 163 Kingsway, Manchester, M19 2ND, United Kingdom

      IIF 16
  • Miss Julie Ann Whitmore
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cutts & Co., Eden Point, Three Acres Ln, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 17
    • icon of address C/o Cutts And Company, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 18
    • icon of address C/o Cutts & Co, Eden Point, Three Acres Lane, Cheadle Hulme, SK8 6RL, United Kingdom

      IIF 19
    • icon of address 163, Kingsway, Manchester, M19 2LP, United Kingdom

      IIF 20
    • icon of address Grosvenor House, Grosvenor St, Mold, Flintshire, CH7 1EJ

      IIF 21
    • icon of address Ashlea, Trent Road, Stone, Staffordshire, ST15 8LE, United Kingdom

      IIF 22
  • Whitmore, Julie

    Registered addresses and corresponding companies
    • icon of address C/o Cutts And Company, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 23
    • icon of address 163, Kingsway, Manchester, M19 2LP, United Kingdom

      IIF 24
    • icon of address Colonnade House, 163 Kingsway, Manchester, M19 2ND, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Cutts And Company, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 225-227 Finney Lane, Heald Green, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address C/o Cutts & Co. Eden Point, Three Acres Ln, Cheadle Hulme, Cheadle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 163 Kingsway, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-12-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 6 6 Oak Tree Close, Desborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Grosvenor House, Grosvenor Street, Mold, Flintshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,104 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 21 - Right to appoint or remove membersOE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 163 Kingsway, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address The Old Coach House, Horse Fair, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Cutts & Co Eden Point, Three Acres Lane, Cheadle Hulme, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,821 GBP2024-03-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address C/o Cutts And Company Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,282 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-01-22 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Colonnade House, 163 Kingsway, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-12-29 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Office B The Old Carnegie Library, Ormskirk Road, Wigan, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 5 - Director → ME
  • 13
    RAVENSCLIFFE BRADSHAW LIMITED - 2019-07-22
    icon of address Office B The Old Carnegie Library, Ormskirk Road, Wigan, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 7 - Director → ME
Ceased 2
  • 1
    icon of address 48 Coroners Lane, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,461 GBP2022-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2019-04-12
    IIF 6 - Director → ME
  • 2
    icon of address 189 Mauldeth Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-15 ~ 2021-12-16
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.