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

Dewar, Joanne Louise

    Related profiles found in government register
  • Dewar, Joanne Louise
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sands, Cornsland, Brentwood, Essex, CM14 4JL, England

      IIF 1
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 2
    • icon of address 33, Creechurch Lane, London, EC3A 5EB, England

      IIF 3
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 4
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Dewar, Joanne Louise
    British consultant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sands, Cornsland, Brentwood, Essex, CM14 4JL, United Kingdom

      IIF 6
  • Dewar, Joanne Louise
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55-59, Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 7
    • icon of address 6th Floor, Victoria House, Bloomsbury Square, London, WC1B 4DA, England

      IIF 8
  • Dewar, Joanne
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 9
    • icon of address 6th Floor, Victoria House, Bloomsbury Square, London, WC1B 4DA, England

      IIF 10 IIF 11 IIF 12
  • Dewar, Joanne
    British consultant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Crossways, Shenfield, CM15 8QX, United Kingdom

      IIF 13
  • Dewar, Joanne Louise
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Esplanade, St Helier, Je1 0bd, Jersey

      IIF 14
  • Mrs Joanne Louise Dewar
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sands, Cornsland, Brentwood, Essex, CM14 4JL, England

      IIF 15
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 16
  • Graydon, Joanne
    British domestic services born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Keswick Avenue, Fulwell, Sunderland, SR6 8NL, United Kingdom

      IIF 17
  • Dewar, Joanne

    Registered addresses and corresponding companies
    • icon of address 24, Crossways, Shenfield, CM15 8QX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,823 GBP2019-06-30
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 6 - Director → ME
  • 2
    EALAX LTD - 2021-11-01
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    -413,613 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 17 St. Simon Street, Simonside, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Sands, Cornsland, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address 24 Crossways, Shenfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    STREET CHILD OF SIERRA LEONE - 2012-12-18
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address 55-59 Adelaide Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2025-02-27
    IIF 7 - Director → ME
  • 2
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2025-06-30
    Officer
    icon of calendar 2023-03-24 ~ 2025-02-27
    IIF 5 - Director → ME
  • 3
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2023-02-02
    IIF 14 - Director → ME
  • 4
    DMWSL 884 LIMITED - 2018-05-17
    GEORGE BIDCO LIMITED - 2019-05-30
    GPS BIDCO LIMITED - 2023-04-27
    icon of address Kingsbourne House 229-231 High Holborn London High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2023-02-02
    IIF 9 - Director → ME
  • 5
    DMWSL 885 LIMITED - 2018-05-17
    GEORGE FINCO LIMITED - 2019-05-30
    GPS FINCO LIMITED - 2023-04-27
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2023-02-02
    IIF 12 - Director → ME
  • 6
    GLOBAL PROCESSING SERVICES GROUP LIMITED - 2023-04-26
    DMWSL 887 LIMITED - 2018-05-17
    GEORGE TOPCO LIMITED - 2019-05-30
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2023-02-02
    IIF 10 - Director → ME
  • 7
    GPS MIDCO LIMITED - 2023-04-27
    GEORGE MIDCO LIMITED - 2019-05-30
    DMWSL 886 LIMITED - 2018-05-17
    icon of address Kingsbourne House 229-231 High Holborn London High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2023-02-02
    IIF 11 - Director → ME
  • 8
    GLOBAL PROCESSING SERVICES (UK) LIMITED - 2023-04-26
    icon of address Kingsbourne House 229-231 High Holborn London High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2023-02-02
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.