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 James Clifford Joyce

    Related profiles found in government register
  • Mr James Clifford Joyce
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 1 IIF 2
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 3
  • Mr James Clifford Joyce
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Jocelyn Way, Middlesbrough, TS5 8FA, United Kingdom

      IIF 4
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 5
  • Joyce, James Clifford
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Scalby Road, Berwick Hills, Middlesbrough, Cleveland, TS3 7BL

      IIF 6
  • Joyce, James Clifford
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 7 IIF 8
    • 37, Eastbourne Road, Middlesbrough, Cleveland, TS5 6QN

      IIF 9
    • 6, Scalby Road, Berwick Hills, Middlesbrough, TS3 7BL

      IIF 10
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 11
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 12
    • Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 13
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 14
  • Joyce, James Clifford
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Scalby Road, Middlesbrough, Cleveland, TS3 7BL, United Kingdom

      IIF 15
  • Joyce, James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 16
  • Joyce, James Clifford
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Jocelyn Way, Middlesbrough, TS5 8FA, United Kingdom

      IIF 17
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 18
child relation
Offspring entities and appointments 13
  • 1
    AFFORDA SKIP LIMITED
    06601990
    Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 6 - Director → ME
  • 2
    BELLY BUSTERS (NE) LIMITED
    07944018
    Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar
    Dissolved Corporate (3 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BOOTLEGGERS TEESSIDE LIMITED
    10182122
    20-22 Bridge Street East, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    GOODBODY'S EATERIE NE LIMITED
    09640223
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 5
    HEALTH OILS NORTH EAST LTD
    11654546
    31 Jocelyn Way Acklam, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    JJ ELECTRICAL (NE) LIMITED
    10072610
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    LORD BYRON (NE) LIMITED
    07313341
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 15 - Director → ME
  • 8
    PALLADIUM CAFE LIMITED
    07219301
    Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-11 ~ dissolved
    IIF 9 - Director → ME
  • 9
    PALLADIUM EXPRESS LIMITED
    07080408
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-11-18 ~ dissolved
    IIF 10 - Director → ME
  • 10
    PARKWAY DINER NE LTD
    08785238
    C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2013-11-21 ~ dissolved
    IIF 14 - Director → ME
  • 11
    PARKWAY KITCHEN LIMITED
    11041922
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    THE COULBY KITCHEN LIMITED
    09947614
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    WEBUYANYTHING.COM LIMITED
    07242740
    Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-22 ~ dissolved
    IIF 16 - Director → 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 April 2026 and licensed under the Open Government Licence v3.0.