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 Joshua Davies

    Related profiles found in government register
  • Mr Joshua Davies
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joshua Davies
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 12
  • Mr Joshua Callum Davies
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 13
  • Mr Joshua Davies
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 14
    • 1 Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 15
    • 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 16
    • Top Floor, 1 & 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 17
  • Davies, Joshua Callum
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 18
  • Davies, Joshua Callum
    British manager born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Bede House, St. Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DX, England

      IIF 19
  • Davies, Joshua
    British administrator born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 41, Inskip Terrace, Gateshead, NE8 4AJ, England

      IIF 20
    • 41, Inskip Terrace, Gateshead, NE8 4AJ, Great Britain

      IIF 21
    • 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 22 IIF 23 IIF 24
    • Top Floor, 1 & 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 26
  • Davies, Joshua
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1 Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 27 IIF 28
    • 24/26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 29
  • Davies, Joshua
    British church leader born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee Central, King Edward Street, Kingston Upon Hull, East Riding Of Yorkshire, HU1 3SQ

      IIF 30
  • Davies, Joshua Callum
    British company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, England

      IIF 31
    • 54/56, Ocean Road, South Shields, NE33 2JD, United Kingdom

      IIF 32
  • Davies, Joshua Callum
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, Great Britain

      IIF 33
  • Davies, Joshua Callum
    British manager born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, England

      IIF 34
    • 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, Great Britain

      IIF 35 IIF 36 IIF 37
    • 2, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, Great Britain

      IIF 39
    • 2nd, Floor, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, England

      IIF 40
  • Davies, Joshua Callum
    British restaurant manager born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 41 IIF 42
  • Davies, Joshua
    British administrator born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Osborne Road, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 43
  • Davies, Joshua
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    1 Osborne Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-11-30 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,977 GBP2021-03-31
    Officer
    2014-10-07 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    1 Osborne Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -19,677 GBP2023-04-30
    Officer
    2023-04-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    239,185 GBP2024-02-05
    Officer
    2023-12-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-12-10 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 5
    1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,932 GBP2023-02-28
    Officer
    2024-07-01 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 6
    1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,158 GBP2020-11-30
    Officer
    2020-05-25 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,409 GBP2024-02-29
    Officer
    2018-06-20 ~ now
    IIF 50 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 35 - director → ME
  • 9
    1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -2,942 GBP2024-03-31
    Officer
    2021-01-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    1 Osborne Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    56,219 GBP2024-02-28
    Officer
    2023-12-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-12-10 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 11
    2nd Floor, 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 39 - director → ME
  • 12
    2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    72 GBP2020-04-30
    Officer
    2016-12-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    Suite 3, Top Floor, 54 54 Ocean Road, South Shields, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2013-07-20 ~ dissolved
    IIF 19 - director → ME
  • 14
    The Kiosk, Freemans Quay, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -24,294 GBP2024-02-29
    Officer
    2023-12-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-12-10 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 15
    1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-11-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    1 Davy Bank, Oceana Business Park, Wallsend, Tyne And Wear, Great Britain
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 34 - director → ME
  • 17
    24-26 Scotswood Road, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 38 - director → ME
  • 18
    24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 36 - director → ME
  • 19
    1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2022-07-01 ~ dissolved
    IIF 46 - director → ME
  • 20
    1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,209 GBP2021-02-28
    Officer
    2020-04-15 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 40 - director → ME
  • 22
    70 Haydon Close, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-12-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-12-10 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
Ceased 11
  • 1
    52-54 Ocean Road, South Shields, Tyne And Wear, England
    Dissolved corporate
    Officer
    2014-01-27 ~ 2014-10-01
    IIF 31 - director → ME
  • 2
    54/56 Ocean Road, South Shields
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-01-28
    IIF 32 - director → ME
  • 3
    1 Osborne Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -19,677 GBP2023-04-30
    Officer
    2018-07-24 ~ 2020-05-10
    IIF 29 - director → ME
    Person with significant control
    2018-07-24 ~ 2020-05-10
    IIF 11 - Has significant influence or control OE
  • 4
    Top Floor, 1 & 2 Osborne Road, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,451 GBP2021-09-30
    Officer
    2017-04-07 ~ 2020-05-01
    IIF 26 - director → ME
    Person with significant control
    2018-06-20 ~ 2020-05-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    52-54 Ocean Road, South Shields, Tyne And Wear, England
    Dissolved corporate
    Officer
    2014-02-14 ~ 2014-10-01
    IIF 33 - director → ME
  • 6
    1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,158 GBP2020-11-30
    Officer
    2016-10-20 ~ 2020-05-10
    IIF 43 - director → ME
  • 7
    Hull Food Bank, Jubilee Central, King Edward Street, Kingston Upon Hull, East Riding Of Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    212,701 GBP2023-03-31
    Officer
    2021-03-01 ~ 2023-04-01
    IIF 30 - director → ME
  • 8
    1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,409 GBP2024-02-29
    Officer
    2018-03-02 ~ 2018-05-21
    IIF 27 - director → ME
  • 9
    1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -2,942 GBP2024-03-31
    Officer
    2014-10-07 ~ 2020-05-03
    IIF 42 - director → ME
  • 10
    The Kiosk, Freemans Quay, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -24,294 GBP2024-02-29
    Officer
    2017-01-23 ~ 2019-10-10
    IIF 20 - director → ME
  • 11
    1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    82,537 GBP2023-03-31
    Officer
    2013-03-01 ~ 2016-02-26
    IIF 37 - 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.