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

White, Joanne

    Related profiles found in government register
  • White, Joanne

    Registered addresses and corresponding companies
    • icon of address 81, Coronation Drive, Hornchurch, RM12 5BT, England

      IIF 1
    • icon of address Bg Group Office, 7 Brundon Lane, Sudbury, Suffolk, CO10 1XR

      IIF 2 IIF 3
    • icon of address Bg Office, 7 Brundon Lane, Sudbury, Suffolk, CO10 1XR

      IIF 4 IIF 5
    • icon of address Bg, Office, 7 Brundon Lane, Sudbury, Suffolk, CO10 1XR, United Kingdom

      IIF 6
  • White, Joanne Joyce
    British

    Registered addresses and corresponding companies
    • icon of address Bg Office, 7 Brundon Lane, Sudbury, Suffolk, CO10 1XR

      IIF 7
  • Stevens, Joanne Joyce
    British

    Registered addresses and corresponding companies
    • icon of address 100, St. Andrews Avenue, Elm Park, Hornchurch, Essex, RM12 5DT

      IIF 8
  • White, Joanne
    British business owner born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, The Drove, High Street, Southwick, Hampshire, PO17 6EB, United Kingdom

      IIF 9
  • White, Joanne
    British chief executive officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, The Brow, Widley, Waterlooville, Hampshire, PO7 5BY, United Kingdom

      IIF 10
  • White, Joanne
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, London Road, 1 Fernwood House, Cowplain, PO8 8DH, United Kingdom

      IIF 11
    • icon of address The Old Surgery, The Drove, High Street, Southwick, Fareham, Hampshire, PO17 6EB, England

      IIF 12
    • icon of address 87, The Brow, Widley, Waterlooville, Hampshire, PO7 5BY

      IIF 13
  • White, Joanne
    British consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, The Drove, High Street, Southwick, Hampshire, PO17 6EB, United Kingdom

      IIF 14 IIF 15
  • White, Joanne
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Hills Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG, United Kingdom

      IIF 16
    • icon of address The Old Surgery, The Drove, High Street, Southwick, Hampshire, PO17 6EB, United Kingdom

      IIF 17 IIF 18
    • icon of address 87 The Brow, Waterlooville, Hampshire, PO7 5BY

      IIF 19
    • icon of address 87, The Brow, Waterlooville, Hampshire, PO7 5BY, United Kingdom

      IIF 20
  • White, Joanne
    British estate agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 21
  • White, Joanne
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, The Drove, High Street, Southwick, Hampshire, PO17 6EB, United Kingdom

      IIF 22
  • White, Joanne
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG, United Kingdom

      IIF 23
  • White, Joanne
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenies, Okewood Hill, Nr Ockley, Dorking, Surrey, RH5 5NB

      IIF 24
  • White, Joanne
    British heating engineer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Barnett Lane, Wonersh, Surrey, GU5 0SA, England

      IIF 25
  • Bridge, Joanne
    British heating engineer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenies, Okewood Hill, Dorking, Surrey, RH5 5NB, United Kingdom

      IIF 26
  • White, Joanne
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, The Drove, High Street, Southwick, Hampshire, PO17 6EB, United Kingdom

      IIF 27
  • White, Joanne
    British consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, PO17 6EB, England

      IIF 28
  • White, Joanne
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, The Drove, High Street, Southwick, Hampshire, PO17 6EB, United Kingdom

      IIF 29 IIF 30
  • Joanne White
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, London Road, 1 Fernwood House, Cowplain, PO8 8DH, United Kingdom

      IIF 31
  • Mrs Jo White
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 32
  • Mrs Joanne White
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, The Drove, High Street, Southwick, Hampshire, PO17 6EB

      IIF 33 IIF 34
    • icon of address The Old Surgery, The Drove, High Street, Southwick, Hampshire, PO17 6EB, United Kingdom

      IIF 35
  • Mrs Joanne Bridge
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenies, Okewood Hill, Dorking, Surrey, RH5 5NB, United Kingdom

      IIF 36
  • Mrs Joanne White
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, PO17 6EB, England

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    GREEN APPRENTICE PROGRAMME LIMITED - 2012-08-03
    THE TREE SHIRT PROJECT LIMITED - 2012-04-05
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address The Old Surgery The Drove High Street, Southwick, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 29 - Director → ME
  • 10
    4 BG GROUP LIMITED - 2014-04-24
    BG SOLUTIONS GROUP LIMITED - 2012-09-03
    icon of address Bg Office, 7 Brundon Lane, Sudbury, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    icon of address Chenies, Okewood Hill, Dorking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,300 GBP2024-03-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Chenies, Okewood Hill, Ockley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    THE MEDORI FOUNDATION - 2011-07-06
    icon of address 2 Hills Barn, Appledram Lane South, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 45 London Road, 1 Fernwood House, Cowplain, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 1 Fernwood House 45 London Road, Cowplain, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,836 GBP2023-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    LEMONSHIELD LIMITED - 2014-04-24
    icon of address Bg Office, 7 Brundon Lane, Sudbury, Suffolk
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-17 ~ 2020-01-20
    IIF 6 - Secretary → ME
  • 2
    G W HEATING SOLUTIONS LIMITED - 2016-11-25
    P & K INDUSTRIAL HEATING SERVICES LIMITED - 2016-03-18
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,405 GBP2015-06-30
    Officer
    icon of calendar 2010-10-13 ~ 2013-03-16
    IIF 24 - Director → ME
  • 3
    ASCENDER INVEST LIMITED - 2013-01-18
    icon of address Nathan Keeley, Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,716 GBP2017-08-31
    Officer
    icon of calendar 2012-10-04 ~ 2013-01-11
    IIF 16 - Director → ME
  • 4
    icon of address Metro Building Arkwright Road, Groundwell Industrial Estate, Swindon, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,861,452 GBP2023-11-30
    Officer
    icon of calendar 2015-11-01 ~ 2019-07-29
    IIF 5 - Secretary → ME
  • 5
    icon of address Bg Office, 7 Brundon Lane, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,321,285 GBP2024-07-31
    Officer
    icon of calendar 2015-11-01 ~ 2019-03-14
    IIF 4 - Secretary → ME
  • 6
    RACALARCH LIMITED - 1987-01-22
    icon of address 6 Langlands Square, Kelvin South Business Park, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,758,480 GBP2023-11-30
    Officer
    icon of calendar 2015-11-01 ~ 2019-07-31
    IIF 1 - Secretary → ME
  • 7
    BG TECHNICAL MOULDINGS LIMITED - 2015-12-03
    BOVILL & BOYD (MANUFACTURING) LTD - 2015-11-12
    BG TECHNICAL MOULDINGS LIMITED - 2015-11-03
    icon of address Bg Office, 7 Brundon Lane, Sudbury, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -623,789 GBP2023-11-30
    Officer
    icon of calendar 2009-03-24 ~ 2019-03-10
    IIF 7 - Secretary → ME
  • 8
    BRITISH GASKETS(ESTABLISHED 1929)LIMITED - 1980-12-31
    icon of address Bg Group Office, 7 Brundon Lane, Sudbury, Suffolk
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2019-10-18
    IIF 2 - Secretary → ME
  • 9
    BRITISH SEALS & GASKETS LIMITED - 1976-12-31
    icon of address Bg Group Office, 7 Brundon Lane, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,425,014 GBP2023-11-30
    Officer
    icon of calendar 2015-11-01 ~ 2019-06-30
    IIF 3 - Secretary → ME
  • 10
    PLANTATION CAPITAL LIMITED - 2010-03-02
    icon of address 135 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2010-02-15
    IIF 19 - Director → ME
  • 11
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ 2011-01-01
    IIF 13 - 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.