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

Fife, Joanna Mary

    Related profiles found in government register
  • Fife, Joanna Mary
    British accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Classic House, Genesis Business Park, Redkiln Way, Horsham, RH13 5QH, England

      IIF 8
    • icon of address Whitelands, Hollist Lane, Easebourne, Midhurst, GU29 9AD, England

      IIF 9 IIF 10
    • icon of address Whitelands, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD, England

      IIF 11
  • Fife, Joanna Mary
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Classic House, Unit 16 - 18 Alfold Business Centre, Loxwood Road, Alfold, Surrey, GU6 8HP, United Kingdom

      IIF 12
    • icon of address Classic House, Unit 16 Alfold Business Centre, Loxwood Road, Alfold, Cranleigh, Surrey, GU6 8HP, United Kingdom

      IIF 13
  • Mrs Joanna Mary Fife
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Fife, Joanna Mary
    British

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL, England

      IIF 17
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address C/o 25, Church Street, Godalming, Surrey, United Kingdom

      IIF 24
    • icon of address Redlands, Brook Road, Sandhills, Wormley, Godalming, Surrey, GU8 5UR

      IIF 25
    • icon of address Whitelands, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD, England

      IIF 26
  • Fife, Joanna Mary
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL, England

      IIF 27
    • icon of address Whitelands, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD, England

      IIF 28
  • Fife, Joanna Mary
    British director

    Registered addresses and corresponding companies
    • icon of address Whitelands, Hollist Lane, Easebourne, Midhurst, GU29 9AD, England

      IIF 29
  • Fife, Joanna
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitelands, Hollist Lane, Easebourne, GU29 9AD, United Kingdom

      IIF 30
  • Mackenzie Lee, Joanna Mary
    British director born in June 1956

    Registered addresses and corresponding companies
  • Mackenzie Lee, Joanna Mary
    British finance director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 20 South Hill, Godalming, Surrey, GU7 1JT

      IIF 33
  • Mackenzie-lee, Joanna Mary
    British accountant born in June 1956

    Registered addresses and corresponding companies
    • icon of address 32 Badgers Cross, Old Portsmouth Road Milford, Godalming, Surrey, GU8 5DW

      IIF 34
  • Fife, Joanna Mary

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL, United Kingdom

      IIF 35
  • Mrs Joanna Fife
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitelands, Hollist Lane, Easebourne, GU29 9AD, United Kingdom

      IIF 36
  • Mackenzie Lee, Joanna Mary
    British

    Registered addresses and corresponding companies
  • Mackenzie Lee, Joanna Mary
    British accountant

    Registered addresses and corresponding companies
    • icon of address 20 South Hill, Godalming, Surrey, GU7 1JT

      IIF 39
  • Mackenzie Lee, Joanna Mary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    COSAMAN LIMITED - 2018-04-28
    icon of address Whitelands Hollist Lane, Easebourne, Midhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AMANDA BOTTS DESIGN LIMITED - 2002-08-06
    icon of address 52 Rowena Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    415 GBP2023-10-31
    Officer
    icon of calendar 1999-11-23 ~ now
    IIF 17 - Secretary → ME
  • 3
    BALMUIR PROPERTY COMPANY LIMITED - 2005-10-26
    GOULDITAR NO. 320 LIMITED - 1994-02-02
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,940,975 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 5 - Director → ME
    icon of calendar 2004-11-18 ~ now
    IIF 26 - Secretary → ME
  • 4
    BFM CAPITAL PARTNERS NOMINEES LIMITED - 2007-12-13
    BALMUIR NOMINEES LIMITED - 2006-09-27
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    COVENTRY PARKSIDE PROPERTY COMPANY LIMITED - 2007-07-10
    GOULDITAR NO. 116 LIMITED - 1990-09-18
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,308,680 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 2 - Director → ME
    icon of calendar 2005-05-31 ~ now
    IIF 23 - Secretary → ME
  • 6
    ANCASTA CHARTER LIMITED - 2015-12-17
    BALMUIR YACHT SERVICES LIMITED - 2015-01-15
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785,056 GBP2018-06-30
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-06-06 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    LAW 2428 LIMITED - 2005-05-16
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,183,434 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2005-05-05 ~ now
    IIF 24 - Secretary → ME
  • 8
    CLASSIC SECURITY (UK) LIMITED - 2019-01-07
    FANCY PRODUCTIONS LIMITED - 2000-06-21
    icon of address Classic House Genesis Business Park, Redkiln Way, Horsham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    836,550 GBP2023-12-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Classic House Genesis Business Centre, Redkiln Way, Horsham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,348 GBP2016-06-30
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 26 South Hill South Hill, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,078 GBP2019-03-31
    Officer
    icon of calendar 2008-06-14 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address Whitelands Hollist Lane, Easebourne, Midhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    GOULDITAR NO. 86 LIMITED - 1990-08-09
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,046,837 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2005-05-31 ~ now
    IIF 21 - Secretary → ME
  • 13
    M&R 666 LIMITED - 1997-09-25
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,112 GBP2017-06-30
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-06-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 14
    icon of address Whitelands, Hollist Lane, Easebourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,307 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    icon of address Rosehall Farmhouse Rosehall Farm, Sarratt, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 16
    ERINWHEEL LIMITED - 2004-08-09
    icon of address 25 Church Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,670 GBP2020-06-30
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 17
    icon of address 25 Church Street, Godalming, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address 23 Stonefield Avenue, Lincoln, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,070 GBP2024-06-30
    Officer
    icon of calendar 2002-04-10 ~ 2003-11-10
    IIF 37 - Secretary → ME
  • 2
    BANNAMORE (GODALMING) LIMITED - 2007-04-30
    KITEZONE LIMITED - 2001-02-19
    icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    331,083 GBP2021-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2006-04-04
    IIF 31 - Director → ME
    icon of calendar 2006-04-04 ~ 2006-11-10
    IIF 39 - Secretary → ME
  • 3
    BALMUIR PARTNERS LTD - 2017-06-07
    BFM PARTNERS LTD - 2007-12-13
    BALMUIR FUND MANAGERS LIMITED - 2005-09-26
    icon of address C/o Knox Cropper, Office Suite 1 Haslemere House, Lower Street, Haslemere, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    337,214 GBP2024-03-31
    Officer
    icon of calendar 2009-02-01 ~ 2017-04-04
    IIF 6 - Director → ME
    icon of calendar 2009-07-31 ~ 2017-04-04
    IIF 20 - Secretary → ME
  • 4
    JML BUSINESS MANAGEMENT SERVICES LIMITED - 1998-02-02
    icon of address 25 Church Street, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,880 GBP2023-12-31
    Officer
    icon of calendar 1997-11-11 ~ 2025-01-13
    IIF 11 - Director → ME
    icon of calendar 1997-11-11 ~ 2002-04-01
    IIF 40 - Secretary → ME
    icon of calendar 2007-10-31 ~ 2024-12-02
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2024-01-31
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    125,260 GBP2024-04-30
    Officer
    icon of calendar 2003-03-26 ~ 2013-03-24
    IIF 19 - Secretary → ME
  • 6
    icon of address Mallards House, 31 Pullman Lane, Godalming, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    230 GBP2023-10-31
    Officer
    icon of calendar ~ 1993-06-30
    IIF 34 - Director → ME
  • 7
    SAXTON BAMPFYLDE HEVER PLC - 2005-12-12
    SAXTON BAMPFYLDE INTERNATIONAL P.L.C. - 1998-03-31
    RAFFLEBRIDGE LIMITED - 1986-08-01
    icon of address The Ministry, 79-81 Borough Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2007-05-22
    IIF 33 - Director → ME
    icon of calendar 2005-07-11 ~ 2007-05-22
    IIF 41 - Secretary → ME
  • 8
    MEDALBUSY LIMITED - 1992-09-03
    icon of address 35 Old Queen Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-26 ~ 2007-05-22
    IIF 32 - Director → ME
    icon of calendar 2005-07-11 ~ 2007-05-22
    IIF 38 - Secretary → 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.