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

Mr Joseph Leonard Gary Hesford

    Related profiles found in government register
  • Mr Joseph Leonard Gary Hesford
    British born in May 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 15249325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 15434252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mr Joseph Leonard Gary Hesford
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Horridge Fold Ave, Bolton, BL5 1AE, United Kingdom

      IIF 3
    • 41, Driffield Road, Nafferton, Driffield, YO25 4JJ, United Kingdom

      IIF 4
    • Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 5
    • 106, Norfolk St, Wisbech, PE13 2LD, United Kingdom

      IIF 6
  • Joseph Leonard Gary Hesford
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Market Pl, 14 Market Pl, St John's Chapel, Bishop Auckland, Bishop Auckland, DL13 1QQ, United Kingdom

      IIF 7
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 8
    • 105, Thomson Crescent, Croydon, Croydon, CR0 3JT, United Kingdom

      IIF 9
    • 20, Stuart Crescent, London, N22 5NN, England

      IIF 10
  • Mr Joseph Leonard Gary Hesford
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14710371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, YO25 6LL, England

      IIF 12
    • Mere House, Main Street, Burton Agnes, Driffield, YO25 4NA, England

      IIF 13
    • 25, Old Broad St, London, EC2N 1HN, United Kingdom

      IIF 14
    • Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 15
  • Joseph Leonard Gary Hesford
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Oak Street, Manchester, M4 5JE, England

      IIF 16
  • Hesford, Joseph Leonard Gary
    British director born in May 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 15249325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 15434252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Joseph Leonard Gary Hesford
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oak Crescent Wingerworth, Chesterfield, S42 6PY, England

      IIF 19
  • Hesford, Joseph Leonard Gary
    British accounts manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Horridge Fold Ave, Bolton, BL5 1AE, United Kingdom

      IIF 20
  • Hesford, Joseph Leonard Gary
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Market Pl, 14 Market Pl, St John's Chapel, Bishop Auckland, Bishop Auckland, DL13 1QQ, United Kingdom

      IIF 21
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 22
    • 105, Thomson Crescent, Croydon, Croydon, CR0 3JT, United Kingdom

      IIF 23
    • 41, Driffield Road, Nafferton, Driffield, North Humberside, YO25 4JJ, United Kingdom

      IIF 24
    • Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 25
    • 20, Stuart Crescent, London, N22 5NN, England

      IIF 26
    • 106, Norfolk St, Wisbech, PE13 2LD, United Kingdom

      IIF 27
  • Mr Joseph Hesford
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Westwood, Westwood, Cross Street, Great Hatfield, HU11 4UR, England

      IIF 28
  • Hesford, Joseph Leonard Gary
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Merehouse, Main Street, Burton Agnes, Driffield, North Humberside, YO25 4NA, England

      IIF 29
    • First Floor, Kensington House, Westminster Place, York, YO26 6RW, United Kingdom

      IIF 30
  • Hesford, Joseph Leonard Gary
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14710371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Hesford, Joseph Leonard Gary
    British director born in May 1984

    Resident in Engalnd

    Registered addresses and corresponding companies
    • Madison House, Tollerton Lane, Newton On Ouse, York, North Yorkshire, YO30 2BZ, England

      IIF 32
  • Hesford, Joseph Leonard Gary
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25, Old Broad St, London, EC2N 1HN, United Kingdom

      IIF 33
    • Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 34
    • 14, Oak Street, Manchester, M4 5JE, England

      IIF 35
    • 75, Main Road, Drax, Selby, North Yorkshire, YO8 8NT, United Kingdom

      IIF 36
  • Joseph Leonard Gary, Hesford
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 54, Chorley New Road, Bolton, BL1 4BY, England

      IIF 37
  • Hesford, Joseph Leonard Gary
    English entrepreneur born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oak Crescent Wingerworth, Chesterfield, S42 6PY, England

      IIF 38
child relation
Offspring entities and appointments 21
  • 1
    AM8 DELIVERY LTD
    14641735
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANGRY DURIAN LTD
    13360947
    54 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    2023-08-06 ~ now
    IIF 37 - Director → ME
  • 3
    AOWEI STAR MEDIA CO., LTD.
    15434252
    4385, 15434252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    BUSINESS PLUS WEB LTD
    08023915
    Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2012-04-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 12 - Has significant influence or control OE
  • 5
    C AND G GLOBAL LTD
    08263359
    Madison House Tollerton Lane, Newton On Ouse, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 32 - Director → ME
  • 6
    DM EVERYWHERE LTD
    14686942
    25 Old Broad St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    GARYYY LTD
    14350635
    14 Oak Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    HEISEN LTD
    14299084
    275 New North 275 New North Road Islington, Islington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    HESFORD MOVES LTD
    14582296
    20 Stuart Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    HESFORD RETAIL LIMITED
    15620405
    106 Norfolk St, Wisbech, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    HESFORDGARY LIMITED
    14135014
    6 Horridge Fold Ave, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    KAMRAN BEATTIE LTD
    SC831925
    24238, Sc831925 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2024-12-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-12-16 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    LIUX AI LTD
    14654039
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    THE YORKSHIRE OFFICE FOR CRIME AND TRAUMA CLEANING LIMITED
    09900970
    75 Main Road, Drax, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 36 - Director → ME
  • 15
    TJPURSE LTD
    15262585
    105 Thomson Crescent, Croydon, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    UK TEN PAO INDUSTRIAL LTD
    - now 13314691
    WOODLANDFX LIMITED
    - 2022-09-06 13314691
    Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-28 ~ 2023-02-06
    IIF 34 - Director → ME
    Person with significant control
    2022-08-28 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    UK WORKSURFACES DIRECT LTD
    16924458
    33-35 Exchange Street, Driffield, England
    Active Corporate (2 parents)
    Person with significant control
    2026-02-03 ~ 2026-02-03
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    UK WORKSURFACES LTD
    - now 10122152
    ARLINGTON WORKSURFACES LIMITED
    - 2020-12-22 10122152
    Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    UK WORKTOPS DIRECT LTD
    10596752
    Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2017-02-02 ~ 2025-08-27
    IIF 30 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    VIYAKA GLOBAL BLOCKCHAIN LIMITED
    15249325
    4385, 15249325 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 21
    ZORN MOBILE POWER TECHNOLOGY CO., LTD.
    14710371
    4385, 14710371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.