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

Philip Joseph

    Related profiles found in government register
  • Philip Joseph
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Nutwood, Fellows Lane, Caergwrle, Flintshire, LL129AU, Wales

      IIF 1
  • Mr Philip Joseph
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Pye Road, Wirral, Merseyside, CH60 0DB, England

      IIF 2
  • Mr Philip Joseph
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 3
    • Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 4
    • Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 5
  • Mr Philip Simon Joseph
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 6
    • 2 The Barns, Vine Cottage, Sarnau, Llanymynech, SY22 6QR, United Kingdom

      IIF 7
    • Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 8 IIF 9
    • Nutwood, Fellows Lane, Wrexham, LL12 9AU, United Kingdom

      IIF 10
  • Joseph, Philip
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Pye Road, Wirral, Merseyside, CH60 0DB, England

      IIF 11
  • Joseph, Philip
    British director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Nutwood, Fellows Lane, Caergwrle, Flintshire, LL12 9AU, Wales

      IIF 12
  • Joseph, Philip Simon
    British company director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 13
    • Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 14 IIF 15
    • Nutwood, Fellows Lane, Wrexham, LL12 9AU, United Kingdom

      IIF 16
  • Joseph, Philip Simon
    British director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 The Barns, Vine Cottage, Sarnau, Llanymynech, SY22 6QR, United Kingdom

      IIF 17
  • Joseph, Philip Simon
    British director and consultant born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Nutwood, Fellows Lane, Caergwrle, Wrexham, LL12 9AU, Wales

      IIF 18
  • Mr Philip Simon Joseph
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bellflower Close, Widnes, Cheshire, WA8 9EB, England

      IIF 19
  • Mr Philip Joseph
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • Nutwood, Fellowes Lane, Caergwrle, Wrexham, Powys, LL12 9AU, United Kingdom

      IIF 21
  • Joseph, Philip
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 22
    • Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 23
  • Joseph, Philip
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 24
  • Philip Simon Joseph
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 25 IIF 26
  • Joseph, Philip Simon
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bellflower Close, Widnes, Cheshire, WA8 9EB, England

      IIF 27
  • Joseph, Philip Simon
    British rugby player born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bellflower Close, Bellflower Close, Widnes, WA8 9EB, England

      IIF 28
  • Mr Philip Simon Joseph
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sophia Bailey Aesthetics , 126, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 29
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 1 Pye Road, Wirral, CH60 0DB, England

      IIF 31
    • 7, Lindley Gardens, Llay, Wrexham, Clwyd, LL12 0QS, United Kingdom

      IIF 32
  • Joseph, Philip
    English professional rugby league player born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 33
  • Joseph, Philip
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nutwood, Fellowes Lane, Caergwrle, Wrexham, Powys, LL12 9AU, United Kingdom

      IIF 34
  • Joseph, Philip
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Joseph, Philip Simon

    Registered addresses and corresponding companies
    • 10, Bellflower Close, Widnes, Cheshire, WA8 9EB, England

      IIF 36
    • 10, Bellflower Close, Widnes, WA8 9EB, United Kingdom

      IIF 37
  • Joseph, Philip Simon
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 39
    • 7, Lindley Gardens, Llay, Wrexham, Clwyd, LL12 0QS, United Kingdom

      IIF 40
  • Joseph, Philip Simon
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, King Street, Huddersfield, West Yorkshire, HD1 2PZ, United Kingdom

      IIF 41
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 1 Pye Road, Wirral, CH60 0DB, England

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    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
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    Building 3, City West Business Park, Gelderd Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 45 - Director → ME
  • 3
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 4
    STYLE NEVER SLEEPS LTD - 2020-07-04
    Unit 8 Daniel Owen Precinct, Mold, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -3,562 GBP2024-01-31
    Officer
    2020-08-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    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
  • 5
    Nutwood Fellows Lane, Caergwrle, Wrexham, Flintshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    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
  • 7
    K ENERGY LTD - 2024-09-13
    Sophia Bailey Aesthetics, 126 Northgate Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    126 Norhgate Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Nutwood, Fellows Lane, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Sophia Bailey Aesthetics 126, Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    7 Lindley Gardens, Llay, Wrexham, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,312 GBP2023-04-30
    Officer
    2021-04-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    NO13 ESTATES HEATING PROFESSIONALS LTD - 2023-01-27
    NO13 ESTATES HEATING INSTALLATIONS LTD LTD - 2023-01-20
    NO13 ESTATES GAS & HEATING INSTALLATIONS LTD - 2023-01-17
    1 Pye Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    Building 3, City West Business Park, Gelderd Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ dissolved
    IIF 44 - Director → ME
  • 14
    Belmont House, Shrewsbury, Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -252 GBP2024-04-30
    Officer
    2020-04-16 ~ now
    IIF 39 - Director → ME
  • 16
    Sophia Bailey Aesthetics 126, Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    Sophia Bailey Aesthetics , 126 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-05-08 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 28 - Director → ME
  • 19
    NO13 ESTATES ELECTRICAL INSTALLATION LTD - 2023-07-12
    1 Pye Road, Wirral, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 2 - Has significant influence or controlOE
  • 20
    126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -659 GBP2018-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    Nutwood Fellows Lane, Caergwrle, Wrexham, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Building 3, City West Business Park, Gelderd Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-07 ~ 2021-01-14
    IIF 22 - Director → ME
    Person with significant control
    2020-09-07 ~ 2021-01-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    Building 3, City West Business Park, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,021 GBP2021-09-30
    Officer
    2020-09-08 ~ 2020-11-27
    IIF 23 - Director → ME
    Person with significant control
    2020-09-08 ~ 2021-01-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    Building 3, City West Business Park, Gelderd Road, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2020-10-06 ~ 2021-01-11
    IIF 42 - Director → ME
    Person with significant control
    2020-10-06 ~ 2021-01-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    57 King Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-10 ~ 2010-11-01
    IIF 41 - Director → ME
  • 5
    126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,014 GBP2018-05-31
    Officer
    2016-05-27 ~ 2018-03-14
    IIF 18 - Director → ME
    2016-05-27 ~ 2018-01-31
    IIF 37 - Secretary → ME
  • 6
    126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -659 GBP2018-12-31
    Officer
    2016-12-13 ~ 2019-03-01
    IIF 36 - Secretary → 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.