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

Joshua William Nattrass

    Related profiles found in government register
  • Joshua William Nattrass
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, Bradford, BD19 3UE

      IIF 1
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 2 IIF 3
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 4
    • 57 Brookfield, West Allotment, Newcastle Upon Tyne, NE27 0BJ, United Kingdom

      IIF 5
  • Mr Joshua William Nattrass
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 6
    • 44, Oldham Road, Manchester, M4 5EE, England

      IIF 7
    • C/o, Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 8
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, United Kingdom

      IIF 9
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 10
  • Nattrass, Joshua William
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 11
    • 86b, Mauldeth Road West, Withington, Manchester, M20 1AB, England

      IIF 12
  • Nattrass, Joshua William
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 13 IIF 14
    • 57 Brookfield, West Allotment, Newcastle Upon Tyne, NE27 0BJ, United Kingdom

      IIF 15
  • Josh Nattrass
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 16
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 17
  • Mr Josh Nattrass
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 18
    • Floor 3, Digital World Centre, Mediacityuk, Salford, M50 3UB, United Kingdom

      IIF 19
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 20
  • Nattrass, Joshua William
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Oldham Road, Manchester, M4 5EE, England

      IIF 21
    • C/o, Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 22
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Nattrass, Joshua William
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 27
    • 1, Conrads Yard, Cowbridge, Hertford, SG14 1QY, United Kingdom

      IIF 28
    • Synergy House, Lawson Street, North Shields, Tyne And Wear, NE29 6TG

      IIF 29
  • Nattrass, Josh
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 30
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 31
  • Nattrass, Josh
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 32
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 33
    • Synergy House, Lawson Street, North Shields, NE29 6TG, England

      IIF 34
  • Nattrass, Josh
    British consultant born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Starbeck Avenue, Newcastle Upon Tyne, NE2 1PB, United Kingdom

      IIF 35
  • Nattrass, Josh
    British it consultant born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Starbeck Avenue, Newcastle, NE21PB, England

      IIF 36
  • Nattrass, Josh
    British technical director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Synergy House, Lawson Street North Shields, Newcastle, NE29 6TG, England

      IIF 37
    • Floor 3, Digital World Centre, Mediacityuk, The Quays, Salford, M50 3UB, United Kingdom

      IIF 38
  • Nattrass, Josh

    Registered addresses and corresponding companies
    • 63, Starbeck Avenue, Newcastle, NE21PB, England

      IIF 39
child relation
Offspring entities and appointments 24
  • 1
    1ST RESPONSE MARKETING LTD
    10834394
    Mr A Usman, 50 Langworth Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-23 ~ 2019-02-27
    IIF 30 - Director → ME
    Person with significant control
    2017-06-23 ~ 2019-04-29
    IIF 18 - Has significant influence or control OE
  • 2
    BOHO VENTURES LTD
    - now 14925507
    GENSOL VENTURES LTD - 2025-01-27
    BOHO VENTURES LTD - 2024-11-15
    REASI VENTURES LIMITED - 2024-10-16
    44 Oldham Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAMPAIGNS HOLDINGS LTD
    13434440
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-06-02 ~ now
    IIF 25 - Director → ME
  • 4
    CAR FINANCE NOWCAR FINANCE NOW LTD
    11142816
    Unit 5, Teapot Hoults Yard, Walker Road, Newcastle, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 5
    EXCHANGE WISE LTD
    09478185
    79 Park View, Whitley Bay, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 35 - Director → ME
  • 6
    FINANCIAL CAMPAIGN HOLDINGS LTD
    15573555
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FLIGHT RETURN LTD
    10933326
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 8
    FLOURISH SALES LIMITED
    08774026
    Synergy House, Lawson Street, North Shields, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 29 - Director → ME
  • 9
    HINDLEY COMMUNICATIONS LTD
    12459589
    Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-12 ~ 2022-02-14
    IIF 31 - Director → ME
    Person with significant control
    2020-02-12 ~ 2022-02-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JJB GROUP HOLDINGS LTD
    11657999
    57 Brookfield West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-11-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    JJB MARKETING LTD
    11661258
    86b Mauldeth Road West, Withington, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-11-06 ~ 2023-05-01
    IIF 12 - Director → ME
  • 12
    JN CAMPAIGNS LIMITED
    13431339
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    MOTOR FINDERS LTD
    13464048
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-18 ~ now
    IIF 26 - Director → ME
  • 14
    NATIONAL RECOVERY NETWORK LTD
    11681060
    West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-16 ~ 2020-05-14
    IIF 13 - Director → ME
    Person with significant control
    2018-11-16 ~ 2020-05-14
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    NOT JUST MARKETING LIMITED
    11151433
    Suite A, Athena House, 612-616 Wimborne Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    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 directors OE
  • 16
    NRN RECOVERY SOLUTIONS LTD
    12143838
    Moorend House, Snelsins Lane, Cleckheaton, Bradford
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    REALLY SIMPLE PPC LTD
    14457000
    57 Brookfield, West Allotment, Newcastle, Tyne And Wear
    Active Corporate (1 parent)
    Officer
    2022-11-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    REALLY SIMPLE SERVICES LIMITED
    10427993
    Synergy House, Lawson Street, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 34 - Director → ME
  • 19
    RIGHT HIRE CLAIMS LTD
    11742385
    2 Wellington Place, Leeds, England
    Active Corporate (4 parents)
    Officer
    2018-12-27 ~ 2024-10-10
    IIF 11 - Director → ME
    Person with significant control
    2018-12-27 ~ 2024-10-10
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    RUFUS CONSULTANTS LIMITED
    08594390
    Synergy House, Lawson Street North Shields, Newcastle, Tyne An Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ 2015-04-14
    IIF 37 - Director → ME
  • 21
    SMART FORCE MARKETING LTD - now
    RIGHT MOTOR CLAIMS LTD
    - 2020-05-18 11680860
    DIGI ACCIDENT MANAGEMENT SOLUTIONS LTD
    - 2018-12-27 11680860
    163 Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-16 ~ 2020-05-15
    IIF 14 - Director → ME
    Person with significant control
    2018-11-16 ~ 2020-05-15
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    TRI-LITE SYSTEMS LTD
    07841915
    63 Starbeck Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 36 - Director → ME
    2011-11-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 23
    UJ GROUP LTD
    10452860
    Floor 3, Digital World Centre Mediacityuk, The Quays, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 24
    WORKPLACE LED SOLUTIONS LIMITED
    08815621
    1 Conrads Yard, Cowbridge, Hertford, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-12-16 ~ 2014-03-13
    IIF 28 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.