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

Mr Josmin Thupparamban Jose

    Related profiles found in government register
  • Mr Josmin Thupparamban Jose
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Josmin Thupparamban Jose
    Indian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Jireh Court, Perrymount Road, Haywards Heath, West Sussex, RH16 3BH, England

      IIF 6
    • 9, Aspen Close, Haywards Heath, RH16 3RD, England

      IIF 7 IIF 8
    • 9, Aspen Close, Haywards Heath, West Sussex, RH16 3RD, England

      IIF 9
    • 9, Aspen Close, Haywardsheath, West Sussex, RH16 3RD, England

      IIF 10
  • Mr Benny Jose
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 08, Bentley Gardens, Broadbridge Heath, Horsham, West Sussex, RH12 3XG, United Kingdom

      IIF 11
    • 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 12 IIF 13
    • Suit3, 46a, Princes Street, Yeovil, BA20 1EQ, England

      IIF 14
  • Dr Benny Jose
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 187, Gloucester Road, Bishopston, Bristol, BS7 8BG, England

      IIF 15
    • 8, Bentley Gardens, Broadbridge Heath, Horsham, West Sussex, RH12 3XG, England

      IIF 16
    • 56, Kingston Road, Staines, TW18 4NL, United Kingdom

      IIF 17
  • Benny, Jose
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 18
  • Thupparamban Jose, Josmin
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jose, Benny, Dr
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 187, Gloucester Road, Bishopston, Bristol, BS7 8BG, England

      IIF 24
    • 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 25 IIF 26
    • 14, Valley Close, Yeovil, BA21 4RS, England

      IIF 27
  • Jose, Benny, Dr
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 08, 08, Bentley Gardens Broadbridge Heath, Horsham, West Sussex, RH12 3XG, United Kingdom

      IIF 28
    • 08, Bentley Gardens, Broadbridge Heath, Horsham, West Sussex, RH12 3XG, United Kingdom

      IIF 29 IIF 30
    • 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 31
  • Jose, Benny, Dr
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 32
    • 48, Princes Street, Yeovil, BA20 1EQ, England

      IIF 33
    • Suit3, 46a, Princes Street, Yeovil, BA20 1EQ, England

      IIF 34
  • Mr Benny Jose
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08, Bentley Gardens, Broadbridge Heath, West Sussex, Horsham, RH12 3XG, United Kingdom

      IIF 35
  • Thupparamban Jose, Josmin
    Indian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Thupparamban Jose, Josmin
    Indian company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Jireh Court, Perrymount Road, Haywards Heath, West Sussex, RH16 3BH, England

      IIF 41
    • 9, Aspen Close, Haywards Heath, RH16 3RD, England

      IIF 42
  • Mr Benny Jose
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Mountbatten Way, Peterborough, PE3 7JS, United Kingdom

      IIF 43
  • Mr Benny Jose
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Base Point Business Centre, Metcalf Way, Crawley, RH11 7XX, England

      IIF 44
    • 03, Tanfield Court, Guildford Road, Horsham, West Sussex, RH12 1TR, United Kingdom

      IIF 45
    • 3, Guildford Road, Horsham, RH12 1TR, United Kingdom

      IIF 46
    • 3 Tanfield Court, Guildford Road, Horsham, RH12 1TR, United Kingdom

      IIF 47
    • 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 48
    • 64, Mountbatten Way, Peterborough, PE3 7JT, England

      IIF 49
  • Jose, Benny
    British employment born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Mountbatten Way, Peterborough, PE3 7JS, United Kingdom

      IIF 50
  • Jose, Benny
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 51
    • 64, Mountbatten Way, Peterborough, PE3 7JT, England

      IIF 52
  • Jose, Benny
    British business born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238a, High Street, Uckfield, East Sussex, TN22 1RE, United Kingdom

      IIF 53
  • Jose, Benny
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Base Point Business Centre, Metcalf Way, Crawley, RH11 7XX, England

      IIF 54
    • 3 Tanfield Court, Guildford Road, Horsham, RH12 1TR, United Kingdom

      IIF 55
    • 46a, Princess Street, Yeovil, Somerset, BA20 1EQ, United Kingdom

      IIF 56
  • Jose, Benny
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Guildford Road, Horsham, RH12 1TR, United Kingdom

      IIF 57
    • 08, Bentley Gardens, Broadbridge Heath, West Sussex, Horsham, RH12 3XG, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    9 Aspen Close, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,452 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    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
  • 2
    SUSSEX CAR WASH LTD - 2022-04-26
    08 Bentley Gardens, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2024-02-29
    Officer
    2020-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    Suit3 46a, Princes Street, Yeovil, England
    Active Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    26 Shelley Drive, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    3 Tanfield Court, Guildford Road, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    3 Guildford Road, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    5, Tanfield Court, Guildford Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 53 - Director → ME
  • 8
    GROW UNIQUE CONSULTANCY LTD - 2025-01-09
    Basepoint Business Centre, Metcalf Way, Crawley, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1,168 GBP2024-06-30
    Officer
    2022-01-29 ~ now
    IIF 39 - Director → ME
    2022-03-25 ~ now
    IIF 26 - Director → ME
  • 9
    14 Valley Close, Yeovil, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,997 GBP2025-06-30
    Officer
    2021-05-19 ~ now
    IIF 27 - Director → ME
  • 10
    13 Harbury Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,567 GBP2024-02-28
    Officer
    2023-06-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    9 Aspen Close, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,201 GBP2024-09-30
    Officer
    2023-09-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    9 Aspen Close, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    9 Aspen Close, Haywards Heath, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    64 Mountbatten Way, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,833 GBP2024-11-30
    Person with significant control
    2020-11-04 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    PROFESSIONAL PLUS HOMECARE LTD - 2026-01-06
    8 Bentley Gardens, Broadbridge Heath, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -960 GBP2024-08-31
    Officer
    2019-08-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    PROFESSIONAL PLUS LIMITED - 2019-08-09
    PROFESSIONAL PLUS T/AS SKILL DEVELOPER LIMITED - 2019-08-09
    08 Bentley Gardens, Broadbridge Heath, Horsham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,444 GBP2022-03-31
    Officer
    2019-03-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    08 Bentley Gardens, Broadbridge Heath, Horsham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    16,442 GBP2021-08-31
    Officer
    2016-08-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    6 Ryecroft, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,776 GBP2022-06-30
    Officer
    2020-06-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    187 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,977 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    Basepoint Haywards Heath 20 Bridge Road, John De Mierre House, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    881 GBP2024-11-30
    Officer
    2019-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 21
    46a Princess Street, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2018-04-19 ~ dissolved
    IIF 56 - Director → ME
Ceased 12
  • 1
    9 Aspen Close, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,452 GBP2024-05-31
    Officer
    2022-05-09 ~ 2024-07-26
    IIF 54 - Director → ME
    Person with significant control
    2022-05-09 ~ 2024-07-26
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SUSSEX CAR WASH LTD - 2022-04-26
    08 Bentley Gardens, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2024-02-29
    Officer
    2022-09-14 ~ 2024-11-19
    IIF 42 - Director → ME
  • 3
    3 Tanfield Court, Guildford Road, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-05-16
    IIF 55 - Director → ME
  • 4
    56 Kingston Road, Staines, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-06-01 ~ 2025-10-15
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    13 Harbury Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,567 GBP2024-02-28
    Officer
    2023-06-25 ~ 2025-08-07
    IIF 18 - Director → ME
    2020-06-21 ~ 2020-11-01
    IIF 58 - Director → ME
  • 6
    DSK TECHNOLOGY LIMITED - 2025-01-03
    17 Morris Road, Newtongrange, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2024-12-31
    Officer
    2024-12-10 ~ 2025-08-07
    IIF 28 - Director → ME
    2024-12-25 ~ 2026-02-01
    IIF 19 - Director → ME
    Person with significant control
    2024-12-25 ~ 2026-02-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    48 Princes Street, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,271 GBP2024-06-30
    Officer
    2024-07-23 ~ 2025-07-02
    IIF 33 - Director → ME
  • 8
    64 Mountbatten Way, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,833 GBP2024-11-30
    Officer
    2020-11-04 ~ 2025-07-10
    IIF 52 - Director → ME
  • 9
    9 Aspen Close, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224 GBP2025-01-31
    Officer
    2025-01-10 ~ 2026-02-06
    IIF 22 - Director → ME
    Person with significant control
    2025-01-10 ~ 2026-02-06
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 10
    THONBURY CARE24/7 LTD - 2026-02-02
    4 Canada Close, Peacehaven, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,768 GBP2024-02-28
    Officer
    2023-02-27 ~ 2024-06-18
    IIF 40 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2022-02-04 ~ 2024-06-18
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    168 Fulbridge Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    133 GBP2023-11-30
    Officer
    2017-08-08 ~ 2018-12-31
    IIF 50 - Director → ME
    Person with significant control
    2017-08-08 ~ 2018-12-31
    IIF 43 - Has significant influence or control OE
  • 12
    Basepoint Haywards Heath 20 Bridge Road, John De Mierre House, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    881 GBP2024-11-30
    Officer
    2020-06-06 ~ 2020-11-01
    IIF 30 - Director → ME
    Person with significant control
    2019-11-07 ~ 2020-11-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.