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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joseph Charles Gifford

    Related profiles found in government register
  • Mr Joseph Charles Gifford
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Woods Road, Ford End, Chelmsford, CM3 1LJ, England

      IIF 1
    • icon of address 4, Tenterden Street, London, W1S 1TE, England

      IIF 2 IIF 3
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 4
  • Mr Joseph Charles Gifford
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 5
  • Gifford, Joseph Charles
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Woods Road, Ford End, Chelmsford, CM3 1LJ, England

      IIF 6
    • icon of address 4, Tenterden Street, London, W1S 1TE, England

      IIF 7 IIF 8
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

      IIF 9
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ, England

      IIF 15
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

      IIF 16
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 17 IIF 18
    • icon of address Unit 10, Goldsmith Way, Nuneaton, CV10 7RJ, England

      IIF 19
    • icon of address Unit 10, Goldsmith Way, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 20
  • Gifford, Joseph Charles
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 21
  • Gifford, Joseph Charles
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 22 IIF 23
  • Gifford, Joseph Charles
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Little Heath, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7EP, England

      IIF 24 IIF 25
  • Gifford, Joe
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grs Roadstone Limited, 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom

      IIF 26
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 19
  • 1
    ALTON ROAD AGGREGATES HOLDINGS LIMITED - 2024-11-27
    ALTON ROAD AGGREGATES LIMITED - 2024-10-30
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 15 - Director → ME
  • 2
    EARTHLINE WASTE LTD - 2024-11-12
    ALTON ROAD AGGREGATES LIMITED - 2024-11-27
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,856 GBP2024-03-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 23 - LLP Designated Member → ME
  • 5
    S WALSH HOLDINGS LIMITED - 2024-03-22
    icon of address Unit 10 Goldsmith Way, Nuneaton, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 20 - Director → ME
  • 6
    FAULKNER VEHICLE SERVICES LIMITED - 2013-12-06
    GRS PRODUCTION & LOGISTICS LIMITED - 2022-03-18
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 9 - Director → ME
  • 7
    GRS RENEWABLE ENERGY LTD - 2025-08-22
    icon of address Unit 10 Goldsmith Way, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 4 Tenterden Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    WALSH CONTRACTING LIMITED - 2023-10-31
    icon of address 10 Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 14 - Director → ME
  • 12
    GRS MARINE LIMITED - 2024-04-12
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 4 Tenterden Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MEAUJO (676) LIMITED - 2005-02-07
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    557,099 GBP2024-01-31
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 27 - Director → ME
  • 16
    HS2 AGGREGATES LIMITED - 2018-02-07
    icon of address 10 Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,827,076 GBP2017-05-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 17 - Director → ME
  • 18
    GEOBIND LIMITED - 2020-03-17
    WILLOWMILL LIMITED - 2020-01-28
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,070,763 GBP2024-08-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Willow Trees Woods Road, Ford End, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2013-03-26
    IIF 25 - Director → ME
  • 2
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2024-04-04
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-04-04
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    557,099 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    RAIL FREIGHT SERVICES (RFS) LIMITED - 2019-07-17
    RAIL FREIGHT SERVICES NO.2 LIMITED - 2016-04-11
    icon of address Mill House, Station Approach, Harlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2023-02-20 ~ 2024-12-24
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.