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

Josephs, Ashley Julian

    Related profiles found in government register
  • Josephs, Ashley Julian
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, United Kingdom

      IIF 1
  • Josephs, Ashley Julian
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, EX5 1DP, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • Parkway Business Centre, Suite 11, Princess Street, Manchester, M14 7LU, United Kingdom

      IIF 5
    • 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 6
    • New House, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 7 IIF 8
    • New House, Stockeld Grange, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 9
    • New House, Stockeld Grange, Harrogate Road, Wetherby, North Yorkshire, LS22 4AN, United Kingdom

      IIF 10
  • Josephs, Ashley Julian
    British operations director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Parkway Business Centre, Princess Road, Manchester, M14 7HR, England

      IIF 11
  • Josephs, Ashley Julian
    British property born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New House, Harrogate Road, Wetherby, North Yorkshire, LS22 4AN, United Kingdom

      IIF 12
  • Josephs, Ashley
    English marketing director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Julian Josephs, New House, Stockeld Grange, Wetherby Rd, Harrogate, LS22 4AN, United Kingdom

      IIF 13
  • Josephs, Ashley Julian
    British buying consultant born in February 1959

    Registered addresses and corresponding companies
    • 2 Fairlawns Dishforth Road, Sharow, Ripon, North Yorkshire, HG4 5BU

      IIF 14
  • Mr Ashley Julian Josephs
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, EX5 1DP, England

      IIF 15
    • Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
    • Parkway Business Centre, Suite 11, Manchester, M14 7LU, United Kingdom

      IIF 20
    • New House, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 21
    • New House, Harrogate Road, Wetherby, North Yorkshire, LS22 4AN

      IIF 22
    • New House, Stockeld Grange, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 23
    • Suite 1, Stockeld Grange, Harrogate Road, Wetherby, LS22 4AN

      IIF 24
  • Mr Ashley Josephs
    English born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Julian Josephs, New House, Stockeld Grange, Wetherby Rd, Harrogate, LS22 4AN, United Kingdom

      IIF 25
  • Josephs, Ashley

    Registered addresses and corresponding companies
    • 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, EX5 1DP, England

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • New House, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 28
    • New House, Stockeld Grange, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    11 Yeo Business Park Axehayes Farm, Clyst St. Mary, Exeter, Devon, England
    Active Corporate (2 parents)
    Officer
    2023-02-03 ~ now
    IIF 2 - Director → ME
    2023-02-03 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite 1 Stockeld Grange, Harrogate Road, Wetherby
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2014-11-19 ~ dissolved
    IIF 7 - Director → ME
    2014-11-19 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-11-19 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    11 Yeo Business Park Axehayes Farm, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,236 GBP2019-03-31
    Officer
    2017-03-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Suit 1 Stockeld Grange, Harrogate Road, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    New House, Harrogate Road, Wetherby, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 3 - Director → ME
    2023-12-21 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    AD ON A VAN LTD - 2020-11-19
    SFPC LTD - 2018-07-18
    DISREPAIR LTD - 2017-08-08
    New House Stockeld Grange, Harrogate Road, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2016-01-14 ~ dissolved
    IIF 9 - Director → ME
    2016-01-14 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    Ms Susan Walker, New House Stockeld Grange, Harrogate Road, Wetherby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 10 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2023-08-31
    Officer
    2017-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 11
    Waterloo Farm Barn Mortimer Lane, West End Green, Stratfield Saye, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    57 57 Clwyd Street, Ruthin, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -13,294 GBP2023-07-31
    Officer
    2017-12-07 ~ 2018-05-18
    IIF 11 - Director → ME
  • 2
    6 Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ 2019-07-29
    IIF 6 - Director → ME
  • 3
    Building B Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (11 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    1997-09-26 ~ 2002-04-24
    IIF 14 - Director → ME
© 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.