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

Joshua Barnett

    Related profiles found in government register
  • Joshua Barnett
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 1
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 2
  • Joshua Barnett
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-35, Beak Street, Soho, London, United Kingdom, W1F 9SX, England

      IIF 3 IIF 4
  • Joshua Benjamin Barnett
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 5
  • Mr Joshua Benjamin Barnett
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 6 IIF 7
  • Barnett, Joshua
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 8
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 9 IIF 10
  • Barnett, Joshua
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 61-63 Brook Street, London, W1K 4HS, England

      IIF 11 IIF 12
  • Barnett, Joshua
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 13 IIF 14
  • Barnett, Joshua Benjamin
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, London, WC1H 9BQ, England

      IIF 15
    • icon of address Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 16 IIF 17
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Barnett, Joshua Benjamin
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7/12 Tavistock Square, London, WC1H 9BQ

      IIF 21
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 22
  • Benjamin, Joshua Jeremiah
    British project manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Havil Street, Camberwell, London, SE5 7SD, England

      IIF 23
  • Mr Joshua Benjamin Barnett
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 24 IIF 25
  • Mr Joshua Benjamin
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Flat 1, Moreton Road, South Croydon, Surrey, CR2 7DL, United Kingdom

      IIF 26
  • Barnett, Joshua Benjamin
    born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 27
  • Barnett, Joshua Benjamin
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Barnett, Joshua Benjamin
    British non-executive director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Great Titchfield Street, London, W1W 8BB, England

      IIF 31
  • Benjamin, Joshua
    British project management born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Flat 1, Moreton Road, South Croydon, Surrey, CR2 7DL, United Kingdom

      IIF 32
  • Benjamin, Joshua Jeremiah
    British project manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cr2 7dl, 42 Moreton Road, South Croydon, CR2 7DL, United Kingdom

      IIF 33
  • Mr Joshua Jeremiah Benjamin
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, South Eden Park Road, Beckenham, BR3 3BG, England

      IIF 34
    • icon of address Cr2 7dl, 42 Moreton Road, South Croydon, CR2 7DL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -623 GBP2024-03-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,341 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address Cr2 7dl 42 Moreton Road, South Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    STELLAR PROMOTIONS & MANAGEMENT LIMITED - 2001-04-05
    MODEHAPPY LIMITED - 1992-11-02
    STELLAR FOOTBALL LIMITED - 2025-04-23
    icon of address Ground Floor, 61-63 Brook Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,524,559 GBP2017-10-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 11 - Director → ME
  • 6
    ICM STELLAR SPORTS LIMITED - 2023-07-14
    THE STELLAR GROUP LIMITED - 2020-10-27
    icon of address Ground Floor, 61-63 Brook Street, London, England
    Active Corporate (6 parents, 12 offsprings)
    Profit/Loss (Company account)
    7,004,342 GBP2016-11-01 ~ 2017-10-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -294,391 GBP2023-08-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 64a South Eden Park Road, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    143 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,450 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,680,602 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,579 GBP2024-04-30
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 42 Flat 1, Moreton Road, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    38 ENTERTAINMENT LTD - 2020-01-27
    icon of address Unit 2, 163a Kensington High Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -157,497 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-08-28 ~ 2021-06-01
    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
    icon of calendar 2021-06-01 ~ 2022-02-09
    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
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-01-16 ~ 2024-03-13
    IIF 10 - Director → ME
    icon of calendar 2019-01-16 ~ 2019-01-16
    IIF 14 - Director → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    205,644 GBP2024-04-30
    Officer
    icon of calendar 2013-10-29 ~ 2024-03-05
    IIF 21 - Director → ME
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    340,311 GBP2024-04-30
    Officer
    icon of calendar 2016-09-06 ~ 2024-03-05
    IIF 19 - Director → ME
  • 5
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -864,459 GBP2022-10-31
    Officer
    icon of calendar 2021-04-22 ~ 2024-03-07
    IIF 31 - Director → ME
  • 6
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-01-16 ~ 2019-01-16
    IIF 13 - Director → ME
    icon of calendar 2019-01-16 ~ 2024-03-13
    IIF 9 - Director → ME
  • 7
    STELLAR RECORDS LTD - 2021-11-30
    THE COALITION MUSIC GROUP LTD - 2022-02-09
    icon of address 23a Dudden Hill Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -861,433 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ 2022-01-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2022-01-31
    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.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.