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

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
    • Oc429940 - Companies House Default Address, Cardiff, CF14 8LH

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

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

      IIF 3
    • 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
    • The Cube, Haverton Hill Road, Billingham, Durham, TS23 1QG, England

      IIF 5
    • 8, Dean House Gate, Bradford, BD15 8HF, England

      IIF 6
    • 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
    • The Cube, Haverton Hill Road, Billingham, Durham, TS23 1QG, England

      IIF 9
    • 8, Dean House Gate, Bradford, BD15 8HF, England

      IIF 10
    • 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
    • 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
    • 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
    • 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
    • The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 16
    • 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
    • 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
    • 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
    • 384, Linthorpe Road, Middlesbrough, TS5 6GA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 12
  • 1
    JO HAND LUXURY PROPERTIES & ESTATES LTD
    - now 13926637
    JO HAND LTD
    - 2025-01-15 13926637
    The Cube, Haverton Hill Road, Billingham, Durham, England
    Active Corporate (1 parent)
    Officer
    2022-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    JO HAND RECRUITMENT (TEESSIDE) LTD
    - now 14821553
    JO HAND STAFFING LIMITED
    - 2025-01-06 14821553
    JO HAND RECRUITMENT TEESSIDE LIMITED
    - 2024-04-23 14821553
    M-STAFF LTD
    - 2024-04-22 14821553
    Level Q Surtees Way, 3 Surtees Business Park, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2023-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    JO HAND RECRUITMENT LTD
    05696347
    Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-02-02 ~ dissolved
    IIF 15 - Director → ME
  • 4
    NETWORK NOTWORK CIC
    15419367
    4a Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2024-06-16 ~ 2024-11-28
    IIF 13 - Director → ME
  • 5
    SMH PROPERTY DEVELOPMENTS LIMITED
    10485068
    3rd Floor 16/26 Albert Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 6
    TEES STAFFING LTD
    14809388
    Level Q Surtees Way, 3 Surtees Business Park, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    THE HUMAN GROUP NORTH EAST LIMITED
    - now 09804258
    JO HAND RECRUITMENT & CONSULTANCY LIMITED
    - 2016-11-18 09804258
    26-28 Goodall Street, Walsall
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    THE STAFFING EXPERTS (PERMANENT) LTD
    14041905
    The Whitehouse, Greenalls Avenue, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    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
  • 9
    THE STAFFING EXPERTS LIMITED
    - now 07514905 14039455
    THE STAFFING EXPERTS (TEMPORARY) LTD
    - 2022-09-01 07514905 14039455
    HANDS ON CONSULTANCY LTD.
    - 2022-03-28 07514905
    HANDS ON BUSINESS CONSULTANCY LTD
    - 2021-02-05 07514905
    Level Q Surtees Way, 3 Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-01
    IIF 3 - Ownership of shares – 75% or more OE
    2021-06-14 ~ 2021-06-14
    IIF 16 - Ownership of shares – 75% or more OE
    2022-01-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE WORKSHOP TRAINING COMPANY LIMITED
    08133518 09386083
    384 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 23 - Director → ME
  • 11
    THG PARTNERSHIP LLP
    OC429940
    4385, Oc429940 - Companies House Default Address, Cardiff
    Dissolved Corporate (14 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TSE PARTNERS LIMITED
    - now 14039455
    THE STAFFING EXPERTS LTD
    - 2022-09-01 14039455 07514905... (more)
    The Whitehouse - Bruntwood, Greenalls Avenue, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.