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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 14
  • 1
    Cobley, Peter Richard
    Finance Director born in June 1967
    Individual (17 offsprings)
    Officer
    2019-12-18 ~ 2024-09-07
    OF - Director → CIF 0
  • 2
    Mason, James
    Born in September 1973
    Individual (2 offsprings)
    Officer
    2024-09-07 ~ now
    OF - Director → CIF 0
  • 3
    Blevins, William George
    Investment Broker born in October 1945
    Individual (10 offsprings)
    Officer
    2006-02-07 ~ 2021-07-08
    OF - Director → CIF 0
    Mr William George Blevins
    Born in October 1945
    Individual (10 offsprings)
    Person with significant control
    2017-02-07 ~ 2020-01-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Hughes, Michael
    Non Executive Director born in January 1963
    Individual (27 offsprings)
    Officer
    2019-10-24 ~ 2022-01-28
    OF - Director → CIF 0
  • 5
    Botha, Philippus Rudolph
    Born in April 1974
    Individual (2 offsprings)
    Officer
    2024-09-07 ~ now
    OF - Director → CIF 0
  • 6
    Cave, Martin Geoffrey
    Director born in December 1944
    Individual (9 offsprings)
    Officer
    2006-06-06 ~ 2009-12-31
    OF - Director → CIF 0
  • 7
    Tanner, Christopher Mark
    Born in December 1969
    Individual (16 offsprings)
    Officer
    2006-02-07 ~ now
    OF - Director → CIF 0
    Mr Christopher Mark Tanner
    Born in December 1969
    Individual (16 offsprings)
    Person with significant control
    2020-01-14 ~ 2024-09-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mrs Hayley Blevins
    Born in October 1962
    Individual (1 offspring)
    Person with significant control
    2020-01-14 ~ 2024-09-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Blevins, Hayley Diane
    Born in October 1965
    Individual (1 offspring)
    Officer
    2021-07-26 ~ now
    OF - Director → CIF 0
  • 10
    Franks, David Simmonds
    Born in October 1946
    Individual (21 offsprings)
    Officer
    2006-02-07 ~ now
    OF - Director → CIF 0
    Franks, David Simmonds
    Chartered Accountant
    Individual (21 offsprings)
    Officer
    2006-02-07 ~ now
    OF - Secretary → CIF 0
    Mr David Simmonds Franks
    Born in October 1946
    Individual (21 offsprings)
    Person with significant control
    2017-02-07 ~ 2024-09-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Bruyns, Charl Jooste
    Born in July 1976
    Individual (2 offsprings)
    Officer
    2024-09-07 ~ now
    OF - Director → CIF 0
  • 12
    BLUEDOOR UK LIMITED
    15659103
    1 Scott Place, 2 Hardman Street, C/o Dwf Llp, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-09-07 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    ALPHA SECRETARIAL LIMITED
    - now 01856860
    TACOS (MIDLANDS) LIMITED - 1985-09-13
    5th Floor Signet House, 49-51 Farringdon Road, London
    Dissolved Corporate (1 parent, 3508 offsprings)
    Officer
    2006-02-07 ~ 2006-02-07
    OF - Nominee Secretary → CIF 0
  • 14
    ALPHA DIRECT LIMITED
    02481740
    5th Floor Signet House, 49-51 Farringdon Road, London
    Dissolved Corporate (1 parent, 1929 offsprings)
    Officer
    2006-02-07 ~ 2006-02-07
    OF - Nominee Director → CIF 0
parent relation
Company in focus

JOSEWIN LIMITED

Period: 2006-02-07 ~ now
Company number: 05700999
Registered name
JOSEWIN LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
4,515,424 GBP2024-12-31
2,485,222 GBP2023-12-31
Debtors
40,391 GBP2024-12-31
1,532,145 GBP2023-12-31
Cash at bank and in hand
4,357,486 GBP2024-12-31
15,182 GBP2023-12-31
Current Assets
4,397,877 GBP2024-12-31
1,547,327 GBP2023-12-31
Net Current Assets/Liabilities
4,196,602 GBP2024-12-31
125,722 GBP2023-12-31
Total Assets Less Current Liabilities
8,712,026 GBP2024-12-31
2,610,944 GBP2023-12-31
Equity
Called up share capital
12,276 GBP2024-12-31
59,000 GBP2023-12-31
59,000 GBP2022-12-31
Share premium
5,021,836 GBP2024-12-31
28,125 GBP2023-12-31
28,125 GBP2022-12-31
Retained earnings (accumulated losses)
3,677,914 GBP2024-12-31
2,523,819 GBP2023-12-31
2,823,143 GBP2022-12-31
Profit/Loss
5,235,621 GBP2024-01-01 ~ 2024-12-31
3,560,036 GBP2023-01-01 ~ 2023-12-31
Equity
8,712,026 GBP2024-12-31
2,610,944 GBP2023-12-31
Issue of Equity Instruments
Called up share capital
1,443 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
4,995,154 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Wages/Salaries
1,092,060 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,243,434 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
2,485,222 GBP2024-12-31
2,485,222 GBP2023-12-31
Amounts invested in assets
4,515,424 GBP2024-12-31
2,485,222 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
1,899 GBP2024-12-31
1,899 GBP2023-12-31
Prepayments/Accrued Income
Current
38,492 GBP2024-12-31
4,348 GBP2023-12-31
Other Debtors
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
1,409,033 GBP2023-12-31
Creditors
Current
201,275 GBP2024-12-31
1,421,605 GBP2023-12-31
Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • JOSEWIN LIMITED
    Info
    Registered number 05700999
    6 Merus Court, Meridian Business Park, Leicester LE19 1RJ
    PRIVATE LIMITED COMPANY incorporated on 2006-02-07 (20 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-10
    CIF 0
  • JOSEWIN LIMITED
    S
    Registered number missing
    Middle Barn, Oak Lane, Chichester, England, PO20 7FD
    Limited Company
    CIF 1
  • JOSEWIN LIMITED
    S
    Registered number 05700999
    6, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
    Limited Company in England And Wales, England
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    AEGIS WEALTH LIMITED
    - now 06671653
    HL INVESTMENT PARTNERSHIP LIMITED - 2012-05-02
    Pharos House, High Street, Worthing, West Sussex
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-08-13 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    AUXILIUM PARTNERSHIP LIMITED
    - now 11703495
    HLP DIRECT LIMITED
    - 2019-02-01 11703495
    Capital House Pride Place, Pride Park, Derby
    Active Corporate (14 parents)
    Person with significant control
    2018-11-29 ~ 2019-12-18
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    CLEAR THINKING FINANCE LTD
    10665922
    1 Cyfartha Court, Gwaelodygarth Lane, Merthyr Tydfil, Wales
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-03-13 ~ 2023-05-16
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    CUSTOM MORTGAGE SOLUTIONS LIMITED
    07439678
    6 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (6 parents)
    Person with significant control
    2021-01-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    EASY MORTGAGES LTD
    09906482
    Pharos House, 67 High Street, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-07 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    ELMCO LIMITED
    04821075
    Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-04-04 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HL PARTNERSHIP LIMITED
    05011722
    6 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (24 parents)
    Person with significant control
    2017-01-09 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    HL WILLS LIMITED
    12109975
    54a Church Road, Ashford, England
    Active Corporate (5 parents)
    Person with significant control
    2019-07-18 ~ 2023-07-07
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    HOMELOAN PARTNERSHIP LIMITED
    06682749
    Pharos House, 67 High Street, Worthing, West Sussex
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-27 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    JOSEWIN TRAINING AND DEVELOPMENT LTD
    10580709
    6 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (5 parents)
    Person with significant control
    2017-01-24 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    MORTGAGE SUPPORT NETWORK LIMITED
    - now 04380777
    MORTGAGE SUPPORT (UK) LIMITED - 2002-03-12
    6 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (15 parents)
    Person with significant control
    2017-07-07 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    NEXPAD MORTGAGES LIMITED
    16942809
    6 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (3 parents)
    Person with significant control
    2026-01-05 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    STRAWBRIDGE LIMITED
    11906677
    6 Merus Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-26 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.