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

Ayre, Joseph

    Related profiles found in government register
  • Ayre, Joseph
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Ayre, Joseph
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mowbray House, Olympic Way, Richmond, DL10 4FB, England

      IIF 7
  • Ayre, Joseph
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pioneer Court, Morton Palms Business Park, Darlington, Co. Durham, DL1 4WD, England

      IIF 8
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 9
    • 9, Olliver Lane, Skeeby, Richmond, North Yorkshire, DL10 5DP, England

      IIF 10
    • Curlew's Cry, 9 Oliver Lane, Skeeby, Richmond, North Yorkshire, DL10 5DP, England

      IIF 11 IIF 12 IIF 13
  • Ayre, Joseph

    Registered addresses and corresponding companies
    • 3 Mowbray House, Olympic Way, Richmond, North Yorkshire, DL10 4FB, England

      IIF 15
  • Mr Joseph Ayre
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Irving House, 47 Frederick Street, Birmingham, B1 3HN, England

      IIF 16
    • 1 Pioneer Court, Morton Palms Business Park, Darlington, Co. Durham, DL1 4WD, England

      IIF 17
    • Aedis House, Unit 3, Pioneer Court, Darlington, Co. Durham, DL1 4WD, England

      IIF 18 IIF 19 IIF 20
    • Aedis House, Unit 3, Pioneer Court, Darlington, County Durham, DL1 4WD

      IIF 22 IIF 23 IIF 24
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 28
    • 4 Mowbray House, Olympic Way, Richmond, DL10 4FB, England

      IIF 29
  • Ayre, Joseph
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Mowbray House, Olympic Way, Richmond, North Yorkshire, DL10 4FB, England

      IIF 30
  • Mr Joseph Ayre
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Ips Innovate, Colburn Business Park, Catterick Garrison, DL9 4QL, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    Aedis House Unit 3, Pioneer Court, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,870 GBP2016-06-30
    Officer
    2015-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    1 Pioneer Court, Morton Palms Business Park, Darlington, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    196,183 GBP2018-06-30
    Officer
    2009-02-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    Aedis House Unit 3, Pioneer Court, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,155 GBP2018-06-30
    Officer
    2013-07-08 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to surplus assets - 75% or moreOE
  • 5
    Aedis House Unit 3, Pioneer Court, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -201,737 GBP2018-06-30
    Officer
    2015-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    4 Mowbray House, Olympic Way, Richmond, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    CURRENCY STARTERS LIMITED - 2019-09-13
    3 Mowbray House, Olympic Way, Richmond, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -251,542 GBP2023-06-30
    Officer
    2019-11-07 ~ now
    IIF 30 - Director → ME
    2019-11-07 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    AEDIS CDM & SITE SAFETY LLP - 2015-11-20
    Aedis House Unit 3, Pioneer Court, Darlington, County Durham
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,268 GBP2016-06-30
    Officer
    2013-08-13 ~ 2018-03-29
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to surplus assets - 75% or more OE
  • 2
    Aedis House Unit 3, Pioneer Court, Darlington, County Durham
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    5,481 GBP2017-06-30
    Officer
    2013-08-13 ~ 2018-03-29
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    Aedis House Unit 3, Pioneer Court, Darlington, County Durham
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    13,315 GBP2017-06-30
    Officer
    2013-08-13 ~ 2018-03-29
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to surplus assets - 75% or more OE
  • 4
    Aedis House Unit 3, Pioneer Court, Darlington, County Durham
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    877 GBP2017-06-30
    Officer
    2013-08-13 ~ 2018-03-29
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to surplus assets - 75% or more OE
  • 5
    Aedis House Unit 3, Pioneer Court, Darlington, County Durham
    Dissolved Corporate
    Current Assets (Company account)
    56,870 GBP2017-06-30
    Officer
    2013-08-13 ~ 2018-03-29
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to surplus assets - 75% or more OE
  • 6
    GUARDIAN WARRANTIES LTD - 2014-03-04
    Irving House, 47 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,700 GBP2023-06-30
    Officer
    2014-02-20 ~ 2023-07-14
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-14
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    4 Mowbray House, Olympic Way, Richmond, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ 2025-03-21
    IIF 7 - Director → ME
  • 8
    INSIGHT ASBESTOS SURVEYS LTD - 2018-12-20
    AEDIS ASBESTOS SURVEYS LTD - 2018-01-09
    46a Pleasant Road, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,704 GBP2017-06-30
    Officer
    2015-06-11 ~ 2017-12-22
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AEDIS CDM AND SITE SAFETY LTD - 2018-01-09
    23 Woodland Road, Darlington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,212 GBP2017-06-30
    Officer
    2015-11-23 ~ 2017-12-22
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.