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

Mr Joshua David Angell

    Related profiles found in government register
  • Mr Joshua David Angell
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG

      IIF 1
    • 709 Trinity One, East Street, Leeds, LS9 8AF, England

      IIF 2
    • 8 Riverside West, 8 Riverside West, Whitehall Road, Leeds, West Yorkshire, LS1 4AW, England

      IIF 3
    • Unit 9, Westland Court, Leeds, LS11 5ST, England

      IIF 4
    • C/o Ainsty Group Llp, 30 North Street, Wetherby, LS22 6NN, England

      IIF 5
  • Mr Joshua David Angell
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Rowan Street, Blackburn, Bathgate, EH47 7DZ, Scotland

      IIF 6
    • 14-15, Castleton Close, Leeds, LS12 2DS, England

      IIF 7
    • 15, Castleton Close, Leeds, LS12 2DS, England

      IIF 8 IIF 9
    • 15, Unit 15 Castleton Close, Leeds, LS12 2DS, England

      IIF 10
    • Unit 15, Castleton Close, Leeds, LS12 2DS, England

      IIF 11
    • Unit 15, Castleton Mill, Castleton Close, Leeds, LS12 2DS, England

      IIF 12
    • Units 14 & 15, Castleton Close, Castleton Mill, Leeds, LS12 2DS, England

      IIF 13
  • Angell, Joshua David
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG

      IIF 14
    • Unit 15, Castleton Close, Leeds, LS12 2DS, England

      IIF 15
    • 11, 11 Butler Way, Nantwich, CW5 7AS, England

      IIF 16
  • Angell, Joshua David
    British chief executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Westland Court, Leeds, LS11 5ST, England

      IIF 17
  • Angell, Joshua David
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Ferrybridge Workspace, Ferrybridge, West Yorkshire, WF11 8PL, England

      IIF 18
    • 709 Trinity One, East Street, Leeds, LS9 8AF, England

      IIF 19
    • Unit 9, Westland Court, Leeds, LS11 5ST, England

      IIF 20
  • Angell, Joshua David
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Ferrybridge Workspace, Ferrybridge, West Yorkshire, WF11 8PL, England

      IIF 21
    • Unit 4, 334 Meanwood Road, Leeds, West Yorkshire, LS7 2JF, England

      IIF 22
    • C/o Ainsty Group Llp, 30 North Street, Wetherby, LS22 6NN, England

      IIF 23
    • First Floor, Equinox 1, Audby Lane, Wetherby, West Yorkshire, LS22 7RD, England

      IIF 24
  • Angell, Joshua David
    British managing director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Ferrybridge Workspace, Ferrybridge, West Yorkshire, WF11 8PL, England

      IIF 25 IIF 26
  • Mr Joshua Angell
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 334 Meanwood Road, Leeds, West Yorkshire, LS7 2JF, England

      IIF 27
  • Angell, Joshua David
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-15, Castleton Close, Leeds, LS12 2DS, England

      IIF 28
    • 15, Castleton Close, Leeds, LS12 2DS, England

      IIF 29 IIF 30
    • Unit 15, Castleton Close, Leeds, LS12 2DS, England

      IIF 31
    • Unit 15, Castleton Mill, Castleton Close, Leeds, LS12 2DS, England

      IIF 32
    • Units 14 & 15, Castleton Close, Castleton Mill, Leeds, LS12 2DS, England

      IIF 33
  • Angell, Joshua David
    British chief executive born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Rowan Street, Blackburn, Bathgate, EH47 7DZ, Scotland

      IIF 34
  • Angell, Joshua
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 334 Meanwood Road, Leeds, West Yorkshire, LS7 2JF, England

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    A IS FOR LIMITED
    SC760027
    57 Rowan Street, Blackburn, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    A.M.A HAIR SPA LTD
    08285881
    Unit 16 Ferrybridge Workspace, Ferrybridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-08 ~ 2015-09-01
    IIF 18 - Director → ME
  • 3
    AB PROPERTY NETWORK LTD
    - now 16388479
    PRONTO PROPERTY MANAGEMENT LIMITED
    - 2025-09-11 16388479
    14-15 Castleton Close, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AES EVENT BUILD LIMITED
    16230968
    15 Castleton Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-02-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    AES EVENT LOGISTICS LIMITED
    16229351
    15 Castleton Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-02-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    ANGELL BAR VENTURES LIMITED
    12793574
    4385, 12793574: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    ANGELL EVENT SERVICES LIMITED
    12518907
    C/o Clough Corporate Solutions Limited, 2nd Floor 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2020-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    ANGELL GROUP LIMITED
    13421038
    First Floor, Equinox 1, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    ANGELL HOSPITALITY LTD
    10649145
    4385, 10649145: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-03-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    BOXZD LIMITED
    14496214
    Unit 15 Castleton Close, Leeds, England
    Active Corporate (4 parents)
    Officer
    2022-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    CITRUS RECRUIT LTD
    08380335
    Unit 16 Ferrybridge Workspace, Ferrybridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 12
    FACILITATED MANAGEMENT LIMITED
    15926666
    Unit 5109 Vista River Tower, 1 Trinity Way, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-08-30 ~ 2026-01-01
    IIF 33 - Director → ME
    Person with significant control
    2024-08-30 ~ 2026-01-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HOSPITIUM LIMITED
    10844147
    C/o Ainsty Group Llp, 30 North Street, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 14
    MAYJER DIGITAL LIMITED
    14883800
    Unit 9 Westland Court, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 20 - Director → ME
  • 15
    MAYJER MANAGEMENT LIMITED
    14843543
    Unit 9 Westland Court, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-05-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    NINETY NINE CATERING LTD
    07705198
    Unit 4 334 Meanwood Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-07-14 ~ dissolved
    IIF 22 - Director → ME
  • 17
    NINETY NINE HOSPITALITY MANAGEMENT LIMITED
    - now 08740033
    NINETY NINE EVENTS LTD
    - 2014-07-22 08740033
    Unit 4 334 Meanwood Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 26 - Director → ME
  • 18
    PIE HOUSE LTD
    08808176
    Unit 16 Ferrybridge Workspace, Ferrybridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 25 - Director → ME
  • 19
    PROPR LIMITED
    15801441
    Unit 15 Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    THE WHITHAM INVESTMENT & LANDED ESTATES LIMITED
    15875695
    Unit 15 Castleton Close, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    YXRK COUNTRY CLUB LIMITED - now
    YXRK CLOTHING LIMITED
    - 2025-10-29 14799000
    11 11 Butler Way, Nantwich, England
    Active Corporate (2 parents)
    Officer
    2023-04-13 ~ 2025-01-28
    IIF 16 - Director → ME

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 April 2026 and licensed under the Open Government Licence v3.0.