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

Nattrass, Joshua William

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Oldham Road, Manchester, M4 5EE, England

      IIF 1
    • icon of address C/o, Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 2
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Nattrass, Joshua William
    British director born in February 1989

    Resident in United Kingdom

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

      IIF 7
    • icon of address 1, Conrads Yard, Cowbridge, Hertford, SG14 1QY, United Kingdom

      IIF 8
    • icon of address Synergy House, Lawson Street, North Shields, Tyne And Wear, NE29 6TG

      IIF 9
  • Nattrass, Josh
    British company director born in February 1989

    Resident in United Kingdom

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

      IIF 10
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 11
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 12
    • icon of address Synergy House, Lawson Street, North Shields, NE29 6TG, England

      IIF 13
  • Nattrass, Josh
    British consultant born in February 1989

    Resident in United Kingdom

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

      IIF 14
  • Nattrass, Josh
    British director born in February 1989

    Resident in United Kingdom

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

      IIF 15
  • Nattrass, Josh
    British it consultant born in February 1989

    Resident in United Kingdom

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

      IIF 16
  • Nattrass, Josh
    British technical director born in February 1989

    Resident in United Kingdom

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

      IIF 17
    • icon of address Floor 3, Digital World Centre, Mediacityuk, The Quays, Salford, M50 3UB, United Kingdom

      IIF 18
  • Nattrass, Joshua William
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 19
  • Nattrass, Joshua William
    British director born in February 1989

    Resident in England

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

      IIF 20 IIF 21
    • icon of address 86b, Mauldeth Road West, Withington, Manchester, M20 1AB, England

      IIF 22
    • icon of address 57 Brookfield, West Allotment, Newcastle Upon Tyne, NE27 0BJ, United Kingdom

      IIF 23
  • Mr Josh Nattrass
    British born in February 1989

    Resident in United Kingdom

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

      IIF 24
    • icon of address Floor 3, Digital World Centre, Mediacityuk, Salford, M50 3UB, United Kingdom

      IIF 25
    • icon of address Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 26
  • Mr Joshua William Nattrass
    British born in February 1989

    Resident in United Kingdom

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

      IIF 27
    • icon of address 44, Oldham Road, Manchester, M4 5EE, England

      IIF 28
    • icon of address C/o, Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 29
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, United Kingdom

      IIF 30
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 31
  • Josh Nattrass
    British born in February 1989

    Resident in United Kingdom

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

      IIF 32
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 33
  • Joshua William Nattrass
    British born in February 1989

    Resident in England

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

      IIF 34
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 35 IIF 36
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 37
    • icon of address 57 Brookfield, West Allotment, Newcastle Upon Tyne, NE27 0BJ, United Kingdom

      IIF 38
  • Nattrass, Josh

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

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    REASI VENTURES LIMITED - 2024-10-16
    GENSOL VENTURES LTD - 2025-01-27
    BOHO VENTURES LTD - 2024-11-15
    icon of address 44 Oldham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Unit 5, Teapot Hoults Yard, Walker Road, Newcastle, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address 79 Park View, Whitley Bay, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address 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
    icon of calendar 2013-11-13 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 57 Brookfield West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Suite A, Athena House, 612-616 Wimborne Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address Moorend House, Snelsins Lane, Cleckheaton, Bradford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 57 Brookfield, West Allotment, Newcastle, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Synergy House, Lawson Street, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 63 Starbeck Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    icon of address Floor 3, Digital World Centre Mediacityuk, The Quays, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    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
    IIF 25 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Mr A Usman, 50 Langworth Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2019-02-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2019-04-29
    IIF 24 - Has significant influence or control OE
  • 2
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2022-02-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2022-02-14
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 86b Mauldeth Road West, Withington, Manchester, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    63,691 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2023-05-01
    IIF 22 - Director → ME
  • 4
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ 2020-05-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-05-14
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    59,239 GBP2021-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2024-10-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2024-10-10
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Synergy House, Lawson Street North Shields, Newcastle, Tyne An Wear
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-02 ~ 2015-04-14
    IIF 17 - Director → ME
  • 7
    DIGI ACCIDENT MANAGEMENT SOLUTIONS LTD - 2018-12-27
    RIGHT MOTOR CLAIMS LTD - 2020-05-18
    icon of address 163 Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ 2020-05-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-05-15
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address 1 Conrads Yard, Cowbridge, Hertford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2014-03-13
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.