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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joshua Ben Malone

    Related profiles found in government register
  • Mr Joshua Ben Malone
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Abbeydale Oval, Leeds, LS5 3RF, England

      IIF 1
    • 19, Abbeydale Oval, Leeds, West Yorkshire, LS5 3RF, England

      IIF 2
    • 40, Rawdon Road, Horsforth, Leeds, LS18 5EW, England

      IIF 3 IIF 4 IIF 5
    • Suite 10, The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 6
  • Mr Josh Ben Malone
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 7
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 8
  • Mr Josh Malone
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 9
  • Mr Josh Ben
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 10
  • Mr Joshua Ben Malone
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163a, Albion Road, Bradford, West Yorkshire, BD10 9QN, England

      IIF 11
    • 19, Abbeydale Oval, Leeds, LS5 3RF, England

      IIF 12
    • 19, Abbeydale Oval, Leeds, West Yorkshire, LS5 3RF, England

      IIF 13
  • Malone, Joshua Ben
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rawdon Road, Horsforth, Leeds, LS18 5EW, England

      IIF 14
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 15
    • 7, Inholms Gardens, Flintham, Newark, NG23 5LQ, England

      IIF 16 IIF 17 IIF 18
    • 5, Granville Court, Granville Mount, Otley, West Yorkshire, LS21 3PB, United Kingdom

      IIF 19
    • 5, Granville Court, Off Granville Mount, Otley, West Yorkshire, LS21 3PB, United Kingdom

      IIF 20
  • Malone, Joshua Ben
    British chief executive officer born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 21
  • Malone, Joshua Ben
    British manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Abbeydale Oval, Leeds, LS5 3RF, United Kingdom

      IIF 22
  • Ben, Josh
    British operations manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 23
  • Ben, Josh
    British sales manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 24
  • Mr Josh Malone
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Josh Malone
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Malone, Joshua Ben
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 31
  • Malone, Joshua Ben
    British online retailer born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Abbeydale Oval, Leed, LS5 3RF, England

      IIF 32
  • Malone, Joshua Ben
    British manager born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163a, Albion Road, Bradford, West Yorkshire, BD10 9QN, England

      IIF 33
    • 19, Abbeydale Oval, Leeds, LS5 3RF, England

      IIF 34
  • Malone, Josh Ben
    British online retailer born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Abbeydale Oval, Leeds, LS5 3RF, England

      IIF 35
    • 19, Abbeydale Oval, Leeds, West Yorkshire, LS5 3RF, England

      IIF 36
  • Malone, Josh
    British chief executive officer born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38
  • Malone, Josh
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4DP, United Kingdom

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments 21
  • 1
    BATTERY WIZARD LTD
    09877420
    19 Abbeydale Oval, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    DJGP HOLDINGS LTD
    16435909
    5 Granville Court, Off Granville Mount, Otley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    FAST SOFTWARE GROUP LTD
    - now 11467318
    FAST SOFTWARE LTD
    - 2019-04-10 11467318
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-07-17 ~ 2019-11-22
    IIF 41 - Director → ME
    2019-11-22 ~ 2021-03-06
    IIF 39 - Director → ME
    2021-08-31 ~ 2021-12-16
    IIF 40 - Director → ME
    Person with significant control
    2020-08-27 ~ 2021-08-31
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2018-07-17 ~ 2019-07-04
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    GRAND PAYE REBATE UK LTD.
    10452837
    Suite 10 The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    INSTANT KEYS LTD
    11893622
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 37 - Director → ME
  • 6
    JBM DISTRIBUTIION LTD
    - now 10025513
    THE VAPE OUTLET LTD
    - 2017-03-02 10025513
    J & K WHOLESALERS LTD
    - 2016-09-09 10025513
    SUBOHM LTD
    - 2016-06-10 10025513
    19 Abbeydale Oval, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    JBM EXECUTIVE LIMITED
    - now 12151931
    JBM EXECUTIVE HOLDINGS LTD
    - 2020-01-16 12151931
    Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-12 ~ 2021-12-16
    IIF 38 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2019-08-12 ~ 2019-10-18
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    JUICE MONKEY LTD
    09766960
    19 Abbeydale Oval, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    MEMORY MAGICIAN LTD
    09986644
    19 Abbeydale Oval, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 32 - Director → ME
  • 10
    NEXT DAY BATTERIES LTD
    10645082
    19 Abbeydale Oval, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    PEGASUS EQUITY LTD
    12364432 15008205
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    QUANTUM PADEL LEEDS LTD
    16326532
    5 Granville Court, Granville Mount, Otley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    QUANTUM PADEL LTD
    - now 16804246
    QUANTUM PADDLE LTD
    - 2025-11-03 16804246
    Unit 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    SWBX UK LTD
    12851872
    194 Butcher Hill, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ 2021-03-06
    IIF 43 - Director → ME
    Person with significant control
    2020-09-02 ~ 2021-03-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    TECH BY POST LTD
    10645420
    163a Albion Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    THRSTY LABS LTD
    16747043
    7 Inholms Gardens, Flintham, Newark, England
    Active Corporate (5 parents)
    Officer
    2025-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-27 ~ 2025-11-04
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    TOWN AND TIDE PROPERTIES LTD
    13223550
    Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-24 ~ 2021-12-16
    IIF 31 - Director → ME
  • 18
    UK VITALITY AND HEALTH CO LTD
    - now 14985089 12252531
    BETTER CHEMICALS LIMITED
    - 2024-01-19 14985089
    ORIGIN CLOUD SOLUTIONS LTD
    - 2023-11-17 14985089
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    VIVA GB HOLDINGS LTD
    15926614
    7 Inholms Gardens, Flintham, Newark, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2026-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-30 ~ 2026-01-09
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 20
    VIVA GB PROPERTIES LTD
    16081938
    7 Inholms Gardens, Flintham, Newark, England
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ now
    IIF 16 - Director → ME
  • 21
    VIVA RESEARCH LTD
    15439025
    7 Inholms Gardens, Flintham, Newark, England
    Active Corporate (4 parents)
    Officer
    2026-01-07 ~ now
    IIF 17 - Director → ME
    2024-02-01 ~ 2024-06-19
    IIF 24 - Director → ME
    Person with significant control
    2024-01-24 ~ 2024-12-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.