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 Ashley Julian Josephs

    Related profiles found in government register
  • Mr Ashley Julian Josephs
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, EX5 1DP, England

      IIF 1 IIF 2
    • icon of address Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Parkway Business Centre, Suite 11, Manchester, M14 7LU, United Kingdom

      IIF 7
    • icon of address New House, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 8
    • icon of address New House, Harrogate Road, Wetherby, North Yorkshire, LS22 4AN

      IIF 9
    • icon of address New House, Stockeld Grange, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 10
    • icon of address Suite 1, Stockeld Grange, Harrogate Road, Wetherby, LS22 4AN

      IIF 11
  • Josephs, Ashley Julian
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, EX5 1DP, England

      IIF 12
    • icon of address Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, United Kingdom

      IIF 13
  • Josephs, Ashley Julian
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, EX5 1DP, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
    • icon of address Parkway Business Centre, Suite 11, Princess Street, Manchester, M14 7LU, United Kingdom

      IIF 17
    • icon of address 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 18
    • icon of address New House, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 19 IIF 20
    • icon of address New House, Stockeld Grange, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 21
    • icon of address New House, Stockeld Grange, Harrogate Road, Wetherby, North Yorkshire, LS22 4AN, United Kingdom

      IIF 22
  • Josephs, Ashley Julian
    British operations director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Parkway Business Centre, Princess Road, Manchester, M14 7HR, England

      IIF 23
  • Josephs, Ashley Julian
    British property born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House, Harrogate Road, Wetherby, North Yorkshire, LS22 4AN, United Kingdom

      IIF 24
  • Mr Ashley Josephs
    English born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Julian Josephs, New House, Stockeld Grange, Wetherby Rd, Harrogate, LS22 4AN, United Kingdom

      IIF 25
  • Josephs, Ashley Julian
    British buying consultant born in February 1959

    Registered addresses and corresponding companies
    • icon of address 2 Fairlawns Dishforth Road, Sharow, Ripon, North Yorkshire, HG4 5BU

      IIF 26
  • Josephs, Ashley
    English marketing director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Julian Josephs, New House, Stockeld Grange, Wetherby Rd, Harrogate, LS22 4AN, United Kingdom

      IIF 27
  • Josephs, Ashley

    Registered addresses and corresponding companies
    • icon of address 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, EX5 1DP, England

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address New House, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 30
    • icon of address New House, Stockeld Grange, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 11 Yeo Business Park Axehayes Farm, Clyst St. Mary, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2023-02-03 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    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
  • 2
    icon of address Suite 1 Stockeld Grange, Harrogate Road, Wetherby
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-11-19 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address 11 Yeo Business Park Axehayes Farm, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,236 GBP2019-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suit 1 Stockeld Grange, Harrogate Road, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 11 Yeo Business Park Axehayes Farm, Clyst St. Mary, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address New House, Harrogate Road, Wetherby, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-12-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    AD ON A VAN LTD - 2020-11-19
    SFPC LTD - 2018-07-18
    DISREPAIR LTD - 2017-08-08
    icon of address New House Stockeld Grange, Harrogate Road, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-01-14 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address Ms Susan Walker, New House Stockeld Grange, Harrogate Road, Wetherby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -173,494.24 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address Waterloo Farm Barn Mortimer Lane, West End Green, Stratfield Saye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 57 57 Clwyd Street, Ruthin, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -15,536 GBP2024-07-31
    Officer
    icon of calendar 2017-12-07 ~ 2018-05-18
    IIF 23 - Director → ME
  • 2
    icon of address 6 Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ 2019-07-29
    IIF 18 - Director → ME
  • 3
    icon of address Building B Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (11 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1997-09-26 ~ 2002-04-24
    IIF 26 - Director → ME
  • 4
    icon of address Waterloo Farm Barn Mortimer Lane, West End Green, Stratfield Saye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2025-08-19
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.