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

Buck, Joanne

    Related profiles found in government register
  • Buck, Joanne
    British consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 22 Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 1 IIF 2
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 3
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 4
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 5 IIF 6
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 7
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 8
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 9
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 10 IIF 11
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 12
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 13 IIF 14
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 15
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 16
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 17
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 18
    • Second Floor Office, 229-231 Wellingborough Road, Northampton, NN1 4BP

      IIF 19
    • Second Floor Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 20
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 21
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 22 IIF 23
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 24
  • Joanne Buck
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 25 IIF 26
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 27
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 28
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 29 IIF 30
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 31 IIF 32
    • 37, Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 33
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 34 IIF 35
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 36
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 40
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 44
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 45
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 46
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 12
  • 1
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62 GBP2021-04-05
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    614 GBP2020-04-05
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90 GBP2021-04-05
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    33 Richmond Close, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2021-04-05
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162 GBP2021-04-05
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108 GBP2021-04-05
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62 GBP2021-04-05
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 21 - Director → ME
  • 2
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-10 ~ 2018-12-17
    IIF 2 - Director → ME
  • 3
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ 2018-12-27
    IIF 1 - Director → ME
  • 4
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    614 GBP2020-04-05
    Officer
    2018-12-28 ~ 2019-01-13
    IIF 8 - Director → ME
  • 5
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90 GBP2021-04-05
    Officer
    2019-01-04 ~ 2019-01-22
    IIF 3 - Director → ME
  • 6
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-10 ~ 2019-01-19
    IIF 22 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-18
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-26
    IIF 12 - Director → ME
  • 8
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 17 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 13 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-02
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2021-04-05
    Officer
    2019-03-30 ~ 2019-04-11
    IIF 11 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-05-06
    IIF 15 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    33 Richmond Close, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-04-30
    IIF 24 - Director → ME
  • 13
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2021-04-05
    Officer
    2019-01-16 ~ 2019-01-23
    IIF 4 - Director → ME
  • 14
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-28 ~ 2019-01-30
    IIF 6 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,803 GBP2024-04-05
    Officer
    2019-01-30 ~ 2019-02-03
    IIF 14 - Director → ME
    Person with significant control
    2019-01-30 ~ 2019-03-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,822 GBP2024-04-05
    Officer
    2019-02-04 ~ 2019-02-06
    IIF 23 - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-03-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162 GBP2021-04-05
    Officer
    2019-02-06 ~ 2019-02-22
    IIF 20 - Director → ME
  • 18
    GEARCLAMP LTD - 2020-07-30
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-22 ~ 2019-01-29
    IIF 16 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-01-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-13 ~ 2019-03-01
    IIF 9 - Director → ME
  • 20
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108 GBP2021-04-05
    Officer
    2019-02-18 ~ 2019-03-06
    IIF 19 - Director → ME
  • 21
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-02-24
    IIF 10 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,914 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 5 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-10
    IIF 7 - Director → ME
  • 24
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-06 ~ 2019-03-21
    IIF 18 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-21
    IIF 46 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.