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

Mrs Joanne Taylor

    Related profiles found in government register
  • Mrs Joanne Taylor
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mpl, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 1
  • Mrs Joanne Taylor
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Luccombe Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0NL, England

      IIF 2
    • icon of address 6 Beningborough Gardens, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0TY, England

      IIF 3
  • Ms Joanne Taylor
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Richmond Road, Bewdley, DY12 2BQ, United Kingdom

      IIF 4
    • icon of address 105, Richmond Road, Bewdley, Worcestershire, DY12 2BQ, England

      IIF 5
    • icon of address 10, Hagley Road, Stourbridge, DY8 1PS, United Kingdom

      IIF 6
  • Mrs Joanne Taylor
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Joanne
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Church Training, 30-32 High Street, Brierley Hill, DY5 3AE, England

      IIF 18
    • icon of address 78, Nightingale Lane, London, E11 2EZ, England

      IIF 19
  • Taylor, Joanne
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Richmond Road, Bewdley, Worcestershire, DY12 2BQ, England

      IIF 20
    • icon of address C/o Mpl, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 21
  • Taylor, Joanne
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker Barras, The Qube, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, United Kingdom

      IIF 22
    • icon of address 14, Luccombe Close, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0NL, England

      IIF 23
  • Taylor, Joanne
    English company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Richmond Road, Bewdley, DY12 2BQ, United Kingdom

      IIF 24
  • Taylor, Joanne
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, River Side North, Bewdley, Worcestershire, DY12 1AB, England

      IIF 25
  • Taylor, Joanne
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB, United Kingdom

      IIF 26
  • Taylor, Joanne
    British investment fiduciary born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hagley Road, Stourbridge, DY8 1PS, United Kingdom

      IIF 27
  • Charity, Joanne
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mpl Iveco House, Station Road, Watford, WD17 1ET, United Kingdom

      IIF 28
  • Charity, Joanne
    British key account manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Mulberry Close, Horsham, West Sussex, RH12 2NH, United Kingdom

      IIF 29
  • Taylor, Joanne
    British

    Registered addresses and corresponding companies
    • icon of address 14, Luccombe Close, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0NL, England

      IIF 30
  • Taylor, Joanne
    British investment fiduciary

    Registered addresses and corresponding companies
    • icon of address 10, Hagley Road, Stourbridge, DY8 1PS, United Kingdom

      IIF 31
  • Taylor, Joanne
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker Barras, The Qube, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Parker Barras The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, United Kingdom

      IIF 37
    • icon of address The Qube, Windward Way, Middlehaven, Middlesbrough, TS2 1QC, United Kingdom

      IIF 38 IIF 39
    • icon of address 14 Luccombe Close, Ingelby Barwick, Stockton On Tees, TS17 0NL, United Kingdom

      IIF 40
    • icon of address 6 Beningborough Gardens, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0TY, England

      IIF 41
    • icon of address 14, Luccombe Close, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0NL, England

      IIF 42
  • Taylor, Joanne
    British none born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rotterdam House 116, Quayside, Newcastle, NE1 3DY, England

      IIF 43
  • Taylor, Joanne
    English company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Upper House Barns, Kinlet, Bewdley, Worcestershire, DY12 3BX, England

      IIF 44
  • Taylor, Joanne

    Registered addresses and corresponding companies
    • icon of address 55 Newman Road, Devizes, SN10 5LE

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 2
    icon of address 105 Richmond Road, Bewdley, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,094 GBP2023-12-31
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Upper House Barns, Kinlet, Bewdley, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address 275 Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 16 Britannia House Brignell Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,606 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,466 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 105 Richmond Road, Bewdley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Rotterdam House 116 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address 55 Newman Road, Devizes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,246 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 45 - Secretary → ME
  • 10
    N C FISH BAR LTD - 2016-03-23
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,411 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    -1,882 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 16 Britanic House, Brignell Road, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    -17,216 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ 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
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,831 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    COMPANY AB LIMITED - 2012-05-10
    icon of address C/o Mpl, Iveco House, Station Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,107 GBP2024-03-31
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address C/o Mpl, Iveco House, Station Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    450,851 GBP2023-12-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Mpl Iveco House, Station Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,545 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,459 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    icon of address 10 Hagley Road, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,090 GBP2023-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2001-03-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    PARKER BARRAS BAR FOUR LIMITED - 2024-03-22
    icon of address Clevestone Works, Slapewath, Guisborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,534 GBP2019-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2019-07-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2022-02-28
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,466 GBP2020-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-12-04
    IIF 37 - Director → ME
  • 3
    N C FISH BAR LTD - 2016-03-23
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,411 GBP2019-03-31
    Officer
    icon of calendar 2016-06-26 ~ 2023-01-03
    IIF 39 - Director → ME
  • 4
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    -1,882 GBP2019-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2023-01-03
    IIF 34 - Director → ME
  • 5
    icon of address Unit 16 Britanic House, Brignell Road, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    -17,216 GBP2019-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2023-01-03
    IIF 36 - Director → ME
  • 6
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,831 GBP2019-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2023-01-03
    IIF 41 - Director → ME
  • 7
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ 2023-01-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-01-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ 2017-01-13
    IIF 40 - Director → ME
  • 9
    icon of address Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74,032 GBP2016-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2017-09-18
    IIF 42 - Director → ME
    icon of calendar 2007-04-19 ~ 2017-09-18
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2017-09-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2018-10-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2018-10-29
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,545 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2023-01-03
    IIF 32 - Director → ME
  • 12
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,459 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2023-01-03
    IIF 33 - Director → ME
  • 13
    icon of address 10 Hagley Road, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,090 GBP2023-12-31
    Officer
    icon of calendar 2001-03-07 ~ 2019-12-13
    IIF 31 - Secretary → ME
  • 14
    icon of address Harrys, 65a High Street, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,025 GBP2023-11-30
    Officer
    icon of calendar 2019-05-01 ~ 2022-01-27
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.