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

Hall, Joshua Daniel

    Related profiles found in government register
  • Hall, Joshua Daniel
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 1
  • Hall, Joshua
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
    • icon of address Public Facilities, Bucknall Road, Stoke-on-trent, ST1 6AA, England

      IIF 3
  • Mr Joshua Hall
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
    • icon of address Public Facilities, Bucknall Road, Stoke-on-trent, ST1 6AA, England

      IIF 5
  • Hall, Joshua
    British currency trader born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
  • Hall, Joshua Daniel
    British company director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 7
    • icon of address 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 8
  • Hall, Joshua Daniel
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 9 IIF 10
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 11
  • Hall, Joshua Daniel
    British quantity surveyor born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 12
  • Mr Joshua Hall
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
  • Hall, Joshua
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Hall, Joshua
    British ceo born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 15
    • icon of address 259, Waterfield House, Flat 33, Ealing Road, Wembley, Middlesex, HA0 1GL, United Kingdom

      IIF 16
  • Hall, Joshua
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 17
  • Hall, Joshua
    British managing director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Polsted Road, London, SE6 4YQ, United Kingdom

      IIF 18
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 19
  • Joshua Hall
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 20
  • Mr Joshua Daniel Hall
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 21
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 22 IIF 23 IIF 24
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 25
  • Mr Joshua Hall
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Joshua Hall
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 27
    • icon of address 38, Polsted Road, London, SE6 4YQ, England

      IIF 28
    • icon of address 38, Polsted Road, London, SE6 4YQ, United Kingdom

      IIF 29
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 30 IIF 31
    • icon of address 259, Waterfield House, Flat 33, Ealing Road, Wembley, Middlesex, HA0 1GL, United Kingdom

      IIF 32
  • Hall, Joshua

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 33
    • icon of address 38, Polsted Road, London, SE6 4YQ, United Kingdom

      IIF 34
    • icon of address 259, Waterfield House, Flat 33, Ealing Road, Wembley, Middlesex, HA0 1GL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-12-02 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 6 Tyning Cottages, Holcombe Hill, Holcombe, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,799 GBP2020-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 38 Polsted Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-10-17 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 38 Polsted Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,901 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address Public Facilities, Bucknall Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 259, Waterfield House, Flat 33 Ealing Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-01-18 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 33 Worrall Drive, Wouldham, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,960 GBP2019-02-28
    Officer
    icon of calendar 2017-06-13 ~ 2020-05-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-05-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-03-11 ~ 2020-05-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2020-05-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NJ COURIERS LTD - 2020-04-30
    icon of address 4 Ellington Avenue, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2021-08-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2021-08-11
    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
  • 4
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-11-30
    IIF 1 - Director → ME
  • 5
    icon of address Gate 3 Sherrin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,425 GBP2021-04-30
    Officer
    icon of calendar 2019-04-20 ~ 2020-05-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2020-05-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 4385, 10281225: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    456 GBP2018-04-30
    Officer
    icon of calendar 2017-11-16 ~ 2020-05-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2020-05-06
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.