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

Joseph, Steven Falcon

    Related profiles found in government register
  • Joseph, Steven Falcon
    British businessman born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 1
    • icon of address Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB

      IIF 2 IIF 3
  • Joseph, Steven Falcon
    British businessman director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, Steven Falcon
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 11 IIF 12 IIF 13
    • icon of address Quality House, Vicarage Lane, Blackpool, FY4 4NQ, United Kingdom

      IIF 14 IIF 15
    • icon of address Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB

      IIF 16
    • icon of address 113, Gloucester Avenue, London, NW1 8LB, England

      IIF 17
    • icon of address 113, Gloucester Avenue, London, NW1 8LB, United Kingdom

      IIF 18
    • icon of address 9, Rainbird Close, Wembley, HA0 1FU, England

      IIF 19
  • Joseph, Steven Falcon
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 20
    • icon of address Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB

      IIF 21 IIF 22 IIF 23
    • icon of address 113, Gloucester Avenue, London, NW1 8LB, Uk

      IIF 26
    • icon of address 113, Gloucester Avenue, London, NW1 8LB, United Kingdom

      IIF 27 IIF 28
    • icon of address St James Church, Bacup Road Waterfoot, Rossendale, Lancashire, BB4 7JU

      IIF 29 IIF 30 IIF 31
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 32 IIF 33
    • icon of address Ash Radar Station, Marshborough, Road, Marshborough, Sandwich, CT13 0PL

      IIF 34
    • icon of address Ash Radar Station, Marshborough Road, Sandwich, Kent, CT13 0PL

      IIF 35
  • Joseph, Steven Falcon
    British director - group finance born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB

      IIF 36
  • Joseph, Steven Falcon
    British none born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 37
  • Joseph, Steven Falcon
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Gloucester Avenue, London, NW1 8LB, England

      IIF 38
  • Joseph, Steven Falcon
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quality House, Vicarage Lane, Blackpool, FY4 4NQ, United Kingdom

      IIF 39
    • icon of address Cheltenham Film & Photographic Studios, Hatherley Lane, Cheltenham, GL51 6PN, England

      IIF 40
  • Joseph, Steven Falcon
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Gloucester Avenue, London, NW1 8LB, England

      IIF 41 IIF 42
  • Mr Steven Falcon Joseph
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, Steven Falcon
    British

    Registered addresses and corresponding companies
  • Joseph, Steven Falcon
    British businessman director

    Registered addresses and corresponding companies
  • Joseph, Steven Falcon
    British director

    Registered addresses and corresponding companies
    • icon of address Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB

      IIF 65 IIF 66
  • Mr Steven Falcon Joseph
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Gloucester Avenue, London, NW1 8LB, England

      IIF 67
  • Joseph, Steven Falcon

    Registered addresses and corresponding companies
    • icon of address 113, Gloucester Avenue, London, NW1 8LB, England

      IIF 68
  • Mr Steven Falcon Joseph
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 69
child relation
Offspring entities and appointments
Active 7
  • 1
    M.J.FINANCE - 1978-12-31
    AKM FINANCE - 2009-11-10
    icon of address Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    554,653 GBP2021-03-31
    Officer
    icon of calendar 1997-02-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THE BAY TREE KITCHEN LTD - 2016-11-03
    icon of address Cheltenham Film & Photographic Studios, Hatherley Lane, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,246 GBP2024-06-30
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DMWSL 850 LIMITED - 2017-02-27
    icon of address Quality House, Vicarage Lane, Blackpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Cambridge House, 16 High Street, Saffron Walden, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    18,906 GBP2024-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,144,874 GBP2024-12-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 33 - Director → ME
  • 6
    MYER JOSEPH & CO - 2014-12-19
    icon of address 113 Gloucester Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    447,155 GBP2024-03-31
    Officer
    icon of calendar 1997-02-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-12-03 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    YELLOW DOOR PROPERTY COMPANY LIMITED - 2013-06-12
    icon of address 10 Wythburn Court Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,454,818 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 17 - Director → ME
Ceased 35
  • 1
    FIRSTPOINT HEALTHCARE LIMITED - 2017-04-20
    icon of address Kroll Limited, 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2003-09-17
    IIF 21 - Director → ME
  • 2
    INHOCO 3404 LIMITED - 2008-04-10
    icon of address C/o Ernst & Young Llp, No. 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-01 ~ 2015-10-17
    IIF 29 - Director → ME
  • 3
    INHOCO 3406 LIMITED - 2008-04-10
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-01 ~ 2015-10-17
    IIF 30 - Director → ME
  • 4
    TIM WILMAN DESIGN STUDIOS LIMITED - 2002-08-08
    TIM WILMAN LIMITED - 2000-03-22
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2015-10-17
    IIF 31 - Director → ME
  • 5
    icon of address Manderson House, 5230 Valiant Court, Delta Way Brockworth, Gloucester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-08-27
    IIF 25 - Director → ME
  • 6
    EDENBUSH LIMITED - 1997-07-22
    icon of address Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-22 ~ 2001-02-23
    IIF 3 - Director → ME
  • 7
    DMWSL 846 LIMITED - 2017-01-11
    icon of address Fifth Floor The Urban Building, 3-9 Albert Street, Slough
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-07-14
    IIF 39 - Director → ME
  • 8
    EQUIPOFFER LIMITED - 1997-08-26
    icon of address Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-23 ~ 2001-02-23
    IIF 2 - Director → ME
  • 9
    BPC 2067 LIMITED - 2004-09-03
    THE BUNKER SECURE HOSTING LIMITED - 2020-05-26
    icon of address Ash Radar Station, Marshborough Road, Sandwich, Kent
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-12 ~ 2017-07-07
    IIF 35 - Director → ME
    icon of calendar 2004-07-12 ~ 2005-03-01
    IIF 65 - Secretary → ME
  • 10
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2018-08-20
    IIF 5 - Director → ME
    icon of calendar 2006-01-12 ~ 2006-02-10
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 46 - Has significant influence or control OE
  • 11
    OFFERCHARGE LIMITED - 1989-04-24
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2018-08-20
    IIF 11 - Director → ME
    icon of calendar 2006-01-12 ~ 2006-02-10
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 45 - Has significant influence or control OE
  • 12
    icon of address Quality House, Vicarage Lane, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2018-08-22
    IIF 1 - Director → ME
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-08-27
    IIF 23 - Director → ME
  • 14
    INHOCO 393 LIMITED - 1995-03-13
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2018-08-20
    IIF 13 - Director → ME
    icon of calendar 2006-01-12 ~ 2006-02-10
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 44 - Has significant influence or control OE
  • 15
    FRESH PASSION LIMITED - 2006-04-05
    FRESH RETAIL VENTURES LIMITED - 2012-07-25
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2017-03-09
    IIF 26 - Director → ME
  • 16
    icon of address Meter House Enterprise Way, Duckmanton, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,000 GBP2022-12-31
    Officer
    icon of calendar 2021-10-11 ~ 2023-05-11
    IIF 41 - Director → ME
  • 17
    BROOMCO (2297) LIMITED - 2000-09-21
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2021-10-11 ~ 2023-05-11
    IIF 42 - Director → ME
  • 18
    VALEO SNACK FOODS LIMITED - 2021-09-28
    MOTTO MARKETING COMPANY LIMITED - 2020-10-01
    VALEO CONFECTIONERY LIMITED - 2019-12-23
    MOTTO MARKETING COMPANY LIMITED - 2019-06-07
    THE REAL CANDY COMPANY LIMITED - 1999-11-25
    MOTTO MARKETING LIMITED - 1996-11-05
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2018-08-20
    IIF 7 - Director → ME
    icon of calendar 2006-01-12 ~ 2006-02-10
    IIF 63 - Secretary → ME
  • 19
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-12 ~ 2018-08-20
    IIF 8 - Director → ME
    icon of calendar 2006-01-12 ~ 2006-02-10
    IIF 64 - Secretary → ME
  • 20
    FALLOWGRANGE LIMITED - 1990-12-21
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    224,588 GBP2016-09-30
    Officer
    icon of calendar ~ 2018-08-20
    IIF 18 - Director → ME
    icon of calendar ~ 2008-03-29
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2017-06-07
    IIF 69 - Has significant influence or control OE
  • 21
    INGLEBY (1373) LIMITED - 2001-03-02
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-22 ~ 2001-02-06
    IIF 22 - Director → ME
  • 22
    icon of address 3 Rainbird Close, Wembley, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2020-04-22
    IIF 19 - Director → ME
  • 23
    S.T.S. PACKAGING LIMITED - 1987-03-06
    HAZLEWOOD SNACK FOODS LIMITED - 1990-10-19
    HAZLEWOOD SNACK COMPANY LIMITED(THE) - 1987-06-11
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-08-23
    IIF 36 - Director → ME
  • 24
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -14,516,286 GBP2021-03-31
    Officer
    icon of calendar ~ 2018-08-20
    IIF 28 - Director → ME
    icon of calendar ~ 1999-03-03
    IIF 56 - Secretary → ME
  • 25
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,730,182 GBP2021-03-31
    Officer
    icon of calendar ~ 2018-08-20
    IIF 27 - Director → ME
    icon of calendar ~ 1999-03-03
    IIF 54 - Secretary → ME
  • 26
    FOCUS FOODS LIMITED - 2006-09-12
    DAINTEE GROUP LIMITED - 1994-12-19
    INHOCO 288 LIMITED - 1994-01-19
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2018-08-20
    IIF 20 - Director → ME
    icon of calendar 2006-01-12 ~ 2006-02-10
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 49 - Has significant influence or control OE
  • 27
    DMWSL 489 LIMITED - 2006-02-27
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2018-08-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 47 - Has significant influence or control OE
  • 28
    TOMS UK HOLDING LIMITED - 2006-02-27
    BROOMCO (1326) LIMITED - 1997-09-01
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2018-08-20
    IIF 4 - Director → ME
    icon of calendar 2006-01-12 ~ 2006-02-10
    IIF 61 - Secretary → ME
  • 29
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2018-08-20
    IIF 14 - Director → ME
  • 30
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-16 ~ 2018-08-20
    IIF 15 - Director → ME
  • 31
    TAVENER RUTLEDGE P L C - 1988-05-31
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2018-08-20
    IIF 9 - Director → ME
    icon of calendar 2006-01-12 ~ 2006-02-10
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 48 - Has significant influence or control OE
  • 32
    MONTYBROOK LIMITED - 1998-07-09
    icon of address Manderson House, 5230 Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2004-08-27
    IIF 24 - Director → ME
  • 33
    THE BUNKER NOMINEES LIMITED - 2020-06-02
    icon of address Ash Radar Station, Marshborough, Road, Marshborough, Sandwich
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2006-06-12 ~ 2017-07-07
    IIF 34 - Director → ME
    icon of calendar 2006-06-12 ~ 2006-07-13
    IIF 66 - Secretary → ME
  • 34
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2018-08-20
    IIF 10 - Director → ME
    icon of calendar 2006-01-12 ~ 2006-02-10
    IIF 62 - Secretary → ME
  • 35
    ORBITPALM LIMITED - 1986-10-03
    SK DAINTEE HOLDINGS LIMITED - 2000-09-25
    TOMS CONFECTIONERY LIMITED - 2006-02-21
    TANGERINE CONFECTIONERY LIMITED - 2019-12-23
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2018-08-20
    IIF 6 - Director → ME
    icon of calendar 2006-01-12 ~ 2006-02-10
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.