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

Hadley, Joshua John Joseph

    Related profiles found in government register
  • Hadley, Joshua John Joseph
    British business person born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 1
  • Hadley, Joshua John Joseph
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 2
    • icon of address 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 3
    • icon of address 3, Mary Ann Street, Birmingham, B3 1BG, England

      IIF 4
    • icon of address 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 5
    • icon of address Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 6
  • Hadley, Joshua John Joseph
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Hagley Road, Birmingham, B16 9NX, England

      IIF 7
    • icon of address 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 8
    • icon of address The Bond 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 9
    • icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 10
    • icon of address Unit 2, Black Lake, West Bromwich, B70 0PL, England

      IIF 11
    • icon of address Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 12 IIF 13
    • icon of address Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, United Kingdom

      IIF 14
  • Hadley, Joshua John Joseph
    British security services born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 3 Ratcliffe Avenue, Birmingham, B30 3NZ, United Kingdom

      IIF 15
  • Hadley, Joshua John Joseph
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mary Ann Street, Birmingham, B3 1BG, United Kingdom

      IIF 16
  • Hadley, Joshua John Joseph
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Hadley, Joshua
    British chief executive officer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ciba Buildings, Suite 2, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 18
  • Hadley, Joshua
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Priory Close, West Bromwich, B70 6TB, England

      IIF 19
    • icon of address Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, United Kingdom

      IIF 20
  • Mr Joshua John Joseph Hadley
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 21
    • icon of address 146, Hagley Road, Birmingham, B16 9NX, England

      IIF 22
    • icon of address 3, Mary Ann Street, Birmingham, B3 1BG, England

      IIF 23
    • icon of address 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 24 IIF 25
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B303JN, England

      IIF 26
    • icon of address Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 27
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 28
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Unit 2, Black Lake, West Bromwich, B70 0PL, England

      IIF 30
    • icon of address Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 31 IIF 32
    • icon of address Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, United Kingdom

      IIF 33
  • Joshua John Joseph Hadley
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 34
  • Mr Joshua Hadley
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, United Kingdom

      IIF 35
  • Mr Joshua John Joseph Hadley
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mary Ann Street, Birmingham, B3 1BG, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Bond 180-182 Unit D/e Fazeley Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -160,040 GBP2024-05-11
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 5
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FREEDOM 2014 LIMITED - 2014-07-18
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 10 - Director → ME
  • 7
    FREEDOM SECURITY SOLUTIONS LIMITED - 2014-03-20
    FREEDOM SECURITY SOLOUTIONS LIMITED - 2012-04-23
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    263 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 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
  • 9
    HADCOP HOLDINGS LTD - 2021-04-28
    icon of address Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    512 GBP2024-06-30
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    INVEST HOLD LTD - 2021-05-20
    icon of address Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,144 GBP2021-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Mary Ann Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,521 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    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
  • 13
    NJH RESTAURANTS LTD - 2024-02-28
    icon of address 146 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ACTIVATE SOLAR LIMITED - 2011-12-19
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104 GBP2021-01-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-08-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-08-26
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 12 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address Keele House Flat 17 Forth Drive, Fordbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,632 GBP2020-07-31
    Officer
    icon of calendar 2017-05-10 ~ 2021-07-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2021-07-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-07-07 ~ 2023-10-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2023-10-18
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FREEDOM SECURITY SOLUTIONS LIMITED - 2014-07-18
    DONNELLY MANAGEMENT FACULTIES LIMITED - 2014-03-25
    icon of address 180-182 Fazeley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ 2014-07-14
    IIF 3 - Director → ME
  • 6
    icon of address Suite 332 Suite 332, 95 Spencer Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2018-12-21
    IIF 18 - Director → ME
  • 7
    ONIT CONSULTANCY LTD - 2019-02-12
    icon of address 90 New Town Row, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,700 GBP2019-10-31
    Officer
    icon of calendar 2019-02-12 ~ 2020-07-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2020-07-23
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    PSC COURIERS LTD - 2018-02-15
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2018-01-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-12-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-12-03
    IIF 28 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.