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, Thomas Robert

    Related profiles found in government register
  • Joseph, Thomas Robert
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Digital Media Centre 2, Room 301, County Way, Barnsley, S70 2AG, England

      IIF 1
    • Bramall Lane, Cherry Street, Sheffield, South Yorkshire, S2 4SU

      IIF 2
    • Linhay Barn, Foldrings, Oughtibridge, Sheffield, S35 0GE, England

      IIF 3
  • Joseph, Thomas Robert
    British ceo born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, North Anston Business Centre, Houghton Road, Sheffield, South Yorkshire, S25 4JJ, United Kingdom

      IIF 4
  • Joseph, Thomas Robert
    British chief executive born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Linhay Barn, Foldrings, Oughtibridge, Sheffield, S35 0GE, England

      IIF 5
  • Joseph, Thomas Robert
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Digital Media Centre 2, Room 301, County Way, Barnsley, S70 2AG, England

      IIF 6 IIF 7
  • Joseph, Thomas Robert
    British managing director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Digital Media Centre 2, Room 301, County Way, Barnsley, S70 2AG, England

      IIF 8
    • Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, S25 4JJ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Joseph, Thomas Robert
    British ceo born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackburn Road, Rotherham, S61 2DW, United Kingdom

      IIF 13
    • Unit 2, Phoenix Riverside, Sheffield Road, Rotherham, South Yorkshire, S60 1FL, United Kingdom

      IIF 14
  • Joseph, Thomas Robert
    British director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 15
  • Mr Thomas Robert Joseph
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Thomas Robert Joseph
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackburn Road, Rotherham, S612DW, United Kingdom

      IIF 24
    • Unit 2, Phoenix Riverside, Sheffield Road, Rotherham, S60 1FL, United Kingdom

      IIF 25
    • Unit 7, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 26 IIF 27
  • Joseph, Thomas

    Registered addresses and corresponding companies
    • Digital Media Centre 2, Room 301, County Way, Barnsley, S70 2AG, England

      IIF 28
    • Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, S25 4JJ, United Kingdom

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments 12
  • 1
    BELMONT DESIGN LTD
    - now 12467728
    EMERALD DESIGN LTD
    - 2021-12-14 12467728
    4385, 12467728 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-02-17 ~ 2020-08-19
    IIF 12 - Director → ME
    2020-09-24 ~ dissolved
    IIF 6 - Director → ME
    2020-02-17 ~ 2020-08-19
    IIF 32 - Secretary → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 16 - Has significant influence or control OE
    2020-02-17 ~ 2020-08-19
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BELTON HOMES LTD
    - now 12467642
    EMERALD DEVELOPMENTS & CO-LIVING LTD
    - 2021-12-14 12467642
    4385, 12467642 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 7 - Director → ME
    2020-02-17 ~ 2020-08-19
    IIF 11 - Director → ME
    2020-02-17 ~ 2020-08-19
    IIF 30 - Secretary → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 19 - Has significant influence or control OE
    2020-02-17 ~ 2020-08-19
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    EMERALD BAR & RESTAURANTS LTD
    12050342
    7 Houghton Road, North Anston, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2019-06-14 ~ 2020-08-19
    IIF 3 - Director → ME
    Person with significant control
    2019-06-14 ~ 2020-08-19
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    EMERALD CONSTRUCTION (NORTH EAST) LTD
    12300691 12467656
    Digital Media Centre 2 Room 301, County Way, Barnsley, England
    Dissolved Corporate (7 parents)
    Officer
    2019-11-06 ~ 2022-06-30
    IIF 8 - Director → ME
    2022-07-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-11-06 ~ 2022-06-30
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 5
    EMERALD CONSTRUCTION (NORTH WEST) LTD
    12467656 12300691
    1 Blackburn Road, Rotherham, England
    Liquidation Corporate (5 parents)
    Officer
    2020-02-17 ~ 2022-02-10
    IIF 10 - Director → ME
    2020-02-17 ~ 2022-02-10
    IIF 31 - Secretary → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EMERALD LB&R LTD
    12624358
    The Wick At Both Ends, West Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-27 ~ 2020-08-19
    IIF 4 - Director → ME
  • 7
    EMERALD PROPERTY GROUP LTD
    11234015
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ 2020-04-02
    IIF 15 - Director → ME
    Person with significant control
    2018-03-05 ~ 2020-04-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    JP PROPERTY GROUP (UK) LTD
    - now 12467633
    EMERALD MAINTAIN (UK) LTD
    - 2022-01-10 12467633
    4385, 12467633 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-02-17 ~ dissolved
    IIF 9 - Director → ME
    2020-02-17 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    JPG STAFF (UK) LTD
    - now 12477587
    EMERALD STAFF LTD
    - 2021-12-14 12477587
    4385, 12477587 - Companies House Default Address, Cardiff
    Liquidation Corporate (6 parents)
    Officer
    2020-02-24 ~ now
    IIF 1 - Director → ME
    2020-02-24 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2020-02-24 ~ now
    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
  • 10
    SHEFFIELD UNITED COMMUNITY FOUNDATION LTD
    - now 06736385
    THE UNITED INITIATIVE - 2013-01-28
    Sheffield United Football Club, Bramall Lane Cherry Street, Sheffield, South Yorkshire
    Active Corporate (44 parents)
    Officer
    2020-01-31 ~ 2020-11-26
    IIF 2 - Director → ME
  • 11
    SILVER STREET LIMITED
    - now 13298904
    PORTSMOUTH MILL LTD
    - 2021-10-06 13298904
    2 Phoenix Riverside, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 12
    VIVID-MEP LTD
    14038673
    Unit 2 Phoenix Riverside, Sheffield Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% 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 5 April 2026 and licensed under the Open Government Licence v3.0.