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

Davies, Joshua Callum

    Related profiles found in government register
  • Davies, Joshua Callum
    British company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, England

      IIF 1
    • icon of address 54/56, Ocean Road, South Shields, NE33 2JD, United Kingdom

      IIF 2
  • Davies, Joshua Callum
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, Great Britain

      IIF 3
  • Davies, Joshua Callum
    British manager born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, England

      IIF 4
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, Great Britain

      IIF 5 IIF 6 IIF 7
    • icon of address 2, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, Great Britain

      IIF 9
    • icon of address 2nd, Floor, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, England

      IIF 10
  • Davies, Joshua Callum
    British restaurant manager born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 11 IIF 12
  • Davies, Joshua
    British administrator born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Osborne Road, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 13
  • Davies, Joshua
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Joshua Callum
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 21
  • Davies, Joshua Callum
    British manager born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bede House, St. Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DX, England

      IIF 22
  • Mr Joshua Davies
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 23
    • icon of address 1 Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 24
    • icon of address 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 25
    • icon of address Top Floor, 1 & 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 26
  • Davies, Joshua
    British administrator born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Inskip Terrace, Gateshead, NE8 4AJ, England

      IIF 27
    • icon of address 41, Inskip Terrace, Gateshead, NE8 4AJ, Great Britain

      IIF 28
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 29 IIF 30 IIF 31
    • icon of address Top Floor, 1 & 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 33
  • Davies, Joshua
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 34 IIF 35
    • icon of address 24/26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 36
  • Davies, Joshua
    British church leader born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Central, King Edward Street, Kingston Upon Hull, East Riding Of Yorkshire, HU1 3SQ

      IIF 37
  • Mr Joshua Davies
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joshua Davies
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 49
  • Mr Joshua Callum Davies
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,977 GBP2021-03-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,677 GBP2023-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    239,185 GBP2024-02-05
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-10 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,932 GBP2023-02-28
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,158 GBP2020-11-30
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,409 GBP2024-02-29
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,942 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,219 GBP2024-02-28
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-10 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 2nd Floor, 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    72 GBP2020-04-30
    Officer
    icon of calendar 2016-12-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 3, Top Floor, 54 54 Ocean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-20 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address The Kiosk, Freemans Quay, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,294 GBP2024-02-29
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-10 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Davy Bank, Oceana Business Park, Wallsend, Tyne And Wear, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,209 GBP2021-02-28
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address 70 Haydon Close, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-10 ~ now
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or control as a member of a firmOE
Ceased 11
  • 1
    icon of address 52-54 Ocean Road, South Shields, Tyne And Wear, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-27 ~ 2014-10-01
    IIF 1 - Director → ME
  • 2
    icon of address 54/56 Ocean Road, South Shields
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-01-28
    IIF 2 - Director → ME
  • 3
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,677 GBP2023-04-30
    Officer
    icon of calendar 2018-07-24 ~ 2020-05-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2020-05-10
    IIF 48 - Has significant influence or control OE
  • 4
    icon of address Top Floor, 1 & 2 Osborne Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,451 GBP2021-09-30
    Officer
    icon of calendar 2017-04-07 ~ 2020-05-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2020-05-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 52-54 Ocean Road, South Shields, Tyne And Wear, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-14 ~ 2014-10-01
    IIF 3 - Director → ME
  • 6
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,158 GBP2020-11-30
    Officer
    icon of calendar 2016-10-20 ~ 2020-05-10
    IIF 13 - Director → ME
  • 7
    icon of address Hull Food Bank, Jubilee Central, King Edward Street, Kingston Upon Hull, East Riding Of Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    212,701 GBP2023-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-04-01
    IIF 37 - Director → ME
  • 8
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,409 GBP2024-02-29
    Officer
    icon of calendar 2018-03-02 ~ 2018-05-21
    IIF 34 - Director → ME
  • 9
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,942 GBP2024-03-31
    Officer
    icon of calendar 2014-10-07 ~ 2020-05-03
    IIF 12 - Director → ME
  • 10
    icon of address The Kiosk, Freemans Quay, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,294 GBP2024-02-29
    Officer
    icon of calendar 2017-01-23 ~ 2019-10-10
    IIF 27 - Director → ME
  • 11
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,537 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2016-02-26
    IIF 7 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.