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

Estell, Joanne Elizabeth

    Related profiles found in government register
  • Estell, Joanne Elizabeth

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

      IIF 1
    • Stephen House, Brenda Road, Hartlepool, TS25 2BQ, United Kingdom

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

      IIF 3
    • Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, RG2 0AH, United Kingdom

      IIF 4
  • Estell, Joanne

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

      IIF 5
  • Estell, Joanne Elizabeth
    Uk born in June 1971

    Resident in England

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

      IIF 6
  • 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 7
    • Stephen House, Brenda Road, Hartlepool, Teesside, TS25 2BQ

      IIF 8 IIF 9 IIF 10
    • Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, RG2 0AH, United Kingdom

      IIF 12
    • Stephen House, Brenda Road, Hartlepool, Teesside, TS25 2BQ

      IIF 13
  • 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 20
  • 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 21
  • Estell, Joanne Elizabeth
    British born in June 1971

    Resident in England

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

      IIF 22
  • 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 23 IIF 24
  • 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 25
    • Northern Design Centre, Baltic Business Quarter, Gateshead Quays, Tyne And Wear, NE8 3DF

      IIF 26
    • Northern Design Centre, Studio 6, 3rd Floor, Baltic Business Quarter, Gateshead Quays, NE8 3DF, England

      IIF 27
    • 2, City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

      IIF 28 IIF 29 IIF 30
    • 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, England

      IIF 33
    • 2, City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom

      IIF 34
    • 2 City Place, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 35 IIF 36
    • C/o Air Partner Plc, 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Garden Flat, 210 St Margarets Rd, Twickenham, TW1 1NP, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
child relation
Offspring entities and appointments
Active 1
  • 1
    STELLA NOVA LIMITED
    16385348
    5 Netherton Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED
    03389172
    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 42 - Director → ME
    Person with significant control
    2018-01-01 ~ 2023-08-25
    IIF 46 - Has significant influence or control OE
  • 2
    AIR PARTNER AVIATION SERVICES LIMITED
    - now 03874833
    CABOT AVIATION SERVICES LIMITED - 2018-10-31 03515134, 03649686
    CABOT AVIATION (424) LIMITED - 2001-10-09 03515134, 03649686
    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 38 - Director → ME
  • 3
    AIR PARTNER CHS LIMITED
    - now 06671502
    AIR PARTNER ENCLAVE LIMITED
    - 2020-11-30 06671502
    2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 23 - Director → ME
  • 4
    AIR PARTNER CONSULTING LIMITED
    - now 02070950
    AIR LONDON LIMITED - 2015-08-17
    AIR PARTNER LIMITED - 1999-01-06 00980675, 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 28 - Director → ME
  • 5
    AIR PARTNER GROUP LIMITED
    03685545
    2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (4 parents)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 30 - Director → ME
  • 6
    AIR PARTNER INVESTMENTS LIMITED
    06727735
    2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 24 - Director → ME
  • 7
    AIR PARTNER LIMITED
    - now 00980675 02070950
    AIR PARTNER PLC
    - 2022-04-06 00980675 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 29 - Director → ME
  • 8
    AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED
    - now 03767092
    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 31 - Director → ME
  • 9
    AVIATION COMPLIANCE LIMITED
    06545827
    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 41 - Director → ME
  • 10
    BAINES SIMMONS LIMITED
    04295495
    2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-30 ~ 2022-08-01
    IIF 32 - Director → ME
  • 11
    BUSINESS JETS LIMITED
    04146214
    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 40 - Director → ME
  • 12
    CICOR HARTLEPOOL LTD - now
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    STADIUM GROUP PLC
    - 2018-04-19 00236394
    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 12 - Director → ME
    2012-09-27 ~ 2016-11-02
    IIF 4 - Secretary → ME
  • 13
    CLOCKWORK RESEARCH LIMITED
    - now 05477740
    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 37 - Director → ME
  • 14
    FERRUS POWER LIMITED
    - now 02601096
    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 13 - Director → ME
  • 15
    FOX INDUSTRIES LIMITED
    02098754
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-04-18
    IIF 44 - Has significant influence or control OE
    IIF 44 - Right to appoint or remove directors OE
  • 16
    HALE END HOLDINGS LIMITED
    - now 02353285
    SHELFCO (NO. 395) LIMITED - 1990-12-12 03958799, 03289107, 05503281... (more)
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 16 - Director → ME
  • 17
    KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED
    09056220
    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 34 - Director → ME
  • 18
    STADIUM UNITED WIRELESS LTD
    - 2014-08-04 01830552 07030729
    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 10 - Director → ME
    Person with significant control
    2016-07-30 ~ 2016-11-02
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 19
    KRP POWER SOURCE (UK) LTD.
    - now 00888113 01830552
    KINGSLO LIMITED - 1989-12-01 01830552, 01830552, 01830552... (more)
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 8 - Director → ME
  • 20
    PHOSPHATE THERAPEUTICS LTD.
    07618820
    Northern Design Centre, Baltic Business Quarter, Gateshead Quays, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    2017-05-01 ~ 2017-09-26
    IIF 26 - Director → ME
  • 21
    REDLINE ASSURED SECURITY LIMITED - now 09802270
    REDLINE AVIATION SECURITY LTD
    - 2025-04-02 05915087
    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 36 - Director → ME
  • 22
    REDLINE ASSURED SECURITY LTD
    09802270 05915087
    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 35 - Director → ME
  • 23
    REDLINE WORLDWIDE LIMITED
    - now 09510974 07849770
    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 33 - Director → ME
  • 24
    SAFESKYS LIMITED
    02833067
    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 39 - Director → ME
  • 25
    SHIELD THERAPEUTICS PLC
    09761509 06702064, 06702064
    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 27 - Director → ME
  • 26
    SHIELD TX (UK) LIMITED
    - now 06702064
    IRON THERAPEUTICS (UK) LIMITED - 2016-03-17
    SHIELD THERAPEUTICS (UK) LIMITED - 2010-10-07 09761509
    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 25 - Director → ME
  • 27
    STADIUM ZIRKON UK LIMITED
    - now 02126710
    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 14 - Director → ME
  • 28
    TT ELECTRONICS (NORWICH) LIMITED - now
    STONTRONICS LIMITED
    - 2024-02-18 02270716
    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 20 - Director → ME
    2015-08-19 ~ 2016-11-02
    IIF 2 - Secretary → ME
  • 29
    TT ELECTRONICS (WOKING) LIMITED - now
    STADIUM ELECTRONICS LIMITED
    - 2024-02-18 07249966
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 19 - Director → ME
  • 30
    TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED - now
    STADIUM ELECTRICAL HOLDINGS LIMITED
    - 2024-02-18 00459656
    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 6 - Director → ME
  • 31
    TT ELECTRONICS IGT LIMITED - now
    STADIUM IGT LIMITED
    - 2024-01-30 02164435 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 7 - Director → ME
    2012-09-27 ~ 2016-11-02
    IIF 5 - Secretary → ME
  • 32
    TT ELECTRONICS POWER LIMITED - now
    STADIUM POWER LIMITED
    - 2024-02-18 02844194
    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 15 - Director → ME
    2012-09-27 ~ 2016-11-02
    IIF 1 - Secretary → ME
  • 33
    TT ELECTRONICS UNITED WIRELESS LIMITED - now
    STADIUM UNITED WIRELESS LIMITED
    - 2024-02-18 07030729 01830552
    UNITED WIRELESS LIMITED
    - 2014-08-04 07030729
    UNITED ELECTRONIC MANUFACTURING SERVICES LIMITED - 2014-07-24
    UNITED WIRELESS DEVICES LIMITED - 2014-07-24 OC377317
    FLEETNESS 678 LIMITED - 2009-10-05 05970360, 06641125, 06542846... (more)
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (3 parents)
    Officer
    2014-07-25 ~ 2016-11-02
    IIF 21 - Director → ME
    2014-07-25 ~ 2016-11-02
    IIF 3 - Secretary → ME
  • 34
    TT ELECTRONICS WIRELESS DEVICES LIMITED - now
    STADIUM WIRELESS DEVICES LIMITED
    - 2024-02-18 00645215
    HALE END 999 LTD
    - 2014-07-16 00645215
    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 18 - Director → ME
  • 35
    VALUEGOLDEN LIMITED
    - now 02604168
    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 9 - Director → ME
  • 36
    ZIRKON HOLDINGS LIMITED
    - now 03730931
    ZIRKON LIMITED - 2000-01-04 02126710
    GW 311 LIMITED - 1999-04-08 05322443, 03675415, 04571234... (more)
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-09-27 ~ 2016-11-02
    IIF 17 - 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.