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

Jones, Joanne Michelle

    Related profiles found in government register
  • Jones, Joanne Michelle
    British accountant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Home Close, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2LP

      IIF 1 IIF 2
  • Jones, Joanne Michelle
    British chief financial officer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halifax Hall Hotel, Endcliffe Vale Road, Sheffield, S10 3ER, England

      IIF 3
  • Jones, Joanne Michelle
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firth Court, Western Bank, Sheffield, South Yorkshire, S10 2TN

      IIF 4
    • icon of address The University Of Sheffield Firth Court, Western Bank, Sheffield, S10 2TN, England

      IIF 5
  • Jones, Joanne Michelle
    British finance director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brayford Pool, Lincoln, Lincolnshire, LN6 7TS

      IIF 6
  • Jones, Joanne Michelle
    British chief financial officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halifax Hall Hotel, Endcliffe Vale Road, Sheffield, S10 3ER, England

      IIF 7
  • Jones, Joanne Michelle
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gipsy Lane Campus, Headington, Oxford, Oxfordshire, OX3 0BP

      IIF 8
  • Jones, Joanne Michelle
    British director of finance born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Brookes University, Gipsy Lane, Headington, Oxford, OX3 0BP, England

      IIF 9
  • Jones, Joanne Michelle
    British finance director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Mary University Of London, Mile End Road, London, E1 4NS, England

      IIF 10
    • icon of address Students' Union Hub, 329 Mile End Road, London, E1 4NT

      IIF 11
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH

      IIF 12
  • Jones, Joanne Michelle
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Building, Mile End Road, London, E1 4NS, United Kingdom

      IIF 13
    • icon of address Gipsy Lane Campus, Headington, Oxford, Oxfordshire, OX3 0BP

      IIF 14
    • icon of address Oxford Brookes University, Gipsy Lane, Headington, Oxford, Oxfordshire, OX3 0BP

      IIF 15
  • Jones, Joanne Michelle
    United Kingdom finance director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Building, Mile End Road, London, E1 4NS

      IIF 16
  • Jones, Joanne Michelle

    Registered addresses and corresponding companies
    • icon of address Oxford Brookes University, Gipsy Lane, Headington, Oxford, Oxfordshire, OX3 0BP

      IIF 17
  • Jones, Joanne

    Registered addresses and corresponding companies
    • icon of address Queen Mary University Of London, Mile End Road, London, E1 4NS, England

      IIF 18
    • icon of address Gipsy Lane Campus, Headington, Oxford, Oxfordshire, OX3 0BP

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Headington Hill Hall, Oxford Brookes University, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 9 - Director → ME
  • 2
    TCUK NEWCO LIMITED - 2013-08-13
    icon of address The University Of Sheffield Firth Court, Western Bank, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 5 - Director → ME
  • 3
    UOSTS LIMITED - 2013-09-19
    icon of address Halifax Hall Hotel, Endcliffe Vale Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 7 - Director → ME
Ceased 12
  • 1
    CTI NEWCO LIMITED - 2013-08-07
    icon of address Advanced Manufacturing Park Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,591,947 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-01-19
    IIF 4 - Director → ME
  • 2
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2010-12-07
    IIF 1 - Director → ME
  • 3
    COLESLAW 296 LIMITED - 1996-06-14
    icon of address Oxford Brookes University Gipsy Lane, Headington, Oxford Forthe Attention Of The Director Of Finance, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-02-15 ~ 2015-05-04
    IIF 8 - Director → ME
    icon of calendar 2012-02-15 ~ 2012-10-30
    IIF 14 - Director → ME
    icon of calendar 2012-02-15 ~ 2015-05-04
    IIF 19 - Secretary → ME
  • 4
    OXFORD POLYTECHNIC ENTERPRISES LTD - 1993-02-01
    COLESLAW 151 LIMITED - 1989-02-13
    icon of address Oxford Brookes University Gipsy Lane, Headington, Oxford, For The Attention Of The Director Of Finance, England
    Active Corporate (4 parents)
    Equity (Company account)
    541,747 GBP2018-07-31
    Officer
    icon of calendar 2012-02-15 ~ 2015-05-04
    IIF 15 - Director → ME
    icon of calendar 2012-02-15 ~ 2015-05-04
    IIF 17 - Secretary → ME
  • 5
    icon of address Charnwood Building Holywell Park, Ashby Road, Loughborough University, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    152,887 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2012-09-20 ~ 2013-03-19
    IIF 12 - Director → ME
  • 6
    icon of address Queen Mary University Of London, Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-22 ~ 2020-01-10
    IIF 10 - Director → ME
    icon of calendar 2016-10-31 ~ 2020-01-10
    IIF 18 - Secretary → ME
  • 7
    icon of address Students' Union Hub, 329 Mile End Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2017-11-12
    IIF 11 - Director → ME
  • 8
    QUEEN MARY INNOVATION LIMITED - 2007-11-01
    icon of address The Qmb Innovation Centre, 42 New Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2019-11-27
    IIF 16 - Director → ME
  • 9
    QMC INDUSTRIAL RESEARCH LIMITED - 2008-01-18
    icon of address The Qmb Innovation Centre, 42 New Road, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-22 ~ 2019-11-27
    IIF 13 - Director → ME
  • 10
    DE MONTFORT UNIVERSITY LINCOLNSHIRE FARMS LTD - 2002-01-17
    L C A H FARMS LIMITED - 1999-11-03
    TIMESTREET COMPANY LIMITED - 1993-03-23
    icon of address The University Of Lincoln, Brayford Pool, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-05-10 ~ 2010-11-23
    IIF 2 - Director → ME
  • 11
    ULEX LTD
    - now
    ULH (HOLDINGS) LIMITED - 2003-04-17
    POLYGON (HUMBERSIDE) LIMITED - 2000-01-05
    METMULTI LIMITED - 1989-04-11
    icon of address Brayford Pool, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-11-24 ~ 2010-11-22
    IIF 6 - Director → ME
  • 12
    UOSTS LIMITED - 2013-09-19
    icon of address Halifax Hall Hotel, Endcliffe Vale Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-06 ~ 2021-02-23
    IIF 3 - 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.