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 Philip Joseph

    Related profiles found in government register
  • Mr Philip Joseph
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 1
    • icon of address Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 2
    • icon of address Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 3
  • Mr Philip Joseph
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Pye Road, Wirral, Merseyside, CH60 0DB, England

      IIF 4
  • Mr Philip Simon Joseph
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bellflower Close, Widnes, Cheshire, WA8 9EB, England

      IIF 5
  • Philip Joseph
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nutwood, Fellows Lane, Caergwrle, Flintshire, LL129AU, Wales

      IIF 6
  • Mr Philip Joseph
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address Nutwood, Fellowes Lane, Caergwrle, Wrexham, Powys, LL12 9AU, United Kingdom

      IIF 8
  • Mr Philip Simon Joseph
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 9
    • icon of address 2 The Barns, Vine Cottage, Sarnau, Llanymynech, SY22 6QR, United Kingdom

      IIF 10
    • icon of address Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 11 IIF 12
    • icon of address Nutwood, Fellows Lane, Wrexham, LL12 9AU, United Kingdom

      IIF 13
  • Joseph, Philip Simon
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bellflower Close, Widnes, Cheshire, WA8 9EB, England

      IIF 14
  • Joseph, Philip Simon
    British rugby player born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bellflower Close, Bellflower Close, Widnes, WA8 9EB, England

      IIF 15
  • Joseph, Philip
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 16
    • icon of address Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 17
    • icon of address Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 18
  • Mr Philip Simon Joseph
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sophia Bailey Aesthetics , 126, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 1 Pye Road, Wirral, CH60 0DB, England

      IIF 21
    • icon of address 7, Lindley Gardens, Llay, Wrexham, Clwyd, LL12 0QS, United Kingdom

      IIF 22
  • Joseph, Philip
    English professional rugby league player born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 23
  • Joseph, Philip Simon
    British company director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 24
    • icon of address Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 25 IIF 26
    • icon of address Nutwood, Fellows Lane, Wrexham, LL12 9AU, United Kingdom

      IIF 27
  • Joseph, Philip Simon
    British director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 The Barns, Vine Cottage, Sarnau, Llanymynech, SY22 6QR, United Kingdom

      IIF 28
  • Joseph, Philip Simon
    British director and consultant born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nutwood, Fellows Lane, Caergwrle, Wrexham, LL12 9AU, Wales

      IIF 29
  • Joseph, Philip
    British director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nutwood, Fellows Lane, Caergwrle, Flintshire, LL12 9AU, Wales

      IIF 30
    • icon of address 1 Pye Road, Wirral, Merseyside, CH60 0DB, England

      IIF 31
  • Philip Simon Joseph
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 32 IIF 33
  • Joseph, Philip Simon
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lindley Gardens, Llay, Wrexham, Clwyd, LL12 0QS, United Kingdom

      IIF 34
  • Joseph, Philip Simon
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, King Street, Huddersfield, West Yorkshire, HD1 2PZ, United Kingdom

      IIF 35
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 37
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 1 Pye Road, Wirral, CH60 0DB, England

      IIF 42
  • Joseph, Philip
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Joseph, Philip
    British physiotherapist born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutwood, Fellowes Lane, Caergwrle, Wrexham, Powys, LL12 9AU, United Kingdom

      IIF 44
  • Joseph, Philip Simon

    Registered addresses and corresponding companies
    • icon of address 10, Bellflower Close, Widnes, Cheshire, WA8 9EB, England

      IIF 45
    • icon of address 10, Bellflower Close, Widnes, WA8 9EB, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Building 3, City West Business Park, Gelderd Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 23 - Director → ME
  • 4
    STYLE NEVER SLEEPS LTD - 2020-07-04
    icon of address Unit 8 Daniel Owen Precinct, Mold, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -3,562 GBP2024-01-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Nutwood Fellows Lane, Caergwrle, Wrexham, Flintshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    K ENERGY LTD - 2024-09-13
    icon of address Sophia Bailey Aesthetics, 126 Northgate Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 126 Norhgate Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Nutwood, Fellows Lane, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Sophia Bailey Aesthetics 126, Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 7 Lindley Gardens, Llay, Wrexham, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,312 GBP2023-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 12
    NO13 ESTATES HEATING PROFESSIONALS LTD - 2023-01-27
    NO13 ESTATES GAS & HEATING INSTALLATIONS LTD - 2023-01-17
    NO13 ESTATES HEATING INSTALLATIONS LTD LTD - 2023-01-20
    icon of address 1 Pye Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 13
    icon of address Building 3, City West Business Park, Gelderd Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Belmont House, Shrewsbury, Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -252 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Sophia Bailey Aesthetics 126, Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Sophia Bailey Aesthetics , 126 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 19
    NO13 ESTATES ELECTRICAL INSTALLATION LTD - 2023-07-12
    icon of address 1 Pye Road, Wirral, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 4 - Has significant influence or controlOE
  • 20
    icon of address 126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -659 GBP2018-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Nutwood Fellows Lane, Caergwrle, Wrexham, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Building 3, City West Business Park, Gelderd Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2021-01-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-01-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Building 3, City West Business Park, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,021 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2020-11-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-01-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Building 3, City West Business Park, Gelderd Road, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2020-10-06 ~ 2021-01-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-01-11
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 57 King Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2010-11-01
    IIF 35 - Director → ME
  • 5
    icon of address 126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,014 GBP2018-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-03-14
    IIF 29 - Director → ME
    icon of calendar 2016-05-27 ~ 2018-01-31
    IIF 46 - Secretary → ME
  • 6
    icon of address 126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -659 GBP2018-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2019-03-01
    IIF 45 - 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.