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

Mr Joshua Kenneth Lamonaca

    Related profiles found in government register
  • Mr Joshua Kenneth Lamonaca
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 1 IIF 2 IIF 3
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU

      IIF 7 IIF 8
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 9
    • icon of address Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 10
    • icon of address 120, Bunns Lane, London, NW7 2AS, England

      IIF 11
    • icon of address 120 Bunns Lane, Churchill House, Suite 112, Mill Hill, NW7 2AS, United Kingdom

      IIF 12
    • icon of address 1, Drovers Way, St. Albans, AL3 5FA, England

      IIF 13 IIF 14
    • icon of address 154, Hatfield Road, St. Albans, AL1 4JA, United Kingdom

      IIF 15
  • Joshua Kenneth Lamonaca
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS, England

      IIF 16 IIF 17
  • Mr Joshua Kenneth Lamonaca
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 18
    • icon of address 154, Hatfield Road, St Albans, AL1 4JA, United Kingdom

      IIF 19
    • icon of address 154, Hatfield Road, St. Albans, AL1 4JA, England

      IIF 20
  • Lamonaca, Joshua Kenneth
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 21 IIF 22
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU

      IIF 23
    • icon of address Churchill House, 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS, England

      IIF 24 IIF 25
    • icon of address 1, Drovers Way, St. Albans, AL3 5FA, England

      IIF 26
  • Lamonaca, Joshua Kenneth
    British hairdresser born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menspire, Hatfield Road, St. Albans, AL1 4JA, United Kingdom

      IIF 27
  • Lamonaca, Joshua Kenneth
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Highstone House, High Street, Barnet, EN5 5SU, England

      IIF 28
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 29 IIF 30
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU

      IIF 31 IIF 32 IIF 33
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 37
    • icon of address 154, Hatfield Road, St Albans, AL1 4JA, United Kingdom

      IIF 38
    • icon of address 1, Drovers Way, St. Albans, AL3 5FA, England

      IIF 39
  • Lamonaca, Joshua Kenneth
    British barber born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Bunns Lane, Churchill House, Suite 112, Mill Hill, NW7 2AS, England

      IIF 40
  • Lamonaca, Joshua Kenneth
    British business person born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 41
    • icon of address 154, Hatfield Road, St. Albans, AL1 4JA, England

      IIF 42
  • Lamonaca, Joshua Kenneth
    British businessman born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lamonaca, Joshua Kenneth
    British commercial director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 46
  • Lamonaca, Joshua Kenneth
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Stone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU

      IIF 47
  • Lamonaca, Joshua Kenneth
    British hairdresser born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Carlisle Road, Londonderry, Co. Londonderry, BT48 6JJ, Northern Ireland

      IIF 48
    • icon of address 154, Hatfield Road, St. Albans, AL1 4JA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    497,869 GBP2023-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Highstone House, 165 High Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,172 GBP2022-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address 154 Hatfield Road, St Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 59 Bernard Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address 59 Bernard Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    661,510 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,777 GBP2024-02-29
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,918 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Highstone House, 165 High Street, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Highstone House, 165 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 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
  • 13
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    26,613 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,805 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,193 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address 165 Highstone House, High Street, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,427 GBP2021-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185,769 GBP2024-02-29
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -96,103 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Menspire Radlett Limited, Highstone House 165 High Street, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    159,983 GBP2024-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,780 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address Churchill House, Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address Highstone House, 165 High Street, Barnet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Unit 17 Orbital Business Park, Dwight Road, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    977 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 38 - Director → ME
  • 24
    icon of address 1 Drovers Way, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,821 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Highstone House, 165 High Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2018-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2019-01-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2019-01-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 29 St. Andrew Street, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,511 GBP2023-04-30
    Officer
    icon of calendar 2018-09-10 ~ 2023-09-18
    IIF 44 - Director → ME
  • 3
    icon of address 47 Carlisle Road, Londonderry, Co. Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ 2019-09-03
    IIF 48 - Director → ME
  • 4
    icon of address Unit 17 Orbital Business Park, Dwight Road, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    977 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-08-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.