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 John Dutfield

    Related profiles found in government register
  • Mr Joshua John Dutfield
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Main Office, Woodmead Road, Axminster, EX13 5PQ, England

      IIF 1
    • Unit 3 Bonville Trading Estate, Bonville Road, Bristol, BS4 5QU, England

      IIF 2
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 3
  • Mr Joshua John Dutfield
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 4
    • 50 Fore Street, Seaton, Devon, EX12 2AD, United Kingdom

      IIF 5
  • Dutfield, Joshua John
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lower Weaving Bay, Woodmead Road, Axminster, Devon, EX13 5PQ, United Kingdom

      IIF 6
    • Main Office, Woodmead Road, Axminster, Devon, EX13 5PQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Main Office, Woodmead Road, Axminster, EX13 5PQ, England

      IIF 10 IIF 11 IIF 12
    • Unit 3, Bonville Trading Estate, Bonville Road, Bristol, BS4 5QU, United Kingdom

      IIF 13
    • Westgate House, Royland Road, Loughborough, Leicestershire, LE11 2EH

      IIF 14
  • Dutfield, Joshua John
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Barley House, Stedcombe Vale, Axmouth, Seaton, Devon, EX12 4BJ, United Kingdom

      IIF 15
  • Dufield, Joshua John
    British group man. director born in January 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Crabhayne Farm, Seaton, Devon, EX24 4BW

      IIF 16
  • Dutfield, Joshua John
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 50 Fore Street, Seaton, Devon, EX12 2AD, United Kingdom

      IIF 20
  • Dutfield, Joshua John
    British commercial director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crabhayne Farm, Axmouth, Seaton, Devon, EX24 4BW, United Kingdom

      IIF 21
  • Dutfield, Joshua John
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gamberlake, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 22
  • Dutfield, Joshua John
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crabhayne Cottage, Axmouth, Seaton, Devon, EX12 4BW, United Kingdom

      IIF 23
  • Dutfield, Joshua John
    British group managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 24
    • Crabhayne Farm, Axmouth, Seaton, Devon, EX24 4BW, Uk

      IIF 25 IIF 26 IIF 27
    • Crabhayne Farm, Axmouth, Seaton, Devon, EX24 4BW, United Kingdom

      IIF 29
  • Dutfield, Joshua John

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 30 IIF 31 IIF 32
    • West Of England Mills, Buckfast, South Devon, TQ11 0ED

      IIF 33
child relation
Offspring entities and appointments
Active 20
  • 1
    ACL REALISATIONS (2013) LIMITED - 2013-05-22
    AXMINSTER CARPETS,LIMITED - 2013-04-11
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 2
    ACL (TRANSPORTATION) LIMITED - 2022-03-04
    Main Office, Woodmead Road, Axminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,231 GBP2024-12-31
    Officer
    2021-12-21 ~ now
    IIF 10 - Director → ME
  • 3
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ACL CARPETS LIMITED - 2020-03-18
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    914,028 GBP2024-12-31
    Officer
    2021-12-21 ~ now
    IIF 12 - Director → ME
  • 5
    AXMINSTER ENERGY GROUP LIMITED - 2024-11-28
    Main Office, Woodmead Road, Axminster, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,858 GBP2024-12-31
    Officer
    2022-07-12 ~ now
    IIF 7 - Director → ME
  • 6
    ACL PROPERTIES (2013) LIMITED - 2022-04-01
    AXINSTER GROUP LIMITED - 2022-04-01
    Main Office, Woodmead Road, Axminster, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,229,432 GBP2024-12-31
    Officer
    2013-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AXMINSTER GROUP LIMITED - 2022-03-31
    Main Office, Woodmead Road, Axminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,131 GBP2024-12-31
    Person with significant control
    2020-11-09 ~ 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
  • 8
    Crabhayne Cottage, Axmouth, Seaton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 9
    BUCKFAST HANDICRAFTS LIMITED - 1991-01-25
    Gamberlake, Axminster, Devon
    Dissolved Corporate (3 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 25 - Director → ME
  • 10
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 29 - Director → ME
  • 11
    CLOAKHAM INDUSTRIES LIMITED - 2016-11-16
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,072,584 GBP2017-03-31
    Officer
    2008-02-28 ~ dissolved
    IIF 24 - Director → ME
    2016-04-14 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 12
    50 Fore Street, Seaton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,849 GBP2024-05-29
    Officer
    2016-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    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
    DEVONIA PRODUCTS LIMITED - 2013-04-08
    A.W.EYRE LIMITED - 1999-03-08
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 26 - Director → ME
  • 14
    Unit 3 Bonville Trading Estate, Bonville Road, Bristol, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -68,627 GBP2024-12-29
    Officer
    2016-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Main Office, Woodmead Road, Axminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,061 GBP2024-12-31
    Officer
    2021-12-07 ~ now
    IIF 11 - Director → ME
  • 16
    Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 27 - Director → ME
  • 17
    Westgate House, Royland Road, Loughborough, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    11,695 GBP2024-12-31
    Officer
    2021-09-25 ~ now
    IIF 14 - Director → ME
  • 18
    Main Office, Woodmead Road, Axminster, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-04-29 ~ now
    IIF 8 - Director → ME
  • 19
    West Of England Mills, Buckfast, South Devon
    Dissolved Corporate (2 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 28 - Director → ME
    2012-03-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 20
    Barley Barn, Stedcombe Vale, Axmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,688 GBP2024-11-29
    Officer
    2016-11-24 ~ now
    IIF 31 - Secretary → ME
Ceased 7
  • 1
    AXMINSTER CARPETS LIMITED - 2020-03-17
    AXMINSTER CARPETS (2013) LIMITED - 2013-04-11
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-04-05 ~ 2016-03-29
    IIF 22 - Director → ME
  • 2
    Main Office, Woodmead Road, Axminster, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-11 ~ 2025-12-05
    IIF 9 - Director → ME
  • 3
    Thomas Whitty House, Silver Street, Axminster, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-10-29 ~ 2023-01-23
    IIF 15 - Director → ME
  • 4
    AXMINSTER GROUP LIMITED - 2022-03-31
    Main Office, Woodmead Road, Axminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,131 GBP2024-12-31
    Officer
    2020-11-09 ~ 2025-12-05
    IIF 19 - Director → ME
  • 5
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -71,215 GBP2021-12-31
    Officer
    2016-12-29 ~ 2024-07-23
    IIF 13 - Director → ME
  • 6
    Lower Weaving Bay, Woodmead Road, Axminster, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ 2025-12-05
    IIF 6 - Director → ME
  • 7
    Main Office, Woodmead Road, Axminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,061 GBP2024-12-31
    Officer
    2018-12-05 ~ 2021-12-07
    IIF 32 - Secretary → 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.