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

Purvis, Joshua Casey Dennis

    Related profiles found in government register
  • Purvis, Joshua Casey Dennis
    Canadian centricus group coo born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byron House, 7-9 St James's Street, London, SW1A 1EE, United Kingdom

      IIF 1 IIF 2
  • Purvis, Joshua Casey Dennis
    British,canadian company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byron House, 7-9 St James’s Street, London, SW1A 1EE, United Kingdom

      IIF 3
  • Purvis, Joshua Casey Dennis
    Canadian banker born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

      IIF 4
    • icon of address Herstmonceux Castle, Herstmonceux, Hailsham, East Sussex, BN27 1RN

      IIF 5
  • Purvis, Joshua Casey Dennis
    Canadian company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Purvis, Joshua Casey Dennis
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Byron House, 7-9 St James's Street, London, SW1A 1EE, England

      IIF 24
  • Mr Joshua Casey Dennis Purvis
    Canadian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    BADER INTERNATIONAL STUDY CENTRE - 2022-06-28
    INTERNATIONAL STUDY CENTRE - 2011-03-03
    icon of address Herstmonceux Castle, Hailsham, East Sussex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 4 - Director → ME
  • 2
    HALKIN ASSET MANAGEMENT LIMITED - 2017-05-26
    HALKIN CAPITAL LIMITED - 2015-04-21
    EUROFIN CAPITAL LIMITED - 2015-03-13
    icon of address Byron House, 7-9 St. James's Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    221,645 GBP2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Byron House, 7-9 St James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address Byron House, 7-9 St James’s Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    HALKIN INTERNATIONAL LIMITED - 2017-05-25
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    icon of address Whiteley Chambers, Don Street, St Helier, Je24tr, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address 2nd Floor - Byron House, 7-9 St James's St, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 24 - LLP Designated Member → ME
  • 14
    icon of address Byron House, 7-9 St James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of address Byron House, 7-9 St James's Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,901,631 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 23 - Director → ME
  • 16
    HALKIN TRUSTEES LIMITED - 2017-05-25
    icon of address Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    CENTRICUS ASSET MANAGEMENT LIMITED - 2017-05-26
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 22
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 23
    HERSTMONCEUX CASTLE ENTERPRISES LIMITED - 2023-07-24
    SALMAGUNDI LIMITED - 1994-07-01
    icon of address Herstmonceux Castle, Herstmonceux, Hailsham, East Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address 28 Esplanade, St Helier, Je23qa, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 2 - 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.