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

Jarvis, Joshua

    Related profiles found in government register
  • Jarvis, Joshua
    British business owner born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Seymour Place, London, W1H 1NB, England

      IIF 1
    • Unit 407, The Pill Box, 115 Coventry Road, London, E2 6GG, United Kingdom

      IIF 2
  • Jarvis, Joshua
    British businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94-96, Seymour Place, London, W1H 1NB, England

      IIF 3
  • Jarvis, Joshua
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Crescent Road, London, E13 0LT, United Kingdom

      IIF 4
  • Jarvis, Joshua
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94-96, Seymour Place, London, W1H 1NB, United Kingdom

      IIF 5
  • Jarvis, Joshua
    British entrepreneur born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Seymour Place, London, W1H 1NB, England

      IIF 6
    • 94-96, Seymour Place, London, W1H 1NB, United Kingdom

      IIF 7
  • Jarvis, Joshua
    British restaurant owner born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarvis, Joshua
    British restauranter born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarvis, Joshua
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bents Farm, Bents Lane, Sheffield, S6 6GW, United Kingdom

      IIF 29
  • Jarvis, Joshua Jermiah
    British business person born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, High Road, Loughton, IG10 1AH, England

      IIF 30
    • 240, High Road, Loughton, IG10 1HA, England

      IIF 31
  • Jarvis, Joshua Jermiah
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Crescent Road, London, E13 0LT, United Kingdom

      IIF 32
  • Jarvis, Joshua Jermiah
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Crescent Road, London, E13 0LT, England

      IIF 33
    • 94-96, Seymour Place, London, W1H 1NB, England

      IIF 34
  • Jarvis, Joshua Jermiah
    British entrepreneur born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Jarvis, Joshua Jermiah
    British marketer born in June 1991

    Resident in United Kingdom

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

      IIF 36
  • Jarvis, Joshua Jermiah
    British sports coach born in June 1991

    Resident in United Kingdom

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

      IIF 37
    • 52, Crescent Road, London, E13 0LT, England

      IIF 38
  • Jarvis, Joshua
    British personal shopper born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 52, Crescent, Newham, E13 0LT, England

      IIF 39
  • Jarvis, Joshua
    British property repairs born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 86, Northwood Drive, Sheffield, S6 1RY, England

      IIF 40
  • Mr Joshua Jarvis
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joshua Jermiah Jarvis
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
    • 52 Crescent Road, London, E13 0LT, England

      IIF 70
    • 94-96, Seymour Place, London, W1H 1NB, England

      IIF 71
    • 240, High Road, Loughton, IG10 1AH, England

      IIF 72
  • Mr Joshua Jarvis
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 52, Crescent, Newham, E130LT, England

      IIF 73
  • Mr Joshua Jarvis
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, Portsea Road, Sheffield, S6 4QA, England

      IIF 74
  • Mr Joshua Jarvis
    English born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Bents Farm, Bents Lane, Hilltop, Sheffield, S6 6GW

      IIF 75
child relation
Offspring entities and appointments
Active 33
  • 1
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
  • 4
    94-96 Seymour Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -47,964 GBP2021-10-31
    Officer
    2020-10-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    Langley House, Park Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    231 GBP2015-04-30
    Officer
    2012-04-30 ~ dissolved
    IIF 38 - director → ME
  • 7
    94 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    52 Crescent, Newham, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    Unit 407, The Pill Box, 115 Coventry Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    Unit, 3.5,105 High St The Glades Shopping Centre, London, Bromley, England
    Corporate (1 parent)
    Equity (Company account)
    -37,662 GBP2021-12-31
    Officer
    2020-12-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 54 - Has significant influence or controlOE
  • 12
    52 Crescent Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 32 - director → ME
  • 13
    94-96 Seymour Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    52 Crescent Road Crescent Road, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    86 Northwood Drive, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    50,180 GBP2024-03-31
    Officer
    2017-03-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    54 PAUL STREET LTD - 2023-01-13
    94-96 Seymour Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2021-09-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directorsOE
  • 20
    240 High Road, Loughton, England
    Corporate (1 parent)
    Equity (Company account)
    -456,258 GBP2022-07-31
    Officer
    2017-09-11 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    52 Crescent Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 22
    94-96 Seymour Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    94-96 Seymour Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 37 - director → ME
  • 25
    94-96 Seymour Place, London, England
    Corporate (1 parent)
    Officer
    2020-05-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 29
    94-96 Seymour Place Seymour Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    94 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 31
    94 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    94 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 33
    240 High Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-12-10 ~ dissolved
    IIF 31 - director → ME
Ceased 7
  • 1
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ 2022-12-08
    IIF 26 - director → ME
    Person with significant control
    2022-01-24 ~ 2022-12-06
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    R9 HALLE PLACE ARNDALE MANCHESTER LTD - 2021-07-12
    14 Starboardway, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-29 ~ 2022-10-18
    IIF 14 - director → ME
    Person with significant control
    2021-04-29 ~ 2022-10-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-09 ~ 2023-03-01
    IIF 16 - director → ME
  • 4
    JARVIS STUDENT LETTINGS LIMITED - 2015-08-21
    Bents Farm Bents Lane, Hilltop, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    236,632 GBP2024-03-31
    Officer
    2014-10-15 ~ 2017-03-29
    IIF 29 - director → ME
    Person with significant control
    2016-09-10 ~ 2022-09-13
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Has significant influence or control OE
  • 5
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ 2022-12-05
    IIF 18 - director → ME
    Person with significant control
    2022-01-24 ~ 2022-12-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    94-96 Seymour Place, London, England
    Corporate (1 parent)
    Officer
    2019-08-15 ~ 2022-10-12
    IIF 36 - director → ME
    Person with significant control
    2019-08-15 ~ 2022-10-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    240 High Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-21 ~ 2023-05-20
    IIF 21 - director → ME
    Person with significant control
    2022-12-21 ~ 2023-02-06
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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.