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

Bates, Joyce

    Related profiles found in government register
  • Bates, Joyce
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Station Road, Stoke Dabernon, Cobham, Surrey, KT11 3BW

      IIF 1
  • Bates, Joyce
    British personal dir

    Registered addresses and corresponding companies
    • icon of address Parklands Effingham Place, Lower Road, Effingham, Surrey, KT24 5JT

      IIF 2
  • Bates, Joyce
    British personel director

    Registered addresses and corresponding companies
    • icon of address Parklands Effingham Place, Lower Road, Effingham, Surrey, KT24 5JT

      IIF 3
  • Bates, Joyce
    British personnel director

    Registered addresses and corresponding companies
    • icon of address Parklands Effingham Place, Lower Road, Effingham, Surrey, KT24 5JT

      IIF 4 IIF 5
  • Bates, Joyce
    British personnwl director

    Registered addresses and corresponding companies
    • icon of address Parklands Effingham Place, Lower Road, Effingham, Surrey, KT24 5JT

      IIF 6
  • Bates, Joyce
    British director born in March 1951

    Registered addresses and corresponding companies
    • icon of address 1 Station Road, Stoke Dabernon, Cobham, Surrey, KT11 3BW

      IIF 7
  • Bates, Joyce

    Registered addresses and corresponding companies
    • icon of address Parklands Effingham Place, Lower Road, Effingham, Surrey, KT24 5JT

      IIF 8
  • Bates, Joyce
    British personal dir born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parklands Effingham Place, Lower Road, Effingham, Surrey, KT24 5JT

      IIF 9
  • Bates, Joyce
    British personel director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parklands Effingham Place, Lower Road, Effingham, Surrey, KT24 5JT

      IIF 10
  • Bates, Joyce
    British personnel director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 8
  • 1
    CALPE MANAGEMENT LIMITED - 2009-09-15
    EXECUTIVE STEEL LIMITED - 1995-11-15
    icon of address 21 Meadway, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    220,442 GBP2024-06-30
    Officer
    icon of calendar 1995-11-08 ~ 1998-09-22
    IIF 1 - Secretary → ME
  • 2
    MOGFORDS LIMITED - 1985-12-17
    icon of address The Great House At Sonning, Sonning On Thames, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2011-09-30
    IIF 13 - Director → ME
    icon of calendar 1994-09-12 ~ 2011-09-30
    IIF 5 - Secretary → ME
  • 3
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2011-09-30
    IIF 11 - Director → ME
    icon of calendar 1994-09-12 ~ 2011-09-30
    IIF 4 - Secretary → ME
  • 4
    ENTERPRISE TELEVISION LIMITED - 1988-06-02
    MIKE MANSFIELD ENTERPRISES - 1984-03-26
    icon of address The Gate House, 4 Ellerton Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,487 GBP2024-06-30
    Officer
    icon of calendar 1996-07-08 ~ 2003-02-28
    IIF 8 - Secretary → ME
  • 5
    RUNTAP LIMITED - 1989-11-20
    THAMES VALLEY DREDGING LIMITED - 2006-11-23
    icon of address Unit 5d Blacknest Industrial Park, Blacknest, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,070,303 GBP2024-09-30
    Officer
    icon of calendar ~ 1991-10-01
    IIF 7 - Director → ME
  • 6
    SIR CHRISTOPHER WREN'S HOUSE LIMITED - 1996-02-19
    WREN HOUSE LIMITED - 1989-07-13
    icon of address The Great House At Sonning, Sonning On Thames, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2011-09-30
    IIF 12 - Director → ME
    icon of calendar 1994-09-12 ~ 2011-09-30
    IIF 6 - Secretary → ME
  • 7
    WHITE HART HOTEL (SONNING-ON-THAMES) COMPANY LIMITED(THE) - 1989-07-13
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,035,219 GBP2024-12-31
    Officer
    icon of calendar 1994-09-12 ~ 2011-09-30
    IIF 10 - Director → ME
    icon of calendar 1994-09-12 ~ 2011-09-30
    IIF 3 - Secretary → ME
  • 8
    GREENSTAR RESTAURANTS LIMITED - 1998-01-16
    TWEED SALMON RESTAURANTS LIMITED - 1986-11-25
    GOLDEN STAR HOTELS (NORTHERN) LIMITED - 1983-12-29
    icon of address The Great House At Sonning, Sonning On Thames, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2011-09-30
    IIF 9 - Director → ME
    icon of calendar 1994-09-12 ~ 2011-09-30
    IIF 2 - 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.