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 Meade

    Related profiles found in government register
  • Ms Joanne Meade
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 8 & 9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 1
  • Mrs Joanne Meade
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 2
  • Joanne Meade
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Romilly Street, South Shields, Tyne & Wear, NE33 2SP, England

      IIF 3
  • Ms Joanne Sarah Meade
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Sundial, Sea Road, South Shields, Tyne And Wear, NE33 2LD, United Kingdom

      IIF 4
  • Mrs Joanne Sarah Meade
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Romilly Street, South Shields, NE33 2SP, England

      IIF 5 IIF 6 IIF 7
    • icon of address 8, Romilly Street, South Shields, NE33 2SP, United Kingdom

      IIF 8
    • icon of address Unit R7, Sea Winnings Way, South Shields, NE33 3PE, United Kingdom

      IIF 9
  • Meade, Joanne Sarah
    British business owner born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Romilly Street, South Shields, NE33 2SP, England

      IIF 10
  • Meade, Joanne Sarah
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Romilly Street, South Shields, Tyne & Wear, NE33 2SP, England

      IIF 11
    • icon of address The New Sundial, Sea Road, South Shields, Tyne And Wear, NE33 2LD, United Kingdom

      IIF 12
  • Meade, Joanne Sarah
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 13
    • icon of address Kudos Accountants, 15 Front Street, Durham, DH6 1PA, England

      IIF 14
    • icon of address 27, Hindsons Crescent North, Shiney Row, Houghton Le Spring, Co Durham, DH4 4SA, England

      IIF 15
    • icon of address Stamford House, Northenden Road, Sale, M33 2DH

      IIF 16
    • icon of address 8 Romilly Street, South Shields, NE33 2SP, England

      IIF 17 IIF 18 IIF 19
    • icon of address 8, Romilly Street, South Shields, Tyne & Wear, NE33 2SP, United Kingdom

      IIF 23
    • icon of address 8 Romily Street, South Shields, Tyne And Wear, NE33 2SP, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Meade, Joanne Sarah
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit R7, Sea Winnings Way, South Shields, NE33 3PE, United Kingdom

      IIF 30
    • icon of address 27, Hindsons Crescent, Shiney Row, Sunderland, England

      IIF 31
  • Meade, Joanne Sarah
    British self employed born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Romilly Street, South Shields, NE33 2SP, United Kingdom

      IIF 32
  • Mrs Joanne Sarah Meade
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Meade, Joanne Sarah
    English director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Romilly Street, South Shields, NE33 2SP, England

      IIF 38 IIF 39
  • Hutchinson, Joanne
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, Durham, SR8 3LJ, England

      IIF 40
  • Mrs Joanne Sarah Meade
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Fowler Street, South Shields, Tyne & Wear, NE33 1PZ, United Kingdom

      IIF 41
  • Meade, Joanne Sarah
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Fowler Street, South Shields, Tyne & Wear, NE33 1PZ, United Kingdom

      IIF 42
  • Meade, Joanne

    Registered addresses and corresponding companies
    • icon of address 8, Romilly Street, South Shields, Tyne & Wear, NE33 2SP, England

      IIF 43
  • Hutchinson, Joanne

    Registered addresses and corresponding companies
    • icon of address 8, Romilly Street, South Shields, Tyne & Wear, NE33 2SP, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Kbl Advisory Limited, Stamford House Northenden Road, Sale
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,560 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Former Rafa Club Seaside Lane, Easington Colliery, Peterlee, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 8 Romilly Street, South Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 8 Romilly Street, South Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Unit R7, Sea Winnings Way, South Shields, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 27 Hindsons Crescent North, Shiney Row, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 8 Romilly Street, South Shields, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 23 - Director → ME
  • 14
    GUILT FREE FOOD LTD - 2017-12-08
    icon of address Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 8 Romilly Street, South Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Units 8&9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 17
    icon of address 8 Romilly Street, South Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address The New Sundial, Sea Road, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 8 Romilly Street, South Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Kudos Accountants, 15 Front Street, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 8 Romilly Street, South Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Peacocks Tale Brockwood Hall, Whicham, Millom, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 132 Fowler Street, South Shields, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 8 Romilly Street, South Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 8 Romilly Street, South Shields, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-01-10
    IIF 34 - Has significant influence or control OE
  • 2
    icon of address 27 Hindsons Crescent, Shiney Row, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2018-07-09
    IIF 15 - Director → ME
    icon of calendar 2018-09-17 ~ 2019-02-11
    IIF 31 - Director → ME
  • 3
    icon of address 15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2019-04-10
    IIF 11 - Director → ME
  • 4
    icon of address 5a Station Terrace, East Boldon, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -7,986 GBP2024-04-30
    Officer
    icon of calendar 2010-04-29 ~ 2015-05-01
    IIF 44 - Secretary → ME
  • 5
    icon of address Unit 6, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ 2014-12-16
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.