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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Joseph, Philip Simon

    Related profiles found in government register
  • Joseph, Philip Simon
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 2
    • 7, Lindley Gardens, Llay, Wrexham, Clwyd, LL12 0QS, United Kingdom

      IIF 3
  • Joseph, Philip Simon
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, King Street, Huddersfield, West Yorkshire, HD1 2PZ, United Kingdom

      IIF 4
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 1 Pye Road, Wirral, CH60 0DB, England

      IIF 9
  • Joseph, Philip
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nutwood, Fellowes Lane, Caergwrle, Wrexham, Powys, LL12 9AU, United Kingdom

      IIF 10
  • Joseph, Philip
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Joseph, Philip Simon
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bellflower Close, Widnes, Cheshire, WA8 9EB, England

      IIF 12
  • Joseph, Philip Simon
    British rugby player born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bellflower Close, Bellflower Close, Widnes, WA8 9EB, England

      IIF 13
  • Joseph, Philip Simon
    British company director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 14
    • Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 15 IIF 16
    • Nutwood, Fellows Lane, Wrexham, LL12 9AU, United Kingdom

      IIF 17
  • Joseph, Philip Simon
    British director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 The Barns, Vine Cottage, Sarnau, Llanymynech, SY22 6QR, United Kingdom

      IIF 18
  • Joseph, Philip Simon
    British director and consultant born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Nutwood, Fellows Lane, Caergwrle, Wrexham, LL12 9AU, Wales

      IIF 19
  • Mr Philip Joseph
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • Nutwood, Fellowes Lane, Caergwrle, Wrexham, Powys, LL12 9AU, United Kingdom

      IIF 21
  • Mr Philip Simon Joseph
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sophia Bailey Aesthetics , 126, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 1 Pye Road, Wirral, CH60 0DB, England

      IIF 24
    • 7, Lindley Gardens, Llay, Wrexham, Clwyd, LL12 0QS, United Kingdom

      IIF 25
  • Philip Simon Joseph
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 26 IIF 27
  • Joseph, Philip
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 28
    • Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 29
  • Joseph, Philip
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 30
  • Joseph, Philip
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Pye Road, Wirral, Merseyside, CH60 0DB, England

      IIF 31
  • Joseph, Philip
    British director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Nutwood, Fellows Lane, Caergwrle, Flintshire, LL12 9AU, Wales

      IIF 32
  • Joseph, Philip
    English professional rugby league player born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 33
  • Mr Philip Joseph
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 34
    • Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 35
    • Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 36
  • Mr Philip Simon Joseph
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bellflower Close, Widnes, Cheshire, WA8 9EB, England

      IIF 37
  • Joseph, Philip Simon

    Registered addresses and corresponding companies
    • 10, Bellflower Close, Widnes, Cheshire, WA8 9EB, England

      IIF 38
    • 10, Bellflower Close, Widnes, WA8 9EB, United Kingdom

      IIF 39
  • Mr Philip Joseph
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Pye Road, Wirral, Merseyside, CH60 0DB, England

      IIF 40
  • Mr Philip Simon Joseph
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 41
    • 2 The Barns, Vine Cottage, Sarnau, Llanymynech, SY22 6QR, United Kingdom

      IIF 42
    • Nutwood, Fellows Lane, Caergwrle, Wrexham, Flintshire, LL12 9AU, Wales

      IIF 43 IIF 44
    • Nutwood, Fellows Lane, Wrexham, LL12 9AU, United Kingdom

      IIF 45
  • Philip Joseph
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Nutwood, Fellows Lane, Caergwrle, Flintshire, LL129AU, Wales

      IIF 46
child relation
Offspring entities and appointments 26
  • 1
    ABUNDANT HOLDINGS LTD
    15500397
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    AESSOA EUROPE LTD
    12860517
    Building 3, City West Business Park, Gelderd Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-09-07 ~ 2021-01-14
    IIF 28 - Director → ME
    Person with significant control
    2020-09-07 ~ 2021-01-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    AESSOA GLOBAL DISTRIBUTION LIMITED
    12949344
    Building 3, City West Business Park, Gelderd Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 8 - Director → ME
  • 4
    AESSOA UK LTD
    12863641
    Building 3, City West Business Park, Gelderd Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-09-08 ~ 2020-11-27
    IIF 29 - Director → ME
    Person with significant control
    2020-09-08 ~ 2021-01-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    BETTER YOURSELF PERSONAL TRAINING LTD
    08177325
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 6
    DRAGON TEAMWEAR LTD
    - now 12434050
    STYLE NEVER SLEEPS LTD - 2020-07-04
    Unit 8 Daniel Owen Precinct, Mold, Wales
    Active Corporate (2 parents)
    Officer
    2020-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DRAGONESS CLOTHING LTD
    12740462
    Nutwood Fellows Lane, Caergwrle, Wrexham, Flintshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    FILLER 4 LESS CLINIC LTD
    12620297
    126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 9
    GLR ENERGY LTD
    - now 15936156
    K ENERGY LTD
    - 2024-09-13 15936156 11104782
    C/o Taxgem Ltd, 67 Hough Lane, Leyland, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    JOSEPHS GROUP LIMITED
    12036015
    126 Norhgate Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    JOSSI HOLDINGS LIMITED
    12931168
    Building 3, City West Business Park, Gelderd Road, Leeds, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2020-10-06 ~ 2021-01-11
    IIF 5 - Director → ME
    Person with significant control
    2020-10-06 ~ 2021-01-11
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LIFE AFTER WORLDWIDE LTD
    12409326
    Nutwood, Fellows Lane, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NEURAMIS LTD
    12687310
    Sophia Bailey Aesthetics 126, Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    NO13 ESTATES LTD
    13361369
    7 Lindley Gardens, Llay, Wrexham, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    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
    IIF 25 - Right to appoint or remove directors OE
  • 15
    NO13 HEATING PROFESSIONALS LTD
    - now 14540235
    NO13 ESTATES HEATING PROFESSIONALS LTD
    - 2023-01-27 14540235
    NO13 ESTATES HEATING INSTALLATIONS LTD LTD
    - 2023-01-20 14540235
    NO13 ESTATES GAS & HEATING INSTALLATIONS LTD
    - 2023-01-17 14540235
    1 Pye Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 16
    NORTHERN GLOBAL IMPORTS LIMITED
    12946829
    Building 3, City West Business Park, Gelderd Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ dissolved
    IIF 7 - Director → ME
  • 17
    P & R LEISURE (YORKSHIRE) LIMITED
    07372083
    57 King Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-10 ~ 2010-11-01
    IIF 4 - Director → ME
  • 18
    P & S JOSEPH HOLDINGS LIMITED
    12942925
    Belmont House, Shrewsbury, Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    S B AESTHETICS LIMITED
    11924342
    2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (2 parents)
    Officer
    2020-04-16 ~ now
    IIF 2 - Director → ME
  • 20
    SOPHIA BAILEY AESTHETICS & CO LTD
    12771902 16438748
    Sophia Bailey Aesthetics 126, Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    SOPHIA BAILEY AESTHETICS LTD
    16438748 12771902
    C/o Taxgem Ltd, 67 Hough Lane, Leyland, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-05-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SOPHIA BAILEY LTD
    10204087
    126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-27 ~ 2018-03-14
    IIF 19 - Director → ME
    2016-05-27 ~ 2018-01-31
    IIF 39 - Secretary → ME
  • 23
    SOPHIA BAILEY MAKE-UP ARTIST LTD
    09397714
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 13 - Director → ME
  • 24
    SOPHIA BAILEY MENTORSHIP LTD
    - now 14540126
    NO13 ESTATES ELECTRICAL INSTALLATION LTD
    - 2023-07-12 14540126
    1 Pye Road, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 25
    SYSTEM DEEP CLINIC LIMITED
    10522196
    126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 12 - Director → ME
    2016-12-13 ~ 2019-03-01
    IIF 38 - Secretary → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    SYSTEM DEEP LTD
    12722730
    Nutwood Fellows Lane, Caergwrle, Wrexham, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.