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

Ms Joanne Elizabeth Estell

    Related profiles found in government register
  • Ms Joanne Elizabeth Estell
    Uk born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Stephen House, Brenda Road, Hartlepool, Teesside, TS25 2BQ

      IIF 1
  • Ms Joannne Elizabeth Estell
    Uk born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Stephen House, Brenda Road, Hartlepool, Teesside, TS25 2BQ

      IIF 2
  • Ms Joanne Elizabeth Estell
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Netherton Road, Twickenham, TW1 1LZ, England

      IIF 3
  • Estell, Joanne Elizabeth
    Uk born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Stephen House, Brenda Road, Hartlepool, TS25 2BQ

      IIF 4
  • Estell, Joanne Elizabeth
    Uk accountancy born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Woodside Road Ind Est, Woodside Road, Eastleigh, Hampshire, SO50 4ET

      IIF 5
    • Stephen House, Brenda Road, Hartlepool, Teesside, TS25 2BQ

      IIF 6 IIF 7 IIF 8
    • Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, RG2 0AH, United Kingdom

      IIF 10
    • Stephen House, Brenda Road, Hartlepool, Teesside, TS25 2BQ

      IIF 11
  • Estell, Joanne Elizabeth
    Uk accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Estell, Joanne Elizabeth
    Uk director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Stephen House, Brenda Road, Hartlepool, TS25 2BQ, United Kingdom

      IIF 18
  • Estell, Joanne Elizabeth
    Uk finance director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, TS25 2BQ, England

      IIF 19
  • Estell, Joanne Elizabeth
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Netherton Road, Twickenham, TW1 1LZ, England

      IIF 20
  • Ms Joanne Elizabeth Estell
    United Kingdom born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 210 St Margarets Rd, Twickenham, TW1 1NP

      IIF 21
  • Estell, Joanne Elizabeth

    Registered addresses and corresponding companies
    • Stephen House, Brenda Road, Hartlepool, TS25 2BQ

      IIF 22
    • Stephen House, Brenda Road, Hartlepool, TS25 2BQ, United Kingdom

      IIF 23
    • Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, TS25 2BQ, England

      IIF 24
    • Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, RG2 0AH, United Kingdom

      IIF 25
  • Estell, Joanne Elizabeth
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

      IIF 26 IIF 27
  • Estell, Joanne Elizabeth
    British accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne And Wear, NE8 3DF

      IIF 28
    • Northern Design Centre, Baltic Business Quarter, Gateshead Quays, Tyne And Wear, NE8 3DF

      IIF 29
    • Northern Design Centre, Studio 6, 3rd Floor, Baltic Business Quarter, Gateshead Quays, NE8 3DF, England

      IIF 30
    • 2, City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

      IIF 31 IIF 32 IIF 33
    • 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, England

      IIF 36
    • 2, City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom

      IIF 37
    • 2 City Place, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 38 IIF 39
    • C/o Air Partner Plc, 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Garden Flat, 210 St Margarets Rd, Twickenham, TW1 1NP, United Kingdom

      IIF 45
  • Estell, Joanne

    Registered addresses and corresponding companies
    • Unit 4 Woodside Road Ind Est, Woodside Road, Eastleigh, Hampshire, SO50 4ET

      IIF 46
child relation
Offspring entities and appointments
Active 1
  • 1
    5 Netherton Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    2 Manage Property Limited, 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2012-06-26 ~ 2023-08-25
    IIF 45 - Director → ME
    Person with significant control
    2018-01-01 ~ 2023-08-25
    IIF 21 - Has significant influence or control OE
  • 2
    CABOT AVIATION SERVICES LIMITED - 2018-10-31 03515134, 03649686
    CABOT AVIATION (424) LIMITED - 2001-10-09
    C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 41 - Director → ME
  • 3
    AIR PARTNER ENCLAVE LIMITED - 2020-11-30
    2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 26 - Director → ME
  • 4
    AIR LONDON LIMITED - 2015-08-17
    AIR PARTNER LIMITED - 1999-01-06 00980675
    AIR CHARTER CENTRE LIMITED - 1998-01-23
    2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 31 - Director → ME
  • 5
    2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (4 parents)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 33 - Director → ME
  • 6
    2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 27 - Director → ME
  • 7
    AIR PARTNER PLC - 2022-04-06 02070950
    AIR LONDON INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-01-06
    AIR LONDON (EXECUTIVE TRAVEL) LIMITED - 1989-09-07
    2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2018-09-10 ~ 2022-08-01
    IIF 32 - Director → ME
  • 8
    AIR PARTNER TRAVEL CONSULTANTS LIMITED - 2013-08-19
    2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 34 - Director → ME
  • 9
    C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 44 - Director → ME
  • 10
    2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 35 - Director → ME
  • 11
    C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 43 - Director → ME
  • 12
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    STADIUM GROUP PLC - 2018-04-19
    Stephen House Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Active Corporate (7 parents)
    Equity (Company account)
    33,000 GBP2024-12-31
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 10 - Director → ME
    2012-09-27 ~ 2016-11-02
    IIF 25 - Secretary → ME
  • 13
    CLOCKWORK CONSULTANTS LIMITED - 2007-09-18
    C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    175,744 GBP2016-06-30
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 40 - Director → ME
  • 14
    GALAXYSTAR LIMITED - 1991-06-21
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 11 - Director → ME
  • 15
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-04-18
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    SHELFCO (NO. 395) LIMITED - 1990-12-12
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 14 - Director → ME
  • 17
    2 City Place, Beehive Ring Road, Gatwick, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    368,166 GBP2020-12-31
    Officer
    2021-08-26 ~ 2022-08-01
    IIF 37 - Director → ME
  • 18
    STADIUM UNITED WIRELESS LTD - 2014-08-04 07030729
    KINGSLO LTD. - 2014-07-28 00888113
    K R P POWER SOURCE (UK) LIMITED - 1989-12-01 00888113
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 8 - Director → ME
    Person with significant control
    2016-07-30 ~ 2016-11-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 19
    KINGSLO LIMITED - 1989-12-01 01830552
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 6 - Director → ME
  • 20
    Northern Design Centre, Baltic Business Quarter, Gateshead Quays, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    2017-05-01 ~ 2017-09-26
    IIF 29 - Director → ME
  • 21
    REDLINE AVIATION SECURITY LTD - 2025-04-02
    C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-12-12 ~ 2022-08-01
    IIF 39 - Director → ME
  • 22
    C/o Air Partner, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-12 ~ 2022-08-01
    IIF 38 - Director → ME
  • 23
    POUND FM CONSULTANTS LIMITED - 2016-04-12
    C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-12-12 ~ 2022-08-01
    IIF 36 - Director → ME
  • 24
    C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    608,986 GBP2017-07-31
    Officer
    2018-11-23 ~ 2022-08-01
    IIF 42 - Director → ME
  • 25
    Northern Design Centre Studio 6, 3rd Floor, Baltic Business Quarter, Gateshead Quays, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-05-01 ~ 2017-09-14
    IIF 30 - Director → ME
  • 26
    IRON THERAPEUTICS (UK) LIMITED - 2016-03-17
    SHIELD THERAPEUTICS (UK) LIMITED - 2010-10-07
    SHIELD THERAPEUTICS LTD - 2010-04-15 09761509
    Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    2017-05-01 ~ 2017-09-26
    IIF 28 - Director → ME
  • 27
    ZIRKON LIMITED - 2008-11-11 03730931
    FURON LIMITED - 2000-01-04
    SAMUEL MOORE LIMITED - 1990-06-29
    PRESTON REEDS LIMITED - 1987-06-05
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 12 - Director → ME
  • 28
    STONTRONICS LIMITED - 2024-02-18
    STRONTRONICS LIMITED - 1988-07-26
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-08-19 ~ 2016-11-02
    IIF 18 - Director → ME
    2015-08-19 ~ 2016-11-02
    IIF 23 - Secretary → ME
  • 29
    STADIUM ELECTRONICS LIMITED - 2024-02-18
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 17 - Director → ME
  • 30
    STADIUM ELECTRICAL HOLDINGS LIMITED - 2024-02-18
    BEALES HUNTER PLC - 1999-01-19
    JOHN BEALES PLC - 1990-11-15
    JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1984-10-04
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 4 - Director → ME
  • 31
    STADIUM IGT LIMITED - 2024-01-30 02604168
    IGT INDUSTRIES LIMITED - 2012-09-17 03464236
    INDUSTRIAL GRAPHIC TECHNOLOGY LIMITED - 1997-12-19 03464236
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 5 - Director → ME
    2012-09-27 ~ 2016-11-02
    IIF 46 - Secretary → ME
  • 32
    STADIUM POWER LIMITED - 2024-02-18
    DAREN ELECTRONICS LIMITED - 2005-01-06 01411847
    TWICEMONEY TRADING LIMITED - 1993-10-12
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-11-04 ~ 2016-11-02
    IIF 13 - Director → ME
    2012-09-27 ~ 2016-11-02
    IIF 22 - Secretary → ME
  • 33
    STADIUM UNITED WIRELESS LIMITED - 2024-02-18 01830552
    UNITED WIRELESS LIMITED - 2014-08-04
    UNITED ELECTRONIC MANUFACTURING SERVICES LIMITED - 2014-07-24
    UNITED WIRELESS DEVICES LIMITED - 2014-07-24
    FLEETNESS 678 LIMITED - 2009-10-05 07046739
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents)
    Officer
    2014-07-25 ~ 2016-11-02
    IIF 19 - Director → ME
    2014-07-25 ~ 2016-11-02
    IIF 24 - Secretary → ME
  • 34
    STADIUM WIRELESS DEVICES LIMITED - 2024-02-18
    HALE END 999 LTD - 2014-07-16
    QUEST CONSUMER PRODUCTS LIMITED - 2010-06-21
    BISSELL APPLIANCES LIMITED - 1991-09-30
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 16 - Director → ME
  • 35
    STADIUM IGT LIMITED - 2012-09-17 02164435
    VALUEGOLDEN LIMITED - 2012-08-31
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 7 - Director → ME
  • 36
    ZIRKON LIMITED - 2000-01-04 02126710
    GW 311 LIMITED - 1999-04-08
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.