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

Mrs Joanne Teresa Hand

    Related profiles found in government register
  • Mrs Joanne Teresa Hand
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oc429940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Suite 201, Cleveland Business Centre, 1 Watson Street, Middlebrough, TS1 2RQ, United Kingdom

      IIF 2
    • icon of address 3rd Floor, 16/26 Albert Road, Middlesbrough, TS1 1PR, England

      IIF 3
    • icon of address Cleveland Business Centre, Suite 201, Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 4
  • Ms Joanne Teresa Hand
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dean House Gate, Bradford, BD15 8HF, England

      IIF 5
    • icon of address 2, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 6
    • icon of address Level Q, Surtees Way, 3 Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 7 IIF 8
  • Hand, Joanne Teresa
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dean House Gate, Bradford, BD15 8HF, England

      IIF 9
    • icon of address 2, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 10
    • icon of address Level Q, Surtees Way, 3 Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 11 IIF 12
  • Hand, Joanne Teresa
    British chief executive born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Horsely Way, Eaglescliffe, Stockton-on-tees, TS16 0PU, England

      IIF 13
  • Hand, Joanne Teresa
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 201, Cleveland Business Centre, 1 Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 14
  • Hand, Joanne Teresa
    British regional manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadmeadows, Garbutts Lane, Hutton Rudby, Yarm, Cleveland, TS15 0DN, England

      IIF 15
  • Ms Joanne Teresa Hand
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
  • Hand, Joanne
    British recruitment born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 16-26 Albert Road, Albert North, Middlesbrough, TS1 1PR, England

      IIF 19
  • Hand, Joanne Teresa
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oc429940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Hand, Joanne Teresa
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hand, Joanne Teresa
    British recruitment agent born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 384, Linthorpe Road, Middlesbrough, TS5 6GA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    JO HAND LTD - 2025-01-15
    icon of address 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    JO HAND STAFFING LIMITED - 2025-01-06
    JO HAND RECRUITMENT TEESSIDE LIMITED - 2024-04-23
    M-STAFF LTD - 2024-04-22
    icon of address Level Q Surtees Way, 3 Surtees Business Park, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-02 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 3rd Floor 16/26 Albert Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address Level Q Surtees Way, 3 Surtees Business Park, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    JO HAND RECRUITMENT & CONSULTANCY LIMITED - 2016-11-18
    icon of address 26-28 Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,083 GBP2020-04-30
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Whitehouse, Greenalls Avenue, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    HANDS ON CONSULTANCY LTD. - 2022-03-28
    THE STAFFING EXPERTS (TEMPORARY) LTD - 2022-09-01
    HANDS ON BUSINESS CONSULTANCY LTD - 2021-02-05
    icon of address Level Q Surtees Way, 3 Surtees Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,913 GBP2023-02-28
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 384 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 4385, Oc429940 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    621,813 GBP2023-02-28
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    THE STAFFING EXPERTS LTD - 2022-09-01
    icon of address The Whitehouse - Bruntwood, Greenalls Avenue, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 4b Evolution, Wynyard Business Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-16 ~ 2024-11-28
    IIF 13 - Director → ME
  • 2
    HANDS ON CONSULTANCY LTD. - 2022-03-28
    THE STAFFING EXPERTS (TEMPORARY) LTD - 2022-09-01
    HANDS ON BUSINESS CONSULTANCY LTD - 2021-02-05
    icon of address Level Q Surtees Way, 3 Surtees Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,913 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-14 ~ 2021-06-14
    IIF 16 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.