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

Bligh, Joanne Elizabeth Mary

    Related profiles found in government register
  • Bligh, Joanne Elizabeth Mary
    British partner law firm born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browne Jacobsen Llp, Victoria Square House, Victoria Square, Birmingham, West Midlands, B2 4BU

      IIF 1
  • Bligh, Joanne Elizabeth Mary
    British solicitor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tower House, Cofton Church Lane Cofton, Hackett, Birmingham, B45 0BH

      IIF 2
    • icon of address Victoria Square House, Victoria Square, Birmingham, West Midlands, B2 4BU

      IIF 3 IIF 4
    • icon of address 44, Castle Gate, Nottingham, Nottinghamshire, NG1 7BJ

      IIF 5
  • Bond, Joanne Elizabeth Mary
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lsuk House, Harolds Court, Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4FL, England

      IIF 6 IIF 7
    • icon of address Unit 3, Cardigan Trading Estate, Lennox Road, Leeds, LS4 2BL, England

      IIF 8
  • Bond, Joanne Elizabeth Mary
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower, House, Cofton Church Lane Cofton Hackett, Birmingham, B45 8BH

      IIF 9 IIF 10
    • icon of address Tower House, Cofton Church Lane, Cofton Hackett, Birmingham, B45 8BH, England

      IIF 11 IIF 12 IIF 13
    • icon of address Tower House, Cofton Church Lane, Cofton Hackett, Birmingham, B45 8BH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Lsuk House, Harolds Court, Saxon Business Park, Stoke Prior, Bromsgrove, England

      IIF 19 IIF 20
    • icon of address Henley Golf And Country Club, Birmingham Road, Henley-in-arden, West Midlands, B95 5QA, England

      IIF 21
    • icon of address Birmingham Road, Henley In Arden, West Midlands, B95 5QA

      IIF 22
  • Bond, Joanne Elizabeth Mary
    British lawyer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Road, Henley In Arden, Birmingham, Warwickshire, B95 5QA

      IIF 23
    • icon of address Birmingham Road, Henley In Arden, West Midlands, B95 5QA

      IIF 24
  • Bond, Joanne Elizabeth Mary
    British solicitor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Cofton Church Lane, Cofton Hackett, Birmingham, B45 8BH, England

      IIF 25 IIF 26 IIF 27
    • icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham, West Midlands, B45 8BH

      IIF 30 IIF 31
    • icon of address Henley Golf Club, Birmingham Road, Henley-in-arden, B95 5QA, England

      IIF 32
    • icon of address 1, 2 3 College Yard, Worcester, WR1 2LB, United Kingdom

      IIF 33
  • Bligh, Joanne Elizabeth Mary
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Cofton Church Lane Cofton Hackettl, Birmingham, B45 8BH

      IIF 34
  • Bond, Joanne Elizabeth Mary
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Cofton Church Lane, Birmingham, Worcestershire, B45 8BH

      IIF 35
    • icon of address Tower House, Cofton Church Lane, Cofton Hackett, Birmingham, Worcestershire, B45 8BH, England

      IIF 36
  • Mrs Joanne Elizabeth Mary Bond
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Cofton Church Lane, Cofton Hackett, Birmingham, B45 8BH

      IIF 37 IIF 38 IIF 39
    • icon of address Tower House, Cofton Church Lane, Cofton Hackett, Birmingham, B45 8BH, England

      IIF 40 IIF 41 IIF 42
    • icon of address Tower House, Cofton Church Lane, Cofton Hackett, Birmingham, B45 8BH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Tower House, Cofton Church Lane, Cofton Hackett, Worcestershire, B45 8BH, United Kingdom

      IIF 47
    • icon of address Tower House, Cofton Church Lane, Cofton Hackett Birmingham, Worcestershire, B45 8BH

      IIF 48
    • icon of address Unit 3, Cardigan Trading Estate, Lennox Road, Leeds, LS4 2BL

      IIF 49
  • Bond, Joanne Elizabeth Mary
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham, West Midlands, B45 8BH

      IIF 50
  • Bond, Joanne Elizabeth Mary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    THINKING LLP - 2015-10-04
    icon of address Tower House, Cofton Church Lane, Cofton Hackett, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 3
    icon of address Henley Golf And Country Club, Birmingham Road, Henley-in-arden, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    CASTLEGATE 403 LIMITED - 2006-02-02
    icon of address Birmingham Road, Henley In Arden, Birmingham, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 23 - Director → ME
  • 6
    FORWARD GROUP LIMITED - 2001-07-02
    icon of address Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,365,414 GBP2025-03-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Henley Golf Club, Birmingham Road, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 10
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-12-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 12
    icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,562 GBP2023-12-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Has significant influence or controlOE
  • 13
    icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,395,285 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,134 GBP2023-12-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Has significant influence or controlOE
  • 16
    icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 42 - Has significant influence or controlOE
  • 17
    CASTLEGATE 378 LIMITED - 2005-12-28
    icon of address Tower House, Cofton Church Lane, Cofton Hackett Birmingham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2,228 GBP2023-12-31
    Officer
    icon of calendar 2005-12-06 ~ now
    IIF 30 - Director → ME
    icon of calendar 2005-12-06 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    THINKING LEGAL LLP - 2013-12-16
    icon of address Tower House, Cofton Church Lane, Birmingham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 20
    SJB LEGAL LIMITED - 2013-12-16
    icon of address Tower House, Cofton Church Lane Cofton Hackett, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    510,739 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    icon of address Tower House Cofton Church Lane, Cofton Hackett, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address New House Farm, Elmbridge, Droitwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    -953 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2009-12-19
    IIF 31 - Director → ME
  • 2
    icon of address 146b St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,996 GBP2023-12-31
    Officer
    icon of calendar 2009-07-30 ~ 2009-07-30
    IIF 2 - Director → ME
  • 3
    icon of address Mowbray House, Castle Meadow Road, Nottingham
    Active Corporate (114 parents, 5 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2011-12-31
    IIF 34 - LLP Member → ME
  • 4
    BROWNE JACOBSON TRUSTEES LIMITED - 2014-07-01
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2011-12-23
    IIF 1 - Director → ME
  • 5
    CASTLEGATE 154 LIMITED - 2000-08-11
    LHA HOMECHOICE LIMITED - 2000-07-24
    CASTLEGATE 154 LIMITED - 2000-07-18
    icon of address Mowbray House, Castle Meadow Road, Nottingham
    Active Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2003-05-21 ~ 2011-12-31
    IIF 3 - Director → ME
  • 6
    CASTLEGATE 589 LIMITED - 2010-03-31
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-12-31
    IIF 5 - Director → ME
  • 7
    CASTLEGATE 116 LIMITED - 2000-08-11
    icon of address Mowbray House, Castle Meadow Road, Nottingham
    Active Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-05-21 ~ 2011-12-31
    IIF 4 - Director → ME
  • 8
    icon of address Tower House, Cofton Church Lane Cofton Hackett, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ 2015-05-13
    IIF 9 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-03-14
    IIF 29 - Director → ME
  • 9
    icon of address 1 2 3 College Yard, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-11 ~ 2013-05-30
    IIF 33 - Director → ME
  • 10
    LIGHTSENSE HERITAGE LIGHTING LIMITED - 2014-11-10
    HERITAGE LIGHTING LIMITED - 2014-11-07
    LIGHTSENSE HERITAGE LIGHTING LIMITED - 2014-09-05
    icon of address Lsuk House Harolds Court, Saxon Business Park, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2015-10-22
    IIF 19 - Director → ME
  • 11
    LIGHTSENSE LEDWISE LIMITED - 2014-09-05
    icon of address Lsuk House Harolds Court, Saxon Business Park, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2015-10-22
    IIF 20 - Director → ME
  • 12
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2015-10-22
    IIF 7 - Director → ME
  • 13
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2015-10-22
    IIF 6 - Director → ME
  • 14
    EXQUISITE HANDMADE CAKES LIMITED - 2016-01-06
    PARRY'S PANTRY LIMITED - 2004-06-28
    ACCOUNTS HOUSE LIMITED - 2004-05-12
    icon of address Unit 3 Cardigan Trading Estate, Lennox Road, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    -316,564 GBP2024-05-31
    Officer
    icon of calendar 2014-06-05 ~ 2023-08-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 49 - Has significant influence or control OE
  • 15
    icon of address Tower House, Cofton Church Lane Cofton Hackett, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2015-05-13
    IIF 10 - Director → ME
    icon of calendar 2013-05-17 ~ 2014-03-14
    IIF 28 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.