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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Derbyshire, Joanne

    Related profiles found in government register
  • Derbyshire, Joanne
    British

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

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

      IIF 5
  • Derbyshire, Joanne
    British director of ip

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

      IIF 6
  • Derbyshire, Joanne
    British i p manager

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

      IIF 7
  • Derbyshire, Joanne
    British born in June 1969

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

      IIF 8
  • Derbyshire, Joanne
    British director born in June 1969

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

      IIF 9
  • Derbyshire, Joanne
    British ip co ordinator born in June 1969

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

      IIF 10
  • Derbyshire, Joanne

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

      IIF 11
    • 9 Packington Hill, Kegworth, Derby, DE74 2DF

      IIF 12 IIF 13 IIF 14
    • 9, Packington Hill, Kegworth, Derby, Derbyshire, DE74 2DF, England

      IIF 16
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • 35, Granby Street, Loughborough, Leicestershire, LE11 3DU, England

      IIF 18
    • 24, Far Lane, Normanton On Soar, LE12 5HA, United Kingdom

      IIF 19
  • Derbyshire, Joanne
    British born in June 1969

    Resident in England

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

      IIF 20
  • Derbyshire, Joanne
    British born in June 1969

    Resident in United Kingdom

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

      IIF 21 IIF 22 IIF 23
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 24
  • Derbyshire, Joanne
    British ceo born in June 1969

    Resident in United Kingdom

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

      IIF 25
  • Derbyshire, Joanne
    British company director born in June 1969

    Resident in United Kingdom

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

      IIF 26
  • Derbyshire, Joanne
    British consultant born in June 1969

    Resident in United Kingdom

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

      IIF 27
  • Derbyshire, Joanne
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • Loughborough Innovation Centre, Charnwood Wing, Loughborough University Science & Enterprise Park, Ashby Road, Loughborough, Leicestershire, LE11 3AQ

      IIF 31
  • Derbyshire, Joanne
    British director intellectual property born in June 1969

    Resident in United Kingdom

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

      IIF 32
  • Derbyshire, Joanne
    British director of business partnerships born in June 1969

    Resident in United Kingdom

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

      IIF 33
  • Derbyshire, Joanne
    British director of intellectual prope born in June 1969

    Resident in United Kingdom

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

      IIF 34
  • Derbyshire, Joanne
    British head of innovation & business born in June 1969

    Resident in United Kingdom

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

      IIF 35
  • Derbyshire, Joanne
    British ip coordinator born in June 1969

    Resident in United Kingdom

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

      IIF 36
  • Derbyshire, Joanne
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 37
  • Ms Joanne Derbyshire
    British born in June 1969

    Resident in England

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

      IIF 38
  • Mrs Joanne Derbyshire
    British born in June 1969

    Resident in England

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

      IIF 39
  • Ms Joanne Derbyshire
    British born in June 1969

    Resident in United Kingdom

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

      IIF 40
  • Mrs Joanne Derbyshire
    British born in June 1969

    Resident in United Kingdom

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

      IIF 41
  • Mrs Joanne Derbyshire
    British born in July 1969

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments 22
  • 1
    ADEPT MANAGEMENT LIMITED
    04060616
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2000-08-22 ~ 2004-07-01
    IIF 7 - Secretary → ME
  • 2
    ANTRUM LIMITED
    04342312
    124 City Road, London, England
    Active Corporate (11 parents)
    Officer
    2001-12-18 ~ 2008-12-05
    IIF 35 - Director → ME
    2009-05-22 ~ 2011-01-01
    IIF 27 - Director → ME
    2001-12-18 ~ 2008-12-05
    IIF 6 - Secretary → ME
  • 3
    AXILICA LIMITED
    06304993
    Suite 3 1 Duchess Street, London
    Dissolved Corporate (10 parents)
    Officer
    2007-09-24 ~ 2009-01-28
    IIF 29 - Director → ME
  • 4
    CHARNWOOD MOLECULAR LIMITED
    - now 03550782
    CHARNWOOD CATALYSIS LIMITED
    - 2002-12-04 03550782
    BANDPLUS LIMITED
    - 1998-05-26 03550782
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (16 parents, 1 offspring)
    Officer
    1998-04-24 ~ 2008-12-05
    IIF 21 - Director → ME
    1998-04-24 ~ 2006-10-20
    IIF 4 - Secretary → ME
  • 5
    CRESCO INNOVATION LTD
    - now 06825084
    DERBYSHIRE ASSOCIATES LIMITED
    - 2015-04-23 06825084
    26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2009-02-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FARMERY HOLDINGS LTD
    11284629
    24 Far Lane, Normanton On Soar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 37 - Director → ME
    2018-03-29 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAZID TECHNOLOGIES LTD
    - now 03552453 03755170
    JMWB LIMITED - 2001-05-14
    Second Floor 2 Broadway, The Lace Market, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2008-08-15 ~ 2008-11-13
    IIF 33 - Director → ME
    2003-04-25 ~ 2006-11-03
    IIF 14 - Secretary → ME
  • 8
    IENSYS LTD
    04676699
    School Of Mechanical And Manufacturing Engineering Loughborough University, Ashby Road, Loughborough, Leicestershire, England
    Dissolved Corporate (9 parents)
    Officer
    2003-02-24 ~ 2008-12-05
    IIF 1 - Secretary → ME
  • 9
    INNOVA GRANTS LTD
    - now 13678839
    INVENTYA GRANTS LIMITED
    - 2024-09-23 13678839
    520 Birchwood Boulevard, Birchwood, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    2021-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JDF ASSOCIATES LTD
    07541373
    Loughborough Innovation Centre, Charnwood Wing Loughborough University Science & Enterprise Park, Ashby Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 31 - Director → ME
    2011-02-24 ~ 2015-12-01
    IIF 16 - Secretary → ME
  • 11
    LASER OPTICAL ENGINEERING LIMITED
    - now 03184967
    ENGINEERING SAFETY LIMITED
    - 1999-05-04 03184967
    Building 72a The Air Cargo Centre, Argosy Road East Midlands Airport, Castle Donington, Derbyshire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    1999-03-25 ~ 2004-09-27
    IIF 10 - Director → ME
    2008-09-05 ~ 2008-12-05
    IIF 28 - Director → ME
    2007-09-28 ~ 2008-09-05
    IIF 15 - Secretary → ME
    2001-03-15 ~ 2004-09-27
    IIF 11 - Secretary → ME
    2005-04-05 ~ 2007-03-01
    IIF 12 - Secretary → ME
  • 12
    LATI LIMITED
    05044061
    4 Bank Court, Weldon Road, Loughborough, Leicestershire, United Kingdom
    Active Corporate (24 parents)
    Officer
    2004-02-13 ~ 2009-01-12
    IIF 23 - Director → ME
    2004-02-13 ~ 2009-01-12
    IIF 3 - Secretary → ME
  • 13
    LOUGHBOROUGH UNIVERSITY ENTERPRISES LIMITED
    - now 03139948
    LOUGHBOROUGH UNIVERSITY INNOVATIONS LIMITED - 2002-07-12
    RIGHTAPEX LIMITED - 1996-05-14
    Finance Office, Loughborough University, Loughborough, Leicestershire
    Active Corporate (27 parents, 7 offsprings)
    Officer
    2002-11-11 ~ 2008-12-05
    IIF 9 - Director → ME
  • 14
    PANDEMIC ADVISORY & AUDIT LTD
    13342026
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (4 parents)
    Officer
    2021-04-16 ~ now
    IIF 18 - Secretary → ME
  • 15
    PBB DEVICES LIMITED - now
    DIALOG DEVICES LIMITED
    - 2015-10-15 04545195
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    In Administration Corporate (18 parents)
    Officer
    2002-09-25 ~ 2002-12-12
    IIF 8 - Director → ME
    2003-12-02 ~ 2007-04-20
    IIF 22 - Director → ME
  • 16
    PHASE VISION LTD.
    04562814 02585581
    Two Snowhill, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2002-10-15 ~ 2008-12-05
    IIF 32 - Director → ME
    2003-04-25 ~ 2008-12-05
    IIF 5 - Secretary → ME
  • 17
    PROGRESSIVE SPORTS TECHNOLOGIES LIMITED
    04244463
    Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2001-07-02 ~ 2008-12-05
    IIF 36 - Director → ME
    2001-07-02 ~ 2008-12-05
    IIF 13 - Secretary → ME
  • 18
    SMARTWEIGHTS LIMITED
    - now 04684915
    ARM INNOVATION LIMITED
    - 2003-03-25 04684915
    154 Rothley Road Mountsorrel, Loughborough, Leicestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2003-03-04 ~ 2008-11-05
    IIF 2 - Secretary → ME
  • 19
    THE NORMANTON ON SOAR COMMUNITY SHOP LIMITED
    06126354
    Community Shop 83 Main Street, Normanton On Soar, Loughborough, Leics
    Active Corporate (17 parents)
    Officer
    2016-08-01 ~ 2018-03-07
    IIF 25 - Director → ME
  • 20
    TRIAXIAL LIMITED
    11933095 12746279
    35 Granby Street, Loughborough, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    TRIAXIAL LIMITED
    12746279 11933095
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-15 ~ 2021-01-18
    IIF 30 - Director → ME
    2020-07-15 ~ 2021-01-18
    IIF 17 - Secretary → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WEST PARK MEDIA LIMITED - now
    CAMPUSLIFE LIMITED - 2012-01-03
    VARIDOSE LIMITED
    - 2009-02-27 05273479
    North Lane House North Lane, Headingley, Leeds, England
    Dissolved Corporate (9 parents)
    Officer
    2004-10-29 ~ 2008-11-12
    IIF 34 - 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.