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

Dalziel, Joshua David James

    Related profiles found in government register
  • Dalziel, Joshua David James
    British air hygiene born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, West Lodge Bungalow, Oak House, Colchester, Essex, CO2 0DE, United Kingdom

      IIF 1
  • Dalziel, Joshua David James
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Joinery, Maldon Road, Birch, Essex, CO2 0LT, United Kingdom

      IIF 2
    • 1 West Lodge Bungalow, Bounstead Road, Blackheath, Colchester, CO2 0DE, England

      IIF 3
    • 48a, Wiliam Harris Way, 48a William Harris Way, Colchester, CO2 8WJ, United Kingdom

      IIF 4
    • Unit 7, The Old Joinery, Maldon Road, Colchester, Essex, CO2 0LT, United Kingdom

      IIF 5
    • 89c, Rayleigh Avenue, Leigh On Sea, Essex, SS9 5DL, United Kingdom

      IIF 6
  • Dalziel, Joshua David James
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 228, Mersea Road, Colchester, C02 8QG, England

      IIF 7
    • 228, Mersea Road, Colchester, CO2 8QG, England

      IIF 8
  • Dalziel, Joshua
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, William Harris Way, Colchester, CO2 8WJ, United Kingdom

      IIF 9
    • 48a, William Harris Way, Colchester, Essex, CO2 8WJ, United Kingdom

      IIF 10
  • Dalziel, Josh
    British catering director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, William Harris Way, Colchester, CO2 8WJ, England

      IIF 11
  • Dalziel, Josh
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Joinery, Maldon Road, Birch, CO2 0LT, United Kingdom

      IIF 12
    • Unit C7 The Sedbeed Centre, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 13
  • Mr Joshua Dalziel
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, William Harris Way, Colchester, CO2 8WJ, United Kingdom

      IIF 14 IIF 15
  • Mr Joshua David James Dalziel
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 West Lodge Bungalow, Bounstead Road, Blackheath, Colchester, CO2 0DE, England

      IIF 16
    • 1, West Lodge Bungalow, Oak House, Colchester, Essex, CO2 0DE, United Kingdom

      IIF 17
    • 48a, Wiliam Harris Way, 48a William Harris Way, Colchester, CO2 8WJ, United Kingdom

      IIF 18
    • The Old Joinery, Maldon Road, Colchester, Essex, CO2 0LT, England

      IIF 19
    • Unit 7, The Old Joinery, Maldon Road, Colchester, Essex, CO2 0LT, United Kingdom

      IIF 20
    • 89c, Rayleigh Avenue, Leigh On Sea, SS9 5DL, United Kingdom

      IIF 21
  • Mr Josh Dalziel
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Joinery, Maldon Road, Birch, CO2 0LT, United Kingdom

      IIF 22
    • 48a, William Harris Way, Colchester, CO2 8WJ, England

      IIF 23
    • Unit C7 The Sedbeed Centre, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 24
  • Dalziel, Joshua
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Old Depository 8-12, Cedars Road, Colchester, CO2 7BS, England

      IIF 25
    • 17, Leighfields Avenue, Eastwood, Leigh On Sea, Essex, SS9 5NN, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    17 Leighfields Avenue, Eastwood, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 26 - Director → ME
  • 2
    1 West Lodge Bungalow, Oak House, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    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
  • 3
    Unit 7 The Old Joinery, Maldon Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    553 GBP2023-07-31
    Officer
    2019-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    89c Rayleigh Avenue, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    48a William Harris Way, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    48a William Harris Way, 48a William Harris Way, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    48a William Harris Way, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-02-28
    Officer
    2017-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Unit 7 The Old Joinery, Maldon Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,407 GBP2023-03-31
    Officer
    2013-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    17 Leighfields Avenue, Eastwood
    Dissolved Corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 7 - Director → ME
  • 10
    17 Leighfields Avenue, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 25 - Director → ME
  • 11
    1 West Lodge Bungalow Bounstead Road, Blackheath, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2023-04-30
    Officer
    2024-01-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    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
  • 12
    Unit C7 The Sedbeed Centre, Wyncolls Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    17 Leighfields Avenue, Eastwood, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,666 GBP2016-03-31
    Officer
    2012-01-17 ~ 2013-02-27
    IIF 27 - Director → ME
  • 2
    SURFACE PRINTS ESSEX LTD - 2023-04-24
    The Old Joinery, Maldon Road, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,061 GBP2023-12-31
    Officer
    2020-09-10 ~ 2023-04-19
    IIF 2 - Director → ME
    Person with significant control
    2020-09-10 ~ 2023-04-19
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    17 Leighfields Avenue, Eastwood, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    873 GBP2018-03-31
    Officer
    2012-01-17 ~ 2016-06-04
    IIF 8 - Director → ME
  • 4
    CALLHUB LTD - 2021-04-27
    The Old Joinery, Maldon Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-10-31
    Officer
    2021-04-25 ~ 2022-10-31
    IIF 12 - Director → ME
    Person with significant control
    2021-04-24 ~ 2022-10-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - 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.