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

Mr Joseph Amin

    Related profiles found in government register
  • Mr Joseph Amin
    Irish born in March 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 1 IIF 2
  • Joseph Amin
    Irish born in March 1963

    Registered addresses and corresponding companies
    • icon of address Unit A, Ensign House, Juniper Drive, London, SW18 1TA, United Kingdom

      IIF 3
  • Mr Joseph Amin
    Irish born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 4
    • icon of address Markom Partners Plc, Engisn House, Juniper Drive, London, SW18 1TA, United Kingdom

      IIF 5
  • Amin, Joseph
    Irish director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ensign House, Unit A, Juniper Drive, London, SW18 1TA, England

      IIF 6
  • Amin, Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 51 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 7
  • Amin, Joseph
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 8
  • Amin, Joseph
    Irish chairman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, St. George Wharf, London, SW8 2LE, England

      IIF 9
    • icon of address Ensign House, Unit A, Battersea Reach, Juniper Drive, London, SW18 1TA, United Kingdom

      IIF 10 IIF 11
    • icon of address Ensign House, Unit A, Juniper Drive, London, SW18 1TA, England

      IIF 12
  • Amin, Joseph
    Irish company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, St. George Wharf, London, SW8 2LE, England

      IIF 13 IIF 14
  • Amin, Joseph
    Irish deputy chairman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH, United Kingdom

      IIF 15
  • Amin, Joseph
    Irish director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 16
    • icon of address Court House, The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 17
    • icon of address 2a, St. George Wharf, London, SW8 2LE, England

      IIF 18
    • icon of address 68, South Lambeth Road, Suite 9, Floor 3, London, SW8 1RL, United Kingdom

      IIF 19
    • icon of address Anglodan Secretaries Limited, 2a St. George Wharf, London, SW8 2LE, England

      IIF 20
    • icon of address Ensign House, Unit A, Battersea Reach, Juniper Drive, London, SW18 1TA, United Kingdom

      IIF 21
    • icon of address Ensign House, Unit A, Juniper Drive, London, SW18 1TA, England

      IIF 22 IIF 23
    • icon of address Markom Partners Plc, Engisn House, Juniper Drive, London, SW18 1TA, United Kingdom

      IIF 24
  • Amin, Joseph
    Irish head of hr born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Marys Road, Watford, WD18 0EE, England

      IIF 25
  • Amin, Joseph
    Irish head of human resources born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 26
    • icon of address Frost Group Limited Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 27
    • icon of address 2a, St. George Wharf, London, SW8 2LE, England

      IIF 28
    • icon of address Ensign House, Juniper Drive, London, SW18 1TA, England

      IIF 29
    • icon of address Ensign House, Unit A, Juniper Drive, London, SW18 1TA, England

      IIF 30
  • Amin, Joseph
    Irish manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Ensign House, Unit A, Battersea Reach, Juniper Drive, London, SW18 1TA, United Kingdom

      IIF 34
  • Amin, Joseph
    Irish none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ensign House, Unit A, Juniper Drive, London, SW18 1TA, England

      IIF 35
  • Amin, Joseph

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 36
    • icon of address 2a, St. George Wharf, London, SW8 2LE, England

      IIF 37
    • icon of address Ensign House, Juniper Drive, London, SW18 1TA, England

      IIF 38
    • icon of address Unit A, Ensign House, Juniper Drive, London, SW18 1TA, England

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Frost Group Limited Court House The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Leontiou 163 Clerimos Building, Limassol, Cyprus
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-05-31 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Ownership of shares - More than 25%OE
  • 3
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address C/o Frost Group Limited, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 5
    MARKOM INTERMEDIARY SERVICES LIMITED - 2016-06-13
    ADVANTAGE ALLIANCE LTD - 2016-06-09
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 45 Albemarle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Frost Group Limited, Court House The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Upper Dalveen, Durisdeer, Thornhill, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2a St. George Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 18 - Director → ME
Ceased 23
  • 1
    icon of address The Pavilion, 1 William Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,507 GBP2024-12-31
    Officer
    icon of calendar 2018-09-20 ~ 2020-09-08
    IIF 12 - Director → ME
  • 2
    PACIFIC SHELF 1582 LIMITED - 2009-10-21
    icon of address 272 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2020-07-03
    IIF 13 - Director → ME
  • 3
    UNDAUNTED LTD - 2018-09-27
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2018-06-01
    IIF 9 - Director → ME
  • 4
    icon of address 112c High Street, 1st Floor, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2020-01-17
    IIF 34 - Director → ME
  • 5
    icon of address 7 St. Marys Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ 2020-10-22
    IIF 25 - Director → ME
  • 6
    icon of address Ensign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ 2019-07-15
    IIF 20 - Director → ME
  • 7
    icon of address Ensign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2020-07-03
    IIF 10 - Director → ME
  • 8
    icon of address 4385, 11357336 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2020-07-03
    IIF 22 - Director → ME
  • 9
    icon of address Ensign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2020-07-03
    IIF 11 - Director → ME
  • 10
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-23 ~ 2020-07-03
    IIF 15 - Director → ME
  • 11
    icon of address Ensign House, Unit A, Juniper Drive, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,248 GBP2020-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2020-07-03
    IIF 35 - Director → ME
  • 12
    icon of address Ensign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2021-03-25
    IIF 21 - Director → ME
  • 13
    MARKOM DEVELOPMENT LIMITED - 2018-12-31
    MARKOM CORPORATE DIRECTORS LTD - 2014-12-17
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,490 GBP2019-12-31
    Officer
    icon of calendar 2017-11-23 ~ 2020-07-03
    IIF 29 - Director → ME
  • 14
    MARKOM MEDIA LIMITED - 2018-12-31
    MARKOM MEDIA UK LIMITED - 2009-01-12
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,510 GBP2020-12-31
    Officer
    icon of calendar 2011-03-03 ~ 2020-07-03
    IIF 6 - Director → ME
  • 15
    icon of address Ensign House, Unit A, Juniper Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ 2020-07-03
    IIF 23 - Director → ME
    icon of calendar 2017-09-06 ~ 2019-06-18
    IIF 28 - Director → ME
  • 16
    ALUMNO MILLER TELFORD LIMITED - 2014-10-08
    PACIFIC SHELF 1571 LIMITED - 2009-10-01
    GT TELFORD LIMITED - 2017-04-27
    icon of address 272 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2020-07-03
    IIF 14 - Director → ME
  • 17
    MP CAPITAL ADVISORS LIMITED - 2021-09-14
    UNIVERSAL CAPITAL INVESTMENTS LIMITED - 2008-09-12
    MARKOM CAPITAL LTD - 2018-12-31
    icon of address 45 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2020-07-03
    IIF 39 - Secretary → ME
  • 18
    ANGLODAN SERVICES LTD - 2021-09-14
    icon of address 45 Albemarle Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ 2024-02-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2024-02-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RELIANCE BOOKKEEPING AND ACCOUNTING SERVICES LIMITED - 2022-12-28
    MP BOOKKEEPING AND ACCOUNTING SERVICES LIMITED - 2021-09-14
    icon of address 45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ 2024-02-11
    IIF 33 - Director → ME
    icon of calendar 2017-11-02 ~ 2020-07-03
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-02-12
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Ensign House, Unit A, Juniper Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2020-07-03
    IIF 30 - Director → ME
  • 21
    icon of address Marks Bloom, 60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2004-12-07
    IIF 7 - Secretary → ME
  • 22
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2017-11-03
    IIF 37 - Secretary → ME
  • 23
    icon of address 2a St. George Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ 2013-12-10
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.