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 Joshua William Nattrass

    Related profiles found in government register
  • Mr Joshua William Nattrass
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 1
  • Joshua William Nattrass
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o, Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 2
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, United Kingdom

      IIF 3
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 4
  • Mr Josh Nattrass
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 5
    • Floor 3, Digital World Centre, Mediacityuk, Salford, M50 3UB, United Kingdom

      IIF 6
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 7
  • Josh Nattrass
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 8
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 9
  • Joshua William Nattrass
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, Bradford, BD19 3UE

      IIF 10
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 11 IIF 12
    • 57, Brookfield, West Allotment, Newcastle Upon Tyne, NE27 0BJ, United Kingdom

      IIF 13 IIF 14
  • Nattrass, Joshua William
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 15
    • 1, Conrads Yard, Cowbridge, Hertford, SG14 1QY, United Kingdom

      IIF 16
    • C/o, Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 17
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Synergy House, Lawson Street, North Shields, Tyne And Wear, NE29 6TG

      IIF 22
  • Nattrass, Josh
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 23
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 24
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 25
    • Synergy House, Lawson Street, North Shields, NE29 6TG, England

      IIF 26
  • Nattrass, Josh
    British consultant born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Starbeck Avenue, Newcastle Upon Tyne, NE2 1PB, United Kingdom

      IIF 27
  • Nattrass, Josh
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 28
  • Nattrass, Josh
    British it consultant born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Starbeck Avenue, Newcastle, NE21PB, England

      IIF 29
  • Nattrass, Josh
    British technical director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Synergy House, Lawson Street North Shields, Newcastle, NE29 6TG, England

      IIF 30
    • Floor 3, Digital World Centre, Mediacityuk, The Quays, Salford, M50 3UB, United Kingdom

      IIF 31
  • Nattrass, Joshua William
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 32 IIF 33
    • 86b, Mauldeth Road West, Withington, Manchester, M20 1AB, England

      IIF 34
    • 57, Brookfield, West Allotment, Newcastle Upon Tyne, NE27 0BJ, United Kingdom

      IIF 35 IIF 36
  • Nattrass, Josh

    Registered addresses and corresponding companies
    • 63, Starbeck Avenue, Newcastle, NE21PB, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-02 ~ now
    IIF 20 - Director → ME
  • 2
    Unit 5, Teapot Hoults Yard, Walker Road, Newcastle, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 3
    79 Park View, Whitley Bay, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 27 - Director → ME
  • 4
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    Synergy House, Lawson Street, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,756 GBP2015-11-30
    Officer
    2013-11-13 ~ dissolved
    IIF 22 - Director → ME
  • 7
    57 Brookfield West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-18 ~ now
    IIF 21 - Director → ME
  • 10
    Suite A, Athena House, 612-616 Wimborne Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    Moorend House, Snelsins Lane, Cleckheaton, Bradford
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Synergy House, Lawson Street, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 26 - Director → ME
  • 14
    57 Brookfield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    59,239 GBP2021-12-31
    Officer
    2018-12-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    63 Starbeck Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 29 - Director → ME
    2011-11-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 16
    Floor 3, Digital World Centre Mediacityuk, The Quays, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Mr A Usman, 50 Langworth Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-23 ~ 2019-02-27
    IIF 24 - Director → ME
    Person with significant control
    2017-06-23 ~ 2019-04-29
    IIF 5 - Has significant influence or control OE
  • 2
    Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-12 ~ 2022-02-14
    IIF 28 - Director → ME
    Person with significant control
    2020-02-12 ~ 2022-02-14
    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
  • 3
    86b Mauldeth Road West, Withington, Manchester, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    63,691 GBP2020-11-30
    Officer
    2018-11-06 ~ 2023-05-01
    IIF 34 - Director → ME
  • 4
    West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-16 ~ 2020-05-14
    IIF 32 - Director → ME
    Person with significant control
    2018-11-16 ~ 2020-05-14
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    Synergy House, Lawson Street North Shields, Newcastle, Tyne An Wear
    Dissolved Corporate
    Officer
    2013-07-02 ~ 2015-04-14
    IIF 30 - Director → ME
  • 6
    RIGHT MOTOR CLAIMS LTD - 2020-05-18
    DIGI ACCIDENT MANAGEMENT SOLUTIONS LTD - 2018-12-27
    163 Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-16 ~ 2020-05-15
    IIF 33 - Director → ME
    Person with significant control
    2018-11-16 ~ 2020-05-15
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    1 Conrads Yard, Cowbridge, Hertford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-12-16 ~ 2014-03-13
    IIF 16 - Director → ME
© 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.