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

Joseph, David

    Related profiles found in government register
  • Joseph, David
    British

    Registered addresses and corresponding companies
  • Joseph, David
    British accountant

    Registered addresses and corresponding companies
  • Joseph, David
    British chartered accountant

    Registered addresses and corresponding companies
    • 1a, Swanhill, Wansford, Peterborough, PE8 6LG, England

      IIF 16
    • The Cottages, Home Farm, Leicester Road, Thornhaugh, Peterborough, Cambs, PE8 6NL, United Kingdom

      IIF 17
    • The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 18 IIF 19
    • The Cottages, Home Farm, Leicester Road, Thornhaugh, Cambs, PE8 6NL, United Kingdom

      IIF 20
  • Joseph, David
    British director

    Registered addresses and corresponding companies
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 21
    • The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 22 IIF 23
  • Joseph, David
    British company director born in March 1965

    Registered addresses and corresponding companies
    • 10 Lambton Place, Notting Hill Gate, London, W11 2SH

      IIF 24
  • Joseph, David

    Registered addresses and corresponding companies
    • 211, Park Road, Kingston Upon Thames, Surrey, KT2 5LE, England

      IIF 25
    • 47, Bermondsey Street, London, SE1 3XT, England

      IIF 26
    • Vintners’ Place, 68 Upper Thames Street, London, EC4V 3BJ, England

      IIF 27
    • 1a Swanhill, Wansford, Peterborough, Cambridgeshire, PE8 6LG, United Kingdom

      IIF 28
    • 29, Larklands, Peterborough, PE3 6LL, United Kingdom

      IIF 29
    • 92, Lincoln Road, Peterborough, PE1 2SN, England

      IIF 30
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 31 IIF 32 IIF 33
    • Jubilee House, Lincoln Road, Peterborough, PE1 2SN, England

      IIF 36
    • The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 37
    • The Cottage, Home Farm, Leicester Road, Thornhuagh, Peterborough, PE8 6NL, United Kingdom

      IIF 38
  • Joseph, David
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, David
    British chartered accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Park Road, Kingston Upon Thames, Surrey, KT2 5LE, England

      IIF 45
    • 222 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LW, United Kingdom

      IIF 46
    • Greenhill House, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 47 IIF 48
    • Greenhill House, Thorpe Road, Peterborough, Cambs, PE3 6RU

      IIF 49
    • Greenhill House, Thorpe Road, Peterborough, PE3 6RU, England

      IIF 50
    • Greenhill House, Thorpe Road, Peterborough, PE3 6RU, United Kingdom

      IIF 51
    • Jubilee House, 92 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SN, United Kingdom

      IIF 52
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 53 IIF 54
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, United Kingdom

      IIF 55 IIF 56
    • Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ, England

      IIF 57
    • The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 58 IIF 59
    • The Cottages, Home Farm, Leicester Road, Thornhaugh, Cambs, PE8 6NL, United Kingdom

      IIF 60 IIF 61
  • Joseph, David
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 62
  • Joseph, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 2, Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 63
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 64
    • The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 65
    • The Cottage Home Farm, Leicester Road, Thornhuagh, Peterborough, PE8 6NL

      IIF 66
  • Joseph, David
    British finance director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 67
    • The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 68 IIF 69 IIF 70
  • Mr David Joseph
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN

      IIF 71
  • Mr David Joseph
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LW, United Kingdom

      IIF 72
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, United Kingdom

      IIF 73 IIF 74
    • Fountain Court, 2 Victoria Square, Suite 210, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 13
  • 1
    Jubilee House, 92 Lincoln Road, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2014-08-31 ~ dissolved
    IIF 53 - director → ME
  • 2
    FORTRESS92 LIMITED - 2022-03-03
    Jubilee House, 92 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    40 GBP2023-03-31
    Officer
    2022-02-18 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    32,594 GBP2022-10-01 ~ 2023-09-30
    Officer
    2021-08-21 ~ now
    IIF 33 - secretary → ME
  • 4
    Jubilee House, 92 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 52 - director → ME
  • 5
    THE BUSINESS SERVICES SYNDICATE LIMITED - 2003-01-09
    JOSEPH CLARKSON HOLDINGS LIMITED - 2001-09-21
    Jubilee House, 92 Lincoln Road, Peterborough
    Corporate (3 parents)
    Equity (Company account)
    731,052 GBP2024-03-31
    Officer
    2001-02-07 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 6
    Greenhill House, Thorpe Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-05 ~ dissolved
    IIF 29 - secretary → ME
  • 7
    No. 2 Lochrin Square, 96 Fountainbridge, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    236,322 GBP2019-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 63 - director → ME
  • 8
    MCINTYRE & KING LIMITED - 1998-04-03
    KING DIRECT LIMITED - 1991-02-01
    Harrington Dock, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2002-10-29 ~ dissolved
    IIF 40 - director → ME
    2002-10-29 ~ dissolved
    IIF 15 - secretary → ME
  • 9
    472, International Corporation Services Ltd 2nd Floor Harbour Place, 103 South Church Street, George Town, Cayman Ky1-1106, Cayman Islands
    Corporate (1 parent)
    Officer
    2012-07-11 ~ now
    IIF 49 - director → ME
  • 10
    Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,530,440 GBP2021-12-31
    Person with significant control
    2019-10-24 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    468,312 GBP2019-12-31
    Officer
    2020-09-30 ~ dissolved
    IIF 54 - director → ME
  • 12
    Jubilee House, 92 Lincoln Road, Peterborough
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -115,041 GBP2015-06-30
    Officer
    2014-01-30 ~ dissolved
    IIF 34 - secretary → ME
  • 13
    12 Salamander Quay, Lower Teddington Road, Hampton Wick, London, England
    Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 30 - secretary → ME
Ceased 38
  • 1
    SAINT RALPH LIMITED - 2006-02-15
    Regina House, 124 Finchley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2004-12-15 ~ 2006-02-10
    IIF 24 - director → ME
    2004-12-15 ~ 2007-01-02
    IIF 1 - secretary → ME
  • 2
    ALPHA AVIATION ACADEMY (EUROPE) LIMITED - 2022-04-26
    BOND AVIATION SOLUTIONS LIMITED - 2008-01-14
    23 Buckingham Gate, London, England
    Corporate (3 parents)
    Officer
    2006-05-03 ~ 2006-10-17
    IIF 12 - secretary → ME
  • 3
    172 Drury Lane, New London House, London, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    141,821,574 GBP2023-12-31
    Officer
    2021-08-19 ~ 2022-01-01
    IIF 57 - director → ME
  • 4
    1 Poultry, London, England
    Corporate (3 parents)
    Officer
    2012-06-07 ~ 2014-02-01
    IIF 48 - director → ME
    2014-03-06 ~ 2017-05-31
    IIF 27 - secretary → ME
  • 5
    EMAP ADVERTISING LIMITED - 2008-02-20
    EMAP CONSUMER ADVERTISING LIMITED - 2000-03-27
    EMAP ADVERTISING SALES LIMITED - 2000-02-08
    COACHMART LIMITED - 1999-12-22
    RYLAND PUBLISHING GROUP LIMITED - 1986-04-11
    T.D.J.K. LIMITED - 1983-12-31
    K.I.T. CAR HIRE LIMITED - 1979-12-31
    RELCOLINE LIMITED - 1977-12-31
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2000-02-01 ~ 2001-03-31
    IIF 69 - director → ME
  • 6
    EMAP EAST LIMITED - 2008-02-20
    EMAP ELAN EAST LIMITED - 2003-04-17
    WAGADON LIMITED - 2000-04-13
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-07-01 ~ 2000-03-01
    IIF 70 - director → ME
  • 7
    BAUER METRO LIMITED - 2011-03-14
    EMAP METRO LIMITED - 2008-02-20
    ROBSON JONES PUBLISHING COMPANY LIMITED - 1987-02-20
    ROBSON JONES TRAVEL LIMITED - 1986-10-29
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Corporate (6 parents, 136 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1999-05-24 ~ 2000-02-01
    IIF 68 - director → ME
  • 8
    ASPERMONT UK LTD - 2019-05-09
    BEACON EVENTS MEDIA LIMITED - 2017-06-20
    ASPERMONT UK LIMITED - 2017-05-10
    MINING COMMUNICATIONS LIMITED - 2008-12-18
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    178,087 GBP2023-12-31
    Officer
    2004-06-09 ~ 2015-03-01
    IIF 16 - secretary → ME
    2003-04-30 ~ 2003-05-12
    IIF 5 - secretary → ME
  • 9
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -328,500 GBP2023-09-30
    Officer
    2017-09-11 ~ 2018-09-30
    IIF 56 - director → ME
    Person with significant control
    2017-09-11 ~ 2022-05-04
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 10
    PLAINASSET LIMITED - 2001-12-12
    Hartfield House First Floor, 41-47 Hartfield Road Wimbledon, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-02 ~ 2010-11-23
    IIF 60 - director → ME
    2004-08-02 ~ 2010-11-23
    IIF 20 - secretary → ME
  • 11
    FRAMESOLVE LIMITED - 2001-12-12
    Hartfield House First Floor, 41-47 Hartfield Road, Wimbledon, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-02 ~ 2011-07-07
    IIF 61 - director → ME
    2004-08-02 ~ 2011-06-23
    IIF 17 - secretary → ME
  • 12
    BOAT INTERNATIONAL MEDIA LIMITED - 2008-07-03
    5 Howick Place, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2006-12-13 ~ 2014-01-31
    IIF 39 - director → ME
    2006-12-12 ~ 2010-11-23
    IIF 7 - secretary → ME
  • 13
    MAPLEPAPER LIMITED - 2004-08-25
    Hartfield House First Floor, 41-47 Hartfield Road, Wimbledon, London
    Dissolved corporate (2 parents)
    Officer
    2004-07-30 ~ 2011-07-07
    IIF 43 - director → ME
    2004-07-30 ~ 2011-06-23
    IIF 13 - secretary → ME
  • 14
    MAPLEFILE LIMITED - 2004-08-25
    Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London
    Dissolved corporate (2 parents)
    Officer
    2004-07-30 ~ 2010-11-23
    IIF 59 - director → ME
    2004-07-30 ~ 2010-11-23
    IIF 19 - secretary → ME
  • 15
    BOAT INTERNATIONAL GROUP LIMITED - 2008-07-03
    HILLFLASK LIMITED - 2004-08-25
    Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London
    Dissolved corporate (2 parents)
    Officer
    2004-07-30 ~ 2010-11-23
    IIF 58 - director → ME
    2004-07-30 ~ 2010-11-23
    IIF 18 - secretary → ME
  • 16
    EDISEA LIMITED - 2008-07-03
    BOAT INTERNATIONAL PUBLISHERS LIMITED - 1991-12-19
    REWARDSTART LIMITED - 1991-11-29
    5 Howick Place, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2004-08-02 ~ 2010-11-23
    IIF 41 - director → ME
    2004-08-02 ~ 2010-11-23
    IIF 14 - secretary → ME
  • 17
    Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-02 ~ 2010-11-23
    IIF 65 - director → ME
    2004-08-02 ~ 2010-11-23
    IIF 22 - secretary → ME
  • 18
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    OFEX HOLDINGS PLC - 2004-11-01
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2019-02-28 ~ 2024-12-31
    IIF 64 - director → ME
    2019-02-28 ~ 2024-12-31
    IIF 35 - secretary → ME
  • 19
    SMOOTHLAKE LIMITED - 2006-11-21
    1 Bedford Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-09-04 ~ 2015-04-16
    IIF 26 - secretary → ME
  • 20
    THE BUSINESS SERVICES SYNDICATE LIMITED - 2003-01-09
    JOSEPH CLARKSON HOLDINGS LIMITED - 2001-09-21
    Jubilee House, 92 Lincoln Road, Peterborough
    Corporate (3 parents)
    Equity (Company account)
    731,052 GBP2024-03-31
    Officer
    2001-02-09 ~ 2005-01-10
    IIF 37 - secretary → ME
  • 21
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    144 GBP2017-03-31
    Officer
    2016-09-05 ~ 2017-06-29
    IIF 28 - secretary → ME
  • 22
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -386,557 GBP2017-03-31
    Officer
    2016-04-07 ~ 2017-06-29
    IIF 36 - secretary → ME
  • 23
    Hartfield House First Floor, 41-47 Hartfield Road Wimbledon, London
    Dissolved corporate (4 parents)
    Officer
    2010-07-08 ~ 2011-07-13
    IIF 66 - director → ME
    2010-07-08 ~ 2011-07-13
    IIF 38 - secretary → ME
  • 24
    1 Poultry, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    108,558 GBP2018-12-31
    Officer
    2004-09-08 ~ 2017-05-31
    IIF 4 - secretary → ME
  • 25
    211 Park Road, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ 2015-03-31
    IIF 45 - director → ME
    2013-02-04 ~ 2015-03-31
    IIF 25 - secretary → ME
  • 26
    4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2003-12-10 ~ 2004-05-10
    IIF 62 - director → ME
    2003-12-10 ~ 2004-05-10
    IIF 10 - secretary → ME
  • 27
    29 Victoria Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,566 GBP2021-12-31
    Officer
    2018-05-10 ~ 2018-06-05
    IIF 55 - director → ME
    Person with significant control
    2018-05-10 ~ 2018-06-05
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 28
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-06-08 ~ 2013-10-07
    IIF 47 - director → ME
  • 29
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-04-01 ~ 2006-12-14
    IIF 6 - secretary → ME
  • 30
    Suite C, 4-6 Canfield Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,387,262 GBP2016-12-28
    Officer
    2006-11-15 ~ 2006-12-14
    IIF 11 - secretary → ME
  • 31
    32 Chevet Lane, Wakefield, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-06-30
    Officer
    ~ 1993-02-04
    IIF 44 - director → ME
    ~ 1993-02-04
    IIF 9 - secretary → ME
  • 32
    5 Howick Place, London, United Kingdom
    Corporate (5 parents)
    Officer
    2006-12-15 ~ 2011-07-13
    IIF 42 - director → ME
    2006-08-09 ~ 2011-07-13
    IIF 8 - secretary → ME
  • 33
    Jubilee House, 92 Lincoln Road, Peterborough
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -259,526 GBP2016-01-31
    Officer
    2014-01-07 ~ 2014-03-05
    IIF 51 - director → ME
    2014-03-05 ~ 2016-09-30
    IIF 32 - secretary → ME
  • 34
    ANDREW HOUSE LIMITED - 1992-01-30
    1 Poultry, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,558 GBP2023-12-31
    Officer
    2004-09-08 ~ 2017-05-31
    IIF 3 - secretary → ME
  • 35
    SHORTLIST MEDIA LIMITED - 2018-11-19
    185 Fleet Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,033,272 GBP2023-03-31
    Officer
    2007-05-14 ~ 2015-02-11
    IIF 21 - secretary → ME
  • 36
    P.P.K.G. LTD. - 2009-04-08
    GLYNN NICHOLAS (UK) LIMITED - 2007-06-15
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-08 ~ 2009-10-02
    IIF 23 - secretary → ME
  • 37
    185 Fleet Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,137,210 GBP2021-03-31
    Officer
    2012-10-23 ~ 2014-03-31
    IIF 50 - director → ME
    2014-03-31 ~ 2015-11-29
    IIF 31 - secretary → ME
  • 38
    MIXMAG MEDIA LIMITED - 2017-05-03
    DEVELOPMENT HELL LIMITED - 2015-01-22
    98 De Beauvoir Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -490,892 GBP2022-12-31
    Officer
    2006-03-29 ~ 2024-11-01
    IIF 2 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.