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

Storer, Joanne

    Related profiles found in government register
  • Storer, Joanne
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 1
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 2
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 3
  • Storer, Joanne
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, England

      IIF 4 IIF 5
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 6 IIF 7
    • C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 8
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 9
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 10
  • Storer, Joanne
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 11 IIF 12
    • 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 13
  • Mrs Joanne Storer
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, England

      IIF 14 IIF 15
    • 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 16 IIF 17 IIF 18
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 19 IIF 20
    • C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 21
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 22 IIF 23
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 24
child relation
Offspring entities and appointments 11
  • 1
    FOX TELECOM LTD
    12574689
    C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    LONGBOW COMM LTD
    12574751
    51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    MIDLAND CONSTRUCTION MANAGEMENT LOGISTICS LIMITED
    11621156
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 2 - Director → ME
    2018-10-14 ~ 2021-04-08
    IIF 1 - Director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    MIDLAND CONSTRUCTION MANAGEMENT PLANT HIRE LIMITED
    - now 11151773
    MIDLAND CONSTRUCTION PLANT HIRE LIMITED
    - 2018-05-08 11151773
    51 Rumer Hull Business Estate, Rumer Hill Road, Cannock, England
    Active Corporate (1 parent)
    Officer
    2018-01-16 ~ 2023-04-25
    IIF 3 - Director → ME
    Person with significant control
    2018-01-16 ~ 2023-04-25
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    MIDLAND CONSTRUCTION MANAGEMENT RESOURCES LIMITED
    - now 11151830
    MIDLAND CONSTRUCTION RESOURCES LIMITED
    - 2018-05-08 11151830
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    MIDLAND CONSTRUCTION MANAGEMENT SOLUTIONS LIMITED
    - now 11152192
    MIDLAND CONSTRUCTION SOLUTIONS LIMITED
    - 2018-05-08 11152192
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    MIDLAND CONSTRUCTION MANAGEMENT TELECOMS LIMITED
    - now 11621822
    MIDLAND CONSTRUCTION MANAGEMENT GROUP LIMITED
    - 2018-11-16 11621822
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2018-10-14 ~ 2021-02-20
    IIF 12 - Director → ME
    Person with significant control
    2018-10-14 ~ 2021-02-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    RAM NETWORKS LTD
    12574710
    51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    WAGON TECH LTD
    12574747
    39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    WAVERLEY PROJECT SERVICES (MIDLANDS) LIMITED
    - now 11101752
    MIDLAND CONSTRUCTION MANAGEMENT LIMITED
    - 2019-11-25 11101752 11152106... (more)
    MIDLANDS CONSTRUCTION MANAGEMENT LIMITED
    - 2018-01-05 11101752 11152106... (more)
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 13 - Director → ME
    2017-12-07 ~ 2019-10-01
    IIF 11 - Director → ME
    Person with significant control
    2017-12-07 ~ 2019-10-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    WOLSELEY CONSTRUCTION MANAGEMENT HOLDINGS LIMITED
    - now 11152106
    MIDLAND CONSTRUCTION MANAGEMENT HOLDINGS LIMITED
    - 2021-07-13 11152106 11101752... (more)
    MIDLAND CONSTRUCTION HOLDINGS LIMITED
    - 2018-05-08 11152106 11101752... (more)
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.