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

Josse, Anna Jacqueline

    Related profiles found in government register
  • Josse, Anna Jacqueline
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 1
  • Josse, Anna Jacqueline
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Josse, Anna Jacqueline
    British financial analyst born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Residence I, 41 Ferncroft Avenue, London, NW3 7PG

      IIF 26
  • Josse, Anna Jacqueline
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 27
  • Josse, Anna
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Josse, Anna
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Anna Jacqueline Josse
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Josse, Anna Jacqueline
    British company director

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 44
  • Josse, Anna Jacqueline
    British director

    Registered addresses and corresponding companies
    • icon of address 20, Gloucester Place, London, W1U 8HA

      IIF 45
    • icon of address Residence I, 41 Ferncroft Avenue, London, NW3 7PG

      IIF 46 IIF 47
  • Josse, Anna
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 48 IIF 49
  • Ms Anna Josse
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 50 IIF 51
  • Josse, Anna Jacquline

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Residence 1, 41 Ferncroft Avenue, Hampstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-07-13 ~ now
    IIF 20 - Director → ME
  • 2
    YORK PLACE (NO. 284) LIMITED - 2003-01-22
    icon of address James Sellars House (sixth Floor), 144 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 22 - Director → ME
  • 3
    YORK PLACE (NO 282) LIMITED - 2003-01-22
    icon of address The Ink Building 7th Floor, 24 Douglas Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -622,711 GBP2024-06-30
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,168 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -995,409 GBP2022-03-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 44a Albert Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    144,159 GBP2022-06-30
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 14 - Director → ME
  • 10
    PIMCO 2337 LIMITED - 2005-09-05
    icon of address The Estate Office, Lintzford Road, Lintzford, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 11
    PIMCO 2340 LIMITED - 2005-09-05
    icon of address The Estate Office, Lintzford Road, Lintzford, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    PIMCO 2338 LIMITED - 2005-09-05
    icon of address The Estate Office, Lintzford Road, Lintzford, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 2nd Floor, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 4 - Director → ME
  • 14
    WENDAL VENTURES LTD - 2002-02-11
    icon of address 2nd Floor 69/85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    508,680 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 32 - Director → ME
  • 16
    INGOT (CREWE) DEVELOPMENT LIMITED - 2020-09-09
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,132,214 GBP2023-12-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    icon of address 2nd Floor 69-85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 36 - Director → ME
  • 21
    MATADOR PICTURES ASSETS 1 LIMITED - 2012-11-07
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 16 - Director → ME
  • 22
    MATADOR PICTURES (UK) LIMITED - 2012-10-02
    TABERNACLE PICTURES LIMITED - 2010-08-18
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -38,281 GBP2024-06-30
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 35 - Director → ME
  • 24
    CONSTRUCTIVE GIVING LIMITED - 2011-10-13
    JGWCO 210 LIMITED - 2003-01-27
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,648,115 GBP2024-06-30
    Officer
    icon of calendar 2003-01-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-01-24 ~ now
    IIF 44 - Secretary → ME
  • 25
    icon of address 20 Gloucester Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 45 - Secretary → ME
  • 26
    icon of address 20 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    REGENT CAPITAL FILM ADVISORS LIMITED - 2012-09-24
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 28
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 29
    GOODWOOD CONSULTING LIMITED - 2009-11-02
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    848,869 GBP2024-06-30
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 13 - Director → ME
  • 30
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    729,034 GBP2024-06-30
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 49 - Director → ME
  • 31
    REGENT CAPITAL PUBLIC LIMITED COMPANY - 2023-05-25
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    2,606,720 GBP2024-06-30
    Officer
    icon of calendar 2001-08-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-03-24 ~ now
    IIF 52 - Secretary → ME
  • 32
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 37 - Director → ME
  • 33
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -345,707 GBP2024-06-30
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 28 - Director → ME
  • 35
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -399,997 GBP2023-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 33 - Director → ME
  • 36
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,124 GBP2022-06-30
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 23 - Director → ME
  • 37
    icon of address 2nd Floor 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 38
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    135,386 GBP2024-04-30
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 8 - Director → ME
  • 39
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    370,937 GBP2024-06-30
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 48 - Director → ME
  • 40
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,155,297 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 38 - Director → ME
Ceased 5
  • 1
    icon of address Residence 1, 41 Ferncroft Avenue, Hampstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-07-13 ~ 2021-11-25
    IIF 47 - Secretary → ME
  • 2
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-30
    Officer
    icon of calendar 2003-04-04 ~ 2005-11-11
    IIF 26 - Director → ME
    icon of calendar 2002-08-09 ~ 2005-11-11
    IIF 46 - Secretary → ME
  • 3
    LVSITEB LIMITED - 2018-02-14
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,990 GBP2024-06-30
    Officer
    icon of calendar 2015-08-11 ~ 2024-02-13
    IIF 25 - Director → ME
  • 4
    LVSITEA LIMITED - 2016-09-22
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,658 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2019-11-29
    IIF 34 - Director → ME
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    135,386 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ 2024-03-26
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.