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

Derbyshire, Joanne

    Related profiles found in government register
  • Derbyshire, Joanne
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 1
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 2
  • Derbyshire, Joanne
    British ceo born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Butt Lane, Normanton On Soar, Loughborough, LE12 5EE, England

      IIF 3
  • Derbyshire, Joanne
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Derbyshire, Joanne
    British consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 5
  • Derbyshire, Joanne
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 6 IIF 7 IIF 8
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address Loughborough Innovation Centre, Charnwood Wing, Loughborough University Science & Enterprise Park, Ashby Road, Loughborough, Leicestershire, LE11 3AQ

      IIF 10
  • Derbyshire, Joanne
    British director intellectual property born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 11
  • Derbyshire, Joanne
    British director of business partnerships born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 12
  • Derbyshire, Joanne
    British director of intellectual prope born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 13
  • Derbyshire, Joanne
    British head of innovation & business born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 14
  • Derbyshire, Joanne
    British ip coordinator born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 15
  • Derbyshire, Joanne
    British managing director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 16
  • Derbyshire, Joanne
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Far Lane, Normanton On Soar, LE12 5HA, United Kingdom

      IIF 17
  • Derbyshire, Joanne
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Granby Street, Loughborough, LE11 3DU, England

      IIF 18
  • Derbyshire, Joanne
    British director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 1 Saint Johns Terrace, Derby, Derbyshire, DE1 3LJ

      IIF 19
  • Derbyshire, Joanne
    British director of intellectual born in June 1969

    Registered addresses and corresponding companies
    • icon of address 1 Saint Johns Terrace, Derby, Derbyshire, DE1 3LJ

      IIF 20
  • Derbyshire, Joanne
    British ip co ordinator born in June 1969

    Registered addresses and corresponding companies
    • icon of address 1 Saint Johns Terrace, Derby, Derbyshire, DE1 3LJ

      IIF 21
  • Derbyshire, Joanne
    British

    Registered addresses and corresponding companies
  • Derbyshire, Joanne
    British director intellectual property

    Registered addresses and corresponding companies
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 25
  • Derbyshire, Joanne
    British director of ip

    Registered addresses and corresponding companies
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 26
  • Derbyshire, Joanne
    British i p manager

    Registered addresses and corresponding companies
    • icon of address 1 Saint Johns Terrace, Derby, Derbyshire, DE1 3LJ

      IIF 27
  • Ms Joanne Derbyshire
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mrs Joanne Derbyshire
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Mrs Joanne Derbyshire
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Far Lane, Normanton On Soar, LE12 5HA, United Kingdom

      IIF 30
  • Derbyshire, Joanne

    Registered addresses and corresponding companies
    • icon of address 1 Saint Johns Terrace, Derby, Derbyshire, DE1 3LJ

      IIF 31
    • icon of address 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 32 IIF 33 IIF 34
    • icon of address 9, Packington Hill, Kegworth, Derby, Derbyshire, DE74 2DF, England

      IIF 37
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address 35, Granby Street, Loughborough, Leicestershire, LE11 3DU, England

      IIF 39
    • icon of address 24, Far Lane, Normanton On Soar, LE12 5HA, United Kingdom

      IIF 40
  • Ms Joanne Derbyshire
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 41
  • Mrs Joanne Derbyshire
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Granby Street, Loughborough, LE11 3DU, England

      IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    DERBYSHIRE ASSOCIATES LIMITED - 2015-04-23
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -22,867 GBP2024-02-28
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 24 Far Lane, Normanton On Soar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-03-29 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    INVENTYA GRANTS LIMITED - 2024-09-23
    icon of address 520 Birchwood Boulevard, Birchwood, Warrington, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    34,981 GBP2024-03-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Loughborough Innovation Centre, Charnwood Wing Loughborough University Science & Enterprise Park, Ashby Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    840 GBP2016-02-29
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 39 - Secretary → ME
  • 6
    icon of address 35 Granby Street, Loughborough, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,837,189 GBP2024-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-01
    IIF 27 - Secretary → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,153 GBP2025-05-31
    Officer
    icon of calendar 2009-05-22 ~ 2011-01-01
    IIF 5 - Director → ME
    icon of calendar 2001-12-18 ~ 2008-12-05
    IIF 14 - Director → ME
    icon of calendar 2001-12-18 ~ 2008-12-05
    IIF 26 - Secretary → ME
  • 3
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2009-01-28
    IIF 8 - Director → ME
  • 4
    BANDPLUS LIMITED - 1998-05-26
    CHARNWOOD CATALYSIS LIMITED - 2002-12-04
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,204,588 GBP2019-07-31
    Officer
    icon of calendar 1998-04-24 ~ 2008-12-05
    IIF 1 - Director → ME
    icon of calendar 1998-04-24 ~ 2006-10-20
    IIF 24 - Secretary → ME
  • 5
    JMWB LIMITED - 2001-05-14
    icon of address Second Floor 2 Broadway, The Lace Market, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -989,382 GBP2024-03-31
    Officer
    icon of calendar 2008-08-15 ~ 2008-11-13
    IIF 12 - Director → ME
    icon of calendar 2003-04-25 ~ 2006-11-03
    IIF 34 - Secretary → ME
  • 6
    icon of address School Of Mechanical And Manufacturing Engineering Loughborough University, Ashby Road, Loughborough, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2008-12-05
    IIF 22 - Secretary → ME
  • 7
    icon of address Loughborough Innovation Centre, Charnwood Wing Loughborough University Science & Enterprise Park, Ashby Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    840 GBP2016-02-29
    Officer
    icon of calendar 2011-02-24 ~ 2015-12-01
    IIF 37 - Secretary → ME
  • 8
    ENGINEERING SAFETY LIMITED - 1999-05-04
    icon of address Building 72a The Air Cargo Centre, Argosy Road East Midlands Airport, Castle Donington, Derbyshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-09-05 ~ 2008-12-05
    IIF 6 - Director → ME
    icon of calendar 1999-03-25 ~ 2004-09-27
    IIF 21 - Director → ME
    icon of calendar 2007-09-28 ~ 2008-09-05
    IIF 36 - Secretary → ME
    icon of calendar 2005-04-05 ~ 2007-03-01
    IIF 32 - Secretary → ME
    icon of calendar 2001-03-15 ~ 2004-09-27
    IIF 31 - Secretary → ME
  • 9
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,346 GBP2025-03-31
    Officer
    icon of calendar 2004-02-13 ~ 2009-01-12
    IIF 16 - Director → ME
    icon of calendar 2004-02-13 ~ 2009-01-12
    IIF 35 - Secretary → ME
  • 10
    RIGHTAPEX LIMITED - 1996-05-14
    LOUGHBOROUGH UNIVERSITY INNOVATIONS LIMITED - 2002-07-12
    icon of address Finance Office, Loughborough University, Loughborough, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2008-12-05
    IIF 19 - Director → ME
  • 11
    DIALOG DEVICES LIMITED - 2015-10-15
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2007-04-20
    IIF 7 - Director → ME
    icon of calendar 2002-09-25 ~ 2002-12-12
    IIF 20 - Director → ME
  • 12
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2008-12-05
    IIF 11 - Director → ME
    icon of calendar 2003-04-25 ~ 2008-12-05
    IIF 25 - Secretary → ME
  • 13
    icon of address Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    906,043 GBP2024-12-31
    Officer
    icon of calendar 2001-07-02 ~ 2008-12-05
    IIF 15 - Director → ME
    icon of calendar 2001-07-02 ~ 2008-12-05
    IIF 33 - Secretary → ME
  • 14
    ARM INNOVATION LIMITED - 2003-03-25
    icon of address 154 Rothley Road Mountsorrel, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2003-03-04 ~ 2008-11-05
    IIF 23 - Secretary → ME
  • 15
    icon of address Community Shop 83 Main Street, Normanton On Soar, Loughborough, Leics
    Active Corporate (3 parents)
    Equity (Company account)
    18,757 GBP2024-05-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-03-07
    IIF 3 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ 2021-01-18
    IIF 9 - Director → ME
    icon of calendar 2020-07-15 ~ 2021-01-18
    IIF 38 - Secretary → ME
  • 17
    CAMPUSLIFE LIMITED - 2012-01-03
    VARIDOSE LIMITED - 2009-02-27
    icon of address North Lane House North Lane, Headingley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2008-11-12
    IIF 13 - Director → 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.