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

Tapp, Joanne Elizabeth

    Related profiles found in government register
  • Tapp, Joanne Elizabeth
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office, High Street, Ingatestone, CM4 9TP, England

      IIF 1
  • Tapp, Joanne Elizabeth
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office, High Street, Ingatestone, Essex, CM4 9TP, United Kingdom

      IIF 2
  • Tapp, Joanne Elizabeth
    British consultant engineer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Fryerning Lane, Fryerning, Essex, CM4 0NN

      IIF 3
  • Tapp, Joanne Elizabeth
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, Worcestershire, WR9 0AD

      IIF 4
    • icon of address 70, Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 5
    • icon of address Post Office, High Street, Ingatestone, CM4 9TP, England

      IIF 6
  • Tapp, Joanne Elizabeth
    British engineer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, Worcestershire, WR9 0AD

      IIF 7
  • Tapp, Joanne Elizabeth
    British engineering consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, Worcestershire, WR9 0AD

      IIF 8
    • icon of address Post Office, High Street, Ingatestone, Essex, CM4 9TP, England

      IIF 9
  • Tapp, Joanne Elizabeth
    British manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, Worcestershire, WR9 0AD

      IIF 10
  • Miss Joanne Elizabeth Tapp
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, WR9 0AD, England

      IIF 11
    • icon of address Post Office, High Street, Ingatestone, Essex, CM4 9TP

      IIF 12
    • icon of address Post Office, High Street, Ingatestone, Essex, CM4 9TP, England

      IIF 13
  • Tapp, Joanne Elizabeth
    British

    Registered addresses and corresponding companies
  • Tapp, Joanne Elizabeth
    British consultant

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, Worcestershire, WR9 0AD

      IIF 17
  • Miss Joanne Elizabeth Tapp
    British born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, WR9 0AD, England

      IIF 18
  • Tapp, John Walter
    British company director born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Fryerning Lane, Ingatestone, Essex, CM4 0NN, England

      IIF 19
  • Tapp, John Walter
    British consultant born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wagtails 70 Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 20
  • Tapp, John Walter
    British director born in October 1935

    Resident in England

    Registered addresses and corresponding companies
  • Tapp, John Walter
    British managing director born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wagtails 70 Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 31
  • Mr John Walter Tapp
    British born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sweet Briar Drive, Laindon, Basildon, Essex, SS15 4HA, England

      IIF 32 IIF 33 IIF 34
    • icon of address 70 Fryerning Lane, Fryerning, Ingatestone, Essex, CM4 0NN

      IIF 35
    • icon of address Post Office, High Street, Ingatestone, Essex, CM4 9TP, England

      IIF 36
  • Tapp, John Walter
    British

    Registered addresses and corresponding companies
    • icon of address 70, Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 37
    • icon of address Wagtails 70 Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 38 IIF 39 IIF 40
  • Tapp, John Walter
    British director

    Registered addresses and corresponding companies
    • icon of address 14, Sweet Briar Drive, Laindon, Basildon, SS15 4HA, England

      IIF 41
  • Tapp, John Walter
    British manager

    Registered addresses and corresponding companies
    • icon of address Wagtails 70 Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 42
  • Tapp, John Walter
    British managing director

    Registered addresses and corresponding companies
    • icon of address Wagtails 70 Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 43 IIF 44
  • Tapp, John
    British director born in October 1935

    Registered addresses and corresponding companies
    • icon of address 70 Fryerning Lane, Fryerning, Ingatestone, Essex, CM4 9TP

      IIF 45
  • Tapp, John
    British

    Registered addresses and corresponding companies
    • icon of address 70 Fryerning Lane, Fryerning, Ingatestone, Essex, CM4 9TP

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Janes Priory Lodge, London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address J.tapp, 526, Post Office, High Street, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address J.tapp, 526, Post Office, High Street, Ingatestone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,121 GBP2015-11-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 70 Fryerning Lane, Fryerning, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-04-20 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    icon of address 70 Fryerning Lane, Fryerning, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2003-10-14 ~ dissolved
    IIF 44 - Secretary → ME
  • 6
    icon of address 70 Fryerning Lane, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2009-10-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,690 GBP2019-12-31
    Officer
    icon of calendar 1998-12-22 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1998-10-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-01-02 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EC4 MINING & EXPLORATION CORPORATION LIMITED - 2011-07-26
    EC4 MINING CORPORATION LIMITED - 2007-04-19
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-11-28 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address J Tapp, 526, Post Office, High Stree, Ingatestone, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-08-22 ~ dissolved
    IIF 15 - Secretary → ME
  • 11
    UNIVERSAL RESOURCE MANAGEMENT PLC - 2005-05-10
    icon of address 2 The Courtyard, Westwood House, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,739 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    MCC CAPITAL PROJECTS (AFRICA) LIMITED - 2016-11-02
    MCC14 OVERSEAS LIMITED - 2007-03-15
    icon of address 70 Fryerning Lane, Fryerning, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-11-28 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    NEEA LIMITED - 1992-07-10
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,218 GBP2019-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2002-09-06 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Janes Priory Lodge, London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-03-31
    IIF 26 - Director → ME
  • 2
    icon of address J.tapp, 526, Post Office, High Street, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2014-11-03
    IIF 19 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-07-31
    IIF 23 - Director → ME
  • 3
    icon of address 70 Fryerning Lane, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-09 ~ 2011-07-27
    IIF 5 - Director → ME
  • 4
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,690 GBP2019-12-31
    Officer
    icon of calendar 1998-12-22 ~ 2019-06-01
    IIF 17 - Secretary → ME
  • 5
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2020-01-17
    IIF 6 - Director → ME
  • 6
    icon of address 50 Hamilton Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2011-07-24
    IIF 29 - Director → ME
    icon of calendar 2007-03-13 ~ 2011-07-24
    IIF 38 - Secretary → ME
  • 7
    TIAGA INTERNATIONAL LIMITED - 2002-07-12
    icon of address St. Winifred's Hotel, Marine Road East, Morecambe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,911 GBP2024-07-31
    Officer
    icon of calendar 2002-07-05 ~ 2020-07-07
    IIF 28 - Director → ME
    icon of calendar 2002-07-05 ~ 2020-07-07
    IIF 43 - Secretary → ME
  • 8
    UNIVERSAL RESOURCE MANAGEMENT PLC - 2005-05-10
    icon of address 2 The Courtyard, Westwood House, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,739 GBP2024-04-30
    Officer
    icon of calendar 2020-08-17 ~ 2020-08-17
    IIF 3 - Director → ME
    icon of calendar 2005-04-01 ~ 2021-02-28
    IIF 21 - Director → ME
    icon of calendar 2005-04-01 ~ 2021-02-28
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-05-04
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    NEEA LIMITED - 1992-07-10
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,218 GBP2019-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2006-07-15
    IIF 10 - Director → ME
  • 10
    icon of address Westwood House, Westwood Park, Droitwich, Worcestershire
    Active Corporate (8 parents)
    Equity (Company account)
    71,963 GBP2023-10-06
    Officer
    icon of calendar 2002-11-28 ~ 2017-09-05
    IIF 8 - Director → ME
    icon of calendar 2003-05-19 ~ 2009-06-17
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.