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

Tate, Mary Joan

    Related profiles found in government register
  • Tate, Mary Joan
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Church Way, Iffley, Oxford, Oxfordshire, OX4 4EG

      IIF 1
  • Tate, Mary Joan
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Tate, Mary Joan
    British manager born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 24
  • Mrs Mary Joan Tate
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Tate, Mary Joan
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 36
  • Tate, Mary Joan
    British

    Registered addresses and corresponding companies
  • Tate, Mary Joan
    British director

    Registered addresses and corresponding companies
  • Tate, Joan Mary
    British director

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 57
  • Tate, Joan Mary
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 58
  • Tate, Mary Joan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 2
    CREATIVE LICENCING LIMITED - 2008-09-17
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-07-23 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    EDINBURGH SOVEREIGN LIMITED - 2008-09-17
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-07-23 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2008-07-23 ~ dissolved
    IIF 57 - Secretary → ME
  • 5
    NEO-X LIMITED - 2010-08-26
    SANDRICK UK LIMITED - 2001-11-13
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    icon of address Octagon House, 20 Hook Road, Epsom, England
    Active Corporate (30 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2002-04-09 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 38 - Secretary → ME
  • 9
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-03-29 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-07-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31 GBP2021-12-31
    Officer
    icon of calendar 2002-08-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-01-20 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    COLONIAL AND CARIBBEAN LIMITED - 2008-09-17
    FLAMMABLE LIMITED - 2004-06-17
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-07-23 ~ dissolved
    IIF 55 - Secretary → ME
Ceased 16
  • 1
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-07-23 ~ 2024-11-29
    IIF 2 - Director → ME
    icon of calendar 2007-02-05 ~ 2024-11-29
    IIF 44 - Secretary → ME
  • 2
    A.L. LABORATORIES LIMITED - 1984-01-27
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,445,415 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ 2025-09-19
    IIF 6 - Director → ME
    icon of calendar 2001-01-23 ~ 2025-09-19
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-22
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,568 GBP2023-12-31
    Officer
    icon of calendar 2009-09-11 ~ 2024-09-10
    IIF 10 - Director → ME
    icon of calendar 2009-09-11 ~ 2024-09-10
    IIF 61 - Secretary → ME
  • 4
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,044 GBP2024-12-31
    Officer
    icon of calendar 2008-07-23 ~ 2025-09-03
    IIF 4 - Director → ME
    icon of calendar 2009-09-11 ~ 2025-09-03
    IIF 59 - Secretary → ME
  • 5
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    612,551 GBP2024-12-31
    Officer
    icon of calendar 2008-07-23 ~ 2025-01-03
    IIF 13 - Director → ME
    icon of calendar 2008-07-23 ~ 2025-01-03
    IIF 51 - Secretary → ME
  • 6
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,208 GBP2024-12-31
    Officer
    icon of calendar 2004-01-06 ~ 2025-09-19
    IIF 24 - Director → ME
    icon of calendar 2004-01-06 ~ 2025-09-19
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-04
    IIF 34 - Right to appoint or remove directors OE
  • 7
    TIVERTON LABORATORIES LIMITED - 2010-06-15
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,336 GBP2024-12-31
    Officer
    icon of calendar 2003-05-13 ~ 2024-11-26
    IIF 8 - Director → ME
    icon of calendar 2003-05-13 ~ 2024-11-26
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-22
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    150,546 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ 2025-09-19
    IIF 7 - Director → ME
    icon of calendar 2003-01-20 ~ 2025-09-19
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-22
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,245 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ 2025-09-19
    IIF 15 - Director → ME
    icon of calendar 1999-01-03 ~ 2025-09-19
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-22
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    NEO-X LIMITED - 2010-08-26
    SANDRICK UK LIMITED - 2001-11-13
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-03-25 ~ 2025-09-19
    IIF 14 - Director → ME
    icon of calendar 2009-09-11 ~ 2025-09-19
    IIF 60 - Secretary → ME
  • 11
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    508,841 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ 2025-09-19
    IIF 9 - Director → ME
    icon of calendar 2003-01-20 ~ 2025-09-19
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-22
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-07-23 ~ 2024-11-29
    IIF 5 - Director → ME
    icon of calendar 2008-07-23 ~ 2024-11-29
    IIF 49 - Secretary → ME
  • 13
    NEWD LIMITED - 2016-10-28
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,284 GBP2016-12-31
    Officer
    icon of calendar 2008-07-23 ~ 2016-10-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-27
    IIF 35 - Right to appoint or remove directors OE
  • 14
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2008-07-23 ~ 2024-11-29
    IIF 12 - Director → ME
    icon of calendar 2008-07-23 ~ 2024-11-29
    IIF 48 - Secretary → ME
  • 15
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,687,635 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ 2025-09-19
    IIF 16 - Director → ME
    icon of calendar 1999-01-03 ~ 2025-09-19
    IIF 39 - Secretary → ME
  • 16
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    290,576 GBP2024-12-31
    Officer
    icon of calendar 2000-09-01 ~ 2024-11-29
    IIF 3 - Director → ME
    icon of calendar 2000-09-01 ~ 2024-11-29
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.