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

Medayil, Joseph Puthencherayil, Mr.

    Related profiles found in government register
  • Medayil, Joseph Puthencherayil, Mr.
    British accountant born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 46, St. Malo Avenue, London, N9 0SA, England

      IIF 1
  • Medayil, Joseph Junior
    British co director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128a, East Barnet Road, New Barnet, Hertfordshire, EN4 8RE, England

      IIF 2 IIF 3
  • Medayil, Joseph Junior
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128a, East Barnet Road, New Barnet, Hertfordshire, EN4 8RE, England

      IIF 4
  • Medayil, Joseph
    British accountant born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0LJ

      IIF 5
    • icon of address 128 East Barnet Road, New Barnet, Hertfordshire, EN4 8RE

      IIF 6
  • Medayil, Joseph
    British chartered accountant born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0LJ

      IIF 7
    • icon of address 128a, East Barnet Road, New Barnet, Hertfordshire, EN4 8RE

      IIF 8
    • icon of address 128a, East Barnet Road, New Barnet, Herts, EN4 8RE, United Kingdom

      IIF 9
  • Mr Joseph Medayil
    British born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 East Barnet Road, New Barnet, Hertfordshire, EN4 8RE

      IIF 10 IIF 11
  • Joseph, Emerency Anne
    British director born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 46, St. Malo Avenue, London, N9 0SA, England

      IIF 12
  • Medayil, Joseph Junior
    British

    Registered addresses and corresponding companies
    • icon of address 128a, East Barnet Road, New Barnet, Hertfordshire, EN4 8RE, England

      IIF 13
  • Medayil, Emerency Anne Joseph
    British company director born in December 1930

    Registered addresses and corresponding companies
    • icon of address 36 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0LJ

      IIF 14
    • icon of address Flat 3 Nicholas Court, 967 Finchley Road Golders Green, London, NW11 7EY

      IIF 15
  • Mrs Emerency Anne Joseph
    British born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0LJ, England

      IIF 16
  • Medayil, Joseph
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 25 Southway, London, N20 8EB

      IIF 17
  • Medayil, Joseph
    British chartered accountant born in December 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 East Barnet Road, Newbarnets, Hertfordshire, EN4 8RE

      IIF 18 IIF 19
  • Medayil, Joseph
    British company director born in December 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 East Barnet Road, Newbarnets, Hertfordshire, EN4 8RE

      IIF 20
  • Medayil, Joseph
    British manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, East Barnet Road, Barnet, Hertfordshire, EN4 8RE, United Kingdom

      IIF 21
  • Mr Joseph Medayil Junior
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, East Barnet Road, New Barnet, Hertfordshire, EN4 8RE, United Kingdom

      IIF 22
  • Joseph, Emerency Anne
    British company director born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, Emerency Anne
    British director born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ventnor Holiday Villas, Wheelers Bay Road, Ventnor, Isle Of Wight, PO38 1HR

      IIF 26
  • Joseph, Emerency Anne
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 36 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0LJ

      IIF 27
  • Medayil Junior, Joseph

    Registered addresses and corresponding companies
    • icon of address 36 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4OLJ

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 24 Cumberland Business Park, 17 Cumberland Avenue Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 128 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,431 GBP2022-07-31
    Officer
    icon of calendar 2002-02-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2004-08-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address 128 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -314,611 GBP2018-03-31
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address 128 East Barnet Road, New Barnet New Barnet, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,726,431 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar 2010-06-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St Marthas Senior School, Camlet Way Hadley Wood, Barnet, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-10 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 128a East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -389 GBP2015-07-31
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-07-21 ~ dissolved
    IIF 13 - Secretary → ME
  • 8
    icon of address Unit 24 Cumberland Business Park 17 Cumberland Avenue, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address 128 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,431 GBP2022-07-31
    Officer
    icon of calendar 2011-07-15 ~ 2021-11-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    IIF 11 - Has significant influence or control OE
    icon of calendar 2021-11-29 ~ 2022-11-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,769 GBP2024-09-30
    Officer
    icon of calendar 2000-08-17 ~ 2006-07-21
    IIF 15 - Director → ME
  • 3
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -467 GBP2017-12-31
    Officer
    icon of calendar 2002-07-17 ~ 2013-05-13
    IIF 20 - Director → ME
    icon of calendar 2002-07-17 ~ 2013-05-13
    IIF 27 - Secretary → ME
  • 4
    icon of address 128 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -314,611 GBP2018-03-31
    Officer
    icon of calendar 1992-11-10 ~ 2017-02-21
    IIF 24 - Director → ME
  • 5
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,726,431 GBP2024-11-30
    Officer
    icon of calendar 2005-07-01 ~ 2021-11-29
    IIF 18 - Director → ME
  • 6
    icon of address 128a East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -389 GBP2015-07-31
    Officer
    icon of calendar 2008-07-21 ~ 2008-11-12
    IIF 4 - Director → ME
  • 7
    icon of address 5 High Road, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,835,316 GBP2024-07-31
    Officer
    icon of calendar 2002-07-09 ~ 2003-09-15
    IIF 14 - Director → ME
    icon of calendar 2002-07-09 ~ 2003-09-15
    IIF 17 - Secretary → ME
  • 8
    icon of address 73, Kings Road Kings Road, London Colney, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    684,920 GBP2024-12-31
    Officer
    icon of calendar 2010-07-27 ~ 2019-07-12
    IIF 12 - Director → ME
    icon of calendar 2010-07-01 ~ 2018-12-28
    IIF 26 - Director → ME
    icon of calendar 2012-01-23 ~ 2019-07-12
    IIF 1 - Director → ME
    icon of calendar 2012-01-01 ~ 2018-12-28
    IIF 9 - 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.