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

Silver, Joshua David, Professor

    Related profiles found in government register
  • Silver, Joshua David, Professor
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Upper Richmond Road West, London, SW14 8AH, England

      IIF 1
  • Silver, Joshua David, Professor
    British fellow of new college born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Cumnor Rise Road, Oxford, OX2 9HD

      IIF 2
  • Silver, Joshua David, Professor
    British professor born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Silver, Joshua David
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Regal Court, 22 London Road, Bicester, Oxfordshire, OX26 6BN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 7 Regal Court, London Road, Bicester, OX26 6BN, United Kingdom

      IIF 10
    • Flat 7, 22 London Road, Bicester, OX26 6BN, England

      IIF 11
    • Flat 7 Regal Court, 22 London Road, Bicester, OX26 6BN, United Kingdom

      IIF 12
    • 222 Upper Richmond Road West, Upper Richmond Road West, London, SW14 8AH, England

      IIF 13
  • Silver, Joshua David, Professor
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stone Meadow, Oxford, Oxon, OX2 6TD, United Kingdom

      IIF 14
  • Silver, Joshua David, Professor
    British born in February 1946

    Resident in France

    Registered addresses and corresponding companies
    • 222, Upper Richmond Road West, London, SW14 8AH, England

      IIF 15
  • Mr Joshua David Silver
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Flat 7 Regal Court, 22 London Road, Bicester, OX26 6BN, United Kingdom

      IIF 16
  • Joshua David Silver
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Regal Court, 22 London Road, Bicester, OX26 6BN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 7 Regal Court, London Road, Bicester, OX26 6BN, United Kingdom

      IIF 20
    • Flat 7 Regal Court, 22 London Road, Bicester, OX26 6BN, United Kingdom

      IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22 IIF 23
  • Silver, Joshua David, Professor
    British

    Registered addresses and corresponding companies
    • 11, Wood End, Little Horwood, Milton Keynes, MK17 0PE, England

      IIF 24
  • Silver, Joshua David
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Nampara Cottage, The College, Marsh Gibbon, Bicester, Oxfordshire, OX27 0HW, United Kingdom

      IIF 25 IIF 26
    • 222, Upper Richmond Road West, London, SW14 8AH, England

      IIF 27 IIF 28
  • Mr Joshua David Silver
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Nampara Cottage, The College, Marsh Gibbon, Bicester, Oxfordshire, OX27 0HW

      IIF 29
    • 222, Upper Richmond Road West, London, SW14 8AH, England

      IIF 30
  • Silver, Joshua David, Professor

    Registered addresses and corresponding companies
    • 222, Upper Richmond Road West, London, SW14 8AH, England

      IIF 31
  • Professor Joshua David Silver
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 222, Upper Richmond Road West, London, SW14 8AH

      IIF 32 IIF 33
    • 11, Wood End, Little Horwood, Milton Keynes, Buckinghamshire, MK17 0PE

      IIF 34
  • Joshua David Silver
    British born in February 1946

    Resident in France

    Registered addresses and corresponding companies
    • Domaime De Laurel, Domaime De Laurel, 34390 Vieussam, France

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    222 Upper Richmond Road West, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,064 GBP2024-12-31
    Officer
    1996-12-02 ~ now
    IIF 28 - Director → ME
    2013-09-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    23 Stone Meadow, Oxford, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-05-06 ~ now
    IIF 14 - Director → ME
  • 3
    222 Upper Richmond Road West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    HUMAN VISION LIMITED - 2020-06-19
    MOONBEAM SPINNERS LIMITED - 2013-02-20
    222 Upper Richmond Road West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507,955 GBP2024-12-31
    Officer
    2003-12-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 35 - Has significant influence or controlOE
  • 5
    7 Regal Court, 22 London Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    THE THREE DIMENSIONAL VISION COMPANY LIMITED - 2018-02-07
    222 Upper Richmond Road West, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2011-01-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    Flat 7 Regal Court, 22 London Road, Bicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    222 Upper Richmond Road West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    222 Upper Richmond Road West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    Nampara Cottage The College, Marsh Gibbon, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    222 Upper Richmond Road West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    Flat 7 Regal Court, 22 London Road, Bicester, England
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    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
  • 13
    11 Wood End, Little Horwood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -37,895 GBP2024-10-31
    Officer
    2010-10-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    VISION LIMITED GLOBAL LIMITED - 2025-09-02
    7 Regal Court, 22 London Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    KEYNEED LIMITED - 2006-08-24
    1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -888,728 GBP2024-12-31
    Officer
    2006-08-21 ~ 2009-03-03
    IIF 6 - Director → ME
  • 2
    Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -135,798,496 GBP2024-12-31
    Officer
    2008-01-14 ~ 2009-03-03
    IIF 3 - Director → ME
  • 3
    ADLENS GLOBAL RETAIL LIMITED - 2014-03-03
    ADLENS IPR LIMITED - 2014-02-13
    Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-01-15 ~ 2009-03-03
    IIF 5 - Director → ME
  • 4
    J AND J TECHNOLOGIES LIMITED - 2007-05-03
    CHELTRADING 396 LIMITED - 2005-02-02
    Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -174,014,161 GBP2024-12-31
    Officer
    2005-02-01 ~ 2009-03-03
    IIF 4 - Director → ME
  • 5
    HUMAN VISION LIMITED - 2020-06-19
    MOONBEAM SPINNERS LIMITED - 2013-02-20
    222 Upper Richmond Road West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507,955 GBP2024-12-31
    Officer
    2003-12-18 ~ 2021-03-15
    IIF 24 - Secretary → ME
    Person with significant control
    2016-11-17 ~ 2023-05-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    University Offices, Wellington Square, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-10-08
    IIF 2 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.