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

French, Joanne Marie Gilroy

    Related profiles found in government register
  • French, Joanne Marie Gilroy
    New Zealander business transformation director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Wall Place, London, EC2Y 5AU, England

      IIF 1
  • French, Joanne Marie Gilroy
    New Zealander company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • French, Joanne Marie Gilroy
    New Zealander consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Willow Cottage, Campden Road, Clifford Chambers, Stratford-upon-avon, Warwickshire, CV37 8LN, United Kingdom

      IIF 8
  • French, Joanne Marie Gilroy
    New Zealander director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • French, Joanne Marie Gilroy
    New Zealand company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pointon York House, Valley Way, Market Harborough, Leicestershire, LE16 7PS, England

      IIF 18
    • Pointon York House, Valley Way, Market Harborough, Leicestershire, LE16 7PS, United Kingdom

      IIF 19
    • Pointon York House, Welland Business Park, Valley Way, Market Harborough, Leicestershire, LE16 7PS, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS

      IIF 23
  • French, Joanne Marie Gilroy
    New Zealand director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotton Court, Middlewich Road, Holmes Chapel, Crewe, CW4 7ET, England

      IIF 24
    • Tyman House, 42 Regent Road, Leicester, LE1 6YJ, England

      IIF 25
  • French, Joanne Marie Gilroy
    New Zealand managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS

      IIF 26
  • Mrs Joanne Marie Gilroy French
    New Zealander born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Willow Cottage, Campden Road, Stratford-upon-avon, CV37 8LN, United Kingdom

      IIF 27
  • French, Jo
    New Zealander chief operating officer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Holmwood House, Langhurstwood Road, Horsham, RH12 4QP, England

      IIF 28
  • French, Jo
    New Zealander company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Holmwood House, Langhurstwood Road, Horsham, RH12 4QP, England

      IIF 29
  • French, Jo
    New Zealander director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • French, Joanne
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 34
    • 28 Pike Way, North Weald, Essex, CM16 6BL

      IIF 35
  • French, Joanne
    British

    Registered addresses and corresponding companies
    • 1 Mallard Court, London, E17 3LN

      IIF 36
  • French, Joanne
    British admin partner born in September 1969

    Registered addresses and corresponding companies
    • 1 Mallard Court, London, E17 3LN

      IIF 37
  • French, Joanne

    Registered addresses and corresponding companies
    • 28 Pike Way, North Weald, Essex, CM16 6BL

      IIF 38
    • Willow Cottage, Campden Road, Clifford Chambers, Stratford-upon-avon, Warwickshire, CV37 8LN, United Kingdom

      IIF 39
  • Ms Joanne French
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    Honeybourne Place, Jessop Avenue, Cheltenham, England
    Corporate (3 parents)
    Officer
    2024-10-18 ~ now
    IIF 11 - director → ME
  • 2
    IMPARTIAL ADVISER LTD - 2021-06-01
    Honeybourne Place, Jessop Avenue, Cheltenham, England
    Corporate (5 parents)
    Equity (Company account)
    204,953 GBP2021-05-31
    Officer
    2024-10-18 ~ now
    IIF 10 - director → ME
  • 3
    FOUNTAIN INDEPENDENT LIMITED - 2012-12-19
    FREEMANTLE SERVICES LIMITED - 2006-05-12
    Honeybourne Place, Jessop Avenue, Cheltenham, England
    Corporate (4 parents)
    Equity (Company account)
    135,225 GBP2021-03-31
    Officer
    2024-10-18 ~ now
    IIF 13 - director → ME
  • 4
    MYSIPP LIMITED - 2010-10-04
    Honeybourne Place, Jessop Avenue, Cheltenham, England
    Corporate (4 parents)
    Equity (Company account)
    592,177 GBP2021-03-31
    Officer
    2024-10-18 ~ now
    IIF 14 - director → ME
  • 5
    Honeybourne Place, Jessop Avenue, Cheltenham, England
    Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    1,375,031 GBP2021-03-31
    Officer
    2024-10-18 ~ now
    IIF 12 - director → ME
  • 6
    ATTIVO MORTGAGE PLANNING LIMITED - 2024-03-18
    ATTIVO MORTGAGES LIMITED - 2021-06-01
    Honeybourne Place, Jessop Avenue, Cheltenham, England
    Corporate (4 parents)
    Officer
    2024-10-18 ~ now
    IIF 9 - director → ME
  • 7
    ATTIVO FINANCIAL LIMITED - 2021-06-01
    Honeybourne Place, Jessop Avenue, Cheltenham, England
    Corporate (3 parents)
    Officer
    2024-10-18 ~ now
    IIF 16 - director → ME
  • 8
    SWEENEY FINANCIAL LIMITED - 2011-08-18
    Honeybourne Place, Jessop Avenue, Cheltenham, England
    Corporate (4 parents)
    Equity (Company account)
    106,607 GBP2018-03-31
    Officer
    2025-04-03 ~ now
    IIF 15 - director → ME
  • 9
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -48,851 GBP2019-12-31
    Officer
    2017-12-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    Willow Cottage Campden Road, Clifford Chambers, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,644 GBP2018-11-30
    Officer
    2017-11-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    SUSSEX HOUSE CAPITAL LIMITED - 2015-10-22
    Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Corporate (8 parents, 18 offsprings)
    Officer
    2020-05-13 ~ 2022-01-31
    IIF 33 - director → ME
  • 2
    ASPECT8 LIMITED - 2022-11-07
    Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Corporate (5 parents, 21 offsprings)
    Officer
    2021-10-01 ~ 2022-01-31
    IIF 7 - director → ME
  • 3
    IAN COOKE & PARTNERS LIMITED - 2003-07-29
    Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,437,058 GBP2015-07-31
    Officer
    2021-09-08 ~ 2022-01-31
    IIF 5 - director → ME
  • 4
    BERKELEY PENSION TRUSTEES LIMITED - 1999-11-04
    GROSVENOR PENSION TRUSTEES LIMITED - 1999-09-24
    STORECLAUSE LIMITED - 1999-09-15
    Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Corporate (4 parents)
    Officer
    2011-03-31 ~ 2013-04-26
    IIF 19 - director → ME
  • 5
    FUSION SIPP LIMITED - 2018-12-07
    BRIGHT SQUARE PENSIONS LIMITED - 2018-02-28
    FUSION SIPP LIMITED - 2018-02-12
    Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2022-02-24 ~ 2022-04-12
    IIF 3 - director → ME
  • 6
    Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Corporate (5 parents)
    Officer
    2021-04-01 ~ 2022-01-31
    IIF 29 - director → ME
  • 7
    Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2009-02-16 ~ 2013-04-26
    IIF 26 - director → ME
  • 8
    PM 2016 LIMITED - 2016-02-18
    33 Old Broad Street, London, United Kingdom
    Corporate (12 parents, 1 offspring)
    Officer
    2016-01-18 ~ 2016-02-24
    IIF 17 - director → ME
  • 9
    33 Old Broad Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2014-04-04 ~ 2017-10-31
    IIF 25 - director → ME
  • 10
    Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Corporate (5 parents)
    Officer
    2021-09-08 ~ 2022-01-31
    IIF 2 - director → ME
  • 11
    Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Corporate (4 parents)
    Officer
    2021-09-08 ~ 2022-04-12
    IIF 4 - director → ME
  • 12
    LC CONSTRUCTION LIMITED - 2003-02-18
    15a Station Road, Epping, Essex
    Corporate (1 parent)
    Equity (Company account)
    83,055 GBP2024-02-29
    Officer
    2003-03-23 ~ 2010-04-08
    IIF 35 - director → ME
    2003-02-17 ~ 2010-04-08
    IIF 38 - secretary → ME
  • 13
    BRUNOBOND LIMITED - 1986-06-16
    Pointon York House, Valley Way, Market Harborough, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2011-03-31 ~ 2013-04-26
    IIF 18 - director → ME
  • 14
    RIGHT FIRM LIMITED - 1992-12-15
    33 Old Broad Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2013-11-21 ~ 2017-10-31
    IIF 24 - director → ME
  • 15
    CITY WOMEN'S CLUB - 2013-07-05
    Suite 1, 7th Floor 50 Broadway, London, England
    Corporate (18 parents)
    Equity (Company account)
    44,175 GBP2024-03-31
    Officer
    2023-05-18 ~ 2024-07-15
    IIF 1 - director → ME
  • 16
    Pointon York House Welland Business Park, Valley Way, Market Harborough, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-24 ~ 2013-04-26
    IIF 20 - director → ME
  • 17
    POINTON YORK SIPP SOLUTIONS LIMITED - 2016-09-30
    C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,159,840 GBP2017-09-30
    Officer
    2008-08-01 ~ 2013-04-26
    IIF 23 - director → ME
  • 18
    Pointon York House Welland Business Park, Valley Way, Market Harborough, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-24 ~ 2013-04-26
    IIF 22 - director → ME
  • 19
    Pointon York House Welland Business Park, Valley Way, Market Harborough, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-23 ~ 2013-04-26
    IIF 21 - director → ME
  • 20
    Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-04 ~ 2022-01-31
    IIF 30 - director → ME
  • 21
    Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-04 ~ 2022-01-31
    IIF 32 - director → ME
  • 22
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD - 2016-02-18
    RSM FINANCIAL CONSULTING LTD - 2005-01-19
    20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386,852 GBP2023-12-31
    Officer
    2021-05-19 ~ 2022-01-31
    IIF 28 - director → ME
  • 23
    BUSINESS AND EXECUTIVE SERVICES LIMITED - 2000-11-27
    ECHOPATH LIMITED - 1986-08-08
    Kestrel House, Alma Road, Romsey, Hampshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    674,880 GBP2023-12-31
    Officer
    2021-09-10 ~ 2022-01-31
    IIF 6 - director → ME
  • 24
    Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-04 ~ 2022-01-31
    IIF 31 - director → ME
  • 25
    Willow Cottage Campden Road, Clifford Chambers, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,644 GBP2018-11-30
    Officer
    2017-11-02 ~ 2018-01-02
    IIF 39 - secretary → ME
  • 26
    Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Corporate (3 parents)
    Officer
    ~ 2001-03-09
    IIF 37 - director → ME
    ~ 2001-03-09
    IIF 36 - secretary → 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.