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

Riley, Joshua James

    Related profiles found in government register
  • Riley, Joshua James
    English born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a, Marshfield Bank, Middlewich Road, Crewe, CW2 8UY, United Kingdom

      IIF 1
    • Unit 2a, Marshfield Bank, Middlewich Road, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 2
  • Riley, Joshua James
    English model born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Riley, Joshua James
    English self employed born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Blundell Street, Liverpool, L1 0AJ, United Kingdom

      IIF 4
  • Riley, Joshua
    English director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Douglas Bank Drive, Wigan, Lancashire, WN6 7NH, United Kingdom

      IIF 5
  • Riley, Joshua
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a, Marshfield Bank, Middlewich Road, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 6
  • Mr Joshua James Riley
    English born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a, Marshfield Bank, Middlewich Road, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 7
    • Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, England

      IIF 8
  • Riley, Joshua
    British director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West End, Liversedge, West Yorkshire, WF15 7EU, United Kingdom

      IIF 9
  • Mr Joshua Riley
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a, Marshfield Bank, Middlewich Road, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 10
  • Riley, Joshua James
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 11
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 12
  • Mr Joshua Riley
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West End, Liversedge, West Yorkshire, WF15 7EU, United Kingdom

      IIF 13
  • Riley, Joshua James
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dobbin Court, Rossendale, BB4 7PH, England

      IIF 14
  • Riley, Joshua James
    British company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dobbin Court, Rossendale, BB4 7PH, England

      IIF 15
  • Riley, Joshua James
    British student born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Hawthorns, Booth Road, Waterfoot, Rossendale, BB4 9BP, England

      IIF 16
  • Riley, Joshua
    British pipefitter born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 455, Chester Road, Manchester, M16 9HA, England

      IIF 17
  • Mr Joshua James Riley
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 18
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 19
  • Mr Joshua James Riley
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dobbin Court, Rossendale, BB4 7PH, England

      IIF 20
  • Mr Joshua James Riley
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dobbin Court, Rossendale, BB4 7PH, England

      IIF 21
    • 8 The Hawthorns, Booth Road, Waterfoot, Rossendale, BB4 9BP, England

      IIF 22
  • Riley, Joshua

    Registered addresses and corresponding companies
    • Unit 2a, Marshfield Bank, Middlewich Road, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 23
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    1YELIR LTD
    15845395 16559956
    555 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 12 - Director → ME
    2024-07-18 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    G.I.Y.A FITNESS UK LTD
    09161003
    60 Douglas Bank Drive, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 5 - Director → ME
  • 3
    GULP GLOBAL LTD
    17056592
    555 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2026-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-02-26 ~ 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
  • 4
    I BIZZ LTD
    10695597
    205 Every Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-07-01 ~ 2025-02-25
    IIF 15 - Director → ME
    Person with significant control
    2024-07-01 ~ 2025-02-25
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    INFERNO VAPES ONLINE LTD
    15666624
    10 West End, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    JJR SYSTEMS LTD
    15837077
    14 Dobbin Court, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-07-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    KLENZZ LTD
    12481877
    74 Langton Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-02-25 ~ 2024-07-24
    IIF 4 - Director → ME
  • 8
    MANCHESTER EVERYDAY ESSENTIALS LTD
    12901493
    8 The Hawthorns Booth Road, Waterfoot, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    THE PARK MENSWEAR LTD
    09525371
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 3 - Director → ME
  • 10
    ULTRASERVE LIMITED
    08427826
    Enterprise Trading Estate Guinness Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    UNDIVIDED & CO LTD
    09190619
    Unit 2a Marshfield Bank, Middlewich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-08-28 ~ now
    IIF 2 - Director → ME
    2014-08-28 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    UNDIVIDED GROUP LTD
    12718255
    2a Marshfield Bank, Middlewich Road, Crewe, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2020-07-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    YELIR WORLD LTD
    11059200
    Unit 2a, Marshfield Bank, Middlewich Road, Crewe, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-10 ~ now
    IIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.