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 Josh Dass

    Related profiles found in government register
  • Mr Josh Dass
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Vicar Street, Kidderminster, DY10 1DA, England

      IIF 1
    • icon of address 6a, Market Place, Rugby, CV21 3DY, England

      IIF 2
  • Mr Joshdev Dass
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a, Church Street, Bilston, WV14 0AX, England

      IIF 3
    • icon of address 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 4
    • icon of address 3, Bowen Square, Daventry, NN11 4DR, England

      IIF 5
    • icon of address 61, High Street, Newcastle, ST5 1PN, England

      IIF 6
  • Mr Joshdev Dass
    Italian born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-50, Service Yard, Andover, SP10 1RL, England

      IIF 7
    • icon of address 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 8
  • Dass, Joshdev
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, High Street, Newcastle, ST5 1PN, United Kingdom

      IIF 9
  • Dass, Joshdev
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a, Church Street, Bilston, WV14 0AX, England

      IIF 10
    • icon of address 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 11 IIF 12
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 13
    • icon of address 3, Bowen Square, Daventry, NN11 4DR, England

      IIF 14
    • icon of address 40, West Gate, Mansfield, NG18 1RS, England

      IIF 15
    • icon of address 61, High Street, Newcastle, ST5 1PN, England

      IIF 16 IIF 17 IIF 18
  • Mr Joshdev Joshdev Dass
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a, Church Street, Bilston, WV14 0AX, England

      IIF 19
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 20
  • Mr Joshdev Dass
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94a, Church Street, Bilston, West Midlands, WV14 0AX

      IIF 21
    • icon of address Unit 3 Queens West, Queen Street, Cardiff, CF10 2AQ

      IIF 22
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 23
  • Dass, Joshdev
    Italian company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-50, Service Yard, Andover, SP10 1RL, England

      IIF 24
    • icon of address 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 25
  • Mr Joshdev Dass
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 26
    • icon of address Unit 3, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 27
  • Mr Joshdev Dass
    Italian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Cascades, Portsmouth, PO1 4RP, England

      IIF 28
  • Dass, Joshdev
    British commercial director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94a, Church Street, Bilston, West Midlands, WV14 0AX

      IIF 29
  • Dass, Joshdev
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 30
  • Dass, Joshdev
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Queens West, Queen Street, Cardiff, CF10 2AQ

      IIF 31
  • Dass, Joshdev
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 32
  • Dass, Joshdev
    Indian company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 33
  • Dass, Joshdev
    Italian company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 34
    • icon of address Unit 9, Holloway Head, Birmingham, B1 1QP, England

      IIF 35
    • icon of address 36, Cascades, Portsmouth, PO1 4RP, England

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 3 Holloway Head, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 94a Church Street, Bilston, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 94a Church Street, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Lamb Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 Bowen Square, Daventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 94a Church Street, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6a Market Place, Rugby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 21 Vicar Street, Kidderminster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 12 Central Arcade, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 9 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address Unit 3 Queens West, Queen Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    icon of address 36 Cascades, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 44-50 Service Yard, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 61 High Street, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address Unit 27 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 94a Church Street, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2019-01-18
    IIF 15 - Director → ME
  • 2
    icon of address Unit 3 Lee Bank Business Centre, Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2024-01-23
    IIF 34 - Director → ME
  • 3
    icon of address 6a Market Place, Rugby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2019-12-06
    IIF 17 - Director → ME
  • 4
    icon of address 21 Vicar Street, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2019-12-06
    IIF 18 - Director → ME
  • 5
    icon of address 80 Newborough, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2019-10-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-12-05
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.