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 Jonathan Michael Joseph

    Related profiles found in government register
  • Mr Jonathan Michael Joseph
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, WA14 1DA, United Kingdom

      IIF 1
    • icon of address 1, Tabley Mews, Off Stamford Street, Altrincham, WA14 1DA, United Kingdom

      IIF 2
    • icon of address 1, Tabley Mews, Stamford Street, Altrincham, Cheshire, WA14 1DA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1 Tabley Mews, Stamford Street, Altrincham, WA14 1DA, England

      IIF 7
    • icon of address 2nd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

      IIF 8
    • icon of address C/o Cg & Co Gregs Building, 1 Booth Street, Manchester, M2 4DU

      IIF 9
  • Joseph, Jonathan Michael
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tabley Mews, Stamford Street, Altrincham, Cheshire, WA14 1DA, England

      IIF 10
    • icon of address 1, Tabley Mews, Stamford Street, Altrincham, Cheshire, WA14 1DA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 1, Tabley Mews, Tabley Mews, Stamford Street, Altrincham, Cheshire, WA14 1DA, England

      IIF 19
    • icon of address 2nd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

      IIF 20
  • Joseph, Jonathan Michael
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, WA14 1DA, United Kingdom

      IIF 21
    • icon of address 1, Tabley Mews, Stamford Street, Altrincham, Cheshire, WA14 1DA, United Kingdom

      IIF 22
    • icon of address 15 Hill Top, Hale, Altrincham, Cheshire, WA15 0NN

      IIF 23
    • icon of address 2nd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

      IIF 24 IIF 25
  • Joseph, Jonathan Michael
    British manager born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tabley Mews, Stamford Street, Altrincham, Cheshire, WA14 1DA

      IIF 26
    • icon of address 1, Tabley Mews, Stamford Street, Altrincham, Cheshire, WA14 1DA, England

      IIF 27
    • icon of address 1, Tabley Mews, Stamford Street, Altrincham, Cheshire, WA14 1DA, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Joseph, Jonathan Michael
    British none born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tabley Mews, Stamford Street, Altrincham, Cheshire, WA14 1DA, England

      IIF 31
  • Joseph, Jonathan Michael
    born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tabley Mews, Stamford Street, Altrincham, Cheshire, WA14 1DA, England

      IIF 32
  • Joseph, Jonathan Michael
    British textile merchant born in July 1947

    Registered addresses and corresponding companies
    • icon of address 29 Dale Street, Manchester, M1 1EY

      IIF 33
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 23 - Director → ME
  • 2
    CLAIMPAD LIMITED - 1990-09-19
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,710 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 11 - Director → ME
  • 4
    PUGH DAVIES (CHEADLE) LIMITED - 2003-04-07
    EMBASSY GOLD LIMITED - 1997-11-10
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    136,509 GBP2024-04-30
    Officer
    icon of calendar 1997-10-03 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    PUGH DAVIES (WALSALL) LIMITED - 2003-04-07
    HALLCO 74 LIMITED - 1996-06-07
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    747,474 GBP2024-04-30
    Officer
    icon of calendar 1996-05-23 ~ now
    IIF 29 - Director → ME
  • 7
    CINEMA COURT LIMITED - 2004-12-07
    HALLCO 893 LIMITED - 2003-08-18
    icon of address C/o Cg & Co Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    REXBRIDGE PROPERTIES LIMITED - 2020-03-11
    icon of address 1 Tabley Mews, Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-29 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Tabley Mews, Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    PUGH DAVIES (CHESTER) LIMITED - 2002-03-19
    HALLCO 489 LIMITED - 2001-06-25
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,142,942 GBP2024-04-30
    Officer
    icon of calendar 2001-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 13
    PUGH,DAVIES & COMPANY LIMITED - 2016-10-19
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    2,352,284 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PUGH DAVIES (DEANSGATE) LIMITED - 2012-04-17
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,059,682 GBP2024-04-30
    Officer
    icon of calendar 1995-03-20 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    23,827,288 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 16
    PUGH DAVIES (PRESTON) LIMITED - 2003-04-07
    GALGATE LIMITED - 1995-03-24
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    842,758 GBP2024-04-30
    Officer
    icon of calendar 1993-03-10 ~ now
    IIF 16 - Director → ME
  • 17
    PUGH DAVIES (TAMWORTH) LIMITED - 2003-04-07
    TANNOCK HILL LIMITED - 1995-06-30
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    196,153 GBP2024-04-30
    Officer
    icon of calendar 1995-06-14 ~ now
    IIF 12 - Director → ME
  • 18
    HALLCO 667 LIMITED - 2001-12-18
    icon of address Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-21 ~ dissolved
    IIF 27 - Director → ME
  • 19
    PUGH DAVIES (OLDHAM) LIMITED - 2003-07-28
    HALLCO 414 LIMITED - 2000-04-18
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,323,182 GBP2024-04-30
    Officer
    icon of calendar 2000-04-13 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 2nd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
Ceased 4
  • 1
    CABREST LIMITED - 1988-05-19
    icon of address 2nd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    438,990 GBP2024-04-30
    Officer
    icon of calendar ~ 2014-09-18
    IIF 24 - Director → ME
  • 2
    CRYSTALTHEME LIMITED - 1988-05-26
    icon of address 2nd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -134,121 GBP2024-04-28
    Officer
    icon of calendar ~ 2014-09-18
    IIF 20 - Director → ME
  • 3
    KIDS OF WILMSLOW LIMITED - 2012-02-27
    WELCOMEBRANCH LIMITED - 1989-05-23
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-04-30
    IIF 33 - Director → ME
  • 4
    CINEMA COURT LIMITED - 2004-12-07
    HALLCO 893 LIMITED - 2003-08-18
    icon of address C/o Cg & Co Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2004-11-19
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.