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

Dutfield, Joshua John

    Related profiles found in government register
  • Dutfield, Joshua John
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bonville Trading Estate, Bonville Road, Bristol, BS4 5QU, United Kingdom

      IIF 1
    • icon of address Westgate House, Royland Road, Loughborough, Leicestershire, LE11 2EH

      IIF 2
  • Dutfield, Joshua John
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Office, Woodmead Road, Axminster, Devon, EX13 5PQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Main Office, Woodmead Road, Axminster, EX13 5PQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Barley House, Stedcombe Vale, Axmouth, Seaton, Devon, EX12 4BJ, United Kingdom

      IIF 8
  • Dutfield, Joshua John
    British commercial director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crabhayne Farm, Axmouth, Seaton, Devon, EX24 4BW, United Kingdom

      IIF 9
  • Dutfield, Joshua John
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gamberlake, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 10
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 50 Fore Street, Seaton, Devon, EX12 2AD, United Kingdom

      IIF 14
  • Dutfield, Joshua John
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crabhayne Cottage, Axmouth, Seaton, Devon, EX12 4BW, United Kingdom

      IIF 15
  • Dutfield, Joshua John
    British group managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 16
    • icon of address Crabhayne Farm, Axmouth, Seaton, Devon, EX24 4BW, Uk

      IIF 17 IIF 18 IIF 19
    • icon of address Crabhayne Farm, Axmouth, Seaton, Devon, EX24 4BW, United Kingdom

      IIF 21
  • Dufield, Joshua John
    British group man. director born in January 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Crabhayne Farm, Seaton, Devon, EX24 4BW

      IIF 22
  • Mr Joshua John Dutfield
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Office, Woodmead Road, Axminster, EX13 5PQ, England

      IIF 23
    • icon of address Unit 3 Bonville Trading Estate, Bonville Road, Bristol, BS4 5QU, England

      IIF 24
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 25
  • Dutfield, Joshua John

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address West Of England Mills, Buckfast, South Devon, TQ11 0ED

      IIF 29
  • Mr Joshua John Dutfield
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 30
    • icon of address 50 Fore Street, Seaton, Devon, EX12 2AD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 20
  • 1
    ACL REALISATIONS (2013) LIMITED - 2013-05-22
    AXMINSTER CARPETS,LIMITED - 2013-04-11
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 2
    ACL (TRANSPORTATION) LIMITED - 2022-03-04
    icon of address Main Office, Woodmead Road, Axminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,231 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 22 - Director → ME
  • 4
    ACL CARPETS LIMITED - 2020-03-18
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    914,028 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 7 - Director → ME
  • 5
    AXMINSTER ENERGY GROUP LIMITED - 2024-11-28
    icon of address Main Office, Woodmead Road, Axminster, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,858 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 3 - Director → ME
  • 6
    ACL PROPERTIES (2013) LIMITED - 2022-04-01
    AXINSTER GROUP LIMITED - 2022-04-01
    icon of address Main Office, Woodmead Road, Axminster, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    8,229,432 GBP2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    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
  • 7
    AXMINSTER GROUP LIMITED - 2022-03-31
    icon of address Main Office, Woodmead Road, Axminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,131 GBP2024-12-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Crabhayne Cottage, Axmouth, Seaton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 15 - Director → ME
  • 9
    BUCKFAST HANDICRAFTS LIMITED - 1991-01-25
    icon of address Gamberlake, Axminster, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 21 - Director → ME
  • 11
    CLOAKHAM INDUSTRIES LIMITED - 2016-11-16
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,072,584 GBP2017-03-31
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-04-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 12
    icon of address 50 Fore Street, Seaton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,849 GBP2024-05-29
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    DEVONIA PRODUCTS LIMITED - 2013-04-08
    A.W.EYRE LIMITED - 1999-03-08
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Unit 3 Bonville Trading Estate, Bonville Road, Bristol, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -68,627 GBP2024-12-29
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Main Office, Woodmead Road, Axminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,061 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Westgate House, Royland Road, Loughborough, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    11,695 GBP2024-12-31
    Officer
    icon of calendar 2021-09-25 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Main Office, Woodmead Road, Axminster, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address West Of England Mills, Buckfast, South Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 20
    icon of address Barley Barn, Stedcombe Vale, Axmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,688 GBP2024-11-29
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 27 - Secretary → ME
Ceased 4
  • 1
    AXMINSTER CARPETS LIMITED - 2020-03-17
    AXMINSTER CARPETS (2013) LIMITED - 2013-04-11
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2016-03-29
    IIF 10 - Director → ME
  • 2
    icon of address Thomas Whitty House, Silver Street, Axminster, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2023-01-23
    IIF 8 - Director → ME
  • 3
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -71,215 GBP2021-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2024-07-23
    IIF 1 - Director → ME
  • 4
    icon of address Main Office, Woodmead Road, Axminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,061 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2021-12-07
    IIF 28 - Secretary → 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.