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

Professor Joshua David Silver

    Related profiles found in government register
  • Professor Joshua David Silver
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 222, Upper Richmond Road West, London, SW14 8AH

      IIF 1 IIF 2
    • 11, Wood End, Little Horwood, Milton Keynes, Buckinghamshire, MK17 0PE

      IIF 3
  • Mr Joshua David Silver
    British born in February 1946

    Resident in France

    Registered addresses and corresponding companies
    • Domaime De Laurel, Domaime De Laurel, 34390 Vieussam, France

      IIF 4
  • Silver, Joshua David, Professor
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stone Meadow, Oxford, Oxon, OX2 6TD, United Kingdom

      IIF 5
  • Mr Joshua David Silver
    United Kingdom born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Nampara Cottage, The College, Marsh Gibbon, Bicester, Oxfordshire, OX27 0HW

      IIF 6
    • 222, Upper Richmond Road West, London, SW14 8AH, England

      IIF 7
  • Silver, Joshua David, Professor
    British scientist born in February 1946

    Resident in France

    Registered addresses and corresponding companies
    • 222, Upper Richmond Road West, London, SW14 8AH, England

      IIF 8
  • Mr Joshua Silver
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Regal Court, 22 London Road, Bicester, OX26 6BN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 7 Regal Court, London Road, Bicester, OX26 6BN, United Kingdom

      IIF 12
    • Flat 7 Regal Court, 22 London Road, Bicester, OX26 6BN, United Kingdom

      IIF 13
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Silver, Joshua David
    United Kingdom none born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Nampara Cottage, The College, Marsh Gibbon, Bicester, Oxfordshire, OX27 0HW, United Kingdom

      IIF 17
  • Silver, Joshua David
    United Kingdom professor born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Nampara Cottage, The College, Marsh Gibbon, Bicester, Oxfordshire, OX27 0HW, United Kingdom

      IIF 18
    • 222, Upper Richmond Road West, London, SW14 8AH, England

      IIF 19 IIF 20
  • Silver, Joshua David, Professor
    British

    Registered addresses and corresponding companies
    • 11, Wood End, Little Horwood, Milton Keynes, MK17 0PE, England

      IIF 21
  • Silver, Joshua David, Professor
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Upper Richmond Road West, London, SW14 8AH, England

      IIF 22
  • Silver, Joshua David, Professor
    British fellow of new college born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Cumnor Rise Road, Oxford, OX2 9HD

      IIF 23
  • Silver, Joshua David, Professor
    British professor born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Silver, Joshua, Professor
    British professor born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Wood End, Little Horwood, Milton Keynes, MK17 0PE, United Kingdom

      IIF 28
  • Silver, Joshua
    British scientist born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Regal Court, 22 London Road, Bicester, Oxfordshire, OX26 6BN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 7 Regal Court, London Road, Bicester, OX26 6BN, United Kingdom

      IIF 32
    • Flat 7 Regal Court, 22 London Road, Bicester, OX26 6BN, United Kingdom

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • 222 Upper Richmond Road West, Upper Richmond Road West, London, SW14 8AH, England

      IIF 35
  • Silver, Joshua David, Professor

    Registered addresses and corresponding companies
    • 222, Upper Richmond Road West, London, SW14 8AH, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    222 Upper Richmond Road West, London
    Corporate (1 parent)
    Equity (Company account)
    1,064 GBP2023-12-31
    Officer
    1996-12-02 ~ now
    IIF 20 - director → ME
    2013-09-05 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    23 Stone Meadow, Oxford, Oxfordshire
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-05-06 ~ now
    IIF 5 - director → ME
  • 3
    222 Upper Richmond Road West, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    HUMAN VISION LIMITED - 2020-06-19
    MOONBEAM SPINNERS LIMITED - 2013-02-20
    222 Upper Richmond Road West, London, England
    Corporate (1 parent)
    Equity (Company account)
    -497,090 GBP2023-12-31
    Officer
    2003-12-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    7 Regal Court, 22 London Road, Bicester, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    THE THREE DIMENSIONAL VISION COMPANY LIMITED - 2018-02-07
    222 Upper Richmond Road West, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2011-01-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    Flat 7 Regal Court, 22 London Road, Bicester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    222 Upper Richmond Road West, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    222 Upper Richmond Road West, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    Nampara Cottage The College, Marsh Gibbon, Bicester, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    222 Upper Richmond Road West, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-06-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    Flat 7 Regal Court, 22 London Road, Bicester, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    11 Wood End, Little Horwood, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -37,893 GBP2023-10-31
    Officer
    2010-10-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    7 Regal Court, 22 London Road, Bicester, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    KEYNEED LIMITED - 2006-08-24
    1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -884,275 GBP2023-12-31
    Officer
    2006-08-21 ~ 2009-03-03
    IIF 27 - director → ME
  • 2
    Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,053,943 GBP2023-12-31
    Officer
    2008-01-14 ~ 2009-03-03
    IIF 24 - director → ME
  • 3
    ADLENS GLOBAL RETAIL LIMITED - 2014-03-03
    ADLENS IPR LIMITED - 2014-02-13
    Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-01-15 ~ 2009-03-03
    IIF 26 - director → ME
  • 4
    J AND J TECHNOLOGIES LIMITED - 2007-05-03
    CHELTRADING 396 LIMITED - 2005-02-02
    Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -161,916,341 GBP2023-12-31
    Officer
    2005-02-01 ~ 2009-03-03
    IIF 25 - director → ME
  • 5
    HUMAN VISION LIMITED - 2020-06-19
    MOONBEAM SPINNERS LIMITED - 2013-02-20
    222 Upper Richmond Road West, London, England
    Corporate (1 parent)
    Equity (Company account)
    -497,090 GBP2023-12-31
    Officer
    2003-12-18 ~ 2021-03-15
    IIF 21 - secretary → ME
    Person with significant control
    2016-11-17 ~ 2023-05-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    11 Wood End, Little Horwood, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ 2016-05-25
    IIF 28 - director → ME
  • 7
    University Offices, Wellington Square, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-10-08
    IIF 23 - director → 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.