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

Jarvis, Joshua

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

    Resident in United Kingdom

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

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

      IIF 2 IIF 3 IIF 4
  • 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 5
    • Unit 407, The Pill Box, 115 Coventry Road, London, E2 6GG, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • 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 9
    • 94-96, Seymour Place, London, W1H 1NB, United Kingdom

      IIF 10
  • Jarvis, Joshua
    British restaurant owner born in June 1991

    Resident in United Kingdom

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

      IIF 11
    • 94-96, Seymour Place, London, W1H 1NB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 94-96 Seymour Place, Seymour Place, London, W1H 1NB, United Kingdom

      IIF 15
    • 96, Seymour Place, London, W1H 1NB, England

      IIF 16
  • 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 born in June 1991

    Resident in United Kingdom

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

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 94-96, Seymour Place, London, W1H 1NB, England

      IIF 32
    • 240, High Road, Loughton, IG10 1AH, England

      IIF 33
  • Jarvis, Joshua Jermiah
    British business person born in June 1991

    Resident in United Kingdom

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

      IIF 34
  • 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 35
  • 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 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
  • Mr Joshua Jarvis
    British born in June 1991

    Resident in United Kingdom

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

    Resident in England

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

      IIF 67
  • 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
    English born in June 1994

    Resident in England

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

      IIF 74
  • Mr Joshua Andrew Jarvis
    British born in June 1994

    Resident in England

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

      IIF 75
child relation
Offspring entities and appointments 38
  • 1
    21 7LB LTD
    13985959
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    240 H LTD
    13868017
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-12-08
    IIF 26 - Director → ME
    Person with significant control
    2022-01-24 ~ 2022-12-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    240 IG10 LTD
    - now 13366955
    R9 HALLE PLACE ARNDALE MANCHESTER LTD
    - 2021-07-12 13366955
    14 Starboardway, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-29 ~ 2022-10-18
    IIF 14 - Director → ME
    Person with significant control
    2021-04-29 ~ 2022-10-18
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    3 ST ALB LTD
    13985963
    94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    65 DEANSGATE LTD
    13792012
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-09 ~ 2023-03-01
    IIF 16 - Director → ME
    2023-04-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
  • 6
    7 BRIXTON VILLAGE LTD
    12981970
    94-96 Seymour Place, London, England
    Active Corporate (2 parents)
    Officer
    2020-10-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    98-102 HOLLOWAY ROAD LTD
    13633796 03471926... (more)
    94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    ACTIVE SCHOOLZ LTD
    08050371
    Langley House, Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 38 - Director → ME
  • 9
    BAG CPU LTD
    14505106
    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 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    BE-ON-TREND.COM LTD
    10722891
    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
  • 11
    BIG APPETITE GROUP LTD
    14414507
    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 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 12
    BOT INC LTD
    13367563
    Unit 407, The Pill Box, 115 Coventry Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 13
    BROMLEY THE GLADES LTD
    13056360
    Unit, 3.5,105 High St The Glades Shopping Centre, London, Bromley, England
    Active Corporate (2 parents)
    Officer
    2020-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 53 - Has significant influence or control OE
  • 14
    DONE & DUSTED CLEANING LTD
    08627893
    52 Crescent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 35 - Director → ME
  • 15
    ENS EGGS LIMITED
    12951085
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JARVIS FASHION MARKETING AND PR LTD
    10648309
    52 Crescent Road Crescent Road, London, London, England
    Active Corporate (1 parent)
    Officer
    2017-03-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    JARVIS PROPERTY LETTINGS LIMITED
    - now 09264339
    JARVIS STUDENT LETTINGS LIMITED
    - 2015-08-21 09264339
    Bents Farm Bents Lane, Hilltop, Sheffield
    Active Corporate (2 parents)
    Officer
    2014-10-15 ~ 2017-03-29
    IIF 29 - Director → ME
    Person with significant control
    2016-09-10 ~ 2022-09-13
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Has significant influence or control OE
    IIF 74 - Right to appoint or remove directors OE
  • 18
    JARVIS STUDENT PROPERTIES LIMITED
    04846041
    86 Northwood Drive, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2017-03-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 19
    MWSCO LTD
    14082945
    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 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SHACK CORP LTD
    - now 13633774
    54 PAUL STREET LTD
    - 2023-01-13 13633774
    94-96 Seymour Place, London, England
    Active Corporate (1 parent)
    Officer
    2021-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    SHACK HOLDINGS LTD
    13506967
    94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 22
    SHINKAI LABS LTD
    16328401
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    TAMP TRADING LTD
    10359328
    240 High Road, Loughton, England
    Active Corporate (5 parents)
    Officer
    2017-09-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    THE HUNGRY TUM CO LIMITED
    12330227
    52 Crescent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 25
    UNIT 3 WEST WORKS BUILDING LTD
    13082190
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    UNIT 3/5 THE COLONNADE LTD
    13366816
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WING SHACK GROUP LTD
    13867470
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-12-05
    IIF 18 - Director → ME
    Person with significant control
    2022-01-24 ~ 2022-12-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    WING SHACK WINGS LTD
    10142694
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 37 - Director → ME
  • 29
    WINGSHACK CO LTD
    12104272
    94-96 Seymour Place, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 30
    WS DELIVERY LTD
    13867963
    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 59 - Ownership of shares – 75% or more OE
  • 31
    WS SOHO LTD
    14617942
    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 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 32
    WS SOHO OPS LTD
    14617954
    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 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 33
    WSCO BRX LTD
    12975517
    94-96 Seymour Place Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WSCO IG LTD
    12158133
    94-96 Seymour Place, London, England
    Active Corporate (3 parents)
    Officer
    2019-08-15 ~ 2022-10-12
    IIF 31 - 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
  • 35
    WSCO REDCHURCH LTD
    14457459
    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 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 36
    WSCO W11 3BU LTD
    14157211
    94 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    WSCOV LTD
    14091521
    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 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 38
    ZERO EIGHT HOLDINGS LTD
    14553414
    240 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-21 ~ 2023-05-20
    IIF 21 - Director → ME
    2024-12-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-12-21 ~ 2023-02-06
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE

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.