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 Joshua Ben Malone

    Related profiles found in government register
  • Mr Joshua Ben Malone
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Abbeydale Oval, Leeds, LS5 3RF, England

      IIF 1
    • icon of address 19, Abbeydale Oval, Leeds, West Yorkshire, LS5 3RF, England

      IIF 2
    • icon of address 40, Rawdon Road, Horsforth, Leeds, LS18 5EW, England

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 10, The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 6
  • Mr Josh Ben Malone
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 8
  • Mr Josh Malone
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 9
  • Mr Josh Ben
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 10
  • Mr Joshua Ben Malone
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163a, Albion Road, Bradford, West Yorkshire, BD10 9QN, England

      IIF 11
    • icon of address 19, Abbeydale Oval, Leeds, LS5 3RF, England

      IIF 12
    • icon of address 19, Abbeydale Oval, Leeds, West Yorkshire, LS5 3RF, England

      IIF 13
  • Malone, Joshua Ben
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Rawdon Road, Horsforth, Leeds, LS18 5EW, England

      IIF 14
  • Malone, Joshua Ben
    British chief executive officer born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 15
  • Malone, Joshua Ben
    British manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Abbeydale Oval, Leeds, LS5 3RF, United Kingdom

      IIF 16
  • Ben, Josh
    British operations manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 17
  • Ben, Josh
    British sales manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 18
  • Malone, Josh
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 19
  • Mr Josh Malone
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Josh Malone
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Malone, Joshua Ben
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 26
  • Malone, Joshua Ben
    British online retailer born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Abbeydale Oval, Leed, LS5 3RF, England

      IIF 27
  • Malone, Joshua Ben
    British manager born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163a, Albion Road, Bradford, West Yorkshire, BD10 9QN, England

      IIF 28
    • icon of address 19, Abbeydale Oval, Leeds, LS5 3RF, England

      IIF 29
  • Malone, Josh Ben
    British online retailer born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Abbeydale Oval, Leeds, LS5 3RF, England

      IIF 30
    • icon of address 19, Abbeydale Oval, Leeds, West Yorkshire, LS5 3RF, England

      IIF 31
  • Malone, Josh
    British chief executive officer born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
  • Malone, Josh
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4DP, United Kingdom

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 19 Abbeydale Oval, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-07 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 10 The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,028 GBP2017-10-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 32 - Director → ME
  • 5
    THE VAPE OUTLET LTD - 2017-03-02
    J & K WHOLESALERS LTD - 2016-09-09
    SUBOHM LTD - 2016-06-10
    icon of address 19 Abbeydale Oval, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,064 GBP2017-01-31
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    JBM EXECUTIVE HOLDINGS LTD - 2020-01-16
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,527 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Abbeydale Oval, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,118 GBP2016-07-31
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19 Abbeydale Oval, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 19 Abbeydale Oval, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 124-128 City Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    QUANTUM PADDLE LTD - 2025-11-03
    icon of address Unit 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 163a Albion Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-27 ~ now
    IIF 19 - Director → ME
  • 15
    ORIGIN CLOUD SOLUTIONS LTD - 2023-11-17
    BETTER CHEMICALS LIMITED - 2024-01-19
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    FAST SOFTWARE LTD - 2019-04-10
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2018-07-17 ~ 2019-11-22
    IIF 36 - Director → ME
    icon of calendar 2019-11-22 ~ 2021-03-06
    IIF 34 - Director → ME
    icon of calendar 2021-08-31 ~ 2021-12-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2019-07-04
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-27 ~ 2021-08-31
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    JBM EXECUTIVE HOLDINGS LTD - 2020-01-16
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,527 GBP2021-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2021-12-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-10-18
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    icon of address 194 Butcher Hill, Leeds, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-02 ~ 2021-03-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-03-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-27 ~ 2025-11-04
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -332 GBP2021-12-31
    Officer
    icon of calendar 2021-02-24 ~ 2021-12-16
    IIF 26 - Director → ME
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -290,626 GBP2025-01-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-12-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

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.