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 Christopher John Joseph

    Related profiles found in government register
  • Mr Christopher John Joseph
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, Christopher John
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dove Lane, Stockton-on-tees, TS20 1NY, England

      IIF 17
  • Joseph, Leo Joshua
    British company director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21 Harrier House, Sullivan Close, London, SW11 2NW, England

      IIF 18
  • Joseph, Leo Joshua
    British company director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Leo Joshua Joseph
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dove Lane, Stockton-on-tees, TS20 1NY, England

      IIF 20
  • Joseph, Christopher John
    British advertising consul born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dove Lane, Norton, Stockton-on-tees, Cleveland, TS20 1NY, United Kingdom

      IIF 21
  • Joseph, Christopher John
    British advertising consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Joseph, Christopher John, Mr.
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, England

      IIF 37
    • icon of address 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 133, High Street, Norton, Stockton-on-tees, Teesside, TS20 1AA, United Kingdom

      IIF 42
  • Mr Leo Joshua Joseph
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Harrier House, Sullivan Close, London, SW11 2NW, England

      IIF 43 IIF 44
    • icon of address 8, Dove Lane, Stockton-on-tees, TS20 1NY, England

      IIF 45 IIF 46
  • Joseph, Christopher John
    British advertising director born in February 1958

    Registered addresses and corresponding companies
    • icon of address 145 Thornhill Road, Tolworth, Surbiton, Surrey, KT6 7TG

      IIF 47
  • Joseph, Leo Joshua
    British advertising consultant born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dove Lane, Stockton-on-tees, TS20 1NY, England

      IIF 48
  • Joseph, Leo Joshua
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Harrier House, Sullivan Close, London, SW11 2NW, England

      IIF 49
  • Joseph, Leo Joshua
    British managing director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dove Lane, Stockton-on-tees, TS20 1NY, England

      IIF 50
  • Joseph, Christopher John

    Registered addresses and corresponding companies
    • icon of address 8, Dove Lane, Stockton-on-tees, TS20 1NY, England

      IIF 51
  • Joseph, Christopher

    Registered addresses and corresponding companies
    • icon of address 8, Dove Lane, Norton, Stockton-on-tees, Cleveland, TS20 1NY, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-24 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 26 - Director → ME
  • 7
    HOT CAKES ADVERTISING LIMITED - 2013-01-30
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,403 GBP2019-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-11-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 Dove Lane, Norton, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-03-18 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Flat 21 Harrier House, Sullivan Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-07-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 205 Thornaby Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    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
  • 16
    icon of address 8 Dove Lane, Norton, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 18
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 19
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 20
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 21
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    icon of calendar 2022-11-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 36 - Director → ME
Ceased 9
  • 1
    MDF THE BIPOLAR ORGANISATION - 2013-08-16
    THE MANIC DEPRESSION FELLOWSHIP - 2005-01-17
    MANIC DEPRESSION FELLOWSHIP LIMITED(THE) - 1993-08-27
    icon of address 32 Cubitt Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1993-07-03 ~ 1993-08-31
    IIF 47 - Director → ME
  • 2
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-06-23
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    icon of calendar 2022-06-23 ~ 2023-04-02
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Flat 21 Harrier House, Sullivan Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-18 ~ 2020-07-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-12-16
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-16 ~ 2020-12-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-06-28
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-06-28
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    RED ARMY GROUP LIMITED - 2019-08-22
    TEESSIDE TOGETHER LIMITED - 2019-05-28
    icon of address 9 Brighouse Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,664 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2016-07-18
    IIF 22 - Director → ME
  • 7
    icon of address Boho Five Bridge Street East, Suite 505, Middlesbrough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2016-07-18
    IIF 42 - Director → ME
  • 8
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    icon of calendar 2022-11-13 ~ 2024-11-12
    IIF 51 - Secretary → ME
  • 9
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-06-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.