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 Peters

    Related profiles found in government register
  • Mrs Joanne Peters
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colwyn Road, Bramhall, SK7 2JG, United Kingdom

      IIF 1
  • Mrs Joanne Peters
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colwyn Road, Bramhall, Stockport, SK7 2JG, England

      IIF 2 IIF 3
  • Peters, Joanne
    British chartered accountant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colwyn Road, Bramhall, SK7 2JG, United Kingdom

      IIF 4
  • Dale, Emma
    British none born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Birches Close, Epsom, Surrey, KT18 5JG, United Kingdom

      IIF 5
  • Long, Christopher
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fifth Avenue, Bluebridge Industrial Estate, Halstead, CO9 2SZ, United Kingdom

      IIF 6
  • Long, Christopher Barry
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 7
    • icon of address Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 8
  • Long, Christopher Barry
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 9
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 10
    • icon of address Unit 15, Colchester Business Centre, 1 George Williams Way, Colchester, Essex, CO1 2JS, England

      IIF 11
  • Mr Christopher Barry Long
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 12
  • Peters, Joanne
    British accountant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colwyn Road, Bramhall, Stockport, SK7 2JG, England

      IIF 13
  • Peters, Joanne
    British chartered accountant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fellowship Square, Forest Road, London, E17 4JF, England

      IIF 14 IIF 15
    • icon of address 27, Colwyn Road, Bramhall, Stockport, SK7 2JG, England

      IIF 16
  • Peters, Joanne
    British consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 17
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom

      IIF 18
  • Peters, Joanne
    British financial consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pankhurst Centre, Nelson Street, Manchester, M13 9WP

      IIF 19
  • Peters, Joanne
    British public sector consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 20 IIF 21 IIF 22
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED, England

      IIF 23
  • Long, Christopher Barry
    British agent born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 24 IIF 25
  • Mr Christopher Barry Long
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Duke Street, Chelmsford, CM1 1HT, England

      IIF 26
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 27 IIF 28
  • Peters, Joanne
    Uk accountant born in August 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9, Cringle Dr, Cheadle, Stockport, Cheshire, SK8 1JH, Uk

      IIF 29
  • Long, Christopher Barry
    British

    Registered addresses and corresponding companies
    • icon of address 1 Fisher Way, Braintree, Essex, CM7 9TH

      IIF 30
  • Long, Christopher
    U.k. none born in August 1977

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 9, Cringle Dr, Cheadle, Stockport, Cheshire, SK8 1JH, Uk

      IIF 31
  • Long, Christopher

    Registered addresses and corresponding companies
    • icon of address 12, Fifth Avenue, Bluebridge Industrial Estate, Halstead, CO9 2SZ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    ALCOHOL AND DRUG ABSTINENCE SERVICE - 2013-10-31
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 11 Birches Close, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-13 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -622 GBP2025-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 11 Streathbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Saxon House Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,810 GBP2025-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 27 Colwyn Road, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,935 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 27 Colwyn Road, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 13 - Director → ME
  • 11
    SAFENET DOMESTIC ABUSE SERVICE - 2017-06-08
    EAST LANCASHIRE WOMEN'S REFUGE ASSOCIATION - 2013-04-25
    BURNLEY WOMEN'S REFUGE LIMITED - 2001-10-11
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 12 Fifth Avenue, Bluebridge Industrial Estate, Halstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-11-12 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    icon of address Dunston Innovation Centre Sw Recovery, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 11 - Director → ME
  • 14
    SIMPLY TAPES ONLINE LTD - 2011-04-05
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 18 - Director → ME
  • 16
    CALICO SOCIAL ENTERPRISES LIMITED - 2018-06-20
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 23 - Director → ME
  • 17
    THE CALICO GRP LIMITED - 2015-09-23
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 17 - Director → ME
  • 18
    MANCHESTER WOMEN'S AID - 2014-05-08
    icon of address The Pankhurst Centre, Nelson Street, Manchester
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Fellowship Square, Forest Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    527,433 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Fellowship Square, Forest Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 14 - Director → ME
Ceased 4
  • 1
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -622 GBP2025-03-31
    Officer
    icon of calendar 2019-04-02 ~ 2023-02-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2024-01-15
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-02 ~ 2023-01-12
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,916 GBP2017-05-31
    Officer
    icon of calendar 2013-09-01 ~ 2017-11-30
    IIF 29 - Director → ME
    IIF 31 - Director → ME
  • 3
    icon of address 27 Colwyn Road, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Dunston Innovation Centre Sw Recovery, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2008-02-21
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.