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

Ms Joanne Pauline Mcfarlane

    Related profiles found in government register
  • Ms Joanne Pauline Mcfarlane
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Minories, London, EC3N 1NT, England

      IIF 1
    • icon of address C/o Gcap Partners Limited, 123 Minories, London, EC3N 1NT, England

      IIF 2 IIF 3 IIF 4
  • Miss Joanne Pauline Mcfarlane
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ms Joanne Pauline Mcfarlane
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Minories, London, EC3N 1NT, England

      IIF 8
  • Mcfarlane, Joanne Pauline
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, John Princes Street, London, W1G 0JL, England

      IIF 9
  • Mcfarlane, Joanne Pauline
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Minories, London, EC3N 1NT, England

      IIF 10 IIF 11
    • icon of address 123, Minories, London, EC3N 1NT, United Kingdom

      IIF 12
    • icon of address C/o Gcap Partners Limited, 123 Minories, London, EC3N 1NT, England

      IIF 13
    • icon of address Citigroup Building 32nd, Floor, 25 Canada Square, London, E14 5LB, United Kingdom

      IIF 14
    • icon of address 4, Pinehurst Close, Stanford-le-hope, SS17 0FX, England

      IIF 15
  • Mcfarlane, Joanne Pauline
    British director and company secretary born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pinehurst Close, Stanford-le-hope, SS17 0FX, England

      IIF 16
  • Mcfarlane, Joanne Pauline
    British executive assistant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Mayfield Road, Dagenham, Essex, RM8 1XJ, England

      IIF 17
    • icon of address 123, Minories, London, EC3N 1NT, England

      IIF 18
  • Mcfarlane, Joanne Pauline
    British personal assistant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pinehurst Close, Stanford-le-hope, SS17 0FX, England

      IIF 19
  • Mcfarlane, Joanne Pauline
    British secretary born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citigroup Building, Floor 32, 25 Canada Square, London, E14 5LQ, England

      IIF 20 IIF 21
  • Mcfarlane, Joanne Pauline
    British personal assistant born in June 1970

    Registered addresses and corresponding companies
    • icon of address 92 Glengarnock Avenue, London, E14 3BP

      IIF 22
  • Mcfarlane, Joanne Pauline
    British

    Registered addresses and corresponding companies
    • icon of address 92 Glengarnock Avenue, London, E14 3BP

      IIF 23
    • icon of address Citigroup Building, Floor 32, 25 Canada Square, London, E14 5LQ, England

      IIF 24
  • Mcfarlane, Joanne Pauline

    Registered addresses and corresponding companies
    • icon of address 123, Minories, London, EC3N 1NT, England

      IIF 25
    • icon of address Citigroup Building, Floor 32, 25 Canada Square, London, E14 5LQ, England

      IIF 26 IIF 27
  • Mcfarlane, Joanne

    Registered addresses and corresponding companies
    • icon of address 107, Mayfield Road, Dagenham, Essex, RM8 1XJ, England

      IIF 28
    • icon of address 123, Minories, London, EC3N 1NT, England

      IIF 29
    • icon of address C/o Gcap Partners Limited, 123 Minories, London, EC3N 1NT, England

      IIF 30
    • icon of address 4, Pinehurst Close, Stanford Park, Stanford Le Hope, Essex, SS17 0FX, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    YOUR ONLINE P A LIMITED - 2022-07-11
    icon of address 4 Pinehurst Close, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 123 Minories, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,570 GBP2020-12-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-12-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 123 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 107 Mayfield Road, Dagenham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-12-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address 4 Pinehurst Close, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    OVESTIS CAPITAL MANAGEMENT LIMITED - 2014-07-04
    icon of address Citigroup Building 32nd Floor, 25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 4 Pinehurst Close, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Gcap Partners Limited, 123 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-09-26 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Gcap Partners Limited, 123 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Gcap Partners Limited, 123 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-09-26 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
Ceased 4
  • 1
    SLIEVEBAWN LIMITED - 2013-04-26
    icon of address 3-4 John Princes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,172 GBP2024-06-30
    Officer
    icon of calendar 2018-04-28 ~ 2020-12-23
    IIF 9 - Director → ME
    icon of calendar 2018-04-28 ~ 2020-06-15
    IIF 29 - Secretary → ME
  • 2
    icon of address 123 Minories, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,570 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GUARDIAN LAND ASSET MANAGEMENT LIMITED - 2009-02-09
    LECONFIELD SECRETARIES LIMITED - 2003-06-17
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2013-11-29
    IIF 21 - Director → ME
    icon of calendar 2005-02-14 ~ 2005-04-26
    IIF 22 - Director → ME
    icon of calendar 2012-05-03 ~ 2013-11-29
    IIF 26 - Secretary → ME
    icon of calendar 1996-10-31 ~ 2005-02-15
    IIF 23 - Secretary → ME
  • 4
    LECONFIELD NOMINEES LIMITED - 2009-04-29
    icon of address 10 Fitzroy Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,295 GBP2023-12-31
    Officer
    icon of calendar 2009-05-05 ~ 2013-11-29
    IIF 20 - Director → ME
    icon of calendar 2012-05-23 ~ 2013-11-29
    IIF 27 - Secretary → ME
    icon of calendar 1996-10-31 ~ 2013-11-29
    IIF 24 - 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.