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

Davies, Joanne

    Related profiles found in government register
  • Davies, Joanne
    British general manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oaklands Court, Tiverton Way, Tiverton, Devon, EX16 6TG, United Kingdom

      IIF 1
  • Davies, Joanne
    British manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Howlsmere Close, Halling, Rochester, ME2 1ER, England

      IIF 2
  • Davies, Joanne
    British dentist born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Apartment Colonsay, Church Hill, Kingswear, Devon, TQ6 0BX

      IIF 3
  • Davies, Joanne
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 4 IIF 5
  • Davies, Joanne
    British home manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Croston Road, Garstang, Preston, PR3 1EN, England

      IIF 6
  • Davies, Joanne
    British auxillary nurse born in July 1968

    Registered addresses and corresponding companies
    • icon of address Flat 6 32 Southcote Road, Bournemouth, Dorset, BH1 3SR

      IIF 7
  • Davies, Joanne Rhona
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 8
  • Davies, Joanne
    British auxillary nurse

    Registered addresses and corresponding companies
    • icon of address Flat 6 32 Southcote Road, Bournemouth, Dorset, BH1 3SR

      IIF 9
  • Davies, Joanne
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oaklands Court, Tiverton Way, Tiverton, Devon, EX16 6TG, United Kingdom

      IIF 10
    • icon of address Quayside House, Highland Terrace, Barrington Street, Tiverton, Devon, EX16 6PT, United Kingdom

      IIF 11
  • Davies, Joanne
    British consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b The Elms, Broadway, Bramhall, Cheshire, SK7 3BT, United Kingdom

      IIF 12
  • Mrs Joanne Davies
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, East Street, Faversham, Kent, ME13 8AF

      IIF 13
  • Miss Joanne Davies
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oaklands Court, Tiverton Way, Tiverton, Devon, EX16 6TG, United Kingdom

      IIF 14
  • Miss Joanne Davies
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Croston Road, Garstang, Preston, PR3 1EN, England

      IIF 15 IIF 16
  • Davies, Joanne Mary

    Registered addresses and corresponding companies
    • icon of address 6, Oaklands Court, Tiverton Way, Tiverton, Devon, EX16 6TG, United Kingdom

      IIF 17
  • Mrs Joanne Mary Davies
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oaklands Court, Tiverton Way, Tiverton, Devon, EX16 6TG, United Kingdom

      IIF 18
  • Miss Joanne Rhona Davies
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14b, Broadway, Bramhall, Stockport, SK7 3BT, England

      IIF 19
  • Miss Joanne Davies
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b The Elms, Broadway, Bramhall, SK7 3BT, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Castletons, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,437 GBP2024-09-30
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -792 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 55 East Street, Faversham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2,458 GBP2024-10-31
    Officer
    icon of calendar 2021-11-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 6
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    237,299 GBP2024-04-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 18 Croston Road, Garstang, Preston, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Garden Apartment Colonsay, Church Hill, Kingswear, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    5,575 GBP2023-10-31
    Officer
    icon of calendar 2007-04-26 ~ 2013-03-13
    IIF 3 - Director → ME
  • 2
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,157 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2023-05-15
    IIF 11 - Director → ME
  • 3
    SCORPIO LIMITED - 2012-05-25
    icon of address Levbec House, 99 Manchester Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,993 GBP2022-03-31
    Officer
    icon of calendar 2012-05-24 ~ 2014-09-15
    IIF 4 - Director → ME
  • 4
    STOKE CONSULTANCY SERVICES LIMITED - 2012-05-25
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,127 GBP2019-03-31
    Officer
    icon of calendar 2012-05-24 ~ 2014-09-15
    IIF 5 - Director → ME
  • 5
    icon of address 87 North Road, Poole, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    16,616 GBP2025-03-31
    Officer
    icon of calendar 1992-11-27 ~ 1997-01-15
    IIF 7 - Director → ME
    icon of calendar 1992-11-27 ~ 1997-01-15
    IIF 9 - Secretary → ME
  • 6
    icon of address 14 Chepstow Gardens Garstang, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,857 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2023-01-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-01-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE

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.