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 Leonard Gary Hesford

    Related profiles found in government register
  • Mr Joseph Leonard Gary Hesford
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14710371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, YO25 6LL, England

      IIF 2
    • icon of address Mere House, Main Street, Burton Agnes, Driffield, YO25 4NA, England

      IIF 3
    • icon of address 25, Old Broad St, London, EC2N 1HN, United Kingdom

      IIF 4
    • icon of address Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 5
  • Joseph Leonard Gary Hesford
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oak Street, Manchester, M4 5JE, England

      IIF 6
  • Joseph Leonard Gary Hesford
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Oak Crescent Wingerworth, Chesterfield, S42 6PY, England

      IIF 7
  • Mr Joseph Leonard Gary Hesford
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Horridge Fold Ave, Bolton, BL5 1AE, United Kingdom

      IIF 8
    • icon of address 41, Driffield Road, Nafferton, Driffield, YO25 4JJ, United Kingdom

      IIF 9
    • icon of address Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 10
    • icon of address 106, Norfolk St, Wisbech, PE13 2LD, United Kingdom

      IIF 11
  • Mr Joseph Leonard Gary Hesford
    British born in May 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15249325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 15434252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Joseph Leonard Gary Hesford
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Market Pl, 14 Market Pl, St John's Chapel, Bishop Auckland, Bishop Auckland, DL13 1QQ, United Kingdom

      IIF 14
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 15
    • icon of address 105, Thomson Crescent, Croydon, Croydon, CR0 3JT, United Kingdom

      IIF 16
    • icon of address 20, Stuart Crescent, London, N22 5NN, England

      IIF 17
  • Hesford, Joseph Leonard Gary
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14710371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address Merehouse, Main Street, Burton Agnes, Driffield, North Humberside, YO25 4NA, England

      IIF 19
  • Hesford, Joseph Leonard Gary
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Broad St, London, EC2N 1HN, United Kingdom

      IIF 20
    • icon of address Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 21
    • icon of address 14, Oak Street, Manchester, M4 5JE, England

      IIF 22
    • icon of address 75, Main Road, Drax, Selby, North Yorkshire, YO8 8NT, United Kingdom

      IIF 23
    • icon of address First Floor, Kensington House, Westminster Place, York, YO26 6RW, United Kingdom

      IIF 24
  • Hesford, Joseph Leonard Gary
    British director born in May 1984

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address Madison House, Tollerton Lane, Newton On Ouse, York, North Yorkshire, YO30 2BZ, England

      IIF 25
  • Joseph Leonard Gary, Hesford
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Chorley New Road, Bolton, BL1 4BY, England

      IIF 26
  • Hesford, Joseph Leonard Gary
    English entrepreneur born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Oak Crescent Wingerworth, Chesterfield, S42 6PY, England

      IIF 27
  • Hesford, Joseph Leonard Gary
    British accounts manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Horridge Fold Ave, Bolton, BL5 1AE, United Kingdom

      IIF 28
  • Hesford, Joseph Leonard Gary
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Market Pl, 14 Market Pl, St John's Chapel, Bishop Auckland, Bishop Auckland, DL13 1QQ, United Kingdom

      IIF 29
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 30
    • icon of address 105, Thomson Crescent, Croydon, Croydon, CR0 3JT, United Kingdom

      IIF 31
    • icon of address 41, Driffield Road, Nafferton, Driffield, North Humberside, YO25 4JJ, United Kingdom

      IIF 32
    • icon of address Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 33
    • icon of address 20, Stuart Crescent, London, N22 5NN, England

      IIF 34
    • icon of address 106, Norfolk St, Wisbech, PE13 2LD, United Kingdom

      IIF 35
  • Hesford, Joseph Leonard Gary
    British director born in May 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15249325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 15434252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 54 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-08-06 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 4385, 15434252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,683 GBP2024-04-30
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address Madison House Tollerton Lane, Newton On Ouse, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 25 Old Broad St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Oak Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 275 New North 275 New North Road Islington, Islington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Stuart Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 106 Norfolk St, Wisbech, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Horridge Fold Ave, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24238, Sc831925 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 75 Main Road, Drax, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 105 Thomson Crescent, Croydon, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    WOODLANDFX LIMITED - 2022-09-06
    icon of address Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-08-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    ARLINGTON WORKSURFACES LIMITED - 2020-12-22
    icon of address Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2019-07-31
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,741 GBP2024-02-29
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 4385, 15249325 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 14710371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    WOODLANDFX LIMITED - 2022-09-06
    icon of address Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000,000 GBP2023-04-30
    Officer
    icon of calendar 2022-08-28 ~ 2023-02-06
    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 26 August 2025 and licensed under the Open Government Licence v3.0.