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

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
    • 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 25
  • 1
    ACL 123 LIMITED
    - now 00324654 15625716... (more)
    ACL REALISATIONS (2013) LIMITED
    - 2013-05-22 00324654
    AXMINSTER CARPETS,LIMITED
    - 2013-04-11 00324654 12443969... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (17 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 2
    ACL 2020 LIMITED - now
    AXMINSTER CARPETS LIMITED
    - 2020-03-17 08463187 12443969... (more)
    AXMINSTER CARPETS (2013) LIMITED
    - 2013-04-11 08463187 12443969... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (12 parents)
    Officer
    2013-04-05 ~ 2016-03-29
    IIF 22 - Director → ME
  • 3
    ACL STORAGE AND TRANSPORTATION LIMITED
    - now 12444132
    ACL (TRANSPORTATION) LIMITED
    - 2022-03-04 12444132
    Main Office, Woodmead Road, Axminster, England
    Active Corporate (5 parents)
    Officer
    2021-12-21 ~ now
    IIF 10 - Director → ME
  • 4
    AXMINSTER CARPETS (DESIGN) LIMITED
    16712132
    Main Office, Woodmead Road, Axminster, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-11 ~ 2025-12-05
    IIF 9 - Director → ME
  • 5
    AXMINSTER CARPETS (RAIL) LIMITED
    - now 13003445
    AXMINSTER INTERNATIONAL LIMITED
    - 2025-09-02 13003445
    AXMINSTER GROUP LIMITED
    - 2022-03-31 13003445 08462851... (more)
    Main Office, Woodmead Road, Axminster, England
    Active Corporate (3 parents)
    Officer
    2020-11-09 ~ 2025-12-05
    IIF 19 - Director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AXMINSTER CARPETS HOLDINGS LIMITED
    02683126
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (16 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 7
    AXMINSTER CARPETS LIMITED
    - now 12443969 08463187... (more)
    ACL CARPETS LIMITED - 2020-03-18
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-12-21 ~ now
    IIF 12 - Director → ME
  • 8
    AXMINSTER ENERGY AND UTILITIES GROUP LIMITED
    - now 14229351
    AXMINSTER ENERGY GROUP LIMITED
    - 2024-11-28 14229351
    Main Office, Woodmead Road, Axminster, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-12 ~ now
    IIF 7 - Director → ME
  • 9
    AXMINSTER GROUP LIMITED
    - now 08462851 13003445
    AXINSTER GROUP LIMITED - 2022-04-01
    ACL PROPERTIES (2013) LIMITED
    - 2022-04-01 08462851
    Main Office, Woodmead Road, Axminster, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2013-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AXMINSTER HERITAGE LIMITED
    05365585
    Thomas Whitty House, Silver Street, Axminster, Devon, United Kingdom
    Active Corporate (28 parents)
    Officer
    2018-10-29 ~ 2023-01-23
    IIF 15 - Director → ME
  • 11
    AXMINSTER PROPERTY LIMITED
    08417610
    Crabhayne Cottage, Axmouth, Seaton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 12
    AXTEC ELECTRONIC SYSTEMS LIMITED
    - now 00578519
    BUCKFAST HANDICRAFTS LIMITED - 1991-01-25
    Gamberlake, Axminster, Devon
    Dissolved Corporate (7 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 25 - Director → ME
  • 13
    BUCKFAST SPINNING COMPANY LIMITED
    00483718
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (15 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 29 - Director → ME
  • 14
    COMMERCIAL TRANSFER LIMITED
    05924100
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2016-12-29 ~ 2024-07-23
    IIF 13 - Director → ME
  • 15
    CRABHAYNE FARM LIMITED
    - now 00516055
    CLOAKHAM INDUSTRIES LIMITED
    - 2016-11-16 00516055
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (6 parents)
    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 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    CREAM TEA CONSULTANCY LTD
    10197182
    50 Fore Street, Seaton, Devon, United Kingdom
    Active Corporate (2 parents)
    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
  • 17
    DEVON WEAVING MILLS LIMITED
    16688679
    Lower Weaving Bay, Woodmead Road, Axminster, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-02 ~ 2025-12-05
    IIF 6 - Director → ME
  • 18
    DEVPRO 123 LIMITED
    - now 00674732
    DEVONIA PRODUCTS LIMITED
    - 2013-04-08 00674732
    A.W.EYRE LIMITED - 1999-03-08
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (12 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 26 - Director → ME
  • 19
    GJD HOLDINGS LIMITED
    10069552
    Unit 3 Bonville Trading Estate, Bonville Road, Bristol, England
    Active Corporate (6 parents, 4 offsprings)
    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
  • 20
    MOUNTFIELD HOUSE LIMITED
    11713311
    Main Office, Woodmead Road, Axminster, England
    Active Corporate (5 parents)
    Officer
    2021-12-07 ~ now
    IIF 11 - Director → ME
    2018-12-05 ~ 2021-12-07
    IIF 32 - Secretary → ME
  • 21
    PREVICULTA LIMITED
    01115308
    Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 27 - Director → ME
  • 22
    STEDCOMBE FARM MANAGEMENT LIMITED
    02153175
    Westgate House, Royland Road, Loughborough, Leicestershire
    Active Corporate (13 parents)
    Officer
    2021-09-25 ~ now
    IIF 14 - Director → ME
  • 23
    THOMAS WHITTY RUGS AND CARPETS LIMITED
    14077248
    Main Office, Woodmead Road, Axminster, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-04-29 ~ now
    IIF 8 - Director → ME
  • 24
    WEST COUNTRY TEXTILES LIMITED
    00517945
    West Of England Mills, Buckfast, South Devon
    Dissolved Corporate (7 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 28 - Director → ME
    2012-03-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 25
    WICKFIELD SERVICES LTD
    10494535
    The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (2 parents)
    Officer
    2016-11-24 ~ now
    IIF 31 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.