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

Taylor, Joanne Elizabeth

    Related profiles found in government register
  • Taylor, Joanne Elizabeth
    British administrator born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Chainbridge Road, Blaydon On Tyne, Tyne & Wear, NE21 5AB, England

      IIF 1
  • Taylor, Joanne Elizabeth
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Bell Villas, Ponteland, Newcastle Upon Tyne, NE2O 9BD

      IIF 2
  • Taylor, Joanne Elizabeth
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 3
    • icon of address Eltringham Works, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 4
  • Taylor, Joanne Elizabeth
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Newlands Road, Riddings, Alfreton, Derbyshire, DE55 4ER, England

      IIF 5 IIF 6
    • icon of address Valley Lodge, Newlands Road, Riddings, Alfreton, Derbyshire, DE55 4ER, United Kingdom

      IIF 7
    • icon of address Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 8
  • Taylor, Joanne Elizabeth
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Churchill Industrial Estate, Blaydon Industrial Park, Chainbridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 5AB, United Kingdom

      IIF 9
  • Taylor, Joanne Elizabeth
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 10
  • Taylor, Joanne Elizabeth
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Newlands Road, Riddings, Derbyshire, DE55 4EQ

      IIF 11
  • Taylor, Joanne Elizabeth
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Newlands Road, Riddings, Derbyshire, Alfreton, DE55 4ER, United Kingdom

      IIF 12
    • icon of address Valley Lodge, Newlands Road, Riddings, Derbyshire, DE55 4EQ

      IIF 13
  • Taylor, Joanne Elizabeth
    British mortgage broker born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Newlands Road, Riddings, Derbyshire, DE55 4EQ

      IIF 14
  • Mrs Joanne Elizabeth Taylor
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Newlands Road, Riddings, Alfreton, Derbyshire, DE55 4ER, England

      IIF 15
    • icon of address 25-26, Silver Street, Lincoln, LN2 1EW

      IIF 16
    • icon of address Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 17
    • icon of address The Old Forge, Spridlington Road, Faldingworth, Market Rasen, LN8 3SQ, England

      IIF 18
    • icon of address The Old Forge, Spridlington Road, Faldingworth, Market Rasen, Lincs, LN8 3SQ, England

      IIF 19
  • Taylor, Joanne Elizabeth

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, London, Bell Yard, London, WC2A 2JR, England

      IIF 20
  • Mrs Joanne Elizabeth Taylor
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eltringham Works, Near Eltringham Road, Prudhoe, NE42 6LP, England

      IIF 21
  • Joanne Elizabeth Taylor
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 22
  • Mrs Joanne Elizabeth Taylor
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Newlands Road, Riddings, Derbyshire, Alfreton, DE55 4ER, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Eltringham Works, Prudhoe, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 4 - Director → ME
  • 3
    PT WOOD FINISHES LIMITED - 2014-04-01
    icon of address Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,898,039 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Valley Lodge Newlands Road, Riddings, Alfreton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,406 GBP2023-09-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Portland Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 53 Bell Villas, Ponteland, Newcastle Upon Tyne
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address The Old Forge Spridlington Road, Faldingworth, Market Rasen, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,593 GBP2024-03-31
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -842.08 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address The Old Forge Spridlington Road, Faldingworth, Market Rasen, Lincs, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -205,473 GBP2024-10-31
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    PXL DRINKS LTD - 2019-11-18
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,207.75 GBP2025-03-31
    Officer
    icon of calendar 2016-03-25 ~ 2023-02-28
    IIF 20 - Secretary → ME
  • 2
    STEER LEATHERCARE LIMITED - 2013-03-19
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,051 GBP2024-03-31
    Officer
    icon of calendar 2011-01-31 ~ 2012-04-05
    IIF 1 - Director → ME
  • 3
    icon of address 9 Portland Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2007-07-01
    IIF 11 - Secretary → ME
  • 4
    icon of address 25-26 Silver Street, Lincoln
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -36,639 GBP2024-10-31
    Officer
    icon of calendar 2016-08-05 ~ 2025-04-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2025-02-01
    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
  • 5
    HORIZON PRODUCTS LLP - 2014-04-01
    HANNANTS LLP - 2012-05-01
    icon of address Unit 6, Churchill Industrial Estate Blaydon Industrial Park, Chainbridge Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2014-04-07
    IIF 9 - LLP Designated Member → ME
  • 6
    icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate
    Net Assets/Liabilities (Company account)
    -133,557 GBP2022-10-31
    Officer
    icon of calendar 2018-02-14 ~ 2023-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2023-11-01
    IIF 23 - Ownership of shares – 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.