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, John

    Related profiles found in government register
  • Joseph, John
    British business born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ullswater Avenue, Crewe, CW2 8QQ, England

      IIF 1
  • Joseph, John
    British business person born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ullswater Avenue, Crewe, CW2 8QQ, England

      IIF 2
  • Joseph, John
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wenning Street, Nelson, BB9 0LE, England

      IIF 3
  • Joseph, John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Craven Street, Accrington, BB5 0SE, United Kingdom

      IIF 4
    • icon of address 54, Craven Street, Accrington, Lancashire, BB5 0SE, United Kingdom

      IIF 5
    • icon of address 54, Cravon Street, Accrington, Lancashire, BB5 0SE, England

      IIF 6
    • icon of address 10, Ullswater Avenue, Crewe, CW2 8QQ, England

      IIF 7 IIF 8
    • icon of address Ammas Oven, 7 Mansfield House, Lowther Street, York, YO31 7NB, England

      IIF 9
  • Joseph, John
    British employment business born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Edleston Street, Accrington, Lancashire, BB5 0HG, England

      IIF 10
  • Joseph, John
    British england born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Craven Street, Accrington, Lancashire, BB5OSE, England

      IIF 11
  • Joseph, John
    British health care assistance born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Craven Street, Accrington, BB5 0SE, England

      IIF 12
  • Joseph, John
    British health care assistant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Pope Lane, Ribbleton, Preston, PR2 6JL, United Kingdom

      IIF 13
  • Joseph, John
    British mechanic born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 289-i, Talbot Road, Stretford, Manchester, M32 0YA, United Kingdom

      IIF 14
  • Joseph, John
    British none born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Craven Street, Accrington, Lancashire, BB5 0SE, England

      IIF 15
  • Joseph, John
    British vehicle services born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Craven Street, Accrington, Lancashire, BB5 0SE, United Kingdom

      IIF 16
  • Mr John Joseph
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Craven Street, Accrington, BB5 0SE, England

      IIF 17
    • icon of address 54, Craven Street, Accrington, BB5 0SE, United Kingdom

      IIF 18 IIF 19
    • icon of address 54, Cravon Street, Accrington, Lancashire, BB5 0SE, England

      IIF 20
    • icon of address 10, Ullswater Avenue, Crewe, CW2 8QQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 12, Wenning Street, Nelson, BB9 0LE, England

      IIF 25
  • Joseph, John, Mr.

    Registered addresses and corresponding companies
    • icon of address 54, Craven Street, Accrington, Lancashire, BB5 0SE, United Kingdom

      IIF 26
  • Tansley, Jonathan Joseph
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kirk Rice Llp, The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 27
    • icon of address 108, St. Peters Avenue, Caversham, Reading, RG4 7DR, England

      IIF 28
  • Mr John Joseph
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Craven Street, Accrington, BB5 0SE, England

      IIF 29
  • Tansley, Jonathan Joseph
    English company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, St. Peters Avenue, Caversham, Reading, RG4 7DR, England

      IIF 30
  • Tansley, Jonathan Joseph
    English director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, St. Peters Avenue, Caversham, Reading, Berkshire, RG4 7DR, England

      IIF 31
    • icon of address 108, St. Peters Avenue, Caversham, Reading, RG4 7DR, England

      IIF 32
  • Tansley, Jonathan Joseph
    English england born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, St. Peters Avenue, Caversham, Reading, RG4 7DR, England

      IIF 33
  • Mr Jonathan Joseph Tansley
    English born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, St. Peters Avenue, Caversham, Reading, Berkshire, RG4 7DR, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 10 Ullswater Avenue, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 63 Johnston Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 10 Ullswater Avenue, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 Ullswater Avenue, Crewe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,759 GBP2024-07-31
    Officer
    icon of calendar 2022-07-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 108 St. Peters Avenue, Caversham, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 54 Craven Street, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address 54 Craven Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-10-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 108 St. Peters Avenue, Caversham, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Ullswater Avenue, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,714 GBP2025-01-31
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 54 Craven Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 54 Craven Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    558 GBP2021-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 108 St. Peters Avenue, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 12 Wenning Street, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 289-i Talbot Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 108 St Peters Avenue, Caversham, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-11 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 108 St. Peters Avenue, Caversham, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-11 ~ now
    IIF 30 - Director → ME
Ceased 4
  • 1
    icon of address 33 Pope Lane, Ribbleton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ 2020-02-28
    IIF 13 - Director → ME
  • 2
    icon of address 63 Johnston Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-17 ~ 2017-07-18
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 64 Edleston Street, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,975 GBP2019-10-31
    Officer
    icon of calendar 2016-07-21 ~ 2016-07-21
    IIF 15 - Director → ME
    icon of calendar 2014-10-07 ~ 2016-07-19
    IIF 10 - Director → ME
    icon of calendar 2016-07-21 ~ 2016-07-21
    IIF 11 - Director → ME
  • 4
    icon of address Ammas Oven 7 Mansfield House, Lowther Street, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,455 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-02-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2024-02-26
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.