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

Bone-ridley, Joanne Catherine

    Related profiles found in government register
  • Bone-ridley, Joanne Catherine
    British director

    Registered addresses and corresponding companies
    • 4 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 1
  • Bone Ridley, Joanne Catherine
    British

    Registered addresses and corresponding companies
  • Bone Ridley, Joanne Catherine
    British company director

    Registered addresses and corresponding companies
    • 4 Vache Mews, Vache Lane, Chalfont St. Giles, Buckinghamshire, HP8 4UT

      IIF 3
  • Bone Ridley, Joanne Catherine
    British managing director

    Registered addresses and corresponding companies
    • 4 Vache Mews, Vache Lane, Chalfont St. Giles, Buckinghamshire, HP8 4UT

      IIF 4
  • Bone Ridley, Joanne Catherine
    British buyer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Townends, Carlisle Street, Goole, E Yorkshire, DN14 5DX

      IIF 5
  • Bone Ridley, Joanne Catherine
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • HP8

      IIF 6
    • 4, Vache Mews, Vache Lane, Chalfont St. Giles, Buckinghamshire, HP8 4UT, England

      IIF 7
  • Bone Ridley, Joanne Catherine
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Bone-ridley, Joanne Catherine
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 9
  • Bone-ridley, Joanne Catherine
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 10
    • Flat 3 Long Gables, 10 South Park, Gerrards Cross, SL9 8HE, United Kingdom

      IIF 11
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, England

      IIF 12
  • Mrs Joanne Catherine Bone-ridley
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 13 IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -53,254 GBP2017-01-31
    Officer
    2004-11-23 ~ dissolved
    IIF 10 - director → ME
    2004-11-23 ~ dissolved
    IIF 1 - secretary → ME
  • 3
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,668,567 GBP2024-01-31
    Officer
    1993-09-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    C/o Townends, Carlisle Street, Goole, E Yorkshire
    Corporate (3 parents)
    Officer
    ~ now
    IIF 5 - director → ME
  • 5
    Flat 3 Long Gables, 10 South Park, Gerrards Cross, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-07-01
    Officer
    2020-06-29 ~ now
    IIF 11 - director → ME
Ceased 4
  • 1
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,668,567 GBP2024-01-31
    Officer
    1993-09-01 ~ 2002-01-31
    IIF 3 - secretary → ME
  • 2
    GLYNBURY FLAT MANAGEMENT LIMITED - 1996-12-20
    12 Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, England
    Corporate (5 parents)
    Equity (Company account)
    53,575 GBP2023-12-31
    Officer
    2013-03-12 ~ 2016-03-07
    IIF 7 - director → ME
    2009-03-05 ~ 2010-03-04
    IIF 8 - director → ME
    2001-05-16 ~ 2002-03-14
    IIF 4 - secretary → ME
  • 3
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    1,401 GBP2023-12-24
    Officer
    2018-09-24 ~ 2023-01-19
    IIF 6 - director → ME
  • 4
    Chiltern View Nursery, Wendover Road Weston Turville, Aylesbury, Buckinghamshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,580,830 GBP2023-12-31
    Officer
    2000-02-17 ~ 2002-12-31
    IIF 2 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.