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

Mackenzie Lee, Joanna Mary

    Related profiles found in government register
  • Mackenzie Lee, Joanna Mary

    Registered addresses and corresponding companies
    • icon of address 20 South Hill, Godalming, Surrey, GU7 1JT

      IIF 1 IIF 2
  • Mackenzie Lee, Joanna Mary
    British

    Registered addresses and corresponding companies
    • icon of address 20 South Hill, Godalming, Surrey, GU7 1JT

      IIF 3 IIF 4
  • Mackenzie Lee, Joanna Mary
    British accountant

    Registered addresses and corresponding companies
    • icon of address 20 South Hill, Godalming, Surrey, GU7 1JT

      IIF 5
  • Fife, Joanna Mary

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL, United Kingdom

      IIF 6
  • Mackenzie Lee, Joanna Mary
    British director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 20 South Hill, Godalming, Surrey, GU7 1JT

      IIF 7 IIF 8
  • Mackenzie Lee, Joanna Mary
    British finance director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 20 South Hill, Godalming, Surrey, GU7 1JT

      IIF 9
  • Mackenzie-lee, Joanna Mary
    British accountant born in June 1956

    Registered addresses and corresponding companies
    • icon of address 32 Badgers Cross, Old Portsmouth Road Milford, Godalming, Surrey, GU8 5DW

      IIF 10
  • Fife, Joanna Mary
    British

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL, England

      IIF 11
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address C/o 25, Church Street, Godalming, Surrey, United Kingdom

      IIF 18
    • icon of address Redlands, Brook Road, Sandhills, Wormley, Godalming, Surrey, GU8 5UR

      IIF 19
    • icon of address Whitelands, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD, England

      IIF 20
  • Fife, Joanna Mary
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL, England

      IIF 21
    • icon of address Whitelands, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD, England

      IIF 22
  • Fife, Joanna Mary
    British director

    Registered addresses and corresponding companies
    • icon of address Whitelands, Hollist Lane, Easebourne, Midhurst, GU29 9AD, England

      IIF 23
  • Fife, Joanna Mary
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Classic House, 5 Mill Court, Spindle Way, Crawley, West Sussex, RH10 1TT, England

      IIF 24
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Whitelands, Hollist Lane, Easebourne, Midhurst, GU29 9AD, England

      IIF 29 IIF 30
  • Fife, Joanna Mary
    British accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Whitelands, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD, England

      IIF 34
  • Fife, Joanna Mary
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Classic House, Unit 16 - 18 Alfold Business Centre, Loxwood Road, Alfold, Surrey, GU6 8HP, United Kingdom

      IIF 35
    • icon of address Classic House, Unit 16 Alfold Business Centre, Loxwood Road, Alfold, Cranleigh, Surrey, GU6 8HP, United Kingdom

      IIF 36
  • Mrs Joanna Mary Fife
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Fife, Joanna
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitelands, Hollist Lane, Easebourne, GU29 9AD, United Kingdom

      IIF 40
  • Mrs Joanna Fife
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitelands, Hollist Lane, Easebourne, GU29 9AD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    COSAMAN LIMITED - 2018-04-28
    icon of address Whitelands Hollist Lane, Easebourne, Midhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AMANDA BOTTS DESIGN LIMITED - 2002-08-06
    icon of address 52 Rowena Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,944 GBP2024-10-31
    Officer
    icon of calendar 1999-11-23 ~ now
    IIF 11 - Secretary → ME
  • 3
    GOULDITAR NO. 320 LIMITED - 1994-02-02
    BALMUIR PROPERTY COMPANY LIMITED - 2005-10-26
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,940,975 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 27 - Director → ME
    icon of calendar 2004-11-18 ~ now
    IIF 20 - Secretary → ME
  • 4
    BFM CAPITAL PARTNERS NOMINEES LIMITED - 2007-12-13
    BALMUIR NOMINEES LIMITED - 2006-09-27
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    COVENTRY PARKSIDE PROPERTY COMPANY LIMITED - 2007-07-10
    GOULDITAR NO. 116 LIMITED - 1990-09-18
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,308,680 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 26 - Director → ME
    icon of calendar 2005-05-31 ~ now
    IIF 17 - Secretary → ME
  • 6
    BALMUIR YACHT SERVICES LIMITED - 2015-01-15
    ANCASTA CHARTER LIMITED - 2015-12-17
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785,056 GBP2018-06-30
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-06-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    LAW 2428 LIMITED - 2005-05-16
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,183,434 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 28 - Director → ME
    icon of calendar 2005-05-05 ~ now
    IIF 18 - Secretary → ME
  • 8
    CLASSIC SECURITY (UK) LIMITED - 2019-01-07
    FANCY PRODUCTIONS LIMITED - 2000-06-21
    icon of address Classic House Genesis Business Park, Redkiln Way, Horsham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    941,480 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Classic House Genesis Business Centre, Redkiln Way, Horsham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,348 GBP2016-06-30
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 26 South Hill South Hill, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,078 GBP2019-03-31
    Officer
    icon of calendar 2008-06-14 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address Whitelands Hollist Lane, Easebourne, Midhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    GOULDITAR NO. 86 LIMITED - 1990-08-09
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,046,837 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 2005-05-31 ~ now
    IIF 15 - Secretary → ME
  • 13
    M&R 666 LIMITED - 1997-09-25
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,112 GBP2017-06-30
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2002-06-11 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    icon of address Whitelands, Hollist Lane, Easebourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,968 GBP2025-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Rosehall Farmhouse Rosehall Farm, Sarratt, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 16
    ERINWHEEL LIMITED - 2004-08-09
    icon of address 25 Church Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,670 GBP2020-06-30
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 17
    icon of address 25 Church Street, Godalming, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 36 - Director → ME
Ceased 8
  • 1
    icon of address 23 Stonefield Avenue, Lincoln, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,070 GBP2024-06-30
    Officer
    icon of calendar 2002-04-10 ~ 2003-11-10
    IIF 3 - Secretary → ME
  • 2
    BANNAMORE (GODALMING) LIMITED - 2007-04-30
    KITEZONE LIMITED - 2001-02-19
    icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    331,083 GBP2021-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2006-04-04
    IIF 7 - Director → ME
    icon of calendar 2006-04-04 ~ 2006-11-10
    IIF 5 - Secretary → ME
  • 3
    BALMUIR FUND MANAGERS LIMITED - 2005-09-26
    BALMUIR PARTNERS LTD - 2017-06-07
    BFM PARTNERS LTD - 2007-12-13
    icon of address C/o Knox Cropper, Office Suite 1 Haslemere House, Lower Street, Haslemere, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,214 GBP2024-03-31
    Officer
    icon of calendar 2009-02-01 ~ 2017-04-04
    IIF 33 - Director → ME
    icon of calendar 2009-07-31 ~ 2017-04-04
    IIF 14 - Secretary → ME
  • 4
    JML BUSINESS MANAGEMENT SERVICES LIMITED - 1998-02-02
    icon of address 25 Church Street, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,833 GBP2024-12-31
    Officer
    icon of calendar 1997-11-11 ~ 2025-01-13
    IIF 34 - Director → ME
    icon of calendar 1997-11-11 ~ 2002-04-01
    IIF 1 - Secretary → ME
    icon of calendar 2007-10-31 ~ 2024-12-02
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2024-01-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    125,260 GBP2024-04-30
    Officer
    icon of calendar 2003-03-26 ~ 2013-03-24
    IIF 13 - Secretary → ME
  • 6
    icon of address Mallards House, 31 Pullman Lane, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    230 GBP2024-10-31
    Officer
    icon of calendar ~ 1993-06-30
    IIF 10 - Director → ME
  • 7
    RAFFLEBRIDGE LIMITED - 1986-08-01
    SAXTON BAMPFYLDE HEVER PLC - 2005-12-12
    SAXTON BAMPFYLDE INTERNATIONAL P.L.C. - 1998-03-31
    icon of address The Ministry, 79-81 Borough Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2007-05-22
    IIF 9 - Director → ME
    icon of calendar 2005-07-11 ~ 2007-05-22
    IIF 2 - Secretary → ME
  • 8
    MEDALBUSY LIMITED - 1992-09-03
    icon of address 35 Old Queen Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-26 ~ 2007-05-22
    IIF 8 - Director → ME
    icon of calendar 2005-07-11 ~ 2007-05-22
    IIF 4 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.