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 Steven Falcon Joseph

    Related profiles found in government register
  • Mr Steven Falcon Joseph
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 1
  • Mr Steven Falcon Joseph
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 113, Gloucester Avenue, London, NW1 8LB, England

      IIF 2
  • Mr Steven Falcon Joseph
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, Steven Falcon
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 113, Gloucester Avenue, London, NW1 8LB, England

      IIF 12
  • Joseph, Steven Falcon
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 113, Gloucester Avenue, London, NW1 8LB, England

      IIF 13
  • Joseph, Steven Falcon
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cheltenham Film & Photographic Studios, Hatherley Lane, Cheltenham, GL51 6PN, England

      IIF 14
  • Joseph, Steven Falcon
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 113, Gloucester Avenue, London, NW1 8LB, England

      IIF 15
  • Joseph, Steven Falcon
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Quality House, Vicarage Lane, Blackpool, FY4 4NQ, United Kingdom

      IIF 16
  • Joseph, Steven Falcon
    British

    Registered addresses and corresponding companies
  • Joseph, Steven Falcon
    British businessman director

    Registered addresses and corresponding companies
  • Joseph, Steven Falcon
    British director

    Registered addresses and corresponding companies
    • Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB

      IIF 30 IIF 31
  • Joseph, Steven Falcon
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 32
    • Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB

      IIF 33
    • 113, Gloucester Avenue, London, NW1 8LB, England

      IIF 34
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 35 IIF 36
  • Joseph, Steven Falcon
    British businessman born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 37
    • Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB

      IIF 38 IIF 39
  • Joseph, Steven Falcon
    British businessman director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, Steven Falcon
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 47 IIF 48
    • Quality House, Vicarage Lane, Blackpool, FY4 4NQ, United Kingdom

      IIF 49 IIF 50
    • 113, Gloucester Avenue, London, NW1 8LB, United Kingdom

      IIF 51
    • 9, Rainbird Close, Wembley, HA0 1FU, England

      IIF 52
  • Joseph, Steven Falcon
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 53
    • Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB

      IIF 54 IIF 55 IIF 56
    • 113, Gloucester Avenue, London, NW1 8LB, Uk

      IIF 59
    • 113, Gloucester Avenue, London, NW1 8LB, United Kingdom

      IIF 60 IIF 61
    • St James Church, Bacup Road Waterfoot, Rossendale, Lancashire, BB4 7JU

      IIF 62 IIF 63 IIF 64
    • Ash Radar Station, Marshborough, Road, Marshborough, Sandwich, CT13 0PL

      IIF 65
    • Ash Radar Station, Marshborough Road, Sandwich, Kent, CT13 0PL

      IIF 66
  • Joseph, Steven Falcon
    British director - group finance born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB

      IIF 67
  • Joseph, Steven Falcon
    British none born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 68
  • Joseph, Steven Falcon

    Registered addresses and corresponding companies
    • 113, Gloucester Avenue, London, NW1 8LB, England

      IIF 69
child relation
Offspring entities and appointments
Active 7
  • 1
    AKM FINANCE - 2009-11-10
    M.J.FINANCE - 1978-12-31
    Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    554,653 GBP2021-03-31
    Officer
    1997-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-01-01 ~ 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
  • 2
    THE BAY TREE KITCHEN LTD - 2016-11-03
    Cheltenham Film & Photographic Studios, Hatherley Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    141,246 GBP2024-06-30
    Officer
    2025-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DMWSL 850 LIMITED - 2017-02-27 01391256, 02162677, 02187185... (more)
    Quality House, Vicarage Lane, Blackpool
    Dissolved Corporate (6 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 68 - Director → ME
  • 4
    Cambridge House, 16 High Street, Saffron Walden, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    18,906 GBP2024-12-31
    Officer
    2021-08-05 ~ now
    IIF 35 - Director → ME
  • 5
    Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,144,874 GBP2024-12-31
    Officer
    2021-05-06 ~ now
    IIF 36 - Director → ME
  • 6
    MYER JOSEPH & CO - 2014-12-19
    113 Gloucester Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    447,155 GBP2024-03-31
    Officer
    1997-02-12 ~ now
    IIF 33 - Director → ME
    2014-12-03 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    YELLOW DOOR PROPERTY COMPANY LIMITED - 2013-06-12
    10 Wythburn Court Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,454,818 GBP2024-03-31
    Officer
    2015-02-09 ~ now
    IIF 34 - Director → ME
Ceased 35
  • 1
    FIRSTPOINT HEALTHCARE LIMITED - 2017-04-20
    Kroll Limited, 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    2000-12-22 ~ 2003-09-17
    IIF 54 - Director → ME
  • 2
    INHOCO 3404 LIMITED - 2008-04-10 00633255, 01102869, 02698391... (more)
    C/o Ernst & Young Llp, No. 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-03-01 ~ 2015-10-17
    IIF 62 - Director → ME
  • 3
    INHOCO 3406 LIMITED - 2008-04-10 00633255, 01102869, 02698391... (more)
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-03-01 ~ 2015-10-17
    IIF 63 - Director → ME
  • 4
    TIM WILMAN DESIGN STUDIOS LIMITED - 2002-08-08
    TIM WILMAN LIMITED - 2000-03-22
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2008-03-01 ~ 2015-10-17
    IIF 64 - Director → ME
  • 5
    Manderson House, 5230 Valiant Court, Delta Way Brockworth, Gloucester
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-01-16 ~ 2004-08-27
    IIF 58 - Director → ME
  • 6
    EDENBUSH LIMITED - 1997-07-22
    Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    1997-07-22 ~ 2001-02-23
    IIF 39 - Director → ME
  • 7
    DMWSL 846 LIMITED - 2017-01-11 01391256, 02162677, 02187185... (more)
    Fifth Floor The Urban Building, 3-9 Albert Street, Slough
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2017-01-10 ~ 2017-07-14
    IIF 16 - Director → ME
  • 8
    EQUIPOFFER LIMITED - 1997-08-26
    Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    1997-07-23 ~ 2001-02-23
    IIF 38 - Director → ME
  • 9
    THE BUNKER SECURE HOSTING LIMITED - 2020-05-26 05843717
    BPC 2067 LIMITED - 2004-09-03
    Ash Radar Station, Marshborough Road, Sandwich, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-07-12 ~ 2017-07-07
    IIF 66 - Director → ME
    2004-07-12 ~ 2005-03-01
    IIF 30 - Secretary → ME
  • 10
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-01-12 ~ 2018-08-20
    IIF 41 - Director → ME
    2006-01-12 ~ 2006-02-10
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-06-01
    IIF 6 - Has significant influence or control OE
  • 11
    OFFERCHARGE LIMITED - 1989-04-24
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-06-30 ~ 2018-08-20
    IIF 47 - Director → ME
    2006-01-12 ~ 2006-02-10
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-06-01
    IIF 5 - Has significant influence or control OE
  • 12
    DMWSL 672 LIMITED
    01391256, 02162677, 02187185... (more)
    Quality House, Vicarage Lane, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2018-08-22
    IIF 37 - Director → ME
  • 13
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2004-01-16 ~ 2004-08-27
    IIF 56 - Director → ME
  • 14
    INHOCO 393 LIMITED - 1995-03-13 02884012
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-06-30 ~ 2018-08-20
    IIF 48 - Director → ME
    2006-01-12 ~ 2006-02-10
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-06-01
    IIF 4 - Has significant influence or control OE
  • 15
    FRESH RETAIL VENTURES LIMITED - 2012-07-25
    FRESH PASSION LIMITED - 2006-04-05
    Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents)
    Officer
    2013-02-26 ~ 2017-03-09
    IIF 59 - Director → ME
  • 16
    Meter House Enterprise Way, Duckmanton, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,000 GBP2022-12-31
    Officer
    2021-10-11 ~ 2023-05-11
    IIF 13 - Director → ME
  • 17
    BROOMCO (2297) LIMITED - 2000-09-21 00339801, 00474138, 01545590... (more)
    Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2021-10-11 ~ 2023-05-11
    IIF 12 - Director → ME
  • 18
    VALEO SNACK FOODS LIMITED - 2021-09-28
    MOTTO MARKETING COMPANY LIMITED - 2020-10-01
    VALEO CONFECTIONERY LIMITED - 2019-12-23 02025064
    MOTTO MARKETING COMPANY LIMITED - 2019-06-07
    THE REAL CANDY COMPANY LIMITED - 1999-11-25
    MOTTO MARKETING LIMITED - 1996-11-05
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-01-12 ~ 2018-08-20
    IIF 43 - Director → ME
    2006-01-12 ~ 2006-02-10
    IIF 28 - Secretary → ME
  • 19
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-01-12 ~ 2018-08-20
    IIF 44 - Director → ME
    2006-01-12 ~ 2006-02-10
    IIF 29 - Secretary → ME
  • 20
    FALLOWGRANGE LIMITED - 1990-12-21
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    224,588 GBP2016-09-30
    Officer
    ~ 2018-08-20
    IIF 51 - Director → ME
    ~ 2008-03-29
    IIF 17 - Secretary → ME
    Person with significant control
    2016-07-30 ~ 2017-06-07
    IIF 1 - Has significant influence or control OE
  • 21
    INGLEBY (1373) LIMITED - 2001-03-02 03437147
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2000-12-22 ~ 2001-02-06
    IIF 55 - Director → ME
  • 22
    3 Rainbird Close, Wembley, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2018-03-21 ~ 2020-04-22
    IIF 52 - Director → ME
  • 23
    HAZLEWOOD SNACK FOODS LIMITED - 1990-10-19
    HAZLEWOOD SNACK COMPANY LIMITED(THE) - 1987-06-11
    S.T.S. PACKAGING LIMITED - 1987-03-06
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    ~ 1994-08-23
    IIF 67 - Director → ME
  • 24
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -14,516,286 GBP2021-03-31
    Officer
    ~ 2018-08-20
    IIF 61 - Director → ME
    ~ 1999-03-03
    IIF 21 - Secretary → ME
  • 25
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,730,182 GBP2021-03-31
    Officer
    ~ 2018-08-20
    IIF 60 - Director → ME
    ~ 1999-03-03
    IIF 19 - Secretary → ME
  • 26
    FOCUS FOODS LIMITED - 2006-09-12
    DAINTEE GROUP LIMITED - 1994-12-19
    INHOCO 288 LIMITED - 1994-01-19 03010299
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-06-30 ~ 2018-08-20
    IIF 53 - Director → ME
    2006-01-12 ~ 2006-02-10
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-06-01
    IIF 9 - Has significant influence or control OE
  • 27
    DMWSL 489 LIMITED - 2006-02-27 01391256, 02162677, 02187185... (more)
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-01-12 ~ 2018-08-20
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-01
    IIF 7 - Has significant influence or control OE
  • 28
    TOMS UK HOLDING LIMITED - 2006-02-27
    BROOMCO (1326) LIMITED - 1997-09-01
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-01-12 ~ 2018-08-20
    IIF 40 - Director → ME
    2006-01-12 ~ 2006-02-10
    IIF 26 - Secretary → ME
  • 29
    38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-08-16 ~ 2018-08-20
    IIF 49 - Director → ME
  • 30
    38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-08-16 ~ 2018-08-20
    IIF 50 - Director → ME
  • 31
    TAVENER RUTLEDGE P L C - 1988-05-31
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-01-12 ~ 2018-08-20
    IIF 45 - Director → ME
    2006-01-12 ~ 2006-02-10
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-06-01
    IIF 8 - Has significant influence or control OE
  • 32
    MONTYBROOK LIMITED - 1998-07-09
    Manderson House, 5230 Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2001-09-17 ~ 2004-08-27
    IIF 57 - Director → ME
  • 33
    THE BUNKER NOMINEES LIMITED - 2020-06-02
    Ash Radar Station, Marshborough, Road, Marshborough, Sandwich
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    2006-06-12 ~ 2017-07-07
    IIF 65 - Director → ME
    2006-06-12 ~ 2006-07-13
    IIF 31 - Secretary → ME
  • 34
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-01-12 ~ 2018-08-20
    IIF 46 - Director → ME
    2006-01-12 ~ 2006-02-10
    IIF 27 - Secretary → ME
  • 35
    TANGERINE CONFECTIONERY LIMITED - 2019-12-23 03417210, 05660094
    TOMS CONFECTIONERY LIMITED - 2006-02-21
    SK DAINTEE HOLDINGS LIMITED - 2000-09-25
    ORBITPALM LIMITED - 1986-10-03
    38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2006-01-12 ~ 2018-08-20
    IIF 42 - Director → ME
    2006-01-12 ~ 2006-02-10
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.