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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Joseph, Tashia Melissa

    Related profiles found in government register
  • Joseph, Tashia Melissa
    British businesswoman born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 99a, Devonshire Road, London, SE23 3LX, England

      IIF 1
  • Joseph, Tashia Melissa
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 2
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 3
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 4
    • 4, Rollesby Way, London, SE28 8LR, England

      IIF 5
  • Joseph, Tashia Melissa
    British consultant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9 Imperial Place, Maxwell Road, Borehamwood, Herts, WD6 1JN, United Kingdom

      IIF 6
    • 78, York Street, London, W1H 1DP

      IIF 7
    • 78, York Street, London, W1H 1DP, England

      IIF 8 IIF 9
    • Suite 2192, 2 Garland Road, Stanmore, Middlesex, HA7 1NR

      IIF 10
    • Market Weighton Bus Centre, Becklands Park York Rd, Market Weighton, York, YO43 3GL

      IIF 11
  • Joseph, Tashia Melissa
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2g Premier House, Holmes Road, Sowerby Bridge, Halifax, West Yorkshire, HX6 3LD

      IIF 12 IIF 13
    • 122, Kilburn High Road, London, NW6 4HY

      IIF 14
    • 58-60, Kensington High Street, London, W8 4DB

      IIF 15
    • 99a, Devonshire Road, Forest Hill, London, SE23 3LX

      IIF 16 IIF 17 IIF 18
    • London Virtual Law Centre, 78 York Street, London, W1H 1DP

      IIF 19
    • Suite 103, 116 Ballards Lane, London, N3 2DN

      IIF 20
    • Suite 21, 92 Garland Road, Stanmore, Middlesex, HA7 1NR, England

      IIF 21
    • 3 Bcr House, Bredbury Business Park, Stockport, Cheshire, SK6 2SN

      IIF 22
  • Joseph, Tashia Melissa
    British direstor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP

      IIF 23
  • Joseph, Tashia Melissa
    British marketing born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hanover Sqaure, Hanover Square Mayfair, London, W1S 1HT, United Kingdom

      IIF 24
  • Joseph, Tashia Melissa
    British nominee born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 99a, Devonshire Road, London, SE23 3LX, Great Britain

      IIF 25
  • Joseph, Tashia Melissa
    British none born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 108, 120 Colindale Avenue, London, NW9 5HD

      IIF 26 IIF 27
    • Suite 21 92, Garland Road, Stanmore, HA7 1NR

      IIF 28
  • Joseph, Tashia Melissa
    British personal assistant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Joseph, Tashia Melissa
    British administrator born in November 1979

    Registered addresses and corresponding companies
    • 254 Derinton Road, Tooting, London, SW17 8HU

      IIF 30
  • Joseph, Tashia Melissa
    British administrator

    Registered addresses and corresponding companies
    • 254 Derinton Road, Tooting, London, SW17 8HU

      IIF 31
  • Jospeh, Tashia Melissa
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2g Premier House, Holmes Road, Sowerby Bridge, Halifax, West Yorkshire, HX6 3LD

      IIF 32
    • 78, York Street, London, W1H 1DP

      IIF 33
  • Ms Tashia Melissa Joseph
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • Unit 30, 151 High Street, Southampton, SO14 2BT, England

      IIF 36
  • Joseph, Tashia
    British admin/director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom

      IIF 37
  • Joseph, Tashia
    British director/ceo born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom

      IIF 38
  • Joseph, Tashia Melissa

    Registered addresses and corresponding companies
    • 254 Derinton Road, Tooting, London, SW17 8HU

      IIF 39
child relation
Offspring entities and appointments 34
  • 1
    5 STAR BEAUTY LTD - now
    GUCCE VIP INTERNATIONAL LTD
    - 2012-01-12 07298448
    2 Eaton Gate, Belgravia, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-08-01 ~ 2011-10-03
    IIF 37 - Director → ME
  • 2
    ALL HEIGHTS SCAFFOLDING LIMITED
    07365194
    9 Imperial Place, Maxwell Road, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 6 - Director → ME
  • 3
    BARKING FABRICATION LTD
    06257137
    78 York Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-09-09 ~ 2012-08-06
    IIF 17 - Director → ME
  • 4
    BEAU HOMES (2010) LTD
    07291248
    Suite 21 92 Garland Road, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 21 - Director → ME
  • 5
    BELGUSE LTD
    06589113
    Suite 2g Premier House Holmes Road, Sowerby Bridge, Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-09-09 ~ 2011-02-21
    IIF 16 - Director → ME
  • 6
    BENTHAM INVESTMENTS LIMITED
    04085996
    Suite 108 120 Colindale Avenue, London
    Receiver Action Corporate (6 parents)
    Officer
    2010-02-08 ~ 2012-08-06
    IIF 27 - Director → ME
  • 7
    BONEDIN SOLUTIONS LTD
    06338925
    Suite 2g Premier House Holmes Road, Sowerby Bridge, Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 18 - Director → ME
  • 8
    CORPORATE RECOVERY RESOURCES LTD
    07343988
    78 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 23 - Director → ME
  • 9
    FRENCH FOX LIMITED
    10243799
    4 Abbey Orchard Street, London
    Liquidation Corporate (4 parents)
    Officer
    2017-01-31 ~ 2017-02-25
    IIF 4 - Director → ME
  • 10
    GLOBAL CITY EXECUTIVE INVESTORS LTD
    - now 07615835
    GUCCE VIP BEAUTY LTD - 2011-12-20
    SINGLEBAY COMPUTERS LTD
    - 2011-09-29 07615835
    16 Hanover Sqaure, Hanover Square Mayfair, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-08-22 ~ 2011-09-26
    IIF 38 - Director → ME
    2012-01-10 ~ 2012-03-25
    IIF 24 - Director → ME
  • 11
    GOULD VENTURES LTD
    05844449
    C/o New White Knight, 58-60 Kensington Church Street, London
    Dissolved Corporate (5 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 25 - Director → ME
  • 12
    HRG TREE SURGEONS LIMITED - now
    ACQUISITION 395448111 LIMITED
    - 2019-05-02 08294093 03685678... (more)
    FERNDOWN MANUFACTURING LIMITED
    - 2017-03-09 08294093
    Mountbatten House, Grosvenor Square, Southampton, England
    Active Corporate (8 parents)
    Officer
    2017-03-08 ~ 2019-03-01
    IIF 1 - Director → ME
    Person with significant control
    2017-03-08 ~ 2019-03-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    INNOV8 OFFICE UK LIMITED
    - now 10448199 06827352
    RADONTRANS LTD
    - 2019-05-28 10448199
    41 Old Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-28 ~ 2019-08-13
    IIF 5 - Director → ME
    2017-04-11 ~ 2019-03-28
    IIF 3 - Director → ME
  • 14
    LANDMARK ELECTRIC LTD.
    - now 05909182
    SAN FRANCESCO SERVICES LIMITED - 2009-08-10
    Suite 2g Premier House Holmes Road, Sowerby Bridge, Halifax, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2009-11-19 ~ 2011-02-15
    IIF 32 - Director → ME
  • 15
    LANDMARK ESTATES 2006 LTD
    05853990
    78 York Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-01-01 ~ 2011-02-15
    IIF 12 - Director → ME
  • 16
    LANDMARK GAS LTD.
    - now 03894433
    MAR I TERRA RESTAURANTS LIMITED - 2009-08-11
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2009-11-19 ~ 2011-02-15
    IIF 13 - Director → ME
  • 17
    LANDMARK WATER LTD.
    - now 06767004
    SOME LIKE IT HOT BALTI CUISINE LIMITED - 2009-08-10
    122 Kilburn High Road, London
    Dissolved Corporate (6 parents)
    Officer
    2009-11-19 ~ 2011-05-31
    IIF 14 - Director → ME
  • 18
    NIGHTINGALE HOUSE UK LIMITED
    05127847
    78 York Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 8 - Director → ME
  • 19
    NUSRAT LTD
    06570487
    78 York Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 33 - Director → ME
  • 20
    OAKLAND PARK ESTATES LIMITED
    03925927
    122 Kilburn High Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2010-02-08 ~ 2011-05-31
    IIF 26 - Director → ME
  • 21
    PENTAGON DESIGNS INTERNATIONAL LIMITED
    04525745
    London Virtual Law Centre, 78 York Street, London
    Dissolved Corporate (7 parents)
    Officer
    2009-11-19 ~ dissolved
    IIF 19 - Director → ME
  • 22
    PURE MANAGEMENT (UK) LIMITED
    - now 04277243
    PURE EVENT LIMITED - 2004-03-03
    78 York Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 7 - Director → ME
  • 23
    REDCAT RENTALS LIMITED
    - now 04181102
    REDCAP RENTALS LIMITED - 2001-04-24
    78 York Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2011-06-12 ~ dissolved
    IIF 9 - Director → ME
  • 24
    RID LTD
    - now 03838938
    GARTMORE SERVICES LIMITED
    - 2002-09-17 03838938
    Unit 26 Camford Way, Sundon Park Industrial Estate, Luton, Bedfordshire
    Active Corporate (8 parents)
    Officer
    2002-05-27 ~ 2002-09-30
    IIF 39 - Secretary → ME
  • 25
    SEDUCTIVE BOUTIQUE LTD
    09689372
    4385, 09689372: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2016-07-09 ~ 2020-06-30
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SEEDY SOLUTIONS LIMITED
    06181309
    58-60 Kensington High Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-01-26 ~ 2012-08-06
    IIF 15 - Director → ME
  • 27
    STAFF OUTSOURCING LOGISTICS LTD
    07274328
    3 Bcr House, Bredbury Business Park, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 28
    THE CELLPHONE WAREHOUSE CENTRE LIMITED
    04173149
    C/o Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (13 parents)
    Officer
    2002-05-27 ~ 2002-06-03
    IIF 31 - Secretary → ME
  • 29
    TOP SECURITY LIMITED
    03915521
    Mbs Business Solutions Ltd, Unit 22, Market Weighton Bus Centre Becklands Park York Rd, Market Weighton, York
    Dissolved Corporate (7 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 30
    TRADE SOLUTIONS (SOUTHAMPTON) LIMITED
    06704759
    Suite 21 92 Garland Road, Stanmore
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 31
    UK INNS LIMITED
    07463780
    Suite 103 116 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 20 - Director → ME
  • 32
    VETEC LIMITED
    01547353
    First Floor, 149 St. Marys Road, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2002-05-10 ~ 2002-05-10
    IIF 30 - Director → ME
  • 33
    WAYVIS SERVICES LIMITED
    10550175
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-01-06 ~ 2019-04-11
    IIF 2 - Director → ME
    Person with significant control
    2017-01-06 ~ 2019-04-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 34
    WORLD BUSINESS ASSOCIATES LIMITED
    03047010
    Suite 2192 2 Garland Road, Stanmore, Middlesex
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2011-10-12 ~ dissolved
    IIF 10 - Director → ME

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.