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

Angell, Joshua David

    Related profiles found in government register
  • Angell, Joshua David
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG

      IIF 1
    • icon of address Unit 15, Castleton Close, Leeds, LS12 2DS, England

      IIF 2
    • icon of address 11, 11 Butler Way, Nantwich, CW5 7AS, England

      IIF 3
  • Angell, Joshua David
    British chief executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Westland Court, Leeds, LS11 5ST, England

      IIF 4
  • Angell, Joshua David
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Ferrybridge Workspace, Ferrybridge, West Yorkshire, WF11 8PL, England

      IIF 5
    • icon of address 709 Trinity One, East Street, Leeds, LS9 8AF, England

      IIF 6
    • icon of address Unit 9, Westland Court, Leeds, LS11 5ST, England

      IIF 7
  • Angell, Joshua David
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Ferrybridge Workspace, Ferrybridge, West Yorkshire, WF11 8PL, England

      IIF 8
    • icon of address Unit 4, 334 Meanwood Road, Leeds, West Yorkshire, LS7 2JF, England

      IIF 9
    • icon of address C/o Ainsty Group Llp, 30 North Street, Wetherby, LS22 6NN, England

      IIF 10
    • icon of address First Floor, Equinox 1, Audby Lane, Wetherby, West Yorkshire, LS22 7RD, England

      IIF 11
  • Angell, Joshua David
    British managing director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Ferrybridge Workspace, Ferrybridge, West Yorkshire, WF11 8PL, England

      IIF 12 IIF 13
  • Angell, Joshua David
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-15, Castleton Close, Leeds, LS12 2DS, England

      IIF 14
    • icon of address 15, Castleton Close, Leeds, LS12 2DS, England

      IIF 15 IIF 16
    • icon of address Unit 15, Castleton Mill, Castleton Close, Leeds, LS12 2DS, England

      IIF 17
    • icon of address Unit 9, Westland Court, Leeds, LS11 5ST, England

      IIF 18
    • icon of address Units 14 & 15, Castleton Close, Castleton Mill, Leeds, LS12 2DS, England

      IIF 19
  • Angell, Joshua David
    British chief executive born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Rowan Street, Blackburn, Bathgate, EH47 7DZ, Scotland

      IIF 20
  • Mr Joshua David Angell
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG

      IIF 21
    • icon of address 709 Trinity One, East Street, Leeds, LS9 8AF, England

      IIF 22
    • icon of address 8 Riverside West, 8 Riverside West, Whitehall Road, Leeds, West Yorkshire, LS1 4AW, England

      IIF 23
    • icon of address Unit 9, Westland Court, Leeds, LS11 5ST, England

      IIF 24
    • icon of address C/o Ainsty Group Llp, 30 North Street, Wetherby, LS22 6NN, England

      IIF 25
  • Angell, Joshua
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 334 Meanwood Road, Leeds, West Yorkshire, LS7 2JF, England

      IIF 26
  • Mr Joshua David Angell
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Rowan Street, Blackburn, Bathgate, EH47 7DZ, Scotland

      IIF 27
    • icon of address 14-15, Castleton Close, Leeds, LS12 2DS, England

      IIF 28
    • icon of address 15, Castleton Close, Leeds, LS12 2DS, England

      IIF 29 IIF 30
    • icon of address 15, Unit 15 Castleton Close, Leeds, LS12 2DS, England

      IIF 31
    • icon of address Unit 15, Castleton Mill, Castleton Close, Leeds, LS12 2DS, England

      IIF 32
    • icon of address Unit 9, Westland Court, Leeds, LS11 5ST, England

      IIF 33
    • icon of address Units 14 & 15, Castleton Close, Castleton Mill, Leeds, LS12 2DS, England

      IIF 34
  • Mr Joshua Angell
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 334 Meanwood Road, Leeds, West Yorkshire, LS7 2JF, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 57 Rowan Street, Blackburn, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 15 Castleton Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 15 Castleton Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 12793574: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 15 Castleton Mill, Castleton Close, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -137,439 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Floor, Equinox 1, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2022-05-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 10649145: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    126 GBP2019-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 15 Castleton Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 16 Ferrybridge Workspace, Ferrybridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Units 14 & 15 Castleton Close, Castleton Mill, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Ainsty Group Llp, 30 North Street, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 12
    icon of address Unit 9 Westland Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Unit 9 Westland Court, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 4 334 Meanwood Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    2,919 GBP2015-07-31
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 9 - Director → ME
  • 15
    NINETY NINE EVENTS LTD - 2014-07-22
    icon of address Unit 4 334 Meanwood Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address Unit 16 Ferrybridge Workspace, Ferrybridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 12 - Director → ME
  • 17
    PRONTO PROPERTY MANAGEMENT LIMITED - 2025-09-11
    icon of address 14-15 Castleton Close, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 15 Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 9 Westland Court, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Unit 16 Ferrybridge Workspace, Ferrybridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2015-09-01
    IIF 5 - Director → ME
  • 2
    YXRK CLOTHING LIMITED - 2025-10-29
    icon of address 11 11 Butler Way, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ 2025-01-28
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.