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 Joshdev Joshdev Dass

    Related profiles found in government register
  • Mr Joshdev Joshdev Dass
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94a, Church Street, Bilston, WV14 0AX, England

      IIF 1
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 2
  • Mr Joshdev Dass
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94a, Church Street, Bilston, WV14 0AX, England

      IIF 3
    • 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 4
    • 3, Bowen Square, Daventry, NN11 4DR, England

      IIF 5
    • 61, High Street, Newcastle, ST5 1PN, England

      IIF 6
  • Mr Josh Dass
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Vicar Street, Kidderminster, DY10 1DA, England

      IIF 7
    • 6a, Market Place, Rugby, CV21 3DY, England

      IIF 8
  • Mr Joshdev Dass
    Italian born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-50, Service Yard, Andover, SP10 1RL, England

      IIF 9
    • 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 10
  • Dass, Joshdev
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, High Street, Newcastle, ST5 1PN, United Kingdom

      IIF 11
  • Dass, Joshdev
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94a, Church Street, Bilston, WV14 0AX, England

      IIF 12
    • 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 13 IIF 14
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 15
    • 3, Bowen Square, Daventry, NN11 4DR, England

      IIF 16
    • 40, West Gate, Mansfield, NG18 1RS, England

      IIF 17
    • 61, High Street, Newcastle, ST5 1PN, England

      IIF 18 IIF 19 IIF 20
  • Mr Joshdev Dass
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94a, Church Street, Bilston, West Midlands, WV14 0AX

      IIF 21
    • Unit 3 Queens West, Queen Street, Cardiff, CF10 2AQ

      IIF 22
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 23
  • Dass, Joshdev
    Italian company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-50, Service Yard, Andover, SP10 1RL, England

      IIF 24
    • 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 25
  • Mr Joshdev Dass
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 26
    • Unit 3, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 27
  • Mr Joshdev Dass
    Italian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Cascades, Portsmouth, PO1 4RP, England

      IIF 28
  • Dass, Joshdev
    British commercial director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94a, Church Street, Bilston, West Midlands, WV14 0AX

      IIF 29
  • Dass, Joshdev
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 30
  • Dass, Joshdev
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Queens West, Queen Street, Cardiff, CF10 2AQ

      IIF 31
  • Dass, Joshdev
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 32
  • Dass, Joshdev
    Indian company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 33
  • Dass, Joshdev
    Italian company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 34
    • Unit 9, Holloway Head, Birmingham, B1 1QP, England

      IIF 35
    • 36, Cascades, Portsmouth, PO1 4RP, England

      IIF 36
child relation
Offspring entities and appointments 20
  • 1
    ATTIRE CORNER LIMITED
    16474144
    Unit 3 Holloway Head, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    BARGAIN DEN ONE LIMITED
    12129760
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BARGAIN DISCOUNTS BILSTON LIMITED
    11474222
    94a Church Street, Bilston, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-19 ~ 2019-01-18
    IIF 17 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    BARGAIN DISCOUNTS ONE LTD
    11471549
    6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    BARGAIN RETAILER LIMITED
    11031039
    94a Church Street, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2018-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-28 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    BARGAIN TRADING LTD
    13240626
    8 Lamb Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    CHOICES FOR ME 1 LIMITED
    11471771
    3 Bowen Square, Daventry, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    CITY EXPRESS RETAIL LTD
    14869078
    Unit 3 Lee Bank Business Centre, Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-14 ~ 2024-01-23
    IIF 34 - Director → ME
  • 9
    CLOWN BARRATT BAGGAGE RETAIL LIMITED
    11469301
    94a Church Street, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    COUNTRY WIDE RETAIL CENTRES LIMITED
    12129061
    6a Market Place, Rugby, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-30 ~ 2019-12-06
    IIF 19 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    COUNTRYSIDE RETAILS 1 LIMITED
    12129682
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    COUNTRYWIDE RETAIL 1 LIMITED
    12129601
    21 Vicar Street, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-30 ~ 2019-12-06
    IIF 20 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    DELTA HOMESTORE LTD
    13504357
    12 Central Arcade, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    FASHION WALK LTD
    14656210
    Unit 9 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-14 ~ dissolved
    IIF 35 - Director → ME
  • 15
    HOME CENTRE BH LIMITED
    12359443
    Unit 3 Queens West, Queen Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 16
    HOME WAREHOUSE CENTRE LIMITED
    12129656
    80 Newborough, Scarborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2019-07-30 ~ 2019-10-03
    IIF 18 - Director → ME
    Person with significant control
    2019-07-30 ~ 2019-12-05
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    MAINSTREAM FASHION LIMITED
    13082118
    36 Cascades, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 18
    NOW TRENDING FASHION LTD
    13219818
    44-50 Service Yard, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 19
    PURR PERFECT LIMITED
    10545310
    61 High Street, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 11 - Director → ME
  • 20
    WALKING FASHION LIMITED
    14875802
    Unit 27 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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.