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 Matthew Jones

    Related profiles found in government register
  • Mr Joshua Matthew Jones
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Meadows Road, Heald Green, Cheadle, SK8 3RF, England

      IIF 1
  • Mr Joshua Jones
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Meadows Road, Heald Green, Cheshire, SK8 3RF

      IIF 2
  • Mr Joshua Jones
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34-35 Hatton Garden, Suite 4279 Unit 3a, 34-35 Hatton Garden, Holborn, London, London, EC1N 8DX, United Kingdom

      IIF 3
  • Mr. Joshua Edwin Jones
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34-35 Hatton Garden, Suite 4279, Unit 3a, 34-35 Hatton Garden, Holborn, London, London, EC1N 8DX, England

      IIF 4
  • Jones, Joshua Matthew
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Meadows Road, Heald Green, Cheadle, SK8 3RF, England

      IIF 5
  • Jones, Joshua
    British managing director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Meadows Road, Heald Green, Cheshire, SK8 3RF

      IIF 6
  • Jones, Joshua Edwin, Mr.
    British consultant born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34-35 Hatton Garden, Suite 4279, Unit 3a, 34-35 Hatton Garden, Holborn, London, London, EC1N 8DX, England

      IIF 7
  • Mr Joshua Jones
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Jones, Joshua
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 9
  • Mr Joshua Jones
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Polefield House, Hatherley Road, Cheltenham, GL51 6DX, United Kingdom

      IIF 10
    • 34-35 Hatton Garden, Suite 4279, Unit 3a, 34-35 Hatton Garden, London, London, EC1N 8DX, United Kingdom

      IIF 11
  • Mr Joshua Jones
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mr Joshua Jones
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr. Joshua Jones
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nautica House (ground Floor), Waters Meeting Road, Bolton, BL1 8SW, England

      IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Joshua Jones
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joshua Jones
    Welsh born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
  • Jones, Joshua
    born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Cliveden Office Village, Lancaster Road, High Wycombe, HP12 3YZ, England

      IIF 21
  • Jones, Joshua
    British engineer born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Jones, Joshua, Mr.
    British sales born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Jones, Joshua, Mr.
    British sales manager born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nautica House (ground Floor), Waters Meeting Road, Bolton, BL1 8SW, England

      IIF 24
  • Jones, Joshua
    British ceo born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11395708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Jones, Joshua
    British consultant born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 26
  • Jones, Joshua
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Jones, Joshua
    British personal trainer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Polefield House, Hatherley Road, Cheltenham, GL51 6DX, United Kingdom

      IIF 28
  • Jones, Joshua
    British unemployed born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 29
  • Jones, Joshua
    Welsh hair dresser born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Jones, Joshua
    Welsh hair stylist born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Jones, Joshua
    British it born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Jones, Joshua
    British project manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Jones, Joshua

    Registered addresses and corresponding companies
    • 11395708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35 IIF 36
  • Jones, Joshua, Mr.

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 2
    34-35 Hatton Garden Suite 4279, Unit 3a, 34-35 Hatton Garden, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180,460 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 27 - Director → ME
    2022-04-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    Flat 5 Polefield House, Hatherley Road, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    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
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-15 ~ 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
  • 5
    11 Meadows Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 30 - Director → ME
    2022-06-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 23 - Director → ME
    2023-01-11 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    34-35 Hatton Garden Suite 4279, Unit 3a, 34-35 Hatton Garden, Holborn, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,835 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    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
  • 10
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    11 Meadows Road, Heald Green, Cheshire
    Active Corporate (1 parent)
    Officer
    2022-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    Devonshire House Cliveden Office Village, Lancaster Road, High Wycombe, England
    Active Corporate (19 parents)
    Equity (Company account)
    -1,103 GBP2023-03-31
    Officer
    2024-12-16 ~ now
    IIF 21 - LLP Member → ME
  • 13
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    34-35 Hatton Garden Suite 4279 Unit 3a, 34-35 Hatton Garden, Holborn, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-06-04 ~ now
    IIF 25 - Director → ME
    2018-06-04 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 16
    Nautica House (ground Floor), Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,149 GBP2023-07-31
    Officer
    2021-07-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-02-08 ~ 2017-08-15
    IIF 29 - Director → ME
  • 2
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ 2017-07-14
    IIF 26 - Director → ME
  • 3
    97 High Street, Lees, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,217 GBP2024-05-31
    Officer
    2019-03-21 ~ 2019-12-01
    IIF 9 - Director → ME
    2018-05-16 ~ 2018-05-16
    IIF 22 - Director → ME
    Person with significant control
    2018-05-16 ~ 2018-05-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% 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.