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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Joseph, Michael Paul

    Related profiles found in government register
  • Joseph, Michael Paul
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sylvan Avenue, Hornchurch, RM11 2PN, England

      IIF 1
    • Airedale House, Office Suite 38, 423 Kirkstall Road, Leeds, LS4 2EW, England

      IIF 2
    • Airedale House Office Suite 38, 423 Kirkstall Road, Leeds, LS4 2EW, United Kingdom

      IIF 3
    • Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NH, England

      IIF 4
    • St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH, England

      IIF 5
    • St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH, United Kingdom

      IIF 6
    • St James House, 27-43 Eastern Road, Romford, Essex, RM3 8QQ, United Kingdom

      IIF 7
    • 5a, Bear Lane, Southwark, London, SE1 0UH, United Kingdom

      IIF 8
  • Joseph, Michael Paul
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH, England

      IIF 9
  • Joseph, Michael Paul
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pilgrim House, Oxford Place, Plymouth, PL1 5AJ, United Kingdom

      IIF 10
    • St James House, 27-43 Eastern Road, Romford, Essex, RM3 8QQ, United Kingdom

      IIF 11
  • Joseph, Michael Paul
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • St James House, 27-43 Eastern Road, Romford, RM1 3NH, England

      IIF 12
  • Mr Michael Paul Joseph
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airedale House, Office Suite 38, 423 Kirkstall Road, Leeds, LS4 2EW, England

      IIF 13
    • Pilgrim House, Oxford Place, Plymouth, PL1 5AJ, United Kingdom

      IIF 14
    • Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NH, England

      IIF 15
    • St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH

      IIF 16
    • St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH, United Kingdom

      IIF 17
    • St James House, 27-43 Eastern Road, Romford, Essex, RM3 8QQ, United Kingdom

      IIF 18
    • 5a, Bear Lane, Southwark, London, SE1 0UH, United Kingdom

      IIF 19
  • Joseph, Michael Paul
    British

    Registered addresses and corresponding companies
    • St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH

      IIF 20
  • Joseph, Michael Paul

    Registered addresses and corresponding companies
    • St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH, United Kingdom

      IIF 21
  • Michael Paul Joseph
    British born in July 1971

    Registered addresses and corresponding companies
    • St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH, England

      IIF 22
child relation
Offspring entities and appointments 13
  • 1
    BENNETTS MOTORCYCLING HOLDINGS LIMITED
    - now 12371381
    ATLANTA INVESTMENT HOLDINGS C LIMITED
    - 2021-05-19 12371381 10162225... (more)
    1 Commerce Road, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-05-13 ~ 2023-06-28
    IIF 9 - Director → ME
  • 2
    BIKE DEVIL LIMITED
    06739954 12245768
    St James House, 27-43 Eastern Road, Romford, England
    Dissolved Corporate (8 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    BIKE DEVIL LIMITED
    12245768 06739954
    St James House, 27-43 Eastern Road, Romford, Essex, England
    Active Corporate (4 parents)
    Officer
    2019-10-07 ~ now
    IIF 7 - Director → ME
  • 4
    JOURNEY MENTOR HOLDINGS LTD
    - now 15050858
    JOURNEY MENTOR LTD
    - 2024-04-18 15050858
    20 Sylvan Avenue, Hornchurch, England
    Active Corporate (8 parents)
    Officer
    2023-08-23 ~ now
    IIF 1 - Director → ME
  • 5
    LUCIDA BROKING HOLDINGS LIMITED
    - now 11197852
    RIGHT CHOICE HOLDINGS LIMITED
    - 2021-09-14 11197852 07407931
    St James House, 27 - 43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2018-02-09 ~ now
    IIF 6 - Director → ME
    2018-02-09 ~ 2019-10-17
    IIF 21 - Secretary → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MANGROVE INVESTMENTS UNLIMITED
    11928981
    5a Bear Lane, Southwark, London
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-04-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    MANGROVE PROPERTY HOLDINGS LIMITED
    12383926
    Pilgrim House, Oxford Place, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    RIGHT CHOICE INSURANCE BROKERS LIMITED
    06423401
    St James House, 27 - 43 Eastern Road, Romford, Essex
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2007-11-09 ~ now
    IIF 5 - Director → ME
    2007-11-09 ~ 2019-10-17
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-06
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    RIGHT CHOICE INVESTMENTS LIMITED
    12312182
    St James House, 27 - 43 Eastern Road, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    RIGHT CHOICE PROPERTY HOLDINGS LIMITED
    07407931 11197852
    9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Liquidation Corporate (9 parents)
    Officer
    2010-10-14 ~ 2021-10-29
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-29
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    RIGHT COVER INSURANCE LIMITED
    OE031785
    Lefebvre Court, Levebvre Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-08-20 ~ now
    IIF 22 - Ownership of shares - More than 25% OE
  • 12
    TAP HOLDCO LIMITED
    14516380
    Airedale House Office Suite 38, 423 Kirkstall Road, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TAPPIT TECH GLOBAL LTD
    16278954
    Airedale House Office Suite 38, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-26 ~ now
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.