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

Dass, Joshdev

    Related profiles found in government register
  • Dass, Joshdev
    British company director born in August 1979

    Resident in United Kingdom

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

      IIF 1
  • Dass, Joshdev
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 2
    • 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 3 IIF 4
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 5
    • 3, Bowen Square, Daventry, NN11 4DR, England

      IIF 6
    • 40, West Gate, Mansfield, NG18 1RS, England

      IIF 7
    • 61, High Street, Newcastle, ST5 1PN, England

      IIF 8 IIF 9 IIF 10
  • Dass, Joshdev
    Italian company director born in August 1979

    Resident in United Kingdom

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

      IIF 11
    • 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 12
  • Mr Josh Dass
    British born in August 1979

    Resident in United Kingdom

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

      IIF 13
    • 6a, Market Place, Rugby, CV21 3DY, England

      IIF 14
  • Mr Joshdev Dass
    British born in August 1979

    Resident in United Kingdom

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

      IIF 15
    • 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 16
    • 3, Bowen Square, Daventry, NN11 4DR, England

      IIF 17
    • 61, High Street, Newcastle, ST5 1PN, England

      IIF 18
  • Dass, Joshdev
    British commercial director born in August 1979

    Resident in England

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

      IIF 19
  • Dass, Joshdev
    British company director born in August 1979

    Resident in England

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

      IIF 20
  • Dass, Joshdev
    British director born in August 1979

    Resident in England

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

      IIF 21
  • Mr Joshdev Dass
    Italian born in August 1979

    Resident in United Kingdom

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

      IIF 22
    • 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

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

    Resident in England

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

      IIF 24
  • Dass, Joshdev
    Italian company director born in August 1979

    Resident in England

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

      IIF 25
    • Unit 9, Holloway Head, Birmingham, B1 1QP, England

      IIF 26
    • 36, Cascades, Portsmouth, PO1 4RP, England

      IIF 27
  • Mr Joshdev Joshdev Dass
    British born in August 1987

    Resident in United Kingdom

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

      IIF 28
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 29
  • Mr Joshdev Dass
    British born in August 1979

    Resident in England

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

      IIF 30
    • Unit 3 Queens West, Queen Street, Cardiff, CF10 2AQ

      IIF 31
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 32
  • Mr Joshdev Dass
    Indian born in August 1979

    Resident in England

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

      IIF 33
  • Mr Joshdev Dass
    Italian born in August 1979

    Resident in England

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

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