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

French, Joanne

    Related profiles found in government register
  • French, Joanne

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

      IIF 1
    • icon of address Willow Cottage, Campden Road, Clifford Chambers, Stratford-upon-avon, Warwickshire, CV37 8LN, United Kingdom

      IIF 2
  • French, Joanne
    British

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

      IIF 3
  • French, Joanne
    British admin partner born in September 1969

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

      IIF 4
  • French, Jo
    New Zealander chief operating officer born in July 1970

    Resident in England

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

      IIF 5
  • French, Jo
    New Zealander company director born in July 1970

    Resident in England

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

      IIF 6
  • 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
    • icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 11
    • icon of address 28 Pike Way, North Weald, Essex, CM16 6BL

      IIF 12
  • French, Joanne Marie Gilroy
    New Zealander born in July 1970

    Resident in England

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

    Resident in England

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

      IIF 21
  • 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
    • icon of address Willow Cottage, Campden Road, Clifford Chambers, Stratford-upon-avon, Warwickshire, CV37 8LN, United Kingdom

      IIF 28
  • French, Joanne Marie Gilroy
    New Zealander director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyman House, 42 Regent Road, Leicester, LE1 6YJ, United Kingdom

      IIF 29
  • Ms Joanne French
    British born in September 1969

    Resident in United Kingdom

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

      IIF 30
  • French, Joanne Marie Gilroy
    New Zealand company director born in July 1970

    Resident in United Kingdom

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

      IIF 31
    • icon of address Pointon York House, Valley Way, Market Harborough, Leicestershire, LE16 7PS, United Kingdom

      IIF 32
    • icon of address Pointon York House, Welland Business Park, Valley Way, Market Harborough, Leicestershire, LE16 7PS, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS

      IIF 36
  • French, Joanne Marie Gilroy
    New Zealand director born in July 1970

    Resident in United Kingdom

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

      IIF 37
    • icon of address Tyman House, 42 Regent Road, Leicester, LE1 6YJ, England

      IIF 38
  • French, Joanne Marie Gilroy
    New Zealand managing director born in July 1970

    Resident in United Kingdom

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

      IIF 39
  • Mrs Joanne Marie Gilroy French
    New Zealander born in July 1970

    Resident in England

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

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 15 - Director → ME
  • 2
    IMPARTIAL ADVISER LTD - 2021-06-01
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England
    Active Corporate (8 parents)
    Equity (Company account)
    204,953 GBP2021-05-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 14 - Director → ME
  • 3
    FREEMANTLE SERVICES LIMITED - 2006-05-12
    FOUNTAIN INDEPENDENT LIMITED - 2012-12-19
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    135,225 GBP2021-03-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 17 - Director → ME
  • 4
    MYSIPP LIMITED - 2010-10-04
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    592,177 GBP2021-03-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    1,375,031 GBP2021-03-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 16 - Director → ME
  • 6
    ATTIVO MORTGAGE PLANNING LIMITED - 2024-03-18
    ATTIVO MORTGAGES LIMITED - 2021-06-01
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 13 - Director → ME
  • 7
    ATTIVO FINANCIAL LIMITED - 2021-06-01
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 20 - Director → ME
  • 8
    SWEENEY FINANCIAL LIMITED - 2011-08-18
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    106,607 GBP2018-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,851 GBP2019-12-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 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
    icon of calendar 2017-11-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    SUSSEX HOUSE CAPITAL LIMITED - 2015-10-22
    icon of address Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2020-05-13 ~ 2022-01-31
    IIF 10 - Director → ME
  • 2
    ASPECT8 LIMITED - 2022-11-07
    icon of address Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2022-01-31
    IIF 27 - Director → ME
  • 3
    IAN COOKE & PARTNERS LIMITED - 2003-07-29
    icon of address Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,437,058 GBP2015-07-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-31
    IIF 25 - Director → ME
  • 4
    BERKELEY PENSION TRUSTEES LIMITED - 1999-11-04
    STORECLAUSE LIMITED - 1999-09-15
    GROSVENOR PENSION TRUSTEES LIMITED - 1999-09-24
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2013-04-26
    IIF 32 - Director → ME
  • 5
    BRIGHT SQUARE PENSIONS LIMITED - 2018-02-28
    FUSION SIPP LIMITED - 2018-12-07
    FUSION SIPP LIMITED - 2018-02-12
    icon of address Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2022-02-24 ~ 2022-04-12
    IIF 23 - Director → ME
  • 6
    icon of address Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2022-01-31
    IIF 6 - Director → ME
  • 7
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-16 ~ 2013-04-26
    IIF 39 - Director → ME
  • 8
    PM 2016 LIMITED - 2016-02-18
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-18 ~ 2016-02-24
    IIF 29 - Director → ME
  • 9
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2017-10-31
    IIF 38 - Director → ME
  • 10
    icon of address Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-31
    IIF 22 - Director → ME
  • 11
    icon of address Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-08 ~ 2022-04-12
    IIF 24 - Director → ME
  • 12
    LC CONSTRUCTION LIMITED - 2003-02-18
    icon of address 15a Station Road, Epping, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    83,055 GBP2024-02-29
    Officer
    icon of calendar 2003-03-23 ~ 2010-04-08
    IIF 12 - Director → ME
    icon of calendar 2003-02-17 ~ 2010-04-08
    IIF 1 - Secretary → ME
  • 13
    BRUNOBOND LIMITED - 1986-06-16
    icon of address Pointon York House, Valley Way, Market Harborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2013-04-26
    IIF 31 - Director → ME
  • 14
    RIGHT FIRM LIMITED - 1992-12-15
    icon of address 33 Old Broad Street, London, United Kingdom
    Receiver Action Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2017-10-31
    IIF 37 - Director → ME
  • 15
    CITY WOMEN'S CLUB - 2013-07-05
    icon of address Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    36,056 GBP2025-03-31
    Officer
    icon of calendar 2023-05-18 ~ 2024-07-15
    IIF 21 - Director → ME
  • 16
    icon of address Pointon York House Welland Business Park, Valley Way, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2013-04-26
    IIF 33 - Director → ME
  • 17
    POINTON YORK SIPP SOLUTIONS LIMITED - 2016-09-30
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,159,840 GBP2017-09-30
    Officer
    icon of calendar 2008-08-01 ~ 2013-04-26
    IIF 36 - Director → ME
  • 18
    icon of address Pointon York House Welland Business Park, Valley Way, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2013-04-26
    IIF 35 - Director → ME
  • 19
    icon of address Pointon York House Welland Business Park, Valley Way, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2013-04-26
    IIF 34 - Director → ME
  • 20
    icon of address Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2022-01-31
    IIF 7 - Director → ME
  • 21
    icon of address Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2022-01-31
    IIF 9 - Director → ME
  • 22
    RSM FINANCIAL CONSULTING LTD - 2005-01-19
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD - 2016-02-18
    icon of address 20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,792 GBP2024-12-31
    Officer
    icon of calendar 2021-05-19 ~ 2022-01-31
    IIF 5 - Director → ME
  • 23
    ECHOPATH LIMITED - 1986-08-08
    BUSINESS AND EXECUTIVE SERVICES LIMITED - 2000-11-27
    icon of address Kestrel House, Alma Road, Romsey, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    674,880 GBP2023-12-31
    Officer
    icon of calendar 2021-09-10 ~ 2022-01-31
    IIF 26 - Director → ME
  • 24
    icon of address Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2022-01-31
    IIF 8 - Director → ME
  • 25
    icon of address 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
    icon of calendar 2017-11-02 ~ 2018-01-02
    IIF 2 - Secretary → ME
  • 26
    icon of address Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-09
    IIF 4 - Director → ME
    icon of calendar ~ 2001-03-09
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.