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

Storer, Joanne

    Related profiles found in government register
  • Storer, Joanne
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, England

      IIF 1 IIF 2
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 3 IIF 4
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 5
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 6 IIF 7
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 8
  • Storer, Joanne
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 12
    • icon of address 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 13
  • Mrs Joanne Storer
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, England

      IIF 14 IIF 15
    • icon of address 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 19 IIF 20
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 21
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 22 IIF 23
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,987 GBP2020-10-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    MIDLAND CONSTRUCTION RESOURCES LIMITED - 2018-05-08
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,212 GBP2020-03-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    MIDLAND CONSTRUCTION SOLUTIONS LIMITED - 2018-05-08
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    MIDLAND CONSTRUCTION MANAGEMENT LIMITED - 2019-11-25
    MIDLANDS CONSTRUCTION MANAGEMENT LIMITED - 2018-01-05
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 9
    MIDLAND CONSTRUCTION MANAGEMENT HOLDINGS LIMITED - 2021-07-13
    MIDLAND CONSTRUCTION HOLDINGS LIMITED - 2018-05-08
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,987 GBP2020-10-31
    Officer
    icon of calendar 2018-10-14 ~ 2021-04-08
    IIF 10 - Director → ME
  • 2
    MIDLAND CONSTRUCTION PLANT HIRE LIMITED - 2018-05-08
    icon of address 51 Rumer Hull Business Estate, Rumer Hill Road, Cannock, England
    Active Corporate
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-01-16 ~ 2023-04-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2023-04-25
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    MIDLAND CONSTRUCTION MANAGEMENT GROUP LIMITED - 2018-11-16
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,204 GBP2019-10-31
    Officer
    icon of calendar 2018-10-14 ~ 2021-02-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ 2021-02-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    MIDLAND CONSTRUCTION MANAGEMENT LIMITED - 2019-11-25
    MIDLANDS CONSTRUCTION MANAGEMENT LIMITED - 2018-01-05
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2019-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2019-10-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE

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.