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 Mavelil Jaismon Jose

    Related profiles found in government register
  • Mr Mavelil Jaismon Jose
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Valentine Way, Great Billing, Northampton, NN3 9XD, England

      IIF 1
  • Mr Mavelil Jaismon Jose
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • My Mavelil Jaismon Jose
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Valentine Way, Great Billing, Northampton, NN3 9XD, England

      IIF 18
  • Jose, Mavelil Jaismon
    British company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Mill Road, Wellingborough, NN8 1PF, England

      IIF 19
  • Jose, Mavelil Jaismon
    British administrator born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217a, Gloucester Road, Bishopston, Bristol, BS7 8NN, England

      IIF 20
    • icon of address 33, Valentine Way, Great Billing, Northampton, NN3 9XD, England

      IIF 21 IIF 22
  • Jose, Mavelil Jaismon
    British business born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Valentine Way, Great Billing, Northampton, NN3 9XD, England

      IIF 23
  • Jose, Mavelil Jaismon
    British business person born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Valentine Way, Great Billing, Northampton, NN3 9XD, England

      IIF 24
  • Jose, Mavelil Jaismon
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a Stephenson Court, Priory Business Park, Bedford, MK44 3WJ, England

      IIF 25
    • icon of address 33, Valentine Way, Great Billing, Northampton, NN3 9XD, England

      IIF 26 IIF 27
    • icon of address 106, Washbrook Road, Rushden, NN10 6UL, England

      IIF 28
    • icon of address Unit 5c Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP, England

      IIF 29
  • Jose, Mavelil Jaismon
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Luton, LU1 2AA, England

      IIF 30
    • icon of address 193c, Wellingborough Rd, Northampton, NN1 4EA, United Kingdom

      IIF 31
    • icon of address 33, Valentine Way, Great Billing, Northampton, NN3 9XD, England

      IIF 32 IIF 33 IIF 34
    • icon of address 43, Flixton Road, Urmston, M41 5AN, United Kingdom

      IIF 37
  • Jose, Mavelil Jaismon
    British financial adviser born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Luton, LU1 2AA, England

      IIF 38
  • Jose, Mavelil Jaismon, My
    British business person born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Kingsley Park Terrace, Northampton, NN2 7HG, England

      IIF 39
  • Jose, Mavelil Jaismon, My
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Kingsley Park Terrace, 36 Kingsley Park Terrace, Northampton, NN2 7HG, England

      IIF 40
  • Jose, Mavelil Jaismon, My
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Valentine Way, Great Billing, Northampton, NN3 9XD, England

      IIF 41
    • icon of address 33, Valentine Way, Northampton, NN3 9XD, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 43 Flixton Road, Urmston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,874 GBP2024-03-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 33 Valentine Way, Great Billing, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 33 Valentine Way, Great Billing, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Valentine Way, Great Billing, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 33 Valentine Way, Great Billing, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10a Stephenson Court Priory Business Park, Bedford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,005 GBP2024-06-30
    Officer
    icon of calendar 2022-06-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-04 ~ now
    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
  • 7
    icon of address 33 Valentine Way, Great Billing, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Valentine Way, Great Billing, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 33 Valentine Way, Great Billing, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 36 Kingsley Park Terrace, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 36 Kingsley Park Terrace, 36 Kingsley Park Terrace, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,208 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 106 Washbrook Road, Rushden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 118 Turnbull Drive, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 33 Valentine Way, Great Billing, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 33 Valentine Way, Great Billing, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    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
  • 16
    icon of address 1 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 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
  • 17
    icon of address Seafish Hub Limited, 36 Ag Mill Road, Wellingborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    icon of address Marlborough House, 32-36 Hazelwood Road, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    61 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 33 Valentine Way, Great Billing, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,664 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 217a Gloucester Road, Bishopston, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ 2025-05-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 2025-05-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 George Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2025-07-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2025-06-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 193a Wellingborough Road, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -340,795 GBP2024-08-31
    Officer
    icon of calendar 2022-03-17 ~ 2024-11-29
    IIF 42 - Director → ME
  • 4
    icon of address Unit 5c Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,993 GBP2025-06-30
    Officer
    icon of calendar 2024-06-11 ~ 2025-03-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ 2025-03-29
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Merlin Tandoori Indian Restaurant And Curry House, 193c, Wellingborough Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,280 GBP2024-12-31
    Officer
    icon of calendar 2024-01-10 ~ 2024-05-03
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.